Newton Mearns
Glasgow
Lanarkshire
G77 6TB
Scotland
Director Name | James Paul McGonigle |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (closed 15 March 2010) |
Role | Clothing Retailer |
Correspondence Address | 1 Meadowbank Place Newton Mearns Glasgow Lanarkshire G77 6TB Scotland |
Director Name | Gary Connolly |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 15 March 2010) |
Role | Logistics Director |
Correspondence Address | 46 Louden Hill Road Robroyston Glasgow G33 1GA Scotland |
Director Name | Scott George Cottingham |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 15 March 2010) |
Role | IT Director |
Correspondence Address | 209 Obree Avenue Prestwick Ayrshire KA9 2NT Scotland |
Director Name | Ian Dalziel |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 15 March 2010) |
Role | Merchandising Director |
Correspondence Address | Flat 2l 85 Armadale Street Glasgow G31 2PS Scotland |
Director Name | Stephen Davidson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 15 March 2010) |
Role | Development Director |
Correspondence Address | 18 Turnberry Crescent Coatbridge ML5 5JH Scotland |
Director Name | Louise Main Dalziel |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 15 March 2010) |
Role | Buying Director |
Correspondence Address | Flat 2-L 85 Armadale Street Glasgow G31 2PS Scotland |
Director Name | Sharon McBrearty |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 15 March 2010) |
Role | Operations Director |
Correspondence Address | Flat G2 17 Turnbull Street Glasgow G1 5PR Scotland |
Secretary Name | Mr David Stanley Kaye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2008(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 15 March 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Egidia Avenue Giffnock Glasgow G46 7NH Scotland |
Director Name | Sir Thomas Blane Hunter |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladykirk House Ladykirk Estate Monkton KA9 2SF Scotland |
Secretary Name | Michael Charles Goodson Drury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 167 Waterside Road Carmunnock Glasgow G76 9AJ Scotland |
Secretary Name | Mr James Cairns McMahon |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 2001(2 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 28 June 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greenacres Kerrix Road Symington Ayrshire KA1 5QP Scotland |
Director Name | Mr James Cairns McMahon |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 July 2001(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 October 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greenacres Kerrix Road Symington Ayrshire KA1 5QP Scotland |
Secretary Name | Brian McCluskey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ayr Road Prestwick Ayrshire KA9 1SX Scotland |
Director Name | Richard Hamish Baird Clark |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 June 2006) |
Role | Finance Director |
Correspondence Address | 4 Bradan Court Troon Ayrshire KA10 6BD Scotland |
Director Name | Brian McCluskey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ayr Road Prestwick Ayrshire KA9 1SX Scotland |
Secretary Name | Ms Sharon Seales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 April 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 22 Earlswood Wynd Montgomerie Park Irvine Ayrshire KA11 2FF Scotland |
Director Name | Mr Paul Richmond Davidson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(7 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 12 October 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Alloway Cottage 4 Doonholm Road Alloway Ayrshire KA7 4QQ Scotland |
Director Name | Ms Sharon Seales |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(7 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 12 October 2007) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 22 Earlswood Wynd Montgomerie Park Irvine Ayrshire KA11 2FF Scotland |
Secretary Name | Kirsty Elizabeth Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(8 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 April 2008) |
Role | Company Director |
Correspondence Address | 23 Speyburn Place Lawthorn Irvine Ayrshire KA11 2BE Scotland |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | Bdo Stoy Hayward Llp 1-3 Bridgewater Place Water Lane Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
24 October 2014 | Bona Vacantia disclaimer (1 page) |
---|---|
24 October 2014 | Bona Vacantia disclaimer (1 page) |
18 November 2011 | Bona Vacantia disclaimer (1 page) |
18 November 2011 | Bona Vacantia disclaimer (1 page) |
10 October 2011 | Bona Vacantia disclaimer (1 page) |
10 October 2011 | Bona Vacantia disclaimer (1 page) |
15 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2010 | Final Gazette dissolved following liquidation (1 page) |
15 December 2009 | Notice of move from Administration to Dissolution (6 pages) |
15 December 2009 | Notice of move from Administration to Dissolution on 12 December 2009 (6 pages) |
14 August 2009 | Administrator's progress report to 23 June 2009 (5 pages) |
14 August 2009 | Administrator's progress report to 23 June 2009 (5 pages) |
6 July 2009 | Notice of extension of period of Administration (2 pages) |
6 July 2009 | Notice of extension of period of Administration (2 pages) |
22 January 2009 | Administrator's progress report to 23 December 2008 (10 pages) |
22 January 2009 | Administrator's progress report to 23 December 2008 (10 pages) |
29 August 2008 | Result of meeting of creditors (24 pages) |
29 August 2008 | Result of meeting of creditors (24 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from clyde & co 51 eastcheap london EC3M 1JP (1 page) |
30 June 2008 | Appointment of an administrator (1 page) |
30 June 2008 | Appointment of an administrator (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from clyde & co 51 eastcheap london EC3M 1JP (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from c/o mcgrigors 5 old bailey london EC4M 7BA (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from c/o mcgrigors 5 old bailey london EC4M 7BA (1 page) |
