Kippen
Stirling
Stirlingshire
FK8 3JD
Scotland
Director Name | Mr Kenneth John Macara |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 1999(3 months, 1 week after company formation) |
Appointment Duration | 14 years, 10 months (closed 25 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Trabboch Cottage Trabboch Ayrshire KA5 5HX Scotland |
Secretary Name | John Alexander Fulton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 1999(3 months, 1 week after company formation) |
Appointment Duration | 14 years, 10 months (closed 25 July 2014) |
Role | Company Director |
Correspondence Address | 7 Old Vinery Kippen Stirling Stirlingshire FK8 3JD Scotland |
Director Name | Ian Robert Miller Goudie |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 1999(3 months, 1 week after company formation) |
Appointment Duration | 14 years, 10 months (closed 25 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Clarendon Road Linlithgow EH49 6AN Scotland |
Director Name | Mr Robert McGowan |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 25 July 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 139 Hamilton Place Aberdeen AB15 5BD Scotland |
Director Name | James Hamilton Scott |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 25 July 2014) |
Role | Company Director Of Chartered |
Country of Residence | Scotland |
Correspondence Address | 2d Rosemount Court Rosemount Avenue, Newton Mearns Glasgow Lanarkshire G77 5TY Scotland |
Director Name | Mr Peter Michael Conway |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Green Talkin Brampton Cumbria CA8 1LT |
Director Name | John Neil Maclean |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 January 2003) |
Role | Company Director |
Correspondence Address | 47 Sherbrooke Avenue Pollokshields Glasgow G41 4SE Scotland |
Director Name | Mr Neil Ewing Revie |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 May 2003) |
Role | Company Director |
Correspondence Address | 28 Southpark Road Hamilton ML3 6PJ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1999(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 | 04 June 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | G1 5 George Square Glasgow G2 1DY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Turnover | £76,638,000 |
Gross Profit | £4,062,000 |
Net Worth | £1,603,000 |
Cash | £45,000 |
Current Liabilities | £23,022,000 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
25 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2013 | Notice of ceasing to act as receiver or manager (1 page) |
6 June 2011 | Registered office address changed from George House 50 George Square Glasgow G2 1RR on 6 June 2011 (2 pages) |
6 June 2011 | Registered office address changed from George House 50 George Square Glasgow G2 1RR on 6 June 2011 (2 pages) |
8 September 2003 | Notice of receiver's report (8 pages) |
5 June 2003 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: cameron court cameron street, hillington industria, glasgow lanarkshire G52 4JX (1 page) |
9 May 2003 | Director resigned (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
8 January 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
24 July 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
20 June 2002 | Return made up to 04/06/02; full list of members (14 pages) |
12 April 2002 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
20 June 2001 | Return made up to 04/06/01; full list of members (13 pages) |
5 October 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
11 July 2000 | Return made up to 04/06/00; full list of members (12 pages) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
4 April 2000 | Statement of affairs (89 pages) |
4 April 2000 | Ad 15/09/99--------- £ si 899997@1=899997 £ ic 2000003/2900000 (4 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (3 pages) |
4 October 1999 | Company name changed pacific shelf 860 LIMITED\certificate issued on 05/10/99 (2 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | Ad 14/09/99--------- £ si 2000000@1=2000000 £ ic 3/2000003 (2 pages) |
23 September 1999 | Nc inc already adjusted 14/09/99 (1 page) |
23 September 1999 | Memorandum and Articles of Association (30 pages) |
23 September 1999 | Registered office changed on 23/09/99 from: c/o oswalds 24 great king street edinburgh midlothian EH3 6QN (1 page) |
23 September 1999 | Resolutions
|
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
23 September 1999 | New secretary appointed;new director appointed (2 pages) |
23 September 1999 | Ad 13/09/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
22 September 1999 | Partic of mort/charge * (8 pages) |
4 June 1999 | Incorporation (20 pages) |