Bridge Of Weir
Renfrewshire
PA11 3PE
Scotland
Director Name | Mr John Nicol MacDonald |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2004(1 day after company formation) |
Appointment Duration | 15 years, 3 months (closed 14 August 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Old Humbie Road Newton Mearns Glasgow G77 5DF Scotland |
Secretary Name | Mr John Nicol MacDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2004(1 day after company formation) |
Appointment Duration | 15 years, 3 months (closed 14 August 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Old Humbie Road Newton Mearns Glasgow G77 5DF Scotland |
Director Name | John Taylor Ronald |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2004(1 day after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Countess Gate Bothwell Strathclyde G71 8PB Scotland |
Director Name | Mr Charles John Barrett |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2004(1 day after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 The Fieldings Dunlop Ayrshire KA3 4AU Scotland |
Director Name | David Ross Sutherland |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(2 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 30 December 2004) |
Role | Company Director |
Correspondence Address | 9 Rona Place Kilmarnock Ayrshire KA3 2JS Scotland |
Director Name | Mr Terence Beverley Racionzer |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gardrum House Fenwick Ayrshire KA3 6AS Scotland |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Website | www.land-engineering.com |
---|
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
594.9k at £1 | Gardrum Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
22 November 2011 | Delivered on: 28 November 2011 Persons entitled: Bank of Scotland PLC Classification: Assignation of life policy Secured details: All sums due or to become due. Particulars: Life policy john macdonald (£400,000). Outstanding |
---|---|
22 November 2011 | Delivered on: 28 November 2011 Persons entitled: Bank of Scotland PLC Classification: Assignation of life policy Secured details: All sums due or to become due. Particulars: Life policy over stuart dillet (£400,000). Outstanding |
24 June 2011 | Delivered on: 30 June 2011 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
1 July 2004 | Delivered on: 6 July 2004 Satisfied on: 29 June 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
9 November 2017 | Court order notice of winding up (1 page) |
---|---|
9 November 2017 | Registered office address changed from Gardrum House Stewarton Road Fenwick Kilmarnock Ayrshire KA3 6AS to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 9 November 2017 (2 pages) |
9 November 2017 | Notice of winding up order (1 page) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
31 May 2016 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
28 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
15 May 2015 | Total exemption full accounts made up to 31 August 2014 (8 pages) |
30 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
21 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
10 January 2014 | Full accounts made up to 31 August 2013 (14 pages) |
25 June 2013 | Termination of appointment of Terence Racionzer as a director (1 page) |
13 May 2013 | Full accounts made up to 31 August 2012 (13 pages) |
9 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 17 April 2012 (1 page) |
9 March 2012 | Group of companies' accounts made up to 31 August 2011 (22 pages) |
28 November 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
28 November 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
30 June 2011 | Alterations to floating charge 2 (11 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
29 June 2011 | Termination of appointment of Charles Barrett as a director (2 pages) |
29 June 2011 | Termination of appointment of John Ronald as a director (2 pages) |
27 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (8 pages) |
23 March 2011 | Group of companies' accounts made up to 31 August 2010 (22 pages) |
27 October 2010 | Appointment of Mr Terence Beverley Racionzer as a director (3 pages) |
9 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Group of companies' accounts made up to 31 August 2009 (22 pages) |
1 July 2009 | Group of companies' accounts made up to 31 August 2008 (22 pages) |
29 April 2009 | Return made up to 23/04/09; full list of members (5 pages) |
1 May 2008 | Return made up to 23/04/08; full list of members (5 pages) |
11 April 2008 | Full accounts made up to 31 August 2007 (22 pages) |
6 June 2007 | Return made up to 23/04/07; full list of members (3 pages) |
16 May 2007 | Group of companies' accounts made up to 31 August 2006 (22 pages) |
24 April 2007 | Director's particulars changed (1 page) |
11 May 2006 | Return made up to 23/04/06; full list of members
|
10 April 2006 | Group of companies' accounts made up to 31 August 2005 (21 pages) |
31 January 2006 | Ad 20/01/06--------- £ si 148724@1=148724 £ ic 446172/594896 (2 pages) |
4 July 2005 | Director resigned (1 page) |
25 May 2005 | Accounting reference date shortened from 31/08/05 to 31/08/04 (1 page) |
25 May 2005 | Group of companies' accounts made up to 31 August 2004 (23 pages) |
19 May 2005 | Return made up to 23/04/05; full list of members (8 pages) |
19 November 2004 | Registered office changed on 19/11/04 from: gardrum house fenwick ayrshire KA3 6AS (1 page) |
26 July 2004 | Statement of affairs (20 pages) |
26 July 2004 | Ad 01/07/04--------- £ si 326172@1=326172 £ ic 120000/446172 (2 pages) |
7 July 2004 | New director appointed (4 pages) |
7 July 2004 | New director appointed (4 pages) |
7 July 2004 | New secretary appointed;new director appointed (4 pages) |
7 July 2004 | New director appointed (4 pages) |
6 July 2004 | Partic of mort/charge * (6 pages) |
5 July 2004 | Registered office changed on 05/07/04 from: 130 st vincent street glasgow strathclyde G2 5HF (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Ad 01/07/04--------- £ si 119998@1=119998 £ ic 2/120000 (2 pages) |
5 July 2004 | Secretary resigned (1 page) |
5 July 2004 | Accounting reference date extended from 30/04/05 to 31/08/05 (1 page) |
5 July 2004 | Resolutions
|
5 July 2004 | £ nc 100/600000 01/07/04 (1 page) |
5 July 2004 | New director appointed (2 pages) |
18 May 2004 | Company name changed blp 2004-45 LIMITED\certificate issued on 18/05/04 (2 pages) |
23 April 2004 | Incorporation (16 pages) |