Newton Mearns
Glasgow
G77 5NF
Scotland
Secretary Name | DM Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 December 2004(5 years, 10 months after company formation) |
Appointment Duration | 19 years, 4 months |
Correspondence Address | Regent Court 70 West Regent Street Glasgow Strathclyde G2 2QZ Scotland |
Director Name | Mr Alan Love |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Craigievar Laighlands Bothwell G71 8AJ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Craig Gibson McGill |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Canal Street Elderslie Renfrewshire PA5 9AU Scotland |
Secretary Name | Craig Gibson McGill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Canal Street Elderslie Renfrewshire PA5 9AU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Amanda Neilson Love |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 January 2002) |
Role | Company Director |
Correspondence Address | 5 Ingleneuk Avenue Millerston Glasgow Strathclyde G33 6PX Scotland |
Director Name | Stephen Muirhead |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 2001) |
Role | Manager |
Correspondence Address | 93 Clober Road Milngavie Glasgow Lanarkshire G62 7LS Scotland |
Secretary Name | Elaine Mulheron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 December 2004) |
Role | Company Director |
Correspondence Address | Craigievar Laighlands Road Bothwell Strathclyde G71 8AJ Scotland |
Registered Address | Olympic House 142 Queen Street Glasgow G1 3BU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2004 |
---|---|
Net Worth | £803,650 |
Cash | £14,407 |
Current Liabilities | £253,059 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Next Accounts Due | 28 February 2006 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Next Return Due | 15 February 2017 (overdue) |
---|
22 August 2005 | Resolutions
|
---|---|
4 July 2005 | Registered office changed on 04/07/05 from: shaftesbury house 5 waterloo street glasgow strathclyde G2 6AY (1 page) |
24 June 2005 | Dec mort/charge * (2 pages) |
24 June 2005 | Dec mort/charge * (2 pages) |
24 June 2005 | Dec mort/charge * (2 pages) |
21 January 2005 | Dec mort/charge * (3 pages) |
12 January 2005 | Company name changed the drovers inn LTD.\certificate issued on 12/01/05 (2 pages) |
22 December 2004 | Partic of mort/charge * (4 pages) |
18 December 2004 | Dec mort/charge * (2 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (4 pages) |
17 December 2004 | New secretary appointed (2 pages) |
17 December 2004 | Resolutions
|
17 December 2004 | Secretary resigned (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: 5 mid road blairlinn industrial estate cumbernauld G67 2TT (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | New director appointed (2 pages) |
23 November 2004 | Dec mort/charge * (2 pages) |
18 November 2004 | Dec mort/charge * (2 pages) |
18 November 2004 | Dec mort/charge * (2 pages) |
1 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
8 June 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
8 June 2004 | Return made up to 01/02/04; full list of members (6 pages) |
25 June 2003 | Registered office changed on 25/06/03 from: inverarnan farm ardlui loch lomond dunbartonshire G83 7DX (1 page) |
6 May 2003 | Return made up to 01/02/03; full list of members (6 pages) |
20 November 2002 | Ad 27/09/02-27/09/02 £ si 98@1=98 £ ic 2/100 (2 pages) |
2 November 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
14 August 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
9 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2002 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2002 | Return made up to 01/02/02; full list of members (6 pages) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
27 March 2001 | Return made up to 01/02/01; full list of members (7 pages) |
1 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
19 July 2000 | Partic of mort/charge * (5 pages) |
6 July 2000 | Partic of mort/charge * (5 pages) |
27 June 2000 | Partic of mort/charge * (5 pages) |
21 March 2000 | Return made up to 01/02/00; full list of members (7 pages) |
23 September 1999 | New director appointed (1 page) |
16 September 1999 | Alterations to a floating charge (15 pages) |
13 September 1999 | Alterations to a floating charge (8 pages) |
13 August 1999 | Partic of mort/charge * (5 pages) |
10 August 1999 | Partic of mort/charge * (5 pages) |
30 June 1999 | Partic of mort/charge * (5 pages) |
4 June 1999 | Partic of mort/charge * (6 pages) |
28 May 1999 | Registered office changed on 28/05/99 from: moncrieff house 10 moncrieff street, paisley renfrewshire PA3 2BE (1 page) |
13 May 1999 | Accounting reference date extended from 29/02/00 to 30/04/00 (1 page) |
5 May 1999 | Secretary resigned (1 page) |
5 May 1999 | New secretary appointed (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New secretary appointed;new director appointed (2 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
1 February 1999 | Incorporation (16 pages) |