Newton Mearns
Glasgow
G77 5ER
Scotland
Director Name | Thomas Cassiday Bell |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2001(55 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 02 April 2009) |
Role | Systems Analyst |
Correspondence Address | Claremont Grove 21 Claremont Alloa Clackmannanshire FK10 3SA Scotland |
Director Name | John Harkins |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2001(55 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 02 April 2009) |
Role | Furniture Manufacturer |
Correspondence Address | 51 Sydney Terrace Edinburgh EH7 6SR Scotland |
Secretary Name | Thomas Cassiday Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2001(55 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 02 April 2009) |
Role | Systems Analyst |
Correspondence Address | Claremont Grove 21 Claremont Alloa Clackmannanshire FK10 3SA Scotland |
Director Name | Mr Derek Sakol |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1987(42 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 04 January 2001) |
Role | Managing Director |
Correspondence Address | 35 Broomcroft Road Newton Mearns Glasgow G77 5ER Scotland |
Director Name | Mr Jeffrey Newton |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(45 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 November 1995) |
Role | Sales Director |
Correspondence Address | 86 Beech Avenue Newton Mearns Glasgow Lanarkshire G77 5BH Scotland |
Director Name | Mr Malcolm Sakol |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(45 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 1995) |
Role | Furniture Manufacturer |
Correspondence Address | 3-5 Barcapel Avenue Newton Mearns Glasgow Lanarkshire G77 6QJ Scotland |
Secretary Name | Mr John Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(45 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 186 Rockhampton Avenue East Kilbride Glasgow Lanarkshire G75 8EL Scotland |
Director Name | Gordon Victor Sakol |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(50 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 January 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Burnside Road Giffnock Glasgow G73 4RR Scotland |
Director Name | Shirley Maureen Berkley |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(52 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Firwood Road Newton Mearns Glasgow G77 5PX Scotland |
Director Name | Paul Chappelow |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(52 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 September 2000) |
Role | Company Director |
Correspondence Address | Thanington Sutton Under Whitestone Cliffe Thirsk North Yorkshire YO7 2PR |
Director Name | David Scott Holmes |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(53 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 22 April 1999) |
Role | Property Consultant |
Country of Residence | Scotland |
Correspondence Address | Arnotdene Arnothill Lane Falkirk FK1 5SL Scotland |
Director Name | John McAulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(53 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 22 April 1999) |
Role | Accountant |
Correspondence Address | Tor-An-Duin Callander |
Director Name | Andrew Bruce Welton |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(53 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 June 2000) |
Role | Company Director |
Correspondence Address | 35 Braid Farm Road Edinburgh EH10 6LE Scotland |
Registered Address | C/O Pricewaterhousecoopers Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £815,322 |
Net Worth | £1,720,583 |
Cash | £414 |
Current Liabilities | £1,147,135 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
2 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 December 2008 | Liquidators statement of receipts and payments to 22 March 2008 (5 pages) |
27 December 2008 | Liquidators statement of receipts and payments to 22 September 2008 (7 pages) |
16 October 2007 | Liquidators statement of receipts and payments (5 pages) |
27 April 2007 | Liquidators statement of receipts and payments (5 pages) |
31 October 2006 | Liquidators statement of receipts and payments (5 pages) |
21 April 2006 | Liquidators statement of receipts and payments (5 pages) |
4 October 2005 | Liquidators statement of receipts and payments (5 pages) |
7 April 2005 | Liquidators statement of receipts and payments (5 pages) |
6 October 2004 | Liquidators statement of receipts and payments (5 pages) |
7 April 2004 | Liquidators statement of receipts and payments (5 pages) |
15 October 2003 | Liquidators statement of receipts and payments (6 pages) |
11 April 2003 | Liquidators statement of receipts and payments (6 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: 22 queen anne street london W1M 9LB (1 page) |
10 February 2003 | O/C replacement of liquidator (9 pages) |
10 February 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 February 2003 | Appointment of a voluntary liquidator (1 page) |
9 October 2002 | Liquidators statement of receipts and payments (6 pages) |
28 March 2002 | Liquidators statement of receipts and payments (9 pages) |
19 June 2001 | Notice of completion of voluntary arrangement (4 pages) |
17 May 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 March 2001 (3 pages) |
3 April 2001 | Appointment of a voluntary liquidator (1 page) |
3 April 2001 | Resolutions
|
23 February 2001 | Particulars of mortgage/charge (3 pages) |
23 January 2001 | Notice to Registrar of companies voluntary arrangement taking effect (2 pages) |
9 January 2001 | New secretary appointed;new director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
21 September 2000 | Return made up to 08/03/00; full list of members
|
14 July 2000 | Director resigned (1 page) |
3 July 2000 | Accounts for a medium company made up to 31 August 1999 (22 pages) |
21 January 2000 | Particulars of mortgage/charge (3 pages) |
18 January 2000 | Particulars of mortgage/charge (7 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
31 August 1999 | Accounts for a medium company made up to 31 August 1998 (21 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
11 May 1999 | Particulars of mortgage/charge (3 pages) |
30 March 1999 | Return made up to 08/03/99; full list of members
|
29 September 1998 | Accounts for a medium company made up to 31 August 1997 (19 pages) |
29 September 1998 | New director appointed (3 pages) |
14 September 1998 | New director appointed (2 pages) |
14 July 1998 | Return made up to 08/03/98; no change of members (4 pages) |
14 July 1998 | Location of register of members (1 page) |
3 June 1998 | New director appointed (2 pages) |
18 May 1998 | Registered office changed on 18/05/98 from: 37, harley street, london W1N 2AD (1 page) |
10 December 1997 | New director appointed (2 pages) |
5 December 1997 | Full accounts made up to 31 August 1996 (17 pages) |
18 August 1997 | Return made up to 08/03/97; no change of members (4 pages) |
3 May 1997 | Particulars of mortgage/charge (4 pages) |
14 March 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Accounts for a medium company made up to 31 August 1995 (17 pages) |
22 November 1995 | Director resigned (2 pages) |
25 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 September 1995 | Director resigned;new director appointed (2 pages) |
22 September 1995 | Return made up to 08/03/95; full list of members (6 pages) |
28 June 1995 | Full accounts made up to 31 August 1994 (16 pages) |