Kilmacolm
Renfrewshire
PA13 4DZ
Scotland
Director Name | Mr Alastair William Chisholm Wishart |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 1 month (closed 07 November 2017) |
Role | C A |
Country of Residence | Scotland |
Correspondence Address | 2 Springhill Road Clarkston Glasgow G76 8BT Scotland |
Director Name | Mr Philip Alexander Jeremy Leech |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2013(8 years after company formation) |
Appointment Duration | 4 years, 3 months (closed 07 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Green Cotherstone Barnard Castle County Durham DL12 9EW |
Director Name | Mr David Lewis Wood |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2016(11 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 07 November 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 New Bond Street London W1S 1BJ |
Secretary Name | Urban&Civic (Secretaries) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 July 2005(same day as company formation) |
Correspondence Address | 50 New Bond Street London W1S 1BJ |
Director Name | Ms Miranda Anne Kelly |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 21 Rozelle Avenue Waterside, Newton Mearns Glasgow G77 6YS Scotland |
Director Name | Donald Ross MacDonald |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2r, 37 Bellshaugh Gardens Kelvinside Glasgow G12 0SA Scotland |
Director Name | Mr George Edward Glover |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 May 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Knowe 42 Auchinleck Road Cumnock Ayrshire KA18 1AE Scotland |
Director Name | Mr Jonathan Martin Austen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Netherton Langbank Port Glasgow Renfrewshire PA14 6YG Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | lithgows.co.uk |
---|
Registered Address | Netherton Langbank Port Glasgow Renfrewshire PA14 6YG Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Bishopton, Bridge of Weir & Langbank |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Achadonn Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£491,000 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
7 October 2005 | Delivered on: 14 October 2005 Satisfied on: 28 August 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 22 acred at lower bathville, armadale, west lothian WLN1163 WLN30773 under exception. See form 410 for further details. Fully Satisfied |
---|---|
16 September 2005 | Delivered on: 17 September 2005 Satisfied on: 28 August 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2017 | Application to strike the company off the register (3 pages) |
14 July 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
17 August 2016 | Secretary's details changed for Terrace Hill (Secretaries) Limited on 15 August 2016 (1 page) |
17 August 2016 | Termination of appointment of Jonathan Martin Austen as a director on 15 August 2016 (1 page) |
17 August 2016 | Appointment of Mr David Lewis Wood as a director on 15 August 2016 (2 pages) |
3 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
13 April 2016 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
18 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
3 July 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
28 August 2014 | Satisfaction of charge 2 in full (4 pages) |
28 August 2014 | Satisfaction of charge 1 in full (4 pages) |
30 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
16 July 2014 | Full accounts made up to 31 October 2013 (11 pages) |
12 August 2013 | Termination of appointment of Miranda Kelly as a director (1 page) |
12 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
12 August 2013 | Appointment of Mr Philip Leech as a director (2 pages) |
22 May 2013 | Full accounts made up to 31 October 2012 (11 pages) |
21 September 2012 | Full accounts made up to 31 October 2011 (11 pages) |
2 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Accounts for a small company made up to 31 October 2010 (5 pages) |
31 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
25 August 2010 | Secretary's details changed for Park Circus (Secretaries) Limited on 24 November 2009 (2 pages) |
12 August 2010 | Secretary's details changed for Park Circus (Secretaries) Limited on 28 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Appointment of Mr Jonathan Martin Austen as a director (2 pages) |
27 May 2010 | Termination of appointment of George Glover as a director (1 page) |
13 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
10 February 2009 | Accounts for a small company made up to 31 October 2008 (4 pages) |
25 September 2008 | Return made up to 28/07/08; full list of members (4 pages) |
6 June 2008 | Director appointed george edward glover (3 pages) |
6 June 2008 | Appointment terminated director donald macdonald (1 page) |
31 March 2008 | Accounts for a small company made up to 31 October 2007 (4 pages) |
23 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
1 May 2007 | Accounts for a small company made up to 31 October 2006 (4 pages) |
24 August 2006 | Location of debenture register (1 page) |
24 August 2006 | Return made up to 28/07/06; full list of members (3 pages) |
14 October 2005 | Partic of mort/charge * (5 pages) |
30 September 2005 | Registered office changed on 30/09/05 from: james sellars house 144 west george street glasgow G2 2HG (1 page) |
29 September 2005 | Company name changed terrace hill (armadale) LIMITED\certificate issued on 29/09/05 (2 pages) |
20 September 2005 | New director appointed (3 pages) |
20 September 2005 | New director appointed (3 pages) |
17 September 2005 | Partic of mort/charge * (3 pages) |
19 August 2005 | Accounting reference date extended from 31/07/06 to 31/10/06 (1 page) |
3 August 2005 | Director's particulars changed (5 pages) |
3 August 2005 | Director's particulars changed (3 pages) |
29 July 2005 | Secretary resigned (1 page) |
28 July 2005 | Incorporation (17 pages) |