Comrie Road
Crieff
Perthshire
PH7 4BQ
Scotland
Secretary Name | Philip Martin White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 1994(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 16 June 1998) |
Role | Company Director |
Correspondence Address | 19 Young Street Perth Perthshire PH2 0EF Scotland |
Director Name | Mr Ramsay Gillies |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1997(12 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 June 1998) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 24 Netherlea Scone Perthshire PH2 6QA Scotland |
Director Name | David Gavin MacDonald |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(7 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 August 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 St. Marys Drive Perth Perthshire PH2 7BY Scotland |
Director Name | Mr Robert Newton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(7 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 August 1993) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Molebank House Haydens Close Chipping Campden Gloucestershire GL55 6JN Wales |
Secretary Name | Donald James McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 March 1994) |
Role | Company Director |
Correspondence Address | 6 Blackwall Rise Sowerby Bridge West Yorkshire HX6 2UJ |
Director Name | Ian Norman MacDonald |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 1997) |
Role | Solicitor |
Correspondence Address | 29 Haston Crescent Perth PH2 7XD Scotland |
Secretary Name | Richard Andrew Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1994(9 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 December 1994) |
Role | Company Director |
Correspondence Address | Barnkittock House Comrie Road Crieff Perthshire PH7 4BQ Scotland |
Registered Address | One Lloyds Avenue London EC3N 3DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 1998 | First Gazette notice for voluntary strike-off (1 page) |
22 January 1998 | Registered office changed on 22/01/98 from: becket house 87 cheapside london EC2V 6AY (1 page) |
15 January 1998 | Application for striking-off (1 page) |
22 October 1997 | Return made up to 01/10/97; full list of members (5 pages) |
22 April 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | Director resigned (1 page) |
30 October 1996 | Return made up to 01/10/96; full list of members (4 pages) |
19 September 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
26 October 1995 | Return made up to 01/10/95; full list of members (12 pages) |
15 August 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
4 August 1995 | Director's particulars changed (4 pages) |