Glasgow
Strathclyde
G41 4EL
Scotland
Director Name | Mr Gordon Campbell |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 April 1998) |
Role | Chartered Surveyor |
Correspondence Address | 19 Glen Mark St Leonards Eastkilbride Strathclyde G74 3HH Scotland |
Director Name | Mr Colin Ross Smith |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 April 1998) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 12 Glenbank Road Lenzie Glasgow Lanarkshire G66 5AQ Scotland |
Secretary Name | Mr Colin Ross Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 April 1998) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 12 Glenbank Road Lenzie Glasgow Lanarkshire G66 5AQ Scotland |
Director Name | Brian Douglas |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 2004) |
Role | Accountant |
Correspondence Address | 71 Colonsay Drive Newton Mearns Glasgow Lanarkshire G77 6TY Scotland |
Secretary Name | Jane Elizabeth Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Kings Drive Cumbernauld Glasgow Lanarkshire G68 0HS Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1995(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1995(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Registered Address | C/O McClure Naismith/Andrew Page Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 October 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
10 September 2004 | Secretary resigned (1 page) |
5 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
14 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
14 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
2 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
23 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
17 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
4 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
11 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
22 October 1999 | Return made up to 04/10/99; full list of members
|
21 October 1998 | Return made up to 04/10/98; full list of members (6 pages) |
5 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Secretary resigned;director resigned (1 page) |
29 October 1997 | Return made up to 04/10/97; no change of members (4 pages) |
3 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
5 August 1997 | Compulsory strike-off action has been discontinued (1 page) |
4 August 1997 | Return made up to 04/10/96; full list of members (6 pages) |
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
8 July 1996 | Accounting reference date notified as 31/12 (1 page) |
7 May 1996 | Registered office changed on 07/05/96 from: 12 masons avenue london EC2V 5BT (1 page) |
16 March 1996 | Particulars of mortgage/charge (4 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | Secretary resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | New secretary appointed;new director appointed (2 pages) |
8 December 1995 | Company name changed prime copiers LIMITED\certificate issued on 08/12/95 (4 pages) |
13 October 1995 | Company name changed guildshelf (121) LIMITED\certificate issued on 13/10/95 (4 pages) |