Greenock
Inverclyde
PA15 1YF
Scotland
Director Name | Ian Arthur |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Mary Street Greenock Renfrewshire PA16 7JX Scotland |
Director Name | Euphemia Faye Cairns |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Full Time Carer |
Correspondence Address | 94 Kelso Court Greenock Inverclyde PA15 4XB Scotland |
Director Name | Jean Thomson Watt |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Volunteer Advocate |
Correspondence Address | Hillhead 37 Tower Drive Gourock Renfrewshire PA19 1LE Scotland |
Director Name | Margaret Forbes Deveaney |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 North Road Port Glasgow Renfrewshire PA14 5SZ Scotland |
Director Name | Terence Gerard McCabe |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Unemployed |
Correspondence Address | 23c Fore Street Port Glasgow Inverclyde PA14 5EE Scotland |
Director Name | Donald McDonald |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Flat 7 East Kirk Court 7 Regent Street Greenock Renfrewshire PA15 4NA Scotland |
Director Name | Leila Tarbet |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Retired |
Correspondence Address | 64 Lyle Road Greenock Renfrewshire PA16 7QT Scotland |
Director Name | Brian McIntyre |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | IT Manager |
Country of Residence | Scotland |
Correspondence Address | Flat O/1 27 Regent Street Greenock Renfrewshire PA15 4QY Scotland |
Director Name | Catherine Gillies Crawford Scott |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Wellpark Gardens 5 Lynedoch Street Greenock Renfrewshire PA15 4AA Scotland |
Secretary Name | Marie Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Advocacy Manager |
Correspondence Address | 21 Patrick Street Greenock Renfrewshire PA16 8NB Scotland |
Director Name | Elza Alexander Anderson |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 October 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 7 Ardgowan Crescent Inverkip Renfrewshire PA16 0BH Scotland |
Director Name | Francis McEntee |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 September 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 5 Dalmally Street Gibshill Greenock Renfrewshire PA15 2RD Scotland |
Director Name | Mr Donald McQuade |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(2 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 October 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2 Cambridge Road Renfrew Renfrewshire PA4 0SL Scotland |
Director Name | Mr Robert Logan Cameron |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 August 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 3 Glen Fruin Road Greenock Inverclyde PA16 9NT Scotland |
Director Name | Mrs Isobel Carson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 February 2010(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 21 Grey Place Greenock Inverclyde PA15 1YF Scotland |
Director Name | Mrs Valarie Palmer |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(7 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 21 Grey Place Greenock Inverclyde PA15 1YF Scotland |
Director Name | Mr Michael Alexander Reddy |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 October 2011(7 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 21 Grey Place Greenock Inverclyde PA15 1YF Scotland |
Registered Address | 21 Grey Place Greenock Inverclyde PA15 1YF Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Year | 2014 |
---|---|
Turnover | £36,834 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2014 | Appointment of Maire Sweeney as a director on 23 June 2014 (3 pages) |
10 July 2014 | Application to strike the company off the register (3 pages) |
10 July 2014 | Application to strike the company off the register (3 pages) |
10 July 2014 | Appointment of Maire Sweeney as a director on 23 June 2014 (3 pages) |
12 February 2014 | Termination of appointment of Michael Alexander Reddy as a director on 31 October 2013 (1 page) |
12 February 2014 | Termination of appointment of Valarie Palmer as a director on 31 October 2013 (1 page) |
12 February 2014 | Termination of appointment of Donald Mcquade as a director on 31 October 2013 (1 page) |
12 February 2014 | Termination of appointment of Michael Alexander Reddy as a director on 31 October 2013 (1 page) |
12 February 2014 | Termination of appointment of Isobel Carson as a director on 31 October 2013 (1 page) |
12 February 2014 | Termination of appointment of Marie Sweeney as a secretary on 31 October 2013 (1 page) |
12 February 2014 | Termination of appointment of Donald Mcdonald as a director on 31 October 2013 (1 page) |
12 February 2014 | Termination of appointment of Elza Alexander Anderson as a director on 31 October 2013 (1 page) |
12 February 2014 | Termination of appointment of Isobel Carson as a director on 31 October 2013 (1 page) |
12 February 2014 | Termination of appointment of Marie Sweeney as a secretary on 31 October 2013 (1 page) |
12 February 2014 | Termination of appointment of Valarie Palmer as a director on 31 October 2013 (1 page) |
12 February 2014 | Termination of appointment of Ian Arthur as a director on 31 October 2013 (1 page) |
12 February 2014 | Termination of appointment of Donald Mcdonald as a director on 31 October 2013 (1 page) |
12 February 2014 | Termination of appointment of Catherine Gillies Crawford Scott as a director on 31 October 2013 (1 page) |
12 February 2014 | Termination of appointment of Elza Alexander Anderson as a director on 31 October 2013 (1 page) |
12 February 2014 | Termination of appointment of Donald Mcquade as a director on 31 October 2013 (1 page) |
