Glasgow
G32 8XX
Scotland
Director Name | Roland Witton |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2005(7 years, 4 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 30 April 2023) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Timbers Silverstead Lane Westerham Kent TN16 2HY |
Director Name | Daniel Alexander Witton |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(9 years, 9 months after company formation) |
Appointment Duration | 15 years (closed 30 April 2023) |
Role | Investment Consultant |
Country of Residence | England |
Correspondence Address | 13 Burntwood Close Wandsworth London SW18 3JU |
Director Name | Enrico Filiberto Eusebi |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 July 2004) |
Role | Stockbroker |
Country of Residence | Scotland |
Correspondence Address | 59 Keystone Quadrant Milngavie Glasgow G62 6LP Scotland |
Director Name | Jonathan Macnee Carswell |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 October 2005) |
Role | Stockbroker |
Correspondence Address | 48 Douglas Muir Drive Milngavie Glasgow G62 7RJ Scotland |
Secretary Name | Mr Gordon Climson Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 13 June 2008) |
Role | Stockbroker |
Country of Residence | Scotland |
Correspondence Address | 2609 London Road Glasgow G32 8XX Scotland |
Director Name | William Carmichael |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 January 2004) |
Role | Company Director |
Correspondence Address | 1 Glamis Court Gleneagles Village Auchterarder Perthshire PH3 1SQ Scotland |
Director Name | Andrew Palfreman |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 November 2007) |
Role | Stockbroker |
Correspondence Address | 1-3 169 Hamilton Road Glasgow G32 9QT Scotland |
Director Name | Murray David Ginn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 February 2003) |
Role | Stockbroker |
Country of Residence | Scotland |
Correspondence Address | 34 Victoria Crescent Road Glasgow G12 9DD Scotland |
Director Name | William McCall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 December 2002) |
Role | Corportate Financier |
Correspondence Address | Ingleston 12 Northbank Road Kirkintilloch Glasgow G66 1EU Scotland |
Director Name | Malcolm McNiven |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 June 2008) |
Role | Stockbroker |
Country of Residence | Scotland |
Correspondence Address | 7 Torrance Avenue Calderglen Meadow East Kilbride G75 0RN Scotland |
Director Name | Mr Douglas Hugh Boyce |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(9 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 15 June 2009) |
Role | Stockbroking |
Country of Residence | United Kingdom |
Correspondence Address | 13 Deanbank Road Coatbridge North Lanarkshire ML5 1RY Scotland |
Secretary Name | Mr Douglas Hugh Boyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(9 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 August 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Deanbank Road Coatbridge North Lanarkshire ML5 1RY Scotland |
Secretary Name | Mr Tom Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(10 years after company formation) |
Appointment Duration | 2 years (resigned 01 August 2010) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 14 Braeside Drive Dumbarton Dunbartonshire G82 3HD Scotland |
Director Name | Mr Thomas Bell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Braeside Drive Dumbarton Dunbartonshire G82 3HD Scotland |
Secretary Name | Mr Thomas Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 West Regent Street Glasgow Strathclyde G2 4RW Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 4 West Regent Street Glasgow Strathclyde G2 4RW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2010 |
---|---|
Turnover | £9,090,388 |
Gross Profit | £3,793,167 |
Net Worth | -£46,618 |
Cash | £12,927,239 |
Current Liabilities | £23,165,307 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 January 2023 | Final account prior to dissolution in CVL (5 pages) |
22 May 2012 | Administrator's progress report (19 pages) |
22 May 2012 | Administrator's progress report (19 pages) |
10 April 2012 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
10 April 2012 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
13 February 2012 | Administrator's progress report (22 pages) |
13 February 2012 | Administrator's progress report (22 pages) |
9 June 2011 | Notice of result of meeting creditors (1 page) |
9 June 2011 | Notice of result of meeting creditors (1 page) |
1 June 2011 | Statement of administrator's proposal (26 pages) |
1 June 2011 | Statement of administrator's proposal (26 pages) |
27 April 2011 | Appointment of an administrator (3 pages) |
27 April 2011 | Appointment of an administrator (3 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
27 October 2010 | Termination of appointment of Tom Bell as a secretary (1 page) |
