Clarkston
Glasgow
G76 9AT
Scotland
Director Name | Alexander Macbean Walker |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 10 years (closed 28 August 2007) |
Role | Consultant |
Correspondence Address | Lednabra Balfron Station Stirlingshire G63 0NG Scotland |
Secretary Name | Mr Michael Thomas McMahon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 10 years (closed 28 August 2007) |
Role | Company Director |
Correspondence Address | 70b Seedhill Road Paisley Renfrewshire PA1 1QT Scotland |
Director Name | Mr Derek Ivor Pollock |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1998(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (closed 28 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Netherdale Crescent Netherton Wishaw Lanarkshire ML2 0DN Scotland |
Director Name | Elizabeth Clow |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 September 1998) |
Role | Company Director |
Correspondence Address | 1 Kingsborough Gardens Hyndland Glasgow G12 9QA Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1997(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1997(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Registered Address | 110 Quayside House Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
28 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 January 2007 | Receiver ceasing to act (1 page) |
13 October 2006 | Receiver's abstract of receipts and payments (2 pages) |
4 November 2005 | Receiver's abstract of receipts and payments (2 pages) |
8 October 2004 | Receiver's abstract of receipts and payments (2 pages) |
8 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
14 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
2 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
1 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
19 December 2000 | Receiver's abstract of receipts and payments (2 pages) |
6 October 2000 | Receiver ceasing to act (1 page) |
11 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
12 January 1999 | Administrative Receiver's report (16 pages) |
9 October 1998 | Appointment of receiver/manager (1 page) |
12 March 1998 | Return made up to 15/01/98; full list of members (6 pages) |
12 March 1998 | New director appointed (2 pages) |
4 September 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | Memorandum and Articles of Association (13 pages) |
19 August 1997 | Resolutions
|
19 August 1997 | Ad 11/08/97--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages) |
19 August 1997 | New secretary appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (3 pages) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Secretary resigned (1 page) |
19 August 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
19 August 1997 | Resolutions
|
19 August 1997 | £ nc 100/10000 06/08/97 (1 page) |
30 May 1997 | Company name changed guildshelf (128) LIMITED\certificate issued on 02/06/97 (2 pages) |
15 January 1997 | Incorporation (20 pages) |