East Kilbride
Glasgow
G75 9QD
Scotland
Director Name | Norman Donaldson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 1999(13 years, 10 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 25 April 2017) |
Role | Product Director |
Country of Residence | Scotland |
Correspondence Address | 19 Mayfield Boulevard East Kilbride Glasgow G75 9QD Scotland |
Secretary Name | Lillian Donaldson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 1999(13 years, 10 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 25 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Mayfield Boulevard East Kilbride Glasgow G75 9QD Scotland |
Director Name | David Martin Cranstoun |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 22 Munro Road Glasgow Lanarkshire G13 1SF Scotland |
Director Name | Mr Paul Maurice Garvey |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 April 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2a Collylinn Road Bearsden Glasgow Lanarkshire G61 4PN Scotland |
Director Name | Ronald Alfred Platt |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(5 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | Rose Cottage Belluton Pensford Bristol BS18 4JJ |
Director Name | Mr Derek Blair Ross |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 July 1999) |
Role | Company Director And Chairman |
Country of Residence | Scotland |
Correspondence Address | New House Taylors Road Larbert FK5 3EN Scotland |
Secretary Name | Mr Paul Maurice Garvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 April 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2a Collylinn Road Bearsden Glasgow Lanarkshire G61 4PN Scotland |
Director Name | Mr George Keith Freeland |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1995(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 09 April 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Ravelrig Gait Balerno Midlothian EH14 7NH Scotland |
Secretary Name | Mr George Keith Freeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1995(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 09 April 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Ravelrig Gait Balerno Midlothian EH14 7NH Scotland |
Director Name | Ronald Frank Cozens |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(13 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 July 1999) |
Role | Company Director |
Correspondence Address | Orchard Bourne Cooling Street Cliffe Rochester Kent ME3 7UB |
Secretary Name | Mr Derek Blair Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(13 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 July 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | New House Taylors Road Larbert FK5 3EN Scotland |
Registered Address | Fernhills House Foersters Chambers Todd Street, Bury Manchester Lancashire BL9 5BJ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£21,009 |
Current Liabilities | £44,387 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
1 October 1991 | Delivered on: 11 October 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
19 December 1986 | Delivered on: 30 December 1986 Satisfied on: 26 April 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 maxwell road woodston peterborough cambridgeshire. Fully Satisfied |
27 May 1986 | Delivered on: 2 June 1986 Satisfied on: 19 February 1991 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc M14. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
13 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
13 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
12 June 2015 | Secretary's details changed for Lillian Donaldson on 1 May 2015 (1 page) |
12 June 2015 | Director's details changed for Lillian Donaldson on 1 May 2015 (2 pages) |
12 June 2015 | Director's details changed for Norman Donaldson on 1 May 2015 (2 pages) |
12 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Secretary's details changed for Lillian Donaldson on 1 May 2015 (1 page) |
12 June 2015 | Director's details changed for Lillian Donaldson on 1 May 2015 (2 pages) |
12 June 2015 | Director's details changed for Lillian Donaldson on 1 May 2015 (2 pages) |
12 June 2015 | Secretary's details changed for Lillian Donaldson on 1 May 2015 (1 page) |
12 June 2015 | Director's details changed for Norman Donaldson on 1 May 2015 (2 pages) |
12 June 2015 | Director's details changed for Norman Donaldson on 1 May 2015 (2 pages) |
11 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
11 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
12 August 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