27 October 2010 | Termination of appointment of Tom Bell as a secretary (1 page) |
6 October 2010 | Annual return made up to 28 July 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
6 October 2010 | Director's details changed for Mr Thomas Bell on 1 January 2010 (2 pages) |
6 October 2010 | Director's details changed for Daniel Alexander Witton on 1 January 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Mr Thomas Bell on 1 January 2010 (1 page) |
6 October 2010 | Director's details changed for Mr Thomas Bell on 1 January 2010 (2 pages) |
6 October 2010 | Director's details changed for Daniel Alexander Witton on 1 January 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Thomas Bell on 1 January 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Mr Thomas Bell on 1 January 2010 (1 page) |
6 October 2010 | Director's details changed for Daniel Alexander Witton on 1 January 2010 (2 pages) |
6 October 2010 | Annual return made up to 28 July 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
6 October 2010 | Secretary's details changed for Mr Thomas Bell on 1 January 2010 (1 page) |
6 August 2010 | Termination of appointment of Thomas Bell as a secretary (1 page) |
6 August 2010 | Termination of appointment of Thomas Bell as a secretary (1 page) |
6 August 2010 | Termination of appointment of Thomas Bell as a director (1 page) |
6 August 2010 | Termination of appointment of Thomas Bell as a director (1 page) |
26 November 2009 | Full accounts made up to 31 March 2009 (21 pages) |
26 November 2009 | Full accounts made up to 31 March 2009 (21 pages) |
15 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (7 pages) |
15 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (7 pages) |
6 July 2009 | Appointment terminated director douglas boyce (1 page) |
6 July 2009 | Director and secretary appointed thomas bell (1 page) |
6 July 2009 | Director and secretary appointed thomas bell (1 page) |
6 July 2009 | Appointment terminated director douglas boyce (1 page) |
11 June 2009 | Auditor's resignation (2 pages) |
11 June 2009 | Auditor's resignation (2 pages) |
13 January 2009 | Appointment terminated secretary gordon perry (1 page) |
13 January 2009 | Return made up to 28/07/08; full list of members (8 pages) |
13 January 2009 | Return made up to 28/07/08; full list of members (8 pages) |
13 January 2009 | Appointment terminated secretary gordon perry (1 page) |
30 December 2008 | Secretary's change of particulars / tom witton / 30/12/2008 (2 pages) |
30 December 2008 | Secretary's change of particulars / tom witton / 30/12/2008 (2 pages) |
12 November 2008 | Full accounts made up to 31 March 2008 (18 pages) |
12 November 2008 | Full accounts made up to 31 March 2008 (18 pages) |
10 September 2008 | Appointment terminated secretary douglas boyce (1 page) |
10 September 2008 | Appointment terminated secretary douglas boyce (1 page) |
10 September 2008 | Secretary appointed tom witton (2 pages) |
10 September 2008 | Secretary appointed tom witton (2 pages) |
16 June 2008 | Appointment terminated director malcolm mcniven (1 page) |
16 June 2008 | Appointment terminated director malcolm mcniven (1 page) |
16 June 2008 | Secretary appointed douglas hugh boyce (1 page) |
16 June 2008 | Secretary appointed douglas hugh boyce (1 page) |
12 June 2008 | Director appointed daniel alexander witton (2 pages) |
12 June 2008 | Director appointed douglas hugh boyce (2 pages) |
12 June 2008 | Director appointed daniel alexander witton (2 pages) |
12 June 2008 | Director appointed douglas hugh boyce (2 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
29 August 2007 | Return made up to 28/07/07; no change of members
|
29 August 2007 | Return made up to 28/07/07; no change of members
|
1 August 2007 | Full accounts made up to 31 March 2007 (15 pages) |
1 August 2007 | Full accounts made up to 31 March 2007 (15 pages) |
22 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
22 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
29 January 2007 | Registered office changed on 29/01/07 from: sterling house 20 renfield street glasgow G2 5AP (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: sterling house 20 renfield street glasgow G2 5AP (1 page) |
25 August 2006 | Return made up to 28/07/06; full list of members (9 pages) |
25 August 2006 | Return made up to 28/07/06; full list of members (9 pages) |
23 May 2006 | New director appointed (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | New director appointed (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
23 August 2005 | Return made up to 28/07/05; full list of members
|
23 August 2005 | Return made up to 28/07/05; full list of members
|
6 July 2005 | Full accounts made up to 31 March 2005 (16 pages) |
6 July 2005 | Full accounts made up to 31 March 2005 (16 pages) |
16 August 2004 | Return made up to 28/07/04; full list of members
|
16 August 2004 | Return made up to 28/07/04; full list of members
|
