Cove
Dunbartonshire
G84 0NN
Scotland
Director Name | Ian Alexander Quigley |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1999(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 20 February 2007) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | Claremont Shore Road, Kilcreggan Helensburgh G84 0HN Scotland |
Secretary Name | Ian Alexander Quigley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 1999(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 20 February 2007) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | Claremont Shore Road, Kilcreggan Helensburgh G84 0HN Scotland |
Director Name | John Moffat Dickson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(1 year after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 January 1998) |
Role | Company Director |
Correspondence Address | 6 Holm Crest Crossford Carluke ML8 5RQ Scotland |
Director Name | Ian Sturgeon |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(1 year after company formation) |
Appointment Duration | 7 years, 8 months (resigned 09 June 1999) |
Role | Management Executive |
Correspondence Address | 40 Northbourne Avenue Morpeth Northumberland NE61 1JG |
Director Name | Ronald Campbell Wishart |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(1 year after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 January 1998) |
Role | Company Director |
Correspondence Address | Hyndford Lea 401 Hyndford Road Lanark Strathclyde ML11 8SQ Scotland |
Secretary Name | Ian Sturgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(1 year after company formation) |
Appointment Duration | 7 years, 8 months (resigned 09 June 1999) |
Role | Company Director |
Correspondence Address | 40 Northbourne Avenue Morpeth Northumberland NE61 1JG |
Registered Address | 38 West Sunniside Sunderland Tyne & Wear SR1 1BU |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2006 | Application for striking-off (1 page) |
13 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 November 2005 | Return made up to 27/09/05; full list of members
|
29 June 2005 | Registered office changed on 29/06/05 from: park road felling by pass gateshead NE5 3EJ (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2005 | Withdrawal of application for striking off (1 page) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2004 | Application for striking-off (1 page) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
14 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
11 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 November 2002 | Return made up to 27/09/02; full list of members
|
10 August 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
7 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2001 | Return made up to 27/09/01; full list of members
|
6 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 December 2000 | Return made up to 27/09/00; full list of members
|
12 December 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
22 August 2000 | Particulars of mortgage/charge (7 pages) |
7 June 2000 | Resolutions
|
20 October 1999 | Return made up to 27/09/99; full list of members (7 pages) |
21 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
16 June 1999 | New secretary appointed;new director appointed (2 pages) |
16 June 1999 | Secretary resigned (2 pages) |
2 October 1998 | Return made up to 27/09/98; no change of members (5 pages) |
22 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
10 November 1997 | Return made up to 27/09/97; full list of members (7 pages) |
3 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 January 1997 | Memorandum and Articles of Association (7 pages) |
3 January 1997 | Resolutions
|
22 October 1996 | Return made up to 27/09/96; no change of members (5 pages) |
6 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
13 November 1995 | Return made up to 27/09/95; no change of members (6 pages) |
31 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
27 September 1990 | Incorporation (16 pages) |