Barrhead
Glasgow
G78 2AX
Scotland
Director Name | William Graham |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Mail Room, Box 62 Mrs J Graham Calle Albacete 18, Esq Calle Manuel Molino 03191 Torre De La Horadada Alicante Spain |
Director Name | Jessie Graham |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Role | Financial Director |
Correspondence Address | Brummel Cottage Auchentiber Kilwinning Ayrshire KA13 7RR Scotland |
Secretary Name | Jessie Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Role | Financial Director |
Correspondence Address | Brummel Cottage Auchentiber Kilwinning Ayrshire KA13 7RR Scotland |
Secretary Name | Michele Thomas |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 June 2005) |
Role | Company Director |
Correspondence Address | 169 Aros Drive Mosspark Glasgow G52 1TJ Scotland |
Secretary Name | Michele Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 June 2005) |
Role | Company Director |
Correspondence Address | 169 Aros Drive Mosspark Glasgow G52 1TJ Scotland |
Secretary Name | Douglas Erwin Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(5 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 March 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Tinto Drive Barrhead Glasgow G78 2AX Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Mirren Court One 119 Renfrew Road Paisley PA3 4EA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2007 |
---|---|
Net Worth | £12,007 |
Cash | £406 |
Current Liabilities | £159,334 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 November 2015 | Registered office address changed from Moore & Co 65 Bath Street Glasgow G2 2BX to C/O Lochside Business Services Mirren Court One 119 Renfrew Road Paisley PA3 4EA on 12 November 2015 (2 pages) |
---|---|
17 July 2008 | Resolutions
|
16 July 2008 | Registered office changed on 16/07/2008 from unit 8, 100 elderpark street glasgow lanarkshire G51 3TR (1 page) |
7 July 2008 | Appointment terminated secretary michele thomas (1 page) |
13 July 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
17 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
16 February 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
23 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
29 March 2006 | New secretary appointed (1 page) |
29 March 2006 | Secretary resigned (1 page) |
17 August 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
15 August 2005 | New secretary appointed (2 pages) |
15 August 2005 | Secretary resigned (1 page) |
27 June 2005 | Secretary resigned (1 page) |
6 May 2005 | Return made up to 03/05/05; full list of members
|
25 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
2 June 2004 | Return made up to 03/05/04; full list of members (7 pages) |
2 June 2004 | Secretary resigned;director resigned (1 page) |
2 June 2004 | New secretary appointed (2 pages) |
15 July 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
12 May 2003 | Return made up to 03/05/03; full list of members
|
28 June 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
9 May 2002 | Return made up to 03/05/02; full list of members
|
13 July 2001 | Return made up to 03/05/01; full list of members
|
5 July 2001 | Ad 01/05/01-01/05/01 £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
5 July 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
11 May 2001 | Partic of mort/charge * (6 pages) |
3 May 2001 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
5 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Incorporation (17 pages) |