Gask
Perth
PH1 1QT
Scotland
Director Name | Anthony Paul Freeth |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1995(1 year after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Engineer |
Correspondence Address | Clathymore House Gask Perth PH1 1QT Scotland |
Director Name | William Alexander Pringle |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1995(1 year after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Correspondence Address | 5 Thornhill Street Muthill Crieff Perthshire PH5 2AD Scotland |
Director Name | Mr Peter Atholl Wilson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 04 August 2000(6 years after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Systems Engineer |
Country of Residence | Scotland |
Correspondence Address | 6 Hermand Gardens West Calder West Lothian EH55 8BT Scotland |
Director Name | John Michael Freeth |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | PO Box 8397 3733 Limassol Cyprus Foreign |
Director Name | Mr Gordon Howell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1995(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1997) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 24 Calton Hill Edinburgh EH1 3BJ Scotland |
Director Name | Dr George Robertson Shaw Weir |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1997) |
Role | University Lecturer |
Correspondence Address | 17 Bellesleyhill Avenue Ayr KA8 9BE Scotland |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 13 July 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £195,867 |
Gross Profit | £106,414 |
Net Worth | -£8,263 |
Cash | £95,737 |
Current Liabilities | £74,402 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
9 November 2004 | Dissolved (1 page) |
---|---|
9 August 2004 | Liquidators statement of receipts and payments (5 pages) |
9 August 2004 | Liquidators statement of receipts and payments (5 pages) |
9 August 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 January 2004 | Liquidators statement of receipts and payments (5 pages) |
15 January 2003 | Registered office changed on 15/01/03 from: 7 old king street bath avon BA1 2JW (1 page) |
14 January 2003 | Appointment of a voluntary liquidator (1 page) |
14 January 2003 | Resolutions
|
18 November 2002 | Ad 01/10/02--------- £ si [email protected]=2508 £ ic 29185/31693 (2 pages) |
9 September 2002 | Particulars of contract relating to shares (3 pages) |
9 September 2002 | Ad 23/08/02--------- £ si [email protected]=1666 £ ic 27519/29185 (2 pages) |
4 September 2002 | Ad 23/08/02--------- £ si [email protected]=14158 £ ic 13361/27519 (3 pages) |
4 September 2002 | Resolutions
|
4 September 2002 | Nc inc already adjusted 23/08/02 (2 pages) |
5 February 2002 | Ad 30/01/02--------- £ si [email protected]=1488 £ ic 11500/12988 (3 pages) |
5 February 2002 | Resolutions
|
5 February 2002 | Nc inc already adjusted 30/01/02 (2 pages) |
5 February 2002 | Ad 30/01/02--------- £ si [email protected]=372 £ ic 12988/13360 (2 pages) |
29 November 2001 | Registered office changed on 29/11/01 from: 65 st edmunds church street salisbury wiltshire SP1 1EF (1 page) |
4 September 2001 | Full accounts made up to 31 January 2001 (16 pages) |
14 August 2001 | Return made up to 13/07/01; full list of members (9 pages) |
26 June 2001 | Particulars of mortgage/charge (11 pages) |
19 June 2001 | Resolutions
|
19 June 2001 | Nc inc already adjusted 07/06/01 (2 pages) |
19 June 2001 | Ad 07/06/01--------- £ si [email protected]=2482 £ ic 9000/11482 (4 pages) |
15 June 2001 | Particulars of mortgage/charge (3 pages) |
29 May 2001 | Director resigned (1 page) |
16 May 2001 | Resolutions
|
16 May 2001 | S-div 04/08/00 (2 pages) |
16 May 2001 | Ad 04/08/00--------- £ si [email protected]=1489 £ ic 2857/4346 (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Ad 04/08/00--------- £ si [email protected]=4654 £ ic 4346/9000 (2 pages) |
16 May 2001 | Memorandum and Articles of Association (15 pages) |
16 May 2001 | Nc inc already adjusted 04/08/00 (2 pages) |
16 May 2001 | Resolutions
|
24 April 2001 | Accounts for a small company made up to 31 January 2000 (7 pages) |
26 July 2000 | Return made up to 13/07/00; full list of members
|
3 April 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
26 November 1999 | Return made up to 13/07/99; no change of members (4 pages) |
25 November 1999 | Ad 22/11/99--------- £ si 2855@1=2855 £ ic 2/2857 (2 pages) |
3 December 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
14 July 1998 | Return made up to 13/07/98; full list of members (6 pages) |
10 March 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
17 September 1997 | Full accounts made up to 31 July 1996 (15 pages) |
7 August 1997 | Return made up to 13/07/97; no change of members
|
21 August 1996 | Return made up to 13/07/96; no change of members
|
16 October 1995 | New director appointed (2 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | Registered office changed on 06/10/95 from: 65 st edmunds church street salisbury wiltshire SP1 1EF (1 page) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | Return made up to 13/07/95; full list of members
|
6 October 1995 | New director appointed (2 pages) |