Glasgow
G2 1QL
Scotland
Director Name | James Russell Lang |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 Lynton Avenue Glasgow G46 7JP Scotland |
Director Name | James Allan Millar |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Laggan House Campsie Dene Road Blanefield Glasgow |
Director Name | Mr Carlo Dinardo |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 July 2003) |
Role | Consulting Engineer |
Country of Residence | Scotland |
Correspondence Address | Cleveden 61 Main Street Killearn Glasgow G63 9NE Scotland |
Secretary Name | Ian Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | "Garmoyle" Main Road, Langbank Port Glasgow PA14 6XP Scotland |
Director Name | Mr James Robertson Gibb |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 August 2007) |
Role | Company Director |
Correspondence Address | Flat N,15 Hughenden Lane Glasgow Lanarkshire G12 9XU Scotland |
Secretary Name | Mr Crawford Ferguson Gorrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Glebe Road Newton Mearns Glasgow G77 6DU Scotland |
Secretary Name | Ernest George Wilkie Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(6 years after company formation) |
Appointment Duration | 5 years (resigned 01 October 2009) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 3 Langbank Rise Kilmacolm Inverclyde PA13 4LF Scotland |
Director Name | Ernest George Wilkie Chambers |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2009) |
Role | Retired Engineer |
Country of Residence | Scotland |
Correspondence Address | 3 Langbank Rise Kilmacolm Inverclyde PA13 4LF Scotland |
Director Name | Dr Martin MacDonald |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 September 2012) |
Role | Senior Lecturer |
Country of Residence | Scotland |
Correspondence Address | 141 Kirriemuir Avenue Cardonald Glasgow G52 3DW Scotland |
Director Name | Mr Gordon Grier Thomson Masterton |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 October 2016) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | Corrievreck Montrose Terrace Bridge Of Weir Renfrewshire PA11 3DN Scotland |
Secretary Name | Mr Gordon Grier Thomson Masterton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 October 2016) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | Corrievreck Montrose Terrace Bridge Of Weir Renfrewshire PA11 3DN Scotland |
Director Name | Prof Iain Alasdair Macleod |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(14 years after company formation) |
Appointment Duration | 6 years, 12 months (resigned 17 September 2019) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 45 Keystone Quadrant Milngavie Glasgow G62 6LP Scotland |
Director Name | Ms Karen Rutherford Dinardo |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2016(18 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 September 2019) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | 105 West George Street Glasgow G2 1QL Scotland |
Director Name | Mr David Michael Westmore |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2019(20 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 November 2020) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 105 West George Street Glasgow G2 1QL Scotland |
Secretary Name | Bishop & Robertson Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Telephone | 0141 2483721 |
---|---|
Telephone region | Glasgow |
Registered Address | 105 West George Street Glasgow G2 1QL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
6 October 2023 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
---|---|
6 October 2023 | Appointment of Mr David Michael Westmore as a director on 22 March 2023 (2 pages) |
3 October 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
8 August 2023 | Notification of a person with significant control statement (3 pages) |
22 March 2023 | Termination of appointment of Andrew Brash Pearson as a director on 22 March 2023 (1 page) |
22 March 2023 | Cessation of Andrew Brash Pearson as a person with significant control on 22 March 2023 (1 page) |
22 March 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
5 October 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
29 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
29 September 2021 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
25 March 2021 | Termination of appointment of David Michael Westmore as a director on 9 November 2020 (1 page) |
25 March 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
9 November 2020 | Company name changed the institution of engineers in scotland LIMITED\certificate issued on 09/11/20
|
19 October 2020 | Resolutions
|
6 October 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
7 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
4 October 2019 | Termination of appointment of Iain Alasdair Macleod as a director on 17 September 2019 (1 page) |
4 October 2019 | Appointment of Mr David Michael Westmore as a director on 17 September 2019 (2 pages) |
4 October 2019 | Notification of Andrew Pearson as a person with significant control on 17 September 2019 (2 pages) |
4 October 2019 | Appointment of Dr Andrew Brash Pearson as a director on 17 September 2019 (2 pages) |
4 October 2019 | Cessation of Iain Alasdair Macleod as a person with significant control on 17 September 2019 (1 page) |
4 October 2019 | Termination of appointment of Karen Rutherford Dinardo as a director on 17 September 2019 (1 page) |
4 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
4 October 2019 | Registered office address changed from Clydeport Building 16 Robertson Street Glasgow G2 8DS to 105 West George Street Glasgow G2 1QL on 4 October 2019 (1 page) |
10 October 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
5 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
8 November 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
8 November 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
4 October 2016 | Termination of appointment of Gordon Grier Thomson Masterton as a director on 2 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Gordon Grier Thomson Masterton as a secretary on 2 October 2016 (1 page) |
4 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
4 October 2016 | Appointment of Ms Karen Rutherford Dinardo as a director on 2 October 2016 (2 pages) |
4 October 2016 | Appointment of Ms Karen Rutherford Dinardo as a director on 2 October 2016 (2 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
4 October 2016 | Termination of appointment of Gordon Grier Thomson Masterton as a secretary on 2 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Gordon Grier Thomson Masterton as a director on 2 October 2016 (1 page) |
