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 | 30 August 2002(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 27 July 2004) |
Role | Property |
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 | 30 August 2002(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 27 July 2004) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 5 Macnicol Park Kittochglen East Kilbride G74 4QE Scotland |
Director Name | Mr Michael John Clark |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 44 Hall Green Lane Hutton Brentwood Essex CM13 2QU |
Director Name | Mr Harry Thomas Macaulay |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 June 2002) |
Role | Accountant |
Correspondence Address | Meadowlands London Road Forest Row East Sussex RH18 5EF |
Director Name | Roano Dorian Pierotti |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 August 2002) |
Role | Chartered Surveyor |
Correspondence Address | 4 Endrick Drive Bearsden Glasgow G61 2EA Scotland |
Secretary Name | Mr Harry Thomas Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 June 2002) |
Role | Accountant |
Correspondence Address | Meadowlands London Road Forest Row East Sussex RH18 5EF |
Director Name | Fetter Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Correspondence Address | C/O Kendall Freeman 43 Fetter Lane London EC4A 1JU |
Secretary Name | Fetter Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Correspondence Address | C/O Kendall Freeman 43 Fetter Lane London EC4A 1JU |
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 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
27 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2004 | Application for striking-off (1 page) |
30 October 2003 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
28 October 2003 | Return made up to 22/05/03; full list of members
|
22 October 2003 | Registered office changed on 22/10/03 from: 13 david mews porter street london W1M 1HW (1 page) |
8 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 March 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
30 October 2002 | New director appointed (4 pages) |
26 October 2002 | New secretary appointed (4 pages) |
26 October 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Secretary resigned;director resigned (1 page) |
22 August 2001 | New director appointed (2 pages) |
6 August 2001 | Ad 20/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
6 August 2001 | New director appointed (3 pages) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | New secretary appointed;new director appointed (2 pages) |
6 August 2001 | Resolutions
|
6 August 2001 | Registered office changed on 06/08/01 from: 43 fetter lane london EC4A 1JU (1 page) |