Newton Mearns
Glasgow
Lanarkshire
G77 6DT
Scotland
Secretary Name | James Joseph McGinley |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Solicitor |
Correspondence Address | 79 Dunmore Street Balfron Glasgow G63 0PZ Scotland |
Secretary Name | Jane Mary Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Leglen Wood Drive Glasgow Lanarkshire G21 3PL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Hlb Kidsons 23 Queen Street Edinburgh EH2 1JX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Next Accounts Due | 15 February 2001 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 August |
Next Return Due | 29 April 2017 (overdue) |
---|
25 October 2001 | Appointment of a provisional liquidator (1 page) |
---|---|
4 October 2001 | Appointment of a provisional liquidator (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: 204 ayr road newton mearns glasgow lanarkshire G77 6DT (1 page) |
1 October 2001 | Court order notice of winding up (1 page) |
1 October 2001 | Notice of winding up order (1 page) |
28 August 2001 | Appointment of a provisional liquidator (1 page) |
23 October 2000 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
26 September 2000 | Return made up to 15/04/00; full list of members (6 pages) |
21 March 2000 | Partic of mort/charge * (6 pages) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | New secretary appointed (2 pages) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | New secretary appointed (2 pages) |
8 May 1999 | Registered office changed on 08/05/99 from: 12/16 south frederick street glasgow lanarkshire G1 1HJ (1 page) |
19 April 1999 | Secretary resigned (1 page) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Registered office changed on 19/04/99 from: 14 mitchell lane glasgow lanarkshire G1 3NU (1 page) |
15 April 1999 | Incorporation (16 pages) |