16 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
16 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
5 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
19 July 2012 | Director's details changed for Lillian Donaldson on 28 May 2012 (2 pages) |
19 July 2012 | Director's details changed for Lillian Donaldson on 28 May 2012 (2 pages) |
19 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
15 June 2011 | Secretary's details changed for Lillian Donaldson on 28 May 2011 (1 page) |
15 June 2011 | Director's details changed for Norman Donaldson on 28 May 2011 (2 pages) |
15 June 2011 | Director's details changed for Lillian Donaldson on 28 May 2011 (2 pages) |
15 June 2011 | Secretary's details changed for Lillian Donaldson on 28 May 2011 (1 page) |
15 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Director's details changed for Lillian Donaldson on 28 May 2011 (2 pages) |
15 June 2011 | Director's details changed for Norman Donaldson on 28 May 2011 (2 pages) |
15 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Registered office address changed from , Beech House 24 Keld Close, Bury, Lancashire, BL8 1UJ on 2 December 2010 (2 pages) |
2 December 2010 | Registered office address changed from , Beech House 24 Keld Close, Bury, Lancashire, BL8 1UJ on 2 December 2010 (2 pages) |
2 December 2010 | Registered office address changed from , Beech House 24 Keld Close, Bury, Lancashire, BL8 1UJ on 2 December 2010 (2 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
7 September 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (14 pages) |
7 September 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (14 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
12 August 2009 | Return made up to 28/05/09; full list of members (7 pages) |
12 August 2009 | Return made up to 28/05/09; full list of members (7 pages) |
24 March 2009 | Return made up to 28/05/08; full list of members (10 pages) |
24 March 2009 | Return made up to 28/05/08; full list of members (10 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from, 5TH floor, 5 old bailey, london, EC4M 7JX (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from, 5TH floor, 5 old bailey, london, EC4M 7JX (1 page) |
25 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
5 September 2007 | Return made up to 28/05/07; no change of members (7 pages) |
5 September 2007 | Return made up to 28/05/07; no change of members (7 pages) |
7 September 2006 | Return made up to 28/05/06; full list of members (7 pages) |
7 September 2006 | Return made up to 28/05/06; full list of members (7 pages) |
6 July 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
6 July 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
30 June 2005 | Return made up to 28/05/05; full list of members (3 pages) |
30 June 2005 | Return made up to 28/05/05; full list of members (3 pages) |
9 June 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
9 June 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
27 October 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
14 June 2004 | Return made up to 28/05/04; full list of members
|
14 June 2004 | Return made up to 28/05/04; full list of members
|
24 May 2004 | Registered office changed on 24/05/04 from: c/o fyfe ireland ws, 4TH and 5TH floors, 99 charterhouse street, london EC1M 6NQ (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: c/o fyfe ireland ws, 4TH and 5TH floors, 99 charterhouse street, london EC1M 6NQ (1 page) |
24 September 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
24 September 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
18 June 2003 | Return made up to 28/05/03; full list of members (6 pages) |
18 June 2003 | Return made up to 28/05/03; full list of members (6 pages) |
2 August 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
2 August 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
12 July 2002 | Return made up to 28/05/02; full list of members (6 pages) |
12 July 2002 | Return made up to 28/05/02; full list of members (6 pages) |
18 October 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
18 October 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
8 June 2001 | Return made up to 28/05/01; full list of members
|
8 June 2001 | Return made up to 28/05/01; full list of members
|
27 July 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
27 July 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
8 June 2000 | Return made up to 28/05/00; full list of members
|
8 June 2000 | Return made up to 28/05/00; full list of members
|
11 January 2000 | Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page) |
