Blantyre
Glasgow
Lanarkshire
G72 9LT
Scotland
Secretary Name | Pamela Jane Nicholl |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 2002(1 year, 7 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Correspondence Address | 8 Lochalsh Place Blantyre G72 9LT Scotland |
Director Name | Mr Robert John Nicholl |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Role | Building Constructor |
Country of Residence | Scotland |
Correspondence Address | 8 Lochalsh Place Blantyre Glasgow G72 9LT Scotland |
Secretary Name | Florence Nicholl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Lochalsh Place Blantyre Glasgow Lanarkshire G72 9LT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Scott House 12/16 South Frederick Street Glasgow G1 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2002 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Next Accounts Due | 30 November 2003 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Next Return Due | 30 January 2017 (overdue) |
---|
11 May 2006 | Notice of final meeting of creditors (4 pages) |
---|---|
11 May 2006 | Notice of final meeting of creditors (4 pages) |
14 October 2003 | Resolutions
|
14 October 2003 | Registered office changed on 14/10/03 from: 4 eaglesham road clarkston glasgow lanarkshire G76 7BT (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: 4 eaglesham road clarkston glasgow lanarkshire G76 7BT (1 page) |
14 October 2003 | Resolutions
|
22 May 2003 | Return made up to 16/01/03; full list of members (6 pages) |
22 May 2003 | Return made up to 16/01/03; full list of members (6 pages) |
24 March 2003 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
24 March 2003 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
24 March 2003 | Resolutions
|
24 March 2003 | Resolutions
|
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Secretary resigned (1 page) |
17 April 2002 | Return made up to 16/01/02; full list of members (6 pages) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | Return made up to 16/01/02; full list of members (6 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New secretary appointed (2 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
16 January 2001 | Incorporation (16 pages) |
16 January 2001 | Incorporation (16 pages) |