Glasgow
Kelvinside
G12 0PU
Scotland
Director Name | Mr Thomas O'Hara |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kirklands Drive Newton Mearns Glasgow G77 5FF Scotland |
Secretary Name | Mr Thomas O'Hara |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kirklands Drive Newton Mearns Glasgow G77 5FF Scotland |
Director Name | William Fowler |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 8c Craighill Gardens Edinburgh EH10 5PY Scotland |
Director Name | Paul Jeremy Kasler |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Chase 24 Chiltern Close Bushey Watford Hertfordshire WD2 3PZ |
Secretary Name | 1924 Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Director Name | 1924 Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2002(6 months, 1 week after company formation) |
Appointment Duration | 1 week (resigned 10 April 2002) |
Correspondence Address | 37 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Registered Address | Afton House 26 West Nile Street Glasgow G1 2PF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Next Accounts Due | 27 July 2003 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 December |
Next Return Due | 11 October 2016 (overdue) |
---|
10 April 2002 | Delivered on: 15 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
10 April 2002 | Delivered on: 15 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over all the freehold and leasehold property whether or not the property is registered at H.M. land registry; fixed charges over assets; floating charge over same. Outstanding |
11 December 2003 | Notice of receiver's report (7 pages) |
---|---|
15 September 2003 | Registered office changed on 15/09/03 from: bomak house caird street hamilton ML3 0AL (1 page) |
8 September 2003 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
30 January 2003 | Director resigned (1 page) |
20 November 2002 | Return made up to 27/09/02; full list of members (8 pages) |
26 September 2002 | Ad 03/04/02--------- £ si 33520@1=33520 £ ic 300108/333628 (2 pages) |
26 September 2002 | Particulars of contract relating to shares (3 pages) |
5 June 2002 | Ad 03/04/02--------- £ si 300000@1=300000 £ ic 108/300108 (2 pages) |
27 May 2002 | New director appointed (3 pages) |
27 May 2002 | Resolutions
|
27 May 2002 | New director appointed (3 pages) |
27 May 2002 | Ad 10/04/02--------- £ si 107@1=107 £ ic 1/108 (2 pages) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | New secretary appointed;new director appointed (3 pages) |
27 May 2002 | Memorandum and Articles of Association (23 pages) |
27 May 2002 | Director resigned (1 page) |
25 May 2002 | £ nc 100/333630 03/04/02 (1 page) |
25 May 2002 | Resolutions
|
15 April 2002 | Partic of mort/charge * (6 pages) |
15 April 2002 | Partic of mort/charge * (9 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Registered office changed on 08/04/02 from: 37 queen street edinburgh midlothian EH2 1JX (1 page) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
3 December 2001 | Company name changed ac&h 134 LIMITED\certificate issued on 03/12/01 (2 pages) |
27 September 2001 | Incorporation (12 pages) |