4 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
26 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
26 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
7 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
15 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
15 October 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
15 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
19 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
19 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
23 October 2012 | Termination of appointment of Martin Macdonald as a director (1 page) |
23 October 2012 | Appointment of Professor Iain Alasdair Macleod as a director (2 pages) |
23 October 2012 | Termination of appointment of Martin Macdonald as a director (1 page) |
23 October 2012 | Appointment of Professor Iain Alasdair Macleod as a director (2 pages) |
23 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
24 November 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
29 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Termination of appointment of Ernest Chambers as a secretary (1 page) |
20 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
20 October 2010 | Termination of appointment of Ernest Chambers as a director (1 page) |
20 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Termination of appointment of Ernest Chambers as a director (1 page) |
20 October 2010 | Termination of appointment of Ernest Chambers as a secretary (1 page) |
20 October 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
3 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
3 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
6 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
15 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
15 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
12 March 2009 | Director and secretary appointed gordon grier thomson masterton (2 pages) |
12 March 2009 | Director and secretary appointed gordon grier thomson masterton (2 pages) |
2 March 2009 | Director appointed dr martin macdonald (2 pages) |
2 March 2009 | Director appointed dr martin macdonald (2 pages) |
1 December 2008 | Return made up to 23/09/08; full list of members (3 pages) |
1 December 2008 | Return made up to 23/09/08; full list of members (3 pages) |
18 November 2008 | Director appointed ernest chambers (2 pages) |
18 November 2008 | Director appointed ernest chambers (2 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
29 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
29 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
20 April 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
20 April 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
3 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
3 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
23 February 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
23 February 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
23 September 2005 | Return made up to 23/09/05; full list of members (2 pages) |
23 September 2005 | Return made up to 23/09/05; full list of members (2 pages) |
23 March 2005 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
23 March 2005 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
3 November 2004 | New secretary appointed (2 pages) |
3 November 2004 | Return made up to 23/09/04; full list of members (6 pages) |
3 November 2004 | Secretary resigned (1 page) |
3 November 2004 | Secretary resigned (1 page) |
3 November 2004 | New secretary appointed (2 pages) |
3 November 2004 | Return made up to 23/09/04; full list of members (6 pages) |
14 May 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
14 May 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
29 September 2003 | Return made up to 23/09/03; full list of members (6 pages) |
29 September 2003 | Return made up to 23/09/03; full list of members (6 pages) |
21 July 2003 | Secretary resigned (2 pages) |
21 July 2003 | Secretary resigned (2 pages) |
21 July 2003 | Director resigned (2 pages) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | Director resigned (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
5 June 2003 | Accounts for a dormant company made up to 31 July 2002 (6 pages) |
5 June 2003 | Accounts for a dormant company made up to 31 July 2002 (6 pages) |
30 September 2002 | Return made up to 23/09/02; full list of members (6 pages) |
30 September 2002 | Return made up to 23/09/02; full list of members (6 pages) |
21 May 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
21 May 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
28 September 2001 | Return made up to 23/09/01; full list of members
|
28 September 2001 | Return made up to 23/09/01; full list of members
|
30 May 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
30 May 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
3 October 2000 | Return made up to 23/09/00; full list of members
|
3 October 2000 | Return made up to 23/09/00; full list of members
|
17 April 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
17 April 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
1 October 1999 | Return made up to 23/09/99; full list of members (6 pages) |
1 October 1999 | Return made up to 23/09/99; full list of members (6 pages) |
26 July 1999 | Accounting reference date shortened from 30/09/99 to 31/07/99 (1 page) |
26 July 1999 | Accounting reference date shortened from 30/09/99 to 31/07/99 (1 page) |
9 July 1999 | Registered office changed on 09/07/99 from: clydeport building 16 robertson street glasgow G2 8DU (1 page) |
9 July 1999 | Registered office changed on 09/07/99 from: clydeport building 16 robertson street glasgow G2 8DU (1 page) |
10 May 1999 | Resolutions
|
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Registered office changed on 10/05/99 from: 2 blythswood square glasgow G2 4AD (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Resolutions
|
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Memorandum and Articles of Association (13 pages) |
10 May 1999 | Memorandum and Articles of Association (13 pages) |
10 May 1999 | Resolutions
|
10 May 1999 | Resolutions
|
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Registered office changed on 10/05/99 from: 2 blythswood square glasgow G2 4AD (1 page) |
25 February 1999 | Company name changed mitreshelf 249 LIMITED\certificate issued on 26/02/99 (2 pages) |
25 February 1999 | Company name changed mitreshelf 249 LIMITED\certificate issued on 26/02/99 (2 pages) |
23 September 1998 | Incorporation (20 pages) |
23 September 1998 | Incorporation (20 pages) |