Clarkston
Glasgow
Lanarkshire
G76 9AL
Scotland
Director Name | James Allan McColl |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 07 October 1997) |
Role | Company Director |
Correspondence Address | Whitworth 14 Carmunnock Road Busby Strathclyde G86 8FZ Scotland |
Secretary Name | Mr Brian Michael Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 January 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1a Burnside Road Whitecraigs Glasgow G46 6TT Scotland |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1992(5 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 October 1993) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | Jj Goldstein & Co 77a Brent Street London NW4 2EA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
7 October 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
17 August 1995 | Company name changed caledonian holdings LIMITED\certificate issued on 18/08/95 (4 pages) |
10 April 1995 | Return made up to 31/12/94; no change of members
|
20 March 1995 | Registered office changed on 20/03/95 from: 20-22 bedford row london WC1R 4JS (1 page) |