Glasgow
G2 8SP
Scotland
Secretary Name | Michael Howard Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2011(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 30 September 2017) |
Role | Company Director |
Correspondence Address | Scottish Power Ltd 1 Atlantic Quay Robertson Street Glasgow G2 8SP Scotland |
Director Name | Mrs Heather Chalmers White |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2012(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 30 September 2017) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Scottish Power Ltd 1 Atlantic Quay Robertson Street Glasgow G2 8SP Scotland |
Director Name | Oscar Fortis Pita |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 23 January 2012(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 30 September 2017) |
Role | Company Director |
Country of Residence | Spanish |
Correspondence Address | Suite Scottish Power 5th Floor 1 Atlantic Quay Robertson Street Glasgow G2 8SP Scotland |
Director Name | Clifford Kenneth Stanley |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | Duncombe House Westerdale Whitby North Yorkshire YO21 2DT |
Secretary Name | Stephen James Palmer Crisp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 June 2004) |
Role | Secretary |
Correspondence Address | 46 Asher Reeds Langton Green Tunbridge Wells TN3 0AR |
Director Name | Andrew Aitchison Speak |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 December 2003) |
Role | Company Director |
Correspondence Address | Hill House Eaton Park Cobham Surrey KT11 2JE |
Director Name | Andrew John McLeod |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 June 2004) |
Role | Dir\ |
Country of Residence | England |
Correspondence Address | Pear Tree Cottage Main Street Thornton Le Moor North Yorkshire DL7 9EA |
Director Name | James Stanley |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(1 year, 2 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 11 June 2004) |
Role | Company Director |
Correspondence Address | Newschool Farm 6 Station Road Tilbrook Huntingdon Cambridgeshire PE28 0JT |
Director Name | Susan Mary Reilly |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(1 year, 2 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 11 June 2004) |
Role | Managing Director Strategic |
Country of Residence | United Kingdom |
Correspondence Address | 5 Upper Glenburn Road Bearsden Glasgow G61 4BW Scotland |
Secretary Name | Susan Mary Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(1 year, 2 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 11 June 2004) |
Role | Managing Director Strategic |
Country of Residence | United Kingdom |
Correspondence Address | 5 Upper Glenburn Road Bearsden Glasgow G61 4BW Scotland |
Director Name | Mr John Alexander Campbell |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 August 2011) |
Role | Director Energy Wholesale |
Country of Residence | Scotland |
Correspondence Address | Scottish Power Ltd 1 Atlantic Quay Robertson Street Glasgow G2 8SP Scotland |
Director Name | David Neil Morrison |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2008) |
Role | Engineer |
Correspondence Address | 10 Sydenham Road Glasgow G12 9NP Scotland |
Director Name | Mr Alan Alexander Bryce |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 October 2006) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | Flat 1l 15 Kelburn Court Largs Ayrshire KA30 8HN Scotland |
Director Name | Mr Charles Andrew Berry |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2005) |
Role | Electrical Engineer |
Country of Residence | Scotland |
Correspondence Address | 5 Grange Road Bearsden Glasgow Lanarkshire G61 3PL Scotland |
Director Name | Mr Robert Arthur Benns |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(1 year, 2 months after company formation) |
Appointment Duration | 2 months (resigned 16 August 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Mossgiel Road Newlands Glasgow G43 2DF Scotland |
Secretary Name | Donald James McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(1 year, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 14 Braid Drive Cardross Dumbarton Dunbartonshire G82 5QD Scotland |
Secretary Name | Rhona Gregg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 2007) |
Role | Company Director |
Correspondence Address | 25 Lammermuir Wynd Larkhall Lanarkshire ML9 1UT Scotland |
Director Name | Mr Frank Mitchell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(4 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2009) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 16 Dunedin Drive Hairmyres East Kilbride Lanarkshire G75 8QQ Scotland |
Secretary Name | Mrs Marie Isobel Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Atlantic Quay Robertson St Glasgow G2 8SP Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £4,154,000 |
Net Worth | -£33,000 |
Current Liabilities | £436,000 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2017 | Return of final meeting in a members' voluntary winding up (5 pages) |
30 June 2017 | Return of final meeting in a members' voluntary winding up (5 pages) |
26 January 2015 | Liquidators statement of receipts and payments to 15 December 2014 (5 pages) |
26 January 2015 | Liquidators' statement of receipts and payments to 15 December 2014 (5 pages) |
26 January 2015 | Liquidators' statement of receipts and payments to 15 December 2014 (5 pages) |
29 January 2014 | Declaration of solvency (3 pages) |
29 January 2014 | Declaration of solvency (3 pages) |
15 January 2014 | Registered office address changed from 3 Prenton Way Prenton CH43 3ET on 15 January 2014 (2 pages) |
15 January 2014 | Registered office address changed from 3 Prenton Way Prenton CH43 3ET on 15 January 2014 (2 pages) |
14 January 2014 | Resolutions
|
14 January 2014 | Appointment of a voluntary liquidator (1 page) |
14 January 2014 | Appointment of a voluntary liquidator (1 page) |
14 January 2014 | Resolutions
|
25 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
5 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders Statement of capital on 2013-03-05
