Newton Mearns
Glasgow
G77 6TY
Scotland
Director Name | Laurence Douglas Grainger |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Mid Balfunning Farm Balfron Station Balfron Glasgow G33 0NF Scotland |
Director Name | Mr Allan Spence Mathieson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2000(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Petroleum Consultant |
Correspondence Address | 45a Queens Road Aberdeen AB15 4ZN Scotland |
Secretary Name | Mrs Anne Jean Ballingall |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2001(1 year, 3 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Colonsay Drive Newton Mearns Glasgow G77 6TY Scotland |
Director Name | George Cochrane Dale |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47 Bonaly Crescent Colinton Edinburgh Midlothian EH13 0EP Scotland |
Secretary Name | George Cochrane Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47 Bonaly Crescent Colinton Edinburgh Midlothian EH13 0EP Scotland |
Director Name | Durano Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1999(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1999(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | 78 Carlton Place Glasgow G5 9TH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | 2 other UK companies use this postal address |
Year | 2000 |
---|---|
Net Worth | £2,222,150 |
Cash | £247,191 |
Current Liabilities | £468,420 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2002 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 20 December 2016 (overdue) |
---|
21 October 2002 | Registered office changed on 21/10/02 from: 10 somerset place glasgow lanarkshire G3 7JT (1 page) |
---|---|
21 October 2002 | Resolutions
|
21 October 2002 | Registered office changed on 21/10/02 from: 10 somerset place glasgow lanarkshire G3 7JT (1 page) |
21 October 2002 | Resolutions
|
27 June 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
12 February 2002 | Location of register of members (1 page) |
12 February 2002 | Return made up to 06/12/01; full list of members (10 pages) |
12 February 2002 | Location of register of members (1 page) |
12 February 2002 | Return made up to 06/12/01; full list of members (10 pages) |
8 August 2001 | £ ic 449000/149000 26/06/01 £ sr 300000@1=300000 (1 page) |
8 August 2001 | £ ic 449000/149000 26/06/01 £ sr 300000@1=300000 (1 page) |
7 August 2001 | £ ic 560000/449000 31/07/01 £ sr 111000@1=111000 (1 page) |
7 August 2001 | £ ic 560000/449000 31/07/01 £ sr 111000@1=111000 (1 page) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Secretary resigned;director resigned (1 page) |
3 April 2001 | Secretary resigned;director resigned (1 page) |
3 April 2001 | New secretary appointed (2 pages) |
14 December 2000 | Return made up to 06/12/00; full list of members (10 pages) |
14 December 2000 | Location of register of members (1 page) |
14 December 2000 | Return made up to 06/12/00; full list of members (10 pages) |
14 December 2000 | Location of register of members (1 page) |
30 March 2000 | Partic of mort/charge * (6 pages) |
30 March 2000 | Partic of mort/charge * (6 pages) |
28 March 2000 | Particulars of contract relating to shares (3 pages) |
28 March 2000 | Particulars of contract relating to shares (3 pages) |
28 March 2000 | Ad 10/03/00--------- £ si 60000@1=60000 £ ic 500000/560000 (2 pages) |
28 March 2000 | Ad 10/03/00--------- £ si 60000@1=60000 £ ic 500000/560000 (2 pages) |
20 March 2000 | Ad 10/03/00--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages) |
20 March 2000 | Resolutions
|
20 March 2000 | Ad 10/03/00--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages) |
20 March 2000 | Nc inc already adjusted 10/03/00 (1 page) |
20 March 2000 | Resolutions
|
20 March 2000 | Nc inc already adjusted 10/03/00 (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
12 January 2000 | New secretary appointed;new director appointed (2 pages) |
12 January 2000 | Registered office changed on 12/01/00 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | New secretary appointed;new director appointed (2 pages) |
12 January 2000 | Registered office changed on 12/01/00 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page) |
12 January 2000 | Director resigned (1 page) |
7 January 2000 | Company name changed ledge 503 LIMITED\certificate issued on 10/01/00 (2 pages) |
7 January 2000 | Company name changed ledge 503 LIMITED\certificate issued on 10/01/00 (2 pages) |
6 December 1999 | Incorporation (26 pages) |
6 December 1999 | Incorporation (26 pages) |