9 Zetland Place
Edinburgh
EH5 3HU
Scotland
Director Name | Mr Stuart Macnab |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2001(53 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 26 September 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Secretary Name | Mr Stuart Macnab |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2001(53 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 26 September 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Director Name | Alistair Greig Cameron |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 28 Cramond Road North Edinburgh Midlothian EH4 6JE Scotland |
Director Name | Angus Ross Gunn |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(44 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 22 Cammo Road Edinburgh Midlothian EH4 8ED Scotland |
Director Name | Ivan Charles Straker |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(44 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 33 Cluny Drive Edinburgh Midlothian EH10 6DT Scotland |
Secretary Name | Michael Graham Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 536 Queensferry Road Edinburgh Midlothian EH4 6AS Scotland |
Director Name | Ian David Jackson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(45 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 40 Bruce Road Bishopton PA7 5EY Scotland |
Director Name | Alan William McWatters |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(45 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 April 2000) |
Role | Finance Director |
Correspondence Address | 8 Libo Avenue Uplawmoor Glasgow G78 4AL Scotland |
Secretary Name | Ian David Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(46 years after company formation) |
Appointment Duration | 2 years (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 40 Bruce Road Bishopton PA7 5EY Scotland |
Director Name | Joanne Elizabeth Malcolm |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(48 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 July 2001) |
Role | Group Company Secretary |
Correspondence Address | 9 Admiralty Gardens Old Kilpatrick Glasgow G60 5HU Scotland |
Secretary Name | Joanne Elizabeth Malcolm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(48 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 July 2001) |
Role | Group Company Secretary |
Correspondence Address | 9 Admiralty Gardens Old Kilpatrick Glasgow G60 5HU Scotland |
Registered Address | Chivas House 72 Chancellors Road London W6 9RS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £59,688 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
26 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2006 | Application for striking-off (1 page) |
21 September 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
24 August 2005 | Return made up to 14/08/05; full list of members (7 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
2 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
11 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
15 July 2003 | Director's particulars changed (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: 8-10 lampton road hounslow middlesex TW3 1JL (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: the ark 201 talgarth road london W6 8BN (1 page) |
18 January 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
24 September 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
4 September 2001 | Return made up to 14/08/01; full list of members (6 pages) |
25 July 2001 | Secretary resigned;director resigned (1 page) |
25 July 2001 | New secretary appointed;new director appointed (2 pages) |
6 September 2000 | Return made up to 14/08/00; full list of members (5 pages) |
13 July 2000 | New director appointed (3 pages) |
15 April 2000 | Director resigned (1 page) |
13 January 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
2 February 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
18 April 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
26 August 1997 | Return made up to 14/08/97; full list of members (7 pages) |
25 April 1997 | Director resigned (1 page) |
17 April 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
30 September 1996 | Return made up to 14/08/96; full list of members (9 pages) |
2 July 1996 | Registered office changed on 02/07/96 from: seagram house 5/7 mandeville place london W1M 5LB (1 page) |
15 March 1996 | Director's particulars changed (2 pages) |
26 January 1996 | Accounting reference date extended from 31/01 to 30/06 (1 page) |
12 October 1995 | Accounts for a dormant company made up to 31 January 1995 (4 pages) |
8 September 1995 | Return made up to 14/08/95; full list of members (14 pages) |