16 April 2008 | Secretary appointed david stanley kaye (2 pages) |
16 April 2008 | Secretary appointed david stanley kaye (2 pages) |
14 April 2008 | Appointment Terminated Secretary sharon seales (1 page) |
14 April 2008 | Appointment terminated secretary sharon seales (1 page) |
14 April 2008 | Appointment terminated secretary kirsty hamilton (1 page) |
14 April 2008 | Appointment Terminated Secretary kirsty hamilton (1 page) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
17 September 2007 | Full accounts made up to 31 January 2007 (20 pages) |
17 September 2007 | Full accounts made up to 31 January 2007 (20 pages) |
7 June 2007 | Return made up to 28/04/07; full list of members (4 pages) |
7 June 2007 | Return made up to 28/04/07; full list of members (4 pages) |
7 December 2006 | Full accounts made up to 31 January 2006 (21 pages) |
7 December 2006 | Full accounts made up to 31 January 2006 (21 pages) |
26 September 2006 | New director appointed (5 pages) |
26 September 2006 | New secretary appointed (2 pages) |
26 September 2006 | New director appointed (5 pages) |
26 September 2006 | New secretary appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | New secretary appointed (2 pages) |
2 August 2006 | New secretary appointed (2 pages) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
8 May 2006 | Return made up to 28/04/06; full list of members (4 pages) |
8 May 2006 | Return made up to 28/04/06; full list of members (4 pages) |
12 December 2005 | Full accounts made up to 31 January 2005 (20 pages) |
12 December 2005 | Full accounts made up to 31 January 2005 (20 pages) |
11 July 2005 | Return made up to 28/04/05; full list of members (4 pages) |
11 July 2005 | Return made up to 28/04/05; full list of members (4 pages) |
1 December 2004 | Registered office changed on 01/12/04 from: c/o mr colin gray mcgrigors solicitors 2ND floor 1-2 dorset rise london EC4Y 8AE (1 page) |
1 December 2004 | Registered office changed on 01/12/04 from: c/o mr colin gray mcgrigors solicitors 2ND floor 1-2 dorset rise london EC4Y 8AE (1 page) |
25 October 2004 | Full accounts made up to 31 January 2004 (19 pages) |
25 October 2004 | Full accounts made up to 31 January 2004 (19 pages) |
22 July 2004 | Return made up to 28/04/04; full list of members
|
22 July 2004 | Return made up to 28/04/04; full list of members (11 pages) |
28 June 2004 | New director appointed (3 pages) |
28 June 2004 | New director appointed (3 pages) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2004 | Full accounts made up to 31 July 2003 (19 pages) |
3 June 2004 | Full accounts made up to 31 July 2003 (19 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
5 December 2003 | Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page) |
5 December 2003 | Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page) |
24 June 2003 | Particulars of mortgage/charge (5 pages) |
24 June 2003 | Particulars of mortgage/charge (5 pages) |
8 June 2003 | Particulars of contract relating to shares (3 pages) |
8 June 2003 | Ad 31/07/02--------- £ si 998@1 (2 pages) |
8 June 2003 | Ad 31/07/02--------- £ si 998@1 (2 pages) |
8 June 2003 | Particulars of contract relating to shares (3 pages) |
12 May 2003 | Return made up to 28/04/03; full list of members (8 pages) |
12 May 2003 | Return made up to 28/04/03; full list of members (8 pages) |
11 April 2003 | Particulars of mortgage/charge (5 pages) |
11 April 2003 | Particulars of mortgage/charge (5 pages) |
24 March 2003 | Full accounts made up to 31 July 2002 (18 pages) |
24 March 2003 | Full accounts made up to 31 July 2002 (18 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: 63 queen victoria street london EC4N 4ST (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: 63 queen victoria street london EC4N 4ST (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | New secretary appointed (1 page) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | New secretary appointed (1 page) |
6 June 2002 | Full accounts made up to 31 July 2001 (16 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (16 pages) |
22 May 2002 | Return made up to 28/04/02; full list of members (8 pages) |
22 May 2002 | Return made up to 28/04/02; full list of members (8 pages) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | Secretary resigned (1 page) |
16 August 2001 | New director appointed (3 pages) |
16 August 2001 | New director appointed (3 pages) |
18 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
18 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
2 April 2001 | Full accounts made up to 31 July 2000 (16 pages) |
2 April 2001 | Full accounts made up to 31 July 2000 (16 pages) |
5 June 2000 | Return made up to 28/04/00; full list of members (7 pages) |
5 June 2000 | Full accounts made up to 31 July 1999 (15 pages) |
5 June 2000 | Return made up to 28/04/00; full list of members (7 pages) |
5 June 2000 | Full accounts made up to 31 July 1999 (15 pages) |
8 January 2000 | Particulars of mortgage/charge (3 pages) |
8 January 2000 | Particulars of mortgage/charge (3 pages) |
31 August 1999 | Memorandum and Articles of Association (19 pages) |
31 August 1999 | Memorandum and Articles of Association (19 pages) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | New director appointed (2 pages) |
27 July 1999 | Particulars of mortgage/charge (6 pages) |
27 July 1999 | Particulars of mortgage/charge (6 pages) |
20 July 1999 | Accounting reference date shortened from 31/07/00 to 31/07/99 (1 page) |
20 July 1999 | Accounting reference date shortened from 31/07/00 to 31/07/99 (1 page) |
11 June 1999 | New director appointed (3 pages) |
11 June 1999 | New director appointed (3 pages) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
1 June 1999 | Company name changed continental shelf 122 LIMITED\certificate issued on 02/06/99 (2 pages) |
1 June 1999 | Company name changed continental shelf 122 LIMITED\certificate issued on 02/06/99 (2 pages) |
28 April 1999 | Incorporation (17 pages) |