Rutherglen
Glasgow
G73 5RS
Scotland
Secretary Name | Mr John Charles William Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2008(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 02 June 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Inchmurrin Place Rutherglen Glasgow G73 5RS Scotland |
Director Name | Mr Allan Edward Jamieson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 09 April 2008(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 02 June 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Marchfield Mount Dumfries Dumfries & Galloway DG1 1GZ Scotland |
Director Name | Mr Neil Gillies Cunningham |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(same day as company formation) |
Role | Interim Manager |
Country of Residence | Scotland |
Correspondence Address | 11 Douglasmuir Gardens Milngavie Glasgow G62 7RZ Scotland |
Secretary Name | Morag Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Kirkfield Wynd Howwood Paisley Renfrewshire PA9 1DU Scotland |
Secretary Name | Mr Stephen George Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 February 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Laurels Dumfries DG1 3FB Scotland |
Director Name | Mr Stephen George Turner |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 February 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Laurels Dumfries DG1 3FB Scotland |
Registered Address | Unit A3 Lockett Road South Lancs Trading Estate Ashton In Makerfield WN4 8DE |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Bryn |
Built Up Area | Liverpool |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
14 April 2008 | Appointment terminated director neil cunningham (1 page) |
14 April 2008 | Director appointed allan edward jamieson (2 pages) |
29 February 2008 | Secretary appointed mr john charles william davidson (1 page) |
29 February 2008 | Appointment terminated director stephen turner (1 page) |
29 February 2008 | Appointment terminated secretary stephen turner (1 page) |
3 December 2007 | Return made up to 06/11/07; full list of members (2 pages) |
20 April 2007 | New director appointed (1 page) |
14 April 2007 | Particulars of mortgage/charge (11 pages) |
21 March 2007 | New director appointed (1 page) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | New secretary appointed (1 page) |
8 February 2007 | Particulars of mortgage/charge (4 pages) |
5 December 2006 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |