Kerrix Road
Symington
Ayrshire
KA1 5QP
Scotland
Secretary Name | Mr Derek Giblin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2008(59 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 23 June 2009) |
Role | Company Director |
Correspondence Address | Flat 2/5 149 Ingram Street Merchant City Glasgow Lanarkshire G1 1DW Scotland |
Director Name | Mr James Paul McGonigle |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2008(60 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 23 June 2009) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 17 Erskine Road Giffnock Glasgow G46 6TH Scotland |
Director Name | Colin Rutherford |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1959(10 years, 11 months after company formation) |
Appointment Duration | 37 years, 6 months (resigned 28 August 1996) |
Role | Chartered Accountant |
Correspondence Address | 4a Succoth Place Edinburgh EH12 6BL Scotland |
Director Name | Marcus Hughes Price |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(44 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 July 1995) |
Role | Managing Director |
Correspondence Address | 15a Front Street Corbridge Northumberland NE45 5AP |
Director Name | Carolyn Price |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(44 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 July 1995) |
Role | Secretary |
Correspondence Address | 15a Front Street Corbridge Northumberland NE45 5AP |
Secretary Name | Carolyn Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(44 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 July 1995) |
Role | Company Director |
Correspondence Address | 15a Front Street Corbridge Northumberland NE45 5AP |
Director Name | David Douglas |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(47 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 May 2004) |
Role | Retail Director |
Correspondence Address | 96a Findhorn Place Edinburgh EH9 2NZ Scotland |
Director Name | Mr Angus Kennedy Morrison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(47 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 May 2004) |
Role | Managing Retailer |
Country of Residence | Scotland |
Correspondence Address | Ravelston Brae 36 Ravelston Dykes Road Edinburgh Midlothian EH4 3NZ Scotland |
Director Name | Colin James Whitelaw |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(48 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 September 1999) |
Role | Property Director |
Correspondence Address | Redthorns 23 Braid Farm Road Edinburgh EH10 6LE Scotland |
Director Name | Mr Keith David Murdoch |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(48 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 August 1999) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Hazelbank 4 Marmion Road North Berwick East Lothian EH39 4PG Scotland |
Director Name | Stephen William Craig |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(48 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 January 2006) |
Role | Marketing Director |
Correspondence Address | Sandhurst 15 South Beach Troon Ayrshire KA10 6LH Scotland |
Secretary Name | Mr Keith David Murdoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(48 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 August 1999) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Hazelbank 4 Marmion Road North Berwick East Lothian EH39 4PG Scotland |
Director Name | Brian McCluskey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(56 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ayr Road Prestwick Ayrshire KA9 1SX Scotland |
Secretary Name | Brian McCluskey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(56 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ayr Road Prestwick Ayrshire KA9 1SX Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1995(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 February 1997) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1999(51 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 May 2004) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Registered Address | C/O McGrigors 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 27 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2008 | Return made up to 25/07/08; full list of members (3 pages) |
3 April 2008 | Secretary appointed mr derek giblin (1 page) |
3 April 2008 | Return made up to 25/07/07; full list of members (3 pages) |
3 April 2008 | Director appointed mr james paul mcgonigle (1 page) |
2 April 2008 | Appointment terminated secretary brian mccluskey (1 page) |
2 April 2008 | Appointment terminated director brian mccluskey (1 page) |
1 November 2007 | Accounts for a dormant company made up to 27 January 2007 (6 pages) |
7 December 2006 | Accounts made up to 28 January 2006 (7 pages) |
11 September 2006 | Return made up to 25/07/06; full list of members (7 pages) |
13 February 2006 | Return made up to 25/07/05; full list of members (7 pages) |
31 January 2006 | Director resigned (1 page) |
14 December 2005 | Accounts made up to 29 January 2005 (6 pages) |
1 December 2004 | Registered office changed on 01/12/04 from: c/o mcgrigors solicitors 1-2 dorset rise london EC4Y 8EN (1 page) |
30 July 2004 | Return made up to 25/07/04; full list of members
|
8 June 2004 | Auditor's resignation (1 page) |
8 June 2004 | New secretary appointed;new director appointed (3 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: 5TH floor northwest wing bush house aldwych london WC2B 4EZ (1 page) |
8 June 2004 | New director appointed (7 pages) |
1 June 2004 | Accounts made up to 31 January 2004 (6 pages) |
17 November 2003 | Accounts made up to 25 January 2003 (6 pages) |
17 September 2003 | Registered office changed on 17/09/03 from: 5TH floor northwest wing bush house, aldwych london WC2B 4EZ (1 page) |
19 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
17 July 2003 | Registered office changed on 17/07/03 from: 6TH floor northwest wing bush house aldwych london WC2B 4PA (1 page) |
13 September 2002 | Accounts made up to 27 January 2002 (8 pages) |
2 July 2002 | Registered office changed on 02/07/02 from: 180 strand london WC2R 2NN (1 page) |
7 December 2001 | Full accounts made up to 28 January 2001 (10 pages) |
23 August 2001 | Return made up to 25/07/01; full list of members (7 pages) |
5 December 2000 | Full accounts made up to 30 January 2000 (12 pages) |
23 August 2000 | Return made up to 25/07/00; full list of members (7 pages) |
16 December 1999 | Return made up to 25/07/99; full list of members
|
2 November 1999 | Full accounts made up to 31 January 1999 (13 pages) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Director resigned (1 page) |
1 September 1999 | Secretary resigned;director resigned (1 page) |
23 October 1998 | Return made up to 25/07/98; no change of members
|
13 July 1998 | Full accounts made up to 31 January 1998 (12 pages) |
20 April 1998 | Auditor's resignation (1 page) |
4 December 1997 | Registered office changed on 04/12/97 from: boston house 63/64 new broad street london EC2M 1JR (1 page) |
24 November 1997 | Resolutions
|
17 September 1997 | Resolutions
|
20 August 1997 | Return made up to 25/07/97; full list of members
|
5 June 1997 | Full accounts made up to 31 January 1997 (15 pages) |
21 February 1997 | Registered office changed on 21/02/97 from: 99 grey street newcastle-upon tyne NE1 6EG (1 page) |
14 February 1997 | Secretary resigned (1 page) |
14 February 1997 | Memorandum and Articles of Association (7 pages) |
14 February 1997 | New secretary appointed;new director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | Resolutions
|
14 February 1997 | New director appointed (2 pages) |
11 September 1996 | Director resigned (1 page) |
7 August 1996 | Return made up to 25/07/96; no change of members (5 pages) |
15 July 1996 | Full accounts made up to 31 January 1996 (14 pages) |
5 April 1996 | Particulars of mortgage/charge (5 pages) |
31 October 1995 | Director's particulars changed (2 pages) |
16 October 1995 | Accounting reference date shortened from 13/03 to 31/01 (1 page) |
16 October 1995 | Return made up to 25/07/95; change of members
|
10 August 1995 | Auditor's resignation (2 pages) |
24 July 1995 | New secretary appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | Director resigned (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | Secretary resigned;director resigned (2 pages) |
5 July 1995 | Full accounts made up to 12 March 1995 (12 pages) |