|
5 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders Statement of capital on 2013-03-05
|
8 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 April 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Appointment of Oscar Fortis Pita as a director (3 pages) |
23 February 2012 | Appointment of Oscar Fortis Pita as a director (3 pages) |
10 February 2012 | Appointment of Mrs Heather Chalmers White as a director (3 pages) |
10 February 2012 | Appointment of Mrs Heather Chalmers White as a director (3 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
26 September 2011 | Termination of appointment of John Campbell as a director (2 pages) |
26 September 2011 | Termination of appointment of John Campbell as a director (2 pages) |
11 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Appointment of Michael Howard Davies as a secretary (3 pages) |
23 February 2011 | Appointment of Michael Howard Davies as a secretary (3 pages) |
15 February 2011 | Termination of appointment of Marie Ross as a secretary (2 pages) |
15 February 2011 | Termination of appointment of Marie Ross as a secretary (2 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
2 March 2010 | Secretary's details changed for Marie Isobel Ross on 1 October 2009 (1 page) |
2 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Secretary's details changed for Marie Isobel Ross on 1 October 2009 (1 page) |
2 March 2010 | Director's details changed for Mr John Alexander Campbell on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Mr John Alexander Campbell on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Mr John Alexander Campbell on 1 October 2009 (2 pages) |
2 March 2010 | Secretary's details changed for Marie Isobel Ross on 1 October 2009 (1 page) |
2 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Mr John Alexander Campbell on 2 February 2010 (3 pages) |
9 February 2010 | Director's details changed for Mr John Alexander Campbell on 2 February 2010 (3 pages) |
9 February 2010 | Director's details changed for Mr John Alexander Campbell on 2 February 2010 (3 pages) |
16 December 2009 | Appointment of Hugh Ogg Finlay as a director (3 pages) |
16 December 2009 | Appointment of Hugh Ogg Finlay as a director (3 pages) |
10 November 2009 | Termination of appointment of Frank Mitchell as a director (2 pages) |
10 November 2009 | Termination of appointment of Frank Mitchell as a director (2 pages) |
25 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
25 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
12 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
10 March 2008 | Return made up to 19/02/08; full list of members (5 pages) |
10 March 2008 | Return made up to 19/02/08; full list of members (5 pages) |
11 February 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
11 February 2008 | Director resigned (1 page) |
25 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
14 November 2007 | New secretary appointed (2 pages) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | New secretary appointed (2 pages) |
14 November 2007 | Secretary resigned (1 page) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
14 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
14 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
6 January 2007 | Auditor's resignation (1 page) |
6 January 2007 | Auditor's resignation (1 page) |
3 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
13 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
13 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
12 October 2005 | Director's particulars changed (1 page) |
12 October 2005 | Director's particulars changed (1 page) |
18 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
18 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
10 March 2005 | Director's particulars changed (1 page) |
10 March 2005 | Director's particulars changed (1 page) |
10 March 2005 | Director's particulars changed (1 page) |
10 March 2005 | Director's particulars changed (1 page) |
3 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
2 February 2005 | Resolutions
|
2 February 2005 | Resolutions
|
1 February 2005 | Company name changed damhead creek operations LIMITED\certificate issued on 01/02/05 (2 pages) |
1 February 2005 | Company name changed damhead creek operations LIMITED\certificate issued on 01/02/05 (2 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
11 June 2004 | Registered office changed on 11/06/04 from: kingsnorth hoo street werburgh rochester kent ME3 9TX (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Registered office changed on 11/06/04 from: kingsnorth hoo street werburgh rochester kent ME3 9TX (1 page) |
11 June 2004 | New secretary appointed;new director appointed (2 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | New secretary appointed;new director appointed (2 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | New director appointed (3 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | New director appointed (3 pages) |
11 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Declaration of satisfaction of mortgage/charge (14 pages) |
9 June 2004 | Declaration of satisfaction of mortgage/charge (14 pages) |
14 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
14 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
14 July 2003 | Particulars of mortgage/charge (16 pages) |
14 July 2003 | Particulars of mortgage/charge (16 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
6 July 2003 | Registered office changed on 06/07/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 July 2003 | Registered office changed on 06/07/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 July 2003 | New secretary appointed (2 pages) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | New secretary appointed (2 pages) |
4 April 2003 | Company name changed poundriver LIMITED\certificate issued on 04/04/03 (2 pages) |
4 April 2003 | Company name changed poundriver LIMITED\certificate issued on 04/04/03 (2 pages) |
31 March 2003 | Incorporation (17 pages) |
31 March 2003 | Incorporation (17 pages) |