Liquidation
Company Information for EAST AYRSHIRE BUSINESS PARTNERSHIP
135 WELLINGTON STREET, GLASGOW, G2 2XE,
|
Company Registration Number
SC099926
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation |
Company Name | |||
---|---|---|---|
EAST AYRSHIRE BUSINESS PARTNERSHIP | |||
Legal Registered Office | |||
135 WELLINGTON STREET GLASGOW G2 2XE Other companies in G2 | |||
| |||
Company Number | SC099926 | |
---|---|---|
Company ID Number | SC099926 | |
Date formed | 1986-07-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2000 | |
Account next due | 31/01/2002 | |
Latest return | 18/12/2000 | |
Return next due | 15/01/2002 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-07 08:03:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SHEILA WATKIN WHITE |
||
JOHN COLLINS KAVANAGH |
||
ANDREW MCINTYRE |
||
SHEILA WATKIN WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW DODDS |
Director | ||
WILLIAM MAXWELL GRIFFITHS |
Director | ||
ERIC ROY JACKSON |
Director | ||
JAMES JARDINE |
Director | ||
ALEXANDER BAIRD |
Director | ||
ROBERT THOMAS ANDREW WALKER |
Company Secretary | ||
GILBERT ANDERSON JAMES |
Director | ||
VIVIAN CHARLES WILLIAM RAMSAY CLEMENT |
Company Secretary | ||
VIVIAN CHARLES WILLIAM RAMSAY CLEMENT |
Director | ||
BARRY ERNEST ALLEN |
Director | ||
JOHN BLANEY |
Director | ||
GAVIN YOUNG BURNS |
Director | ||
DAVID MILLIGAN CAMPBELL |
Director | ||
DANIEL COFFEY |
Director | ||
GEOFFREY STEWART COLEMAN |
Director | ||
CHRISTINE ANNE DOUGALL |
Director | ||
DAVID JAMES DRUMMOND |
Director | ||
CHRISTINE FOX |
Director | ||
JAMES PATRICK LOGUE |
Director | ||
IAN DONALD MACIVER |
Director | ||
RICHARD WINSTON JENNER |
Director | ||
JOHN COLLINS |
Director | ||
RICHARD WEST CURRAN |
Director | ||
DAVID JAMES DRUMMOND |
Company Secretary | ||
DAVID ADAM |
Director | ||
HEDLEY JOHN CALDERBANK |
Director | ||
RONALD TIERNEY GIBB |
Director | ||
JAMES WEBSTER HUSBAND |
Director | ||
ROBERT W. ADAMS |
Director | ||
RONALD CARSON |
Director | ||
DAVID FULTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASPIRE TRAINING PARTNERSHIP LTD | Director | 2016-07-07 | CURRENT | 2016-07-07 | Dissolved 2017-12-19 | |
CHARLOTTE SQUARE CONSULTANCY LIMITED | Director | 2015-07-15 | CURRENT | 2015-07-15 | Active - Proposal to Strike off | |
HAVERBRACK LTD. | Director | 2014-06-20 | CURRENT | 2004-10-28 | Dissolved 2017-08-22 | |
METROPOLE TRAINING LIMITED | Director | 2013-12-06 | CURRENT | 2013-12-06 | Dissolved 2015-10-16 | |
CROSSBURN INVESTMENTS LIMITED | Director | 2013-03-28 | CURRENT | 2013-03-28 | Active | |
WINGOOD PROPERTIES LIMITED | Director | 2008-10-20 | CURRENT | 2004-08-03 | Dissolved 2013-12-27 | |
BOWLYELLOW LIMITED | Director | 2007-02-27 | CURRENT | 2006-11-29 | Active - Proposal to Strike off | |
KAVEL PROPERTIES LIMITED | Director | 2006-02-06 | CURRENT | 2006-02-06 | Dissolved 2014-12-19 |
Date | Document Type | Document Description |
---|---|---|
LRESEX | Resolutions passed:
| |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | Registered office changed on 30/01/02 from: royal bank buildings 11-15 low glencairn street kilmarnock ayrshire KA1 4DG | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/00 | |
363s | Annual return made up to 18/12/00 | |
288a | New director appointed | |
288b | Director resigned | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | Annual return made up to 18/12/99 | |
288a | New director appointed | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | New director appointed | |
363b | Annual return made up to 18/12/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
288a | New secretary appointed | |
288b | Secretary resigned;director resigned | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 18/12/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 18/12/96 | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED KILMARNOCK VENTURE ENTERPRISE TR UST CERTIFICATE ISSUED ON 20/06/96 | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 17/01/96 | |
363s | ANNUAL RETURN MADE UP TO 18/12/95 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.36 | 9 |
MortgagesNumMortOutstanding | 0.88 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.48 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 9305 - Other service activities n.e.c.
The top companies supplying to UK government with the same SIC code (9305 - Other service activities n.e.c.) as EAST AYRSHIRE BUSINESS PARTNERSHIP are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |