Bearsden
Glasgow
Lanarkshire
G61 3BB
Scotland
Director Name | John Gibb Macmillan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Role | Building Contractor |
Correspondence Address | 30 Kildonan Drive Helensburgh G84 9SA Scotland |
Director Name | Anna Bond Macmillan |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 50 Russell Drive Bearsden Glasgow G61 3BB Scotland |
Secretary Name | Anna Bond Macmillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 50 Russell Drive Bearsden Glasgow G61 3BB Scotland |
Director Name | Patrick Gerard McBride |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 06 April 2010) |
Role | Specialist Services Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hannah Place Renton Dumbartonshire G82 4QS Scotland |
Director Name | Gillian Irene Andrew |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 October 2005) |
Role | Chartered Surveyor |
Correspondence Address | 25 McCallum Grove Kittochglen East Kilbride Glasgow G74 4SJ Scotland |
Director Name | Alasdair Munro Macniven |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 September 2002) |
Role | Contracts Director |
Correspondence Address | 51 Park Road Bishopbriggs Glasgow G64 2NP Scotland |
Director Name | Gordon Hinshelwood |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 August 2004) |
Role | Contracts Director |
Correspondence Address | 10 Kent Drive Burnside Glasgow G73 5AP Scotland |
Director Name | Mr Brian Boyd |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 72 Cochrane Street Bellshill Lanarkshire ML4 3EE Scotland |
Director Name | William Parsons |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(4 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 05 March 2007) |
Role | Company Director |
Correspondence Address | 73 Ferrybridge Road Castleford West Yorkshire WF10 4JP |
Director Name | Mr Carl James Chambers |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(4 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 05 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU |
Director Name | Mr Carl James Chambers |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(4 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 05 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU |
Secretary Name | Mr Lee Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mulberry Way Northowram Halifax West Yorkshire HX3 7WJ |
Director Name | Mr William Simon Rigby |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Scotchman Lane Morley Leeds Yorkshire LS27 0NZ |
Director Name | Lawrence Green |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | Cloisters Barn Latimer Road Chesham Buckinghamshire HP5 1TL |
Secretary Name | Julia Alison Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 2010) |
Role | Company Director |
Correspondence Address | 5 Kingsdown Close Wychwood Park Weston Cheshire CW2 5FX |
Director Name | Mr Andrew Phillip Catchpole |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(8 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 20 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fortune House 74 Waterloo Road Glasgow G2 7DA Scotland |
Secretary Name | Mr Lee Johnstone |
---|---|
Status | Resigned |
Appointed | 22 June 2010(8 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 22 February 2011) |
Role | Company Director |
Correspondence Address | Fortune House 74 Waterloo Road Glasgow G2 7DA Scotland |
Director Name | Mr Oliver James Lightowlers |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(8 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 22 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fortune House 74 Waterloo Road Glasgow G2 7DA Scotland |
Director Name | Mr David William Owens |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 December 2010(8 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 22 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fortune House 74 Waterloo Road Glasgow G2 7DA Scotland |
Director Name | Mr George Douglas Lilley |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emporium Building 6 Whitburn Road Bathgate West Lothian EH48 1HH Scotland |
Director Name | Mr Gary Lockwood |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emporium Building 6 Whitburn Road Bathgate West Lothian EH48 1HH Scotland |
Secretary Name | Mr Gary Lockwood |
---|---|
Status | Resigned |
Appointed | 22 February 2011(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2013) |
Role | Company Director |
Correspondence Address | Emporium Building 6 Whitburn Road Bathgate West Lothian EH48 1HH Scotland |
Secretary Name | Mr Jeremy Rolt |
---|---|
Status | Resigned |
Appointed | 25 July 2013(11 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 November 2013) |
Role | Company Director |
Correspondence Address | Emporium Building 6 Whitburn Road Bathgate West Lothian EH48 1HH Scotland |
Director Name | Mr Kenneth John Passey |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(11 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emporium Building 6 Whitburn Road Bathgate West Lothian EH48 1HH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Emporium Building 6 Whitburn Road Bathgate West Lothian EH48 1HH Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
2 at £1 | Breval Technical Services LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
29 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2014 | Termination of appointment of Kenneth Passey as a director (1 page) |
14 November 2013 | Termination of appointment of Jeremy Rolt as a secretary (1 page) |
6 August 2013 | Appointment of Mr Kenneth Passey as a director (2 pages) |
6 August 2013 | Termination of appointment of Gary Lockwood as a director (1 page) |
31 July 2013 | Termination of appointment of Gary Lockwood as a secretary (1 page) |
