Beith
Ayrshire
KA15 2JJ
Scotland
Director Name | Mr Peter Angus Ross |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1990(18 years, 7 months after company formation) |
Appointment Duration | 21 years, 8 months (closed 04 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Grangehill Beith Ayrshire KA15 2JJ Scotland |
Director Name | James Gordon Dippie |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 23 Windsor Avenue Newton Mearns Glasgow Lanarkshire G77 5NX Scotland |
Director Name | Selby Carter Whillis |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 March 1999) |
Role | Chartered Accountant |
Correspondence Address | The Sacher 6 Manse Cr Houston Renfrewshire PA6 7JN Scotland |
Secretary Name | Selby Carter Whillis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | The Sacher 6 Manse Cr Houston Renfrewshire PA6 7JN Scotland |
Director Name | Alistair Ramsay Campbell |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 March 1999) |
Role | Developer |
Country of Residence | Scotland |
Correspondence Address | Lands Of Bowfield Howwood Renfrewshire PA9 1DB Scotland |
Director Name | Robert Stanley Chalmers |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(24 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 08 January 1998) |
Role | Chartered Accountant |
Correspondence Address | Lismore Bridge Of Weir Renfrewshire PA11 3DN Scotland |
Secretary Name | Mr John William Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(26 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 26 March 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 52 Grampian Way Bearsden Glasgow G61 4RW Scotland |
Registered Address | Thorpe House 61 Richardshaw Lane Pudsey LS28 7EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £144,812 |
Cash | £8 |
Current Liabilities | £600 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
4 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2012 | Application to strike the company off the register (3 pages) |
9 May 2012 | Application to strike the company off the register (3 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
14 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders Statement of capital on 2011-12-14
|
14 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders Statement of capital on 2011-12-14
|
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
3 February 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
7 April 2010 | Termination of appointment of John Brown as a secretary (2 pages) |
7 April 2010 | Termination of appointment of John Brown as a secretary (2 pages) |
23 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
23 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
17 November 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 November 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
10 January 2008 | Return made up to 12/12/07; no change of members (7 pages) |
10 January 2008 | Return made up to 12/12/07; no change of members (7 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
6 January 2007 | Return made up to 12/12/06; full list of members (7 pages) |
6 January 2007 | Return made up to 12/12/06; full list of members (7 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
26 January 2006 | Return made up to 12/12/05; full list of members (7 pages) |
26 January 2006 | Return made up to 12/12/05; full list of members (7 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
11 January 2005 | Return made up to 12/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 12/12/04; full list of members (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
19 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
19 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
4 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
4 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
8 January 2003 | Return made up to 12/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 12/12/02; full list of members (7 pages) |
30 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
30 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
8 January 2002 | Return made up to 12/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 12/12/01; full list of members
|
10 December 2001 | Registered office changed on 10/12/01 from: 61 waterloo road liverpool L3 7BE (1 page) |
10 December 2001 | Registered office changed on 10/12/01 from: 61 waterloo road liverpool L3 7BE (1 page) |
5 December 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
5 December 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
9 January 2001 | Return made up to 12/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 12/12/00; full list of members (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
20 December 1999 | Return made up to 12/12/99; full list of members (6 pages) |
20 December 1999 | Return made up to 12/12/99; full list of members (6 pages) |
17 April 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
17 April 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
4 January 1999 | Return made up to 12/12/98; no change of members (8 pages) |
4 January 1999 | Return made up to 12/12/98; no change of members (8 pages) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | New secretary appointed (2 pages) |
11 May 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
11 May 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
18 December 1997 | Return made up to 12/12/97; full list of members (12 pages) |
18 December 1997 | Return made up to 12/12/97; full list of members (12 pages) |
26 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
26 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
2 January 1997 | Return made up to 12/12/96; full list of members (9 pages) |
2 January 1997 | Return made up to 12/12/96; full list of members (9 pages) |
11 December 1996 | Resolutions
|
11 December 1996 | Ad 31/10/96--------- £ si 199900@1=199900 £ ic 100/200000 (2 pages) |
11 December 1996 | Resolutions
|
11 December 1996 | Ad 31/10/96--------- £ si 199900@1=199900 £ ic 100/200000 (2 pages) |
3 December 1996 | Company name changed gbi management services LTD.\certificate issued on 04/12/96 (2 pages) |
3 December 1996 | Company name changed gbi management services LTD.\certificate issued on 04/12/96 (2 pages) |
30 October 1996 | Full accounts made up to 31 January 1996 (1 page) |
30 October 1996 | Full accounts made up to 31 January 1996 (1 page) |
3 January 1996 | Return made up to 12/12/95; full list of members (9 pages) |
3 January 1996 | Return made up to 12/12/95; full list of members (9 pages) |
11 December 1995 | Full accounts made up to 31 January 1995 (1 page) |
11 December 1995 | Full accounts made up to 31 January 1995 (1 page) |
4 July 1985 | Accounts made up to 31 January 1985 (1 page) |
4 July 1985 | Accounts made up to 31 January 1985 (1 page) |
29 June 1983 | Accounts made up to 31 January 1980 (5 pages) |
29 June 1983 | Accounts made up to 31 January 1980 (5 pages) |