11 January 2000 | Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page) |
4 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
4 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
23 July 1999 | Resolutions
|
23 July 1999 | Registered office changed on 23/07/99 from: c/o unico LIMITED, unit 1 marcus close, dee road tilehurst, reading berkshire RG30 4EA (1 page) |
23 July 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Resolutions
|
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | Registered office changed on 23/07/99 from: c/o unico LIMITED, unit 1 marcus close, dee road tilehurst, reading berkshire RG30 4EA (1 page) |
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 June 1999 | Location of register of members (1 page) |
23 June 1999 | Return made up to 28/05/99; full list of members (7 pages) |
23 June 1999 | Location of register of members (1 page) |
23 June 1999 | Return made up to 28/05/99; full list of members (7 pages) |
23 June 1999 | Location of register of directors' interests (1 page) |
23 June 1999 | Location of register of directors' interests (1 page) |
19 April 1999 | Resolutions
|
19 April 1999 | Resolutions
|
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | New secretary appointed (2 pages) |
18 April 1999 | Secretary resigned (1 page) |
18 April 1999 | Secretary resigned (1 page) |
18 April 1999 | New director appointed (3 pages) |
18 April 1999 | New director appointed (3 pages) |
18 April 1999 | New secretary appointed (2 pages) |
17 March 1999 | Memorandum and Articles of Association (11 pages) |
17 March 1999 | Memorandum and Articles of Association (11 pages) |
15 March 1999 | Company name changed still-room (environmental fragra nces) LIMITED(the)\certificate issued on 11/03/99 (2 pages) |
15 March 1999 | Company name changed still-room (environmental fragra nces) LIMITED(the)\certificate issued on 11/03/99 (2 pages) |
15 December 1998 | Resolutions
|
1 December 1998 | Accounts for a dormant company made up to 31 January 1998 (6 pages) |
1 December 1998 | Accounts for a dormant company made up to 31 January 1998 (6 pages) |
9 June 1998 | Return made up to 28/05/98; full list of members (8 pages) |
9 June 1998 | Return made up to 28/05/98; full list of members (8 pages) |
4 December 1997 | Accounts for a dormant company made up to 31 January 1997 (7 pages) |
4 December 1997 | Accounts for a dormant company made up to 31 January 1997 (7 pages) |
21 July 1997 | Return made up to 27/05/97; full list of members
|
21 July 1997 | Return made up to 27/05/97; full list of members
|
24 June 1997 | Resolutions
|
24 June 1997 | Resolutions
|
27 April 1997 | Registered office changed on 27/04/97 from: c/o unico LIMITED, unit 1 marcus close, dee road tilehurst, reading berkshire RG3 4EA (1 page) |
27 April 1997 | Registered office changed on 27/04/97 from: c/o unico LIMITED, unit 1 marcus close, dee road tilehurst, reading berkshire RG3 4EA (1 page) |
29 November 1996 | Accounts for a dormant company made up to 31 January 1996 (6 pages) |
29 November 1996 | Accounts for a dormant company made up to 31 January 1996 (6 pages) |
1 July 1996 | Registered office changed on 01/07/96 from: unit 5 marcus close, dee road, tilehurst, reading RG3 4EA (1 page) |
1 July 1996 | Return made up to 28/05/95; full list of members (9 pages) |
1 July 1996 | Return made up to 28/05/95; full list of members (9 pages) |
1 July 1996 | Registered office changed on 01/07/96 from: unit 5 marcus close, dee road, tilehurst, reading RG3 4EA (1 page) |
10 June 1996 | Location of register of directors' interests (1 page) |
10 June 1996 | Location of register of directors' interests (1 page) |
10 June 1996 | Return made up to 28/05/96; full list of members
|
10 June 1996 | Location of register of members (1 page) |
10 June 1996 | Return made up to 28/05/96; full list of members
|
10 June 1996 | Location of register of members (1 page) |
20 February 1996 | Director resigned (1 page) |
20 February 1996 | Director resigned (1 page) |
22 May 1995 | New secretary appointed;new director appointed (6 pages) |
22 May 1995 | Secretary resigned (2 pages) |
22 May 1995 | New secretary appointed;new director appointed (6 pages) |
22 May 1995 | Secretary resigned (2 pages) |
22 May 1995 | Director resigned (2 pages) |
22 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
18 December 1985 | Company name changed\certificate issued on 18/12/85 (2 pages) |
18 December 1985 | Company name changed\certificate issued on 18/12/85 (2 pages) |
10 September 1985 | Certificate of incorporation (1 page) |
10 September 1985 | Certificate of incorporation (1 page) |