Bishopbriggs
Glasgow
G64 1BS
Scotland
Secretary Name | Alan Martin Ryan |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2000(1 year, 7 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | 6 Moorlands Ilkley West Yorkshire LS29 9QZ |
Director Name | Mr Robert Alan Beattie |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2000(1 year, 9 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Hookstone Chase Harrogate North Yorkshire HG2 7HH |
Director Name | Mr Peter George Rogerson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2000(1 year, 9 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn 265 Leeds Road Lofthouse Wakefield West Yorkshire WF3 3PG |
Director Name | Alan Martin Ryan |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2000(1 year, 9 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Chartered Accountant |
Correspondence Address | 6 Moorlands Ilkley West Yorkshire LS29 9QZ |
Director Name | Rosemary Breen |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Role | CS |
Correspondence Address | 4 Laggan Road Bishopbriggs Glasgow G64 1BS Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | T D Young & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | New Law House Saltire Centre Glenrothes Fife KY6 2DA Scotland |
Registered Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£21,010 |
Cash | £30,787 |
Current Liabilities | £153,250 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2002 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Next Return Due | 11 November 2016 (overdue) |
---|
13 June 2000 | Delivered on: 29 June 2000 Persons entitled: Rogerson Group Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: See ch microfiche. Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
25 May 1999 | Delivered on: 7 June 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 October 2001 | Notice of receiver's report (21 pages) |
3 October 2001 | Notice of receiver's report (21 pages) |
27 June 2001 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
27 June 2001 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
20 November 2000 | Return made up to 28/10/00; full list of members (7 pages) |
20 November 2000 | Return made up to 28/10/00; full list of members (7 pages) |
18 October 2000 | Ad 26/09/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
18 October 2000 | Ad 26/09/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
9 October 2000 | Ad 28/10/98--------- £ si 98@1 (2 pages) |
9 October 2000 | Ad 28/10/98--------- £ si 98@1 (2 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: tara house, second floor 46 bath street glasgow G2 1HG (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: tara house, second floor 46 bath street glasgow G2 1HG (1 page) |
2 September 2000 | New director appointed (2 pages) |
2 September 2000 | New director appointed (3 pages) |
2 September 2000 | New director appointed (2 pages) |
2 September 2000 | New director appointed (2 pages) |
2 September 2000 | New director appointed (3 pages) |
2 September 2000 | New director appointed (2 pages) |
25 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 August 2000 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
8 August 2000 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
29 June 2000 | Partic of mort/charge * (5 pages) |
29 June 2000 | Partic of mort/charge * (5 pages) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Secretary resigned (1 page) |
15 November 1999 | Return made up to 28/10/99; full list of members (6 pages) |
15 November 1999 | Return made up to 28/10/99; full list of members (6 pages) |
7 June 1999 | Partic of mort/charge * (6 pages) |
7 June 1999 | Partic of mort/charge * (6 pages) |
21 March 1999 | New secretary appointed (1 page) |
21 March 1999 | New director appointed (2 pages) |
21 March 1999 | New secretary appointed (1 page) |
21 March 1999 | New director appointed (2 pages) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | Director resigned (1 page) |