12 February 2014 | Termination of appointment of Catherine Gillies Crawford Scott as a director on 31 October 2013 (1 page) |
12 February 2014 | Termination of appointment of Ian Arthur as a director on 31 October 2013 (1 page) |
8 August 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
8 August 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
22 April 2013 | Annual return made up to 29 March 2013 no member list (10 pages) |
22 April 2013 | Annual return made up to 29 March 2013 no member list (10 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
13 April 2012 | Annual return made up to 29 March 2012 no member list (10 pages) |
13 April 2012 | Annual return made up to 29 March 2012 no member list (10 pages) |
26 October 2011 | Appointment of Mrs Valarie Palmer as a director on 5 October 2011 (2 pages) |
26 October 2011 | Appointment of Mr Michael Alexander Reddy as a director on 5 October 2011 (2 pages) |
26 October 2011 | Appointment of Mr Michael Alexander Reddy as a director on 5 October 2011 (2 pages) |
26 October 2011 | Appointment of Mr Michael Alexander Reddy as a director on 5 October 2011 (2 pages) |
26 October 2011 | Appointment of Mrs Valarie Palmer as a director on 5 October 2011 (2 pages) |
26 October 2011 | Appointment of Mrs Valarie Palmer as a director on 5 October 2011 (2 pages) |
21 September 2011 | Termination of appointment of Francis Mcentee as a director on 7 September 2011 (1 page) |
21 September 2011 | Termination of appointment of Francis Mcentee as a director on 7 September 2011 (1 page) |
21 September 2011 | Termination of appointment of Robert Logan Cameron as a director on 17 August 2011 (1 page) |
21 September 2011 | Termination of appointment of Robert Logan Cameron as a director on 17 August 2011 (1 page) |
21 September 2011 | Termination of appointment of Francis Mcentee as a director on 7 September 2011 (1 page) |
28 July 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
28 July 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
8 April 2011 | Annual return made up to 29 March 2011 no member list (10 pages) |
8 April 2011 | Annual return made up to 29 March 2011 no member list (10 pages) |
14 June 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
14 June 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
1 April 2010 | Director's details changed for Ian Arthur on 29 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Francis Mcentee on 29 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Catherine Gillies Crawford Scott on 29 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Ian Arthur on 29 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Donald Mcdonald on 29 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Donald Mcdonald on 29 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 29 March 2010 no member list (6 pages) |
1 April 2010 | Annual return made up to 29 March 2010 no member list (6 pages) |
1 April 2010 | Director's details changed for Mr Robert Logan Cameron on 29 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Donald Mcquade on 29 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Robert Logan Cameron on 29 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Elza Alexander Anderson on 29 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Francis Mcentee on 29 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Elza Alexander Anderson on 29 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Donald Mcquade on 29 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Catherine Gillies Crawford Scott on 29 March 2010 (2 pages) |
17 February 2010 | Appointment of Mrs Isobel Carson as a director (2 pages) |
17 February 2010 | Appointment of Mrs Isobel Carson as a director (2 pages) |
1 September 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
1 September 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
21 July 2009 | Director appointed mr robert logan cameron (1 page) |
21 July 2009 | Director appointed mr robert logan cameron (1 page) |
31 March 2009 | Annual return made up to 29/03/09 (4 pages) |
31 March 2009 | Annual return made up to 29/03/09 (4 pages) |
30 March 2009 | Director's change of particulars / francis mcentee / 11/03/2009 (1 page) |
30 March 2009 | Director's change of particulars / francis mcentee / 11/03/2009 (1 page) |
30 March 2009 | Director's change of particulars / ian arthur / 13/12/2008 (1 page) |
30 March 2009 | Director's change of particulars / ian arthur / 13/12/2008 (1 page) |
11 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
11 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
20 May 2008 | Annual return made up to 29/03/08 (4 pages) |
20 May 2008 | Annual return made up to 29/03/08 (4 pages) |
14 August 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
14 August 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
27 April 2007 | Annual return made up to 29/03/07 (6 pages) |
27 April 2007 | Annual return made up to 29/03/07 (6 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
13 October 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
13 October 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
6 April 2006 | Annual return made up to 29/03/06 (6 pages) |
6 April 2006 | Annual return made up to 29/03/06 (6 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
17 June 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
17 June 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
30 March 2005 | Annual return made up to 29/03/05
|
30 March 2005 | Annual return made up to 29/03/05
|
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
29 March 2004 | Incorporation (37 pages) |
29 March 2004 | Incorporation (37 pages) |