Glasgow
G32 8XX
Scotland
Director Name | Jonathan Macnee Carswell |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Stockbroker |
Correspondence Address | 48 Douglas Muir Drive Milngavie Glasgow G62 7RJ Scotland |
Director Name | Enrico Filiberto Eusebi |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Stockbroker |
Country of Residence | Scotland |
Correspondence Address | 59 Keystone Quadrant Milngavie Glasgow G62 6LP Scotland |
Director Name | Andrew Palfreman |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Stockbroker |
Correspondence Address | 17 Woodend Road Mount Vernon Glasgow G32 9RY Scotland |
Secretary Name | Mr Gordon Climson Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Stockbroker |
Country of Residence | Scotland |
Correspondence Address | 2609 London Road Glasgow G32 8XX Scotland |
Director Name | Malcolm McNiven |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(6 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 2008) |
Role | Stockbroker |
Country of Residence | Scotland |
Correspondence Address | 7 Torrance Avenue Calderglen Meadow East Kilbride G75 0RN Scotland |
Director Name | Mr Douglas Hugh Boyce |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(8 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 15 June 2009) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 13 Deanbank Road Coatbridge North Lanarkshire ML5 1RY Scotland |
Secretary Name | Mr Thomas Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(8 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2010) |
Role | Stockbroker |
Country of Residence | Scotland |
Correspondence Address | 14 Braeside Drive Dumbarton Dunbartonshire G82 3HD Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | 4 West Regent Street Glasgow Strathclyde G2 4RW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2010 |
---|---|
Net Worth | £4 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 October 2011 | Resolutions
|
---|---|
4 August 2011 | Compulsory strike-off action has been suspended (1 page) |
1 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2011 | Full accounts made up to 31 March 2010 (9 pages) |
6 October 2010 | Annual return made up to 28 February 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
6 October 2010 | Director's details changed for Gordon Climson Perry on 1 January 2010 (2 pages) |
6 October 2010 | Director's details changed for Gordon Climson Perry on 1 January 2010 (2 pages) |
6 August 2010 | Termination of appointment of Thomas Bell as a secretary (1 page) |
5 May 2010 | Full accounts made up to 31 March 2009 (9 pages) |
15 October 2009 | Annual return made up to 28 February 2009 with a full list of shareholders (3 pages) |
6 July 2009 | Appointment terminated director douglas boyce (1 page) |
11 June 2009 | Auditor's resignation (1 page) |
28 January 2009 | Appointment terminated secretary gordon perry (1 page) |
28 January 2009 | Director appointed mr douglas hugh boyce (2 pages) |
28 January 2009 | Secretary appointed mr thomas bell (1 page) |
22 January 2009 | Appointment terminated director malcolm mcniven (1 page) |
22 January 2009 | Appointment terminated director andrew palfreman (1 page) |
12 November 2008 | Full accounts made up to 31 March 2008 (8 pages) |
16 April 2008 | Return made up to 28/02/08; no change of members (7 pages) |
17 August 2007 | Full accounts made up to 31 March 2007 (8 pages) |
18 May 2007 | Return made up to 28/02/07; full list of members (2 pages) |
18 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2007 | Director's particulars changed (1 page) |
22 February 2007 | Full accounts made up to 31 March 2006 (8 pages) |
29 January 2007 | Registered office changed on 29/01/07 from: 3RD floor sterling house 20 renfield street glasgow lanarkshire G2 5AP (1 page) |
23 May 2006 | New director appointed (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
5 April 2006 | Return made up to 28/02/06; full list of members (8 pages) |
6 July 2005 | Full accounts made up to 31 March 2005 (7 pages) |
17 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
6 July 2004 | Full accounts made up to 31 March 2004 (7 pages) |
16 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
3 July 2003 | Full accounts made up to 31 March 2003 (7 pages) |
28 March 2003 | Return made up to 28/02/03; full list of members
|
1 July 2002 | Full accounts made up to 31 March 2002 (7 pages) |
19 April 2002 | Return made up to 28/02/02; full list of members (7 pages) |
6 July 2001 | Full accounts made up to 31 March 2001 (7 pages) |
2 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
15 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
29 February 2000 | Director resigned (1 page) |
28 February 2000 | Incorporation (21 pages) |