Gartocharn
Alexandria
Dunbartonshire
G83 8SB
Scotland
Secretary Name | Murray Johnstone Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 May 1992(52 years, 2 months after company formation) |
Appointment Duration | 31 years, 11 months |
Correspondence Address | 7 West Nile Street Glasgow G1 2PX Scotland |
Director Name | The Rt Hon Viscount Younger Of Leckie (Corporation) |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Status | Current |
Appointed | 22 February 1993(53 years after company formation) |
Appointment Duration | 31 years, 2 months |
Correspondence Address | Leckie House Gargunnock Stirling FK8 3BN Scotland |
Director Name | Sir John Ferguson Denholm |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(52 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 05 May 1993) |
Role | Shipowner |
Correspondence Address | Newton Of Belltrees Lochwinnoch Renfrewshire PA12 4JL Scotland |
Registered Address | 30 Coleman Street London EC2R 5AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 July 1996 | Dissolved (1 page) |
---|---|
26 April 1996 | Return of final meeting in a members' voluntary winding up (4 pages) |
3 July 1995 | Res re liquidators powers (2 pages) |
30 June 1995 | Declaration of solvency (6 pages) |
30 June 1995 | Appointment of a voluntary liquidator (2 pages) |
30 June 1995 | Resolutions
|
25 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
24 May 1995 | Return made up to 05/05/95; full list of members (14 pages) |