Blantyre
Glasgow
G72 0YL
Scotland
Secretary Name | Mary Montague |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2003(1 year, 1 month after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Correspondence Address | 274 Glasgow Road Blantyre Glasgow Lanarkshire G72 0YL Scotland |
Director Name | John Allan Montague |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 274 Glasgow Road Blantyre Glasgow G72 0YL Scotland |
Secretary Name | Mary Montague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 274 Glasgow Road Blantyre Glasgow Lanarkshire G72 0YL Scotland |
Director Name | George Gallacher |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 August 2002) |
Role | Company Director |
Correspondence Address | 7 Herbertson Grove Blantyre Lanarkshire G72 9RS Scotland |
Secretary Name | Andrew Carruthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 2 months (resigned 29 April 2002) |
Role | Company Director |
Correspondence Address | 1 Northbank Avenue Cambuslang Glasgow Lanarkshire G72 7TG Scotland |
Director Name | Kenneth McKenzie Colquhoun |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 March 2003) |
Role | Consultant |
Correspondence Address | 3 Sandringham Court Newton Mearns Glasgow Lanarkshire G77 5DT Scotland |
Secretary Name | Stephen Ferns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 January 2003) |
Role | Accountant |
Correspondence Address | 35 Duncombe Street Glasgow G20 0LZ Scotland |
Director Name | John Allan Montague |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 December 2002) |
Role | Manager |
Correspondence Address | 274 Glasgow Road Blantyre Glasgow G72 0YL Scotland |
Director Name | John Allan Montague |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 March 2003) |
Role | Company Director |
Correspondence Address | 274 Glasgow Road Blantyre Glasgow G72 0YL Scotland |
Secretary Name | John Allan Montague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 March 2003) |
Role | Company Director |
Correspondence Address | 274 Glasgow Road Blantyre Glasgow G72 0YL Scotland |
Secretary Name | Sandra Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(1 year, 1 month after company formation) |
Appointment Duration | 1 week, 4 days (resigned 21 March 2003) |
Role | Office Manager |
Correspondence Address | 10 Loch Loyal East Kilbride South Lanarkshire G74 2DE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(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 |
Next Accounts Due | 8 December 2003 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 28 February |
Next Return Due | 22 February 2017 (overdue) |
---|
8 June 2003 | Registered office changed on 08/06/03 from: facilities house 1 fullarton road glasgow strathclyde G32 8YL (1 page) |
---|---|
8 June 2003 | Resolutions
|
8 June 2003 | Registered office changed on 08/06/03 from: facilities house 1 fullarton road glasgow strathclyde G32 8YL (1 page) |
8 June 2003 | Resolutions
|
3 April 2003 | Director resigned (1 page) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | Secretary resigned (1 page) |
23 March 2003 | Return made up to 08/02/03; full list of members (6 pages) |
23 March 2003 | Return made up to 08/02/03; full list of members (6 pages) |
18 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | Secretary resigned;director resigned (1 page) |
18 March 2003 | Secretary resigned;director resigned (1 page) |
18 March 2003 | New secretary appointed (2 pages) |
28 January 2003 | New secretary appointed;new director appointed (2 pages) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | New secretary appointed;new director appointed (2 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
12 June 2002 | New director appointed (1 page) |
12 June 2002 | New director appointed (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: A.T.O.O. Gilchrist & co 186 bath street glasgow G2 4HG (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: A.T.O.O. Gilchrist & co 186 bath street glasgow G2 4HG (1 page) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | New secretary appointed (2 pages) |
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | Secretary resigned (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | Director resigned (2 pages) |
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | Director resigned (2 pages) |
8 March 2002 | Secretary resigned (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
8 February 2002 | Incorporation (16 pages) |
8 February 2002 | Incorporation (16 pages) |