Robertson Street
Glasgow
G2 8SP
Scotland
Director Name | Mr David Lewis Wark |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2008(16 years after company formation) |
Appointment Duration | 8 years, 7 months (closed 22 October 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Atlantic Quay Robertson St Glasgow G2 8SP Scotland |
Secretary Name | Michael Howard Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 2012(20 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 22 October 2016) |
Role | Company Director |
Correspondence Address | 1 Atlantic Quay, Robertson Street Glasgow G2 8SP Scotland |
Director Name | Bryan Russell Ogden |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(7 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks (resigned 30 October 1992) |
Role | Manager |
Correspondence Address | 3 Plemstall Close Mickle Trafford Chester Cheshire CH2 4EY Wales |
Director Name | Mr Colin William Leonard |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 12 October 1995) |
Role | Company Director |
Correspondence Address | Brook House 119 Gladstone Way Hawarden Deeside Clwyd CH5 3HE Wales |
Director Name | John Astall |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 October 1994) |
Role | Finance Director |
Correspondence Address | Marbury Cottage Bentleys Farm Lane Higher Whitley Warrington Cheshire WA4 4QW |
Secretary Name | David Nicholas Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 1 The Copse Station Road Rossett Wrexham Clwyd LL12 0GD Wales |
Director Name | Mr Michael Heinz Paul Nehrmann |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 September 1994) |
Role | Head Of Marketing |
Correspondence Address | 18 Torr Rise Tarporley Cheshire CW6 0UE |
Director Name | Mr Terry Brookshaw |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1996) |
Role | Head Of Power Procurement |
Correspondence Address | Beech Cottage Marford Hill Marford Wrexham Clwyd LL12 8SW Wales |
Director Name | David Michael Clarke |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(3 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 1999) |
Role | Senior Manager |
Correspondence Address | 2 Garyvard Main Street, Buchlyvie Stirling Stirlingshire FK8 3LR Scotland |
Director Name | Clive Robert Joseph Hencher |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1999) |
Role | Senior Manager |
Correspondence Address | Chatterbox 3a Station Road Pershore Worcestershire WR10 1NQ |
Director Name | Robert David Green |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 1999) |
Role | Senior Manager |
Correspondence Address | 10 Castlehill Crescent Hamilton Lanarkshire ML3 7DG Scotland |
Director Name | Michael John Kinski |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree House 268 Dunchurch Road Rugby Warwickshire CV22 6HX |
Director Name | David Neil Morrison |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 1999) |
Role | Senior Manager |
Correspondence Address | 10 Sydenham Road Glasgow G12 9NP Scotland |
Secretary Name | Sheelagh Jane Duffield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 32 Highburgh Road Dowanhill Glasgow G12 9EF Scotland |
Director Name | Mr Stewart Henry Saunders |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Blaenwern 13 Dean Park Gardens Chapel Kirkcaldy Fife KY2 6XX Scotland |
Director Name | Prof Kenneth Leslie Vowles |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2002) |
Role | Executive Director-Uk Power Op |
Country of Residence | United Kingdom |
Correspondence Address | Coppice Gate Plealey Contesbury Shrewsbury SY5 0UY Wales |
Secretary Name | Andrew Ross Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | Highwood Kilmacolm Refrewshire PA13 4TA Scotland |
Director Name | Andrew Ross Mitchell |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2005) |
Role | Chartered Secretary |
Correspondence Address | Highwood Kilmacolm Refrewshire PA13 4TA Scotland |
Director Name | Mr David Thomas Nish |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 May 2005) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Kiloran Houston Road Kilmacolm PA13 4NY Scotland |
Secretary Name | Donald James McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 14 Braid Drive Cardross Dumbarton Dunbartonshire G82 5QD Scotland |
Director Name | Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(13 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2006) |
Role | Chartered Accountant |
Correspondence Address | 15 Brompton Terrace Perth Perthshire PH2 7DQ Scotland |
Director Name | Rupert James Stanley |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(13 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 03 May 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | New School Farm 6 Station Road Tilbrook Huntingdon Cambridgeshire PE28 0JT |
Director Name | Mrs Sheelagh Jane Duffield |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 October 2007) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 197 Queen Victoria Drive Scotstounhill Glasgow G14 9BP Scotland |
Director Name | John Heasley |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 February 2008) |
Role | Chartered Accountant |
Correspondence Address | 17 Lawmarnock Crescent Bridge Of Weir Renfrewshire PA11 3AS Scotland |
Secretary Name | Rhona Gregg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 2007) |
Role | Company Director |
Correspondence Address | 25 Lammermuir Wynd Larkhall Lanarkshire ML9 1UT Scotland |
Secretary Name | Mrs Marie Isobel Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Atlantic Quay Robertson St Glasgow G2 8SP Scotland |
Secretary Name | Janet Dorothy Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 1 Atlantic Quay Robertson Street Glasgow G2 8SP Scotland |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 July 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
16 July 2015 | Resignation of a liquidator (1 page) |
19 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
