Kittochglen
East Kilbride
G74 4QE
Scotland
Director Name | Mr Kenneth Fraser Lindsay |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2001(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 28 February 2006) |
Role | Property Director |
Country of Residence | Scotland |
Correspondence Address | 61 Muir Wood Crescent Currie Edinburgh Midlothian EH14 5HB Scotland |
Secretary Name | Mark James Harkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2001(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 28 February 2006) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Macnicol Park Kittochglen East Kilbride G74 4QE Scotland |
Director Name | Mr Frederick Paul Graham Watson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 July 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Falconers Sincox Lane Shipley Horsham West Sussex RH13 8PT |
Director Name | Mr Michael Julian Ingall |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Ditton Pinkneys Green Maidenhead Berkshire SL6 6NT |
Director Name | Mr Howard Terence Stanton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 July 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Manor Road Chigwell Essex IG7 5PQ |
Secretary Name | John Henry Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 July 2001) |
Role | Company Director |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | Jacqueline Anne Burns |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(2 years, 4 months after company formation) |
Appointment Duration | 1 week (resigned 26 July 2001) |
Role | Accountant |
Correspondence Address | 3 Caberfeigh Close Redhill Surrey RH1 6BF |
Director Name | John Henry Nixon |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(2 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 21 January 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 52 Kilworth Avenue Shenfield Essex CM15 8PT |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Registered Address | 33 Davies Street London W1K 4LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,879,000 |
Current Liabilities | £92,000 |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
28 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2005 | Application for striking-off (1 page) |
14 April 2005 | Return made up to 09/03/05; full list of members (2 pages) |
11 January 2005 | Accounts made up to 30 April 2004 (12 pages) |
30 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2004 | Return made up to 09/03/04; full list of members (7 pages) |
23 January 2004 | Accounts made up to 30 April 2003 (13 pages) |
10 October 2003 | Registered office changed on 10/10/03 from: 20-22 bedford row london WC1R 4JS (1 page) |
8 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 April 2003 | Return made up to 09/03/03; full list of members (7 pages) |
25 November 2002 | Accounts made up to 30 April 2002 (16 pages) |
8 April 2002 | Return made up to 09/03/02; full list of members (6 pages) |
6 March 2002 | Accounting reference date shortened from 31/12/02 to 30/04/02 (1 page) |
11 February 2002 | Declaration of assistance for shares acquisition (6 pages) |
11 February 2002 | Declaration of assistance for shares acquisition (7 pages) |
28 January 2002 | Director resigned (1 page) |
19 October 2001 | Registered office changed on 19/10/01 from: 20-22 bedford row london WC1R 4EB (1 page) |
12 October 2001 | Resolutions
|
14 September 2001 | Particulars of mortgage/charge (7 pages) |
3 September 2001 | Auditor's resignation (1 page) |
15 August 2001 | Particulars of mortgage/charge (19 pages) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Secretary resigned (1 page) |
1 August 2001 | Declaration of assistance for shares acquisition (12 pages) |
1 August 2001 | New secretary appointed;new director appointed (1 page) |
1 August 2001 | New director appointed (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: 40 portman square london W1H 6LT (1 page) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Auditor's resignation (2 pages) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | New director appointed (2 pages) |
21 June 2001 | Accounts made up to 31 December 2000 (9 pages) |
30 March 2001 | Return made up to 09/03/01; full list of members
|
28 December 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
19 December 2000 | Accounts made up to 30 June 2000 (8 pages) |
10 October 2000 | Ad 14/08/00--------- £ si 3500000@1=3500000 £ ic 2/3500002 (2 pages) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: 26 manchester square london W1A 2HU (1 page) |
25 August 2000 | Particulars of mortgage/charge (18 pages) |
2 August 2000 | Resolutions
|
2 August 2000 | Nc inc already adjusted 27/07/00 (1 page) |
15 March 2000 | Return made up to 09/03/00; full list of members (7 pages) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
10 May 1999 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
5 May 1999 | New director appointed (4 pages) |
5 May 1999 | New director appointed (9 pages) |
5 May 1999 | New director appointed (18 pages) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Secretary resigned (1 page) |
23 April 1999 | Company name changed hamsard five thousand and ninete en LIMITED\certificate issued on 26/04/99 (2 pages) |
20 April 1999 | Particulars of property mortgage/charge (4 pages) |
20 April 1999 | Particulars of property mortgage/charge (4 pages) |
7 April 1999 | Registered office changed on 07/04/99 from: 2 park lane leeds LS3 1ES (1 page) |
3 April 1999 | Memorandum and Articles of Association (11 pages) |
3 April 1999 | Resolutions
|