Golf Course Road
Rosemount Blairgowrie
Perthshire
PH10 6LF
Scotland
Secretary Name | Andrew Elliott Frey |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 2002(33 years, 7 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Combemartin Road Southfields London SW18 5PP |
Director Name | Mr Philip Rushton |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1991(21 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 21 January 1994) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Springs Fulmer Road Gerrards Cross Buckinghamshire SL9 7EG |
Director Name | Martin Howard Stone |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1991(21 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 21 January 1994) |
Role | Chartered Accountant |
Correspondence Address | 11 Lee Grove Chigwell Essex IG7 6AD |
Secretary Name | Martin Howard Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1991(21 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 21 January 1994) |
Role | Company Director |
Correspondence Address | 11 Lee Grove Chigwell Essex IG7 6AD |
Director Name | Mr Derek Porter |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 June 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield Tandlehill Road Kilbarchan Renfrewshire PA10 2DD Scotland |
Director Name | Mr John Quarrell Thorburn |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 November 1999) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Strathdene 62 Townhead Street Strathaven Lanarkshire ML10 6DJ Scotland |
Secretary Name | Mr Derek Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 August 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield Tandlehill Road Kilbarchan Renfrewshire PA10 2DD Scotland |
Director Name | Mr Alan Lovat Mackenzie |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 August 2000) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Roxburgh Drive Bearsden Glasgow G61 3LH Scotland |
Secretary Name | Mr Alan Lovat Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 August 2000) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Roxburgh Drive Bearsden Glasgow G61 3LH Scotland |
Director Name | Mr Paul Monaghan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 February 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hartshill Close Hillingdon Uxbridge Middlesex UB10 9LH |
Secretary Name | Mr Paul Monaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 February 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hartshill Close Hillingdon Uxbridge Middlesex UB10 9LH |
Secretary Name | Mrs Yvette Denise Hoskings-James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(32 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 September 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Archdale Place New Malden Surrey KT3 3RW |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1996(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 November 1998) |
Correspondence Address | 130 St Vincent Street Glasgow Lanarkshire G2 5SE Scotland |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,247,076 |
Current Liabilities | £1,351,002 |
Latest Accounts | 31 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
20 June 2006 | Dissolved (1 page) |
---|---|
20 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 December 2005 | Liquidators statement of receipts and payments (5 pages) |
25 May 2005 | Liquidators statement of receipts and payments (5 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: st georges house 2ND floor 5 st georges road wimbledon london SW19 4DR (1 page) |
10 May 2004 | Appointment of a voluntary liquidator (1 page) |
10 May 2004 | Resolutions
|
7 May 2004 | Statement of affairs (5 pages) |
17 January 2004 | Return made up to 22/12/03; full list of members (6 pages) |
25 November 2003 | Full accounts made up to 31 October 2002 (13 pages) |
25 November 2003 | Full accounts made up to 31 October 2001 (13 pages) |
24 November 2003 | Secretary's particulars changed (1 page) |
4 March 2003 | Auditor's resignation (1 page) |
13 January 2003 | Return made up to 22/12/02; full list of members
|
13 January 2003 | Director's particulars changed (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: 42 upper grosvenor street london W1X 0AP (1 page) |
17 December 2002 | Secretary resigned;director resigned (1 page) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Secretary resigned (1 page) |
24 April 2002 | New secretary appointed (2 pages) |
6 March 2002 | Full accounts made up to 31 October 2000 (12 pages) |
21 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
22 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (11 pages) |
29 August 2000 | Secretary resigned;director resigned (1 page) |
29 August 2000 | New secretary appointed;new director appointed (2 pages) |
2 August 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 August 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 August 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
16 December 1999 | Auditor's resignation (1 page) |
16 December 1999 | Auditor's resignation (1 page) |
19 November 1999 | New director appointed (2 pages) |
17 November 1999 | Director resigned (1 page) |
26 October 1999 | Accounting reference date shortened from 28/02/00 to 31/10/99 (1 page) |
10 September 1999 | Full accounts made up to 28 February 1999 (11 pages) |
14 April 1999 | Return made up to 22/12/98; no change of members (4 pages) |
4 February 1999 | New secretary appointed;new director appointed (2 pages) |
4 February 1999 | Secretary resigned (1 page) |
13 July 1998 | Full accounts made up to 28 February 1998 (11 pages) |
11 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
16 December 1997 | Memorandum and Articles of Association (6 pages) |
26 September 1997 | Resolutions
|
22 August 1997 | Resolutions
|
15 August 1997 | Full accounts made up to 28 February 1997 (11 pages) |
4 March 1997 | Return made up to 07/01/97; full list of members (6 pages) |
30 December 1996 | Full accounts made up to 28 February 1996 (11 pages) |
23 August 1996 | Secretary resigned (1 page) |
23 August 1996 | New secretary appointed (2 pages) |
1 August 1996 | Particulars of mortgage/charge (7 pages) |
1 August 1996 | Particulars of mortgage/charge (7 pages) |
1 August 1996 | Particulars of mortgage/charge (7 pages) |
17 June 1996 | Director resigned (1 page) |
15 February 1996 | Return made up to 07/01/96; no change of members (6 pages) |
10 January 1996 | Full accounts made up to 28 February 1995 (13 pages) |
15 March 1995 | Return made up to 07/01/95; full list of members (10 pages) |
8 February 1995 | Full accounts made up to 28 February 1994 (17 pages) |
18 May 1993 | Full accounts made up to 31 December 1992 (17 pages) |