7 January 2015 | Registered office address changed from 3 Prenton Way Prenton CH43 3ET to 8 Salisbury Square London EC4Y 8BB on 7 January 2015 (2 pages) |
7 January 2015 | Registered office address changed from 3 Prenton Way Prenton CH43 3ET to 8 Salisbury Square London EC4Y 8BB on 7 January 2015 (2 pages) |
6 January 2015 | Appointment of a voluntary liquidator (1 page) |
6 January 2015 | Declaration of solvency (3 pages) |
7 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 February 2014 (16 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
18 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
Statement of capital on 2014-03-18
|
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
13 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
11 April 2012 | Appointment of Michael Howard Davies as a secretary (3 pages) |
4 April 2012 | Termination of appointment of Janet Reid as a secretary (3 pages) |
22 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
9 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Termination of appointment of Marie Ross as a secretary (2 pages) |
20 January 2011 | Appointment of Janet Dorothy Reid as a secretary (3 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
3 March 2010 | Director's details changed for David Lewis Wark on 1 October 2009 (2 pages) |
3 March 2010 | Secretary's details changed for Marie Isobel Ross on 1 October 2009 (1 page) |
3 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for David Lewis Wark on 1 October 2009 (2 pages) |
3 March 2010 | Secretary's details changed for Marie Isobel Ross on 1 October 2009 (1 page) |
25 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
12 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
12 August 2008 | Director's change of particulars / marion venman / 23/07/2008 (1 page) |
11 March 2008 | Director appointed david lewis wark (2 pages) |
10 March 2008 | Return made up to 19/02/08; full list of members (5 pages) |
5 March 2008 | Appointment terminated director john heasley (1 page) |
7 February 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New secretary appointed (2 pages) |
5 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
2 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
23 November 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
28 October 2005 | New director appointed (3 pages) |
28 October 2005 | Director resigned (1 page) |
24 June 2005 | New director appointed (2 pages) |
15 June 2005 | Director resigned (1 page) |
9 March 2005 | Director's particulars changed (1 page) |
9 March 2005 | Return made up to 19/02/05; full list of members (5 pages) |
5 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
25 August 2004 | Director's particulars changed (1 page) |
8 March 2004 | Return made up to 19/02/04; full list of members (5 pages) |
15 December 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
24 October 2003 | Return made up to 09/10/03; full list of members (5 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: c/o powersystems 3 prenton way prenton CH43 3ET (1 page) |
10 June 2003 | Secretary's particulars changed (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: 5TH floor 30 cannon street london EC4M 6XH (1 page) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | New secretary appointed (2 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: manweb house chester business park wrexham road chester CH4 9RF (1 page) |
15 October 2002 | Return made up to 09/10/02; full list of members (5 pages) |
26 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
17 January 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
27 October 2001 | Return made up to 09/10/01; full list of members (5 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
19 October 2000 | Return made up to 09/10/00; full list of members (5 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | Return made up to 09/10/99; full list of members
|
22 October 1999 | New secretary appointed (2 pages) |
23 April 1999 | Director resigned (1 page) |
18 April 1999 | Resolutions
|
2 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
16 December 1998 | Auditor's resignation (2 pages) |
13 October 1998 | Return made up to 09/10/98; no change of members (6 pages) |
18 March 1998 | Director resigned (1 page) |
15 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
31 October 1997 | Director's particulars changed (1 page) |
31 October 1997 | Director's particulars changed (1 page) |
31 October 1997 | Return made up to 09/10/97; no change of members (7 pages) |
31 October 1997 | Director's particulars changed (1 page) |
31 October 1997 | Director's particulars changed (1 page) |
31 October 1997 | Director's particulars changed (1 page) |
25 September 1997 | Secretary's particulars changed (1 page) |
8 May 1997 | Secretary's particulars changed (1 page) |
15 April 1997 | Director's particulars changed (1 page) |
15 April 1997 | Director's particulars changed (1 page) |
27 January 1997 | New secretary appointed (2 pages) |
27 January 1997 | Secretary resigned (1 page) |
27 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
3 January 1997 | Registered office changed on 03/01/97 from: sealand road chester CH1 4LR (1 page) |
6 November 1996 | Return made up to 09/10/96; full list of members (8 pages) |
17 April 1996 | Director resigned (1 page) |
7 December 1995 | Secretary's particulars changed (4 pages) |
31 October 1995 | New director appointed (4 pages) |
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | New director appointed (6 pages) |
31 October 1995 | New director appointed (4 pages) |
24 October 1995 | Director resigned (4 pages) |
16 October 1995 | Return made up to 09/10/95; full list of members (14 pages) |
4 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
22 March 1995 | New director appointed (3 pages) |
9 September 1994 | Full accounts made up to 31 March 1994 (11 pages) |
23 September 1993 | Full accounts made up to 31 March 1993 (10 pages) |