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 | 23 July 2001(3 months, 2 weeks 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 | 23 July 2001(3 months, 2 weeks 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 | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
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 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
3 October 2005 | Application for striking-off (1 page) |
28 April 2005 | Return made up to 06/04/05; full list of members (2 pages) |
11 January 2005 | Full accounts made up to 30 April 2004 (9 pages) |
8 May 2004 | Return made up to 06/04/04; full list of members (7 pages) |
23 January 2004 | Full accounts made up to 30 April 2003 (9 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) |
6 May 2003 | Return made up to 06/04/03; full list of members (7 pages) |
25 November 2002 | Full accounts made up to 30 April 2002 (9 pages) |
17 May 2002 | Return made up to 06/04/02; full list of members
|
13 September 2001 | Registered office changed on 13/09/01 from: 20 -22 bedford row london WC1R 4EB (1 page) |
15 August 2001 | Particulars of mortgage/charge (19 pages) |
8 August 2001 | New secretary appointed;new director appointed (3 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | New director appointed (3 pages) |
8 August 2001 | Secretary resigned (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: 20-22 bedford row london WC1R 4JS (1 page) |
19 July 2001 | Registered office changed on 19/07/01 from: 63 queen victoria street london EC4N 4ST (1 page) |
14 June 2001 | Company name changed continental shelf 184 LIMITED\certificate issued on 14/06/01 (2 pages) |
6 April 2001 | Incorporation (17 pages) |