25 July 2013 | Appointment of Mr Jeremy Rolt as a secretary (1 page) |
29 January 2013 | Accounts for a dormant company made up to 30 April 2012 (13 pages) |
28 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders Statement of capital on 2013-01-28
|
28 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders Statement of capital on 2013-01-28
|
10 May 2012 | Termination of appointment of George Lilley as a director (1 page) |
7 February 2012 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Section 519 statement (1 page) |
1 July 2011 | Registered office address changed from Jeffery Aitken Solicitors Fortune House 74 Waterloo Road Glasgow G2 7DA on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from Jeffery Aitken Solicitors Fortune House 74 Waterloo Road Glasgow G2 7DA on 1 July 2011 (1 page) |
3 June 2011 | Director's details changed for Mr George Lilley on 1 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr George Lilley on 1 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Gary Lockwood on 1 June 2011 (2 pages) |
3 June 2011 | Secretary's details changed for Mr Gary Lockwood on 1 June 2011 (1 page) |
3 June 2011 | Secretary's details changed for Mr Gary Lockwood on 1 June 2011 (1 page) |
3 June 2011 | Director's details changed for Mr Gary Lockwood on 1 June 2011 (2 pages) |
9 March 2011 | Notice of resolution (22/02/11) removing auditore from office. (2 pages) |
28 February 2011 | Termination of appointment of Lee Johnstone as a secretary (1 page) |
28 February 2011 | Termination of appointment of Oliver Lightowlers as a director (1 page) |
28 February 2011 | Termination of appointment of David Owens as a director (1 page) |
24 February 2011 | Appointment of Mr Gary Lockwood as a secretary (2 pages) |
24 February 2011 | Appointment of Mr George Lilley as a director (2 pages) |
24 February 2011 | Appointment of Mr Gary Lockwood as a director (2 pages) |
11 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (9 pages) |
22 December 2010 | Appointment of Mr David William Owens as a director (2 pages) |
22 December 2010 | Appointment of Mr Oliver James Lightowlers as a director (2 pages) |
22 December 2010 | Termination of appointment of Andrew Catchpole as a director (1 page) |
2 December 2010 | Registered office address changed from 35 Watt Road Hillington Park Glasgow G52 4SS on 2 December 2010 (2 pages) |
2 December 2010 | Registered office address changed from 35 Watt Road Hillington Park Glasgow G52 4SS on 2 December 2010 (2 pages) |
11 November 2010 | Termination of appointment of Julia Morton as a secretary (1 page) |
5 July 2010 | Termination of appointment of William Rigby as a director (1 page) |
5 July 2010 | Appointment of Mr Lee Johnstone as a secretary (1 page) |
27 April 2010 | Termination of appointment of Patrick Mcbride as a director (1 page) |
27 April 2010 | Director's details changed for Patrick Gerard Mcbride on 2 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Patrick Gerard Mcbride on 2 January 2010 (2 pages) |
27 April 2010 | Appointment of Mr Andrew Phillip Catchpole as a director (2 pages) |
27 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Accounts for a dormant company made up to 30 April 2009 (12 pages) |
16 October 2009 | Termination of appointment of Lee Johnstone as a secretary (1 page) |
16 October 2009 | Appointment of Julia Alison Morton as a secretary (1 page) |
10 March 2009 | Full accounts made up to 27 April 2008 (19 pages) |
16 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
8 October 2008 | Appointment terminated director lawrence green (1 page) |
12 May 2008 | Resolutions
|
3 March 2008 | Full accounts made up to 29 April 2007 (17 pages) |
1 February 2008 | Return made up to 09/01/08; full list of members (3 pages) |
29 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
4 January 2008 | New director appointed (2 pages) |
11 October 2007 | Director resigned (1 page) |
8 June 2007 | New director appointed (1 page) |
20 April 2007 | Dec mort/charge * (2 pages) |
20 April 2007 | Dec mort/charge * (2 pages) |
26 March 2007 | Declaration of assistance for shares acquisition (27 pages) |
26 March 2007 | Resolutions
|
23 March 2007 | Return made up to 09/01/07; full list of members (3 pages) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
25 October 2006 | New director appointed (1 page) |
24 October 2006 | Partic of mort/charge * (13 pages) |
21 June 2006 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
21 June 2006 | Partic of mort/charge * (3 pages) |
19 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | Secretary resigned;director resigned (1 page) |
19 June 2006 | Auditors resignation (1 page) |
14 June 2006 | Declaration of assistance for shares acquisition (9 pages) |
14 June 2006 | Resolutions
|
7 June 2006 | Full accounts made up to 31 March 2006 (12 pages) |
15 February 2006 | Return made up to 09/01/06; full list of members
|
1 December 2005 | New director appointed (2 pages) |
10 November 2005 | Director resigned (1 page) |
22 July 2005 | Full accounts made up to 31 March 2005 (12 pages) |
11 February 2005 | Return made up to 09/01/05; full list of members (8 pages) |
21 September 2004 | Director resigned (1 page) |
28 July 2004 | Full accounts made up to 31 March 2004 (12 pages) |
3 February 2004 | Return made up to 09/01/04; full list of members (9 pages) |
23 June 2003 | Full accounts made up to 31 March 2003 (11 pages) |
13 February 2003 | Return made up to 09/01/03; full list of members
|
22 November 2002 | Director's particulars changed (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
22 February 2002 | New secretary appointed;new director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
22 February 2002 | New director appointed (2 pages) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
9 January 2002 | Incorporation (16 pages) |