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
6 July 2004 | Full accounts made up to 31 March 2004 (16 pages) |
6 July 2004 | Full accounts made up to 31 March 2004 (16 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
18 August 2003 | Return made up to 28/07/03; full list of members
|
18 August 2003 | Return made up to 28/07/03; full list of members
|
3 July 2003 | Full accounts made up to 31 March 2003 (17 pages) |
3 July 2003 | Full accounts made up to 31 March 2003 (17 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
12 September 2002 | Return made up to 28/07/02; full list of members (9 pages) |
12 September 2002 | Return made up to 28/07/02; full list of members (9 pages) |
1 July 2002 | Full accounts made up to 31 March 2002 (17 pages) |
1 July 2002 | Full accounts made up to 31 March 2002 (17 pages) |
12 November 2001 | Return made up to 28/07/01; full list of members (9 pages) |
12 November 2001 | Return made up to 28/07/01; full list of members (9 pages) |
5 October 2001 | New director appointed (3 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (3 pages) |
5 October 2001 | New director appointed (2 pages) |
10 August 2001 | Return made up to 31/03/01; full list of members (8 pages) |
10 August 2001 | Return made up to 31/03/01; full list of members (8 pages) |
28 June 2001 | Full accounts made up to 31 March 2001 (16 pages) |
28 June 2001 | Full accounts made up to 31 March 2001 (16 pages) |
1 August 2000 | Return made up to 28/07/00; full list of members (8 pages) |
1 August 2000 | Return made up to 28/07/00; full list of members (8 pages) |
30 June 2000 | Full accounts made up to 31 March 2000 (16 pages) |
30 June 2000 | Full accounts made up to 31 March 2000 (16 pages) |
22 September 1999 | Return made up to 28/07/99; full list of members (9 pages) |
22 September 1999 | Return made up to 28/07/99; full list of members (9 pages) |
14 September 1999 | Resolutions
|
14 September 1999 | Resolutions
|
14 September 1999 | Resolutions
|
14 September 1999 | Resolutions
|
25 August 1999 | Resolutions
|
25 August 1999 | Accounts for a dormant company made up to 31 October 1998 (5 pages) |
25 August 1999 | Accounts for a dormant company made up to 31 October 1998 (5 pages) |
25 August 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
25 August 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
25 August 1999 | Resolutions
|
28 July 1999 | Accounting reference date shortened from 31/07/99 to 31/10/98 (1 page) |
28 July 1999 | Accounting reference date shortened from 31/07/99 to 31/10/98 (1 page) |
23 April 1999 | Memorandum and Articles of Association (24 pages) |
23 April 1999 | Resolutions
|
23 April 1999 | Resolutions
|
23 April 1999 | Conve 16/04/99 (1 page) |
23 April 1999 | Ad 16/04/99--------- £ si 60000@1=60000 £ ic 200000/260000 (2 pages) |
23 April 1999 | Ad 16/04/99--------- £ si 60000@1=60000 £ ic 200000/260000 (2 pages) |
23 April 1999 | Conve 16/04/99 (1 page) |
23 April 1999 | Memorandum and Articles of Association (24 pages) |
22 February 1999 | Resolutions
|
22 February 1999 | Resolutions
|
22 February 1999 | Ad 18/02/99--------- £ si 199910@1=199910 £ ic 90/200000 (2 pages) |
22 February 1999 | Ad 18/02/99--------- £ si 199910@1=199910 £ ic 90/200000 (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
18 February 1999 | Company name changed direct deal (stockbrokers) limit ed\certificate issued on 18/02/99 (2 pages) |
18 February 1999 | Company name changed direct deal (stockbrokers) limit ed\certificate issued on 18/02/99 (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | Registered office changed on 27/01/99 from: 5 chacefield wood denny stirlingshire FK6 5LY (1 page) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | Registered office changed on 27/01/99 from: 5 chacefield wood denny stirlingshire FK6 5LY (1 page) |
7 October 1998 | Ad 02/10/98--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
7 October 1998 | Ad 02/10/98--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
8 September 1998 | Memorandum and Articles of Association (9 pages) |
8 September 1998 | Memorandum and Articles of Association (9 pages) |
7 September 1998 | Company name changed westerdrive LIMITED\certificate issued on 08/09/98 (2 pages) |
7 September 1998 | Company name changed westerdrive LIMITED\certificate issued on 08/09/98 (2 pages) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Registered office changed on 03/09/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New secretary appointed;new director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New secretary appointed;new director appointed (2 pages) |
3 September 1998 | Resolutions
|
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | Registered office changed on 03/09/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | Resolutions
|
3 September 1998 | Director resigned (1 page) |
28 July 1998 | Incorporation (13 pages) |
28 July 1998 | Incorporation (13 pages) |