Blairdrummond
Stirling
FK9 4XD
Scotland
Secretary Name | Mr William David Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 1991(13 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Coldoch Blairdrummond Stirling FK9 4XD Scotland |
Director Name | John Jeffrey Louis |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 1991(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 February 1995) |
Role | Consultant |
Correspondence Address | Suite 3700 500 West Maddison Street Chicago Illinois Foreign |
Director Name | Josephine Peters Louis |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 1991(13 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 23 November 2004) |
Role | Consultant |
Correspondence Address | Suite 3700 500 West Maddison Street Chicago Illinois United States |
Director Name | Edward Joseph Coleman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 1996(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 March 1998) |
Role | CEO |
Correspondence Address | 2029 Abbotsford Drive Inverness Il60010 |
Registered Address | St Andrew's House 18-20 St Andrew Street London EC4A 3AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £13,525 |
Cash | £14,699 |
Current Liabilities | £1,174 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 April 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
20 April 2006 | Liquidators statement of receipts and payments (5 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
22 December 2005 | Liquidators statement of receipts and payments (5 pages) |
30 December 2004 | Registered office changed on 30/12/04 from: ist floor 29-39 london road twickenham middlesex TW1 3SZ (1 page) |
22 December 2004 | Declaration of solvency (4 pages) |
22 December 2004 | Resolutions
|
22 December 2004 | Appointment of a voluntary liquidator (1 page) |
3 December 2004 | Director resigned (1 page) |
15 September 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
8 September 2004 | Return made up to 20/07/04; full list of members (7 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
11 August 2003 | Return made up to 20/07/03; full list of members (7 pages) |
6 November 2002 | Total exemption full accounts made up to 31 December 2001 (16 pages) |
7 October 2002 | Return made up to 20/07/02; full list of members
|
24 September 2001 | Registered office changed on 24/09/01 from: 4 pont street london SW1X 9EL (1 page) |
29 August 2001 | Return made up to 20/07/01; full list of members (7 pages) |
12 July 2001 | Total exemption full accounts made up to 31 December 2000 (14 pages) |
8 November 2000 | Return made up to 20/07/00; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
18 October 1999 | Registered office changed on 18/10/99 from: 10 west halkin street london SW1R 8JL (1 page) |
11 October 1999 | Return made up to 20/07/99; no change of members (4 pages) |
16 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 December 1998 | Director resigned (1 page) |
3 September 1998 | Return made up to 20/07/98; no change of members (4 pages) |
18 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
10 September 1997 | Return made up to 20/07/97; full list of members (6 pages) |
16 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 June 1996 | New director appointed (2 pages) |
23 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
19 May 1995 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
16 May 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |