Gilmourton
Strathaven
Lanarkshire
ML10 6QF
Scotland
Secretary Name | Mr Thomas Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Waverley Terrace Blantyre Glasgow Lanarkshire G72 0HN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Pkf 78 Carlton Place Glasgow G5 9TH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Next Accounts Due | 19 May 2005 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 July |
Next Return Due | 2 August 2016 (overdue) |
---|
28 February 2005 | Registered office changed on 28/02/05 from: evans business centre, unit 26 south avenue blantyre glasgow G72 0XB (1 page) |
---|---|
28 February 2005 | Resolutions
|
31 January 2005 | Registered office changed on 31/01/05 from: cairnview house gilmourton strathaven ML10 6QF (1 page) |
25 August 2004 | Partic of mort/charge * (7 pages) |
16 July 2004 | Return made up to 19/07/04; full list of members (6 pages) |
24 November 2003 | New secretary appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
19 July 2003 | Incorporation (16 pages) |