CAITHNESS GLASS 1960 LIMITED

CAITHNESS GLASS 1960 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCAITHNESS GLASS 1960 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC034779
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAITHNESS GLASS 1960 LIMITED?

    • (9999) /

    Where is CAITHNESS GLASS 1960 LIMITED located?

    Registered Office Address
    Inveralmond Industrial Estate
    Perth
    PH1 3TZ
    Undeliverable Registered Office AddressNo

    What were the previous names of CAITHNESS GLASS 1960 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAITHNESS GLASS LIMITEDJan 15, 1960Jan 15, 1960

    What are the latest accounts for CAITHNESS GLASS 1960 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2002

    What are the latest filings for CAITHNESS GLASS 1960 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    pagesGAZ2

    Termination of appointment of David Arthur Ward as a director on Dec 13, 2022

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    A selection of documents registered before 1 January 1995

    215 pagesPRE95

    A selection of documents registered before 1 January 1987

    pagesPRE87

    Who are the officers of CAITHNESS GLASS 1960 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKIE, Graeme Robert
    48 Dunrobin Road
    KY2 5YT Kirkcaldy
    Fife
    Secretary
    48 Dunrobin Road
    KY2 5YT Kirkcaldy
    Fife
    British83678300001
    BROOKE, Richard Anderson
    57 Airlie Street
    G12 9SP Glasgow
    Secretary
    57 Airlie Street
    G12 9SP Glasgow
    British36435790006
    CAMERON, Garry William
    21 Hayfield
    EH12 8UJ Edinburgh
    Midlothian
    Secretary
    21 Hayfield
    EH12 8UJ Edinburgh
    Midlothian
    British45923310002
    CAMERON, Garry William
    21 Hayfield
    EH12 8UJ Edinburgh
    Midlothian
    Secretary
    21 Hayfield
    EH12 8UJ Edinburgh
    Midlothian
    British45923310002
    FLEMING, Archibald Alisdair
    Hirta
    Lettoch Road
    PH16 5AZ Pitlochry
    Secretary
    Hirta
    Lettoch Road
    PH16 5AZ Pitlochry
    British713390002
    WARD, David Arthur
    Apley Lodge
    Norton
    TF11 9EL Shifnal
    Shropshire
    Secretary
    Apley Lodge
    Norton
    TF11 9EL Shifnal
    Shropshire
    British2810070001
    WARD, David Arthur
    Apley Lodge
    Norton
    TF11 9EL Shifnal
    Shropshire
    Secretary
    Apley Lodge
    Norton
    TF11 9EL Shifnal
    Shropshire
    British2810070001
    ALLAN, Kenneth Mcdonald
    12 Hansom Road
    LE10 1LL Hinckley
    Leicestershire
    Director
    12 Hansom Road
    LE10 1LL Hinckley
    Leicestershire
    EnglandBritish116486050001
    BROOKE, Richard Anderson
    15 Falkland Street
    G12 9PY Glasgow
    Director
    15 Falkland Street
    G12 9PY Glasgow
    British36435790007
    BRUNNER, Hugo Laurence Joseph
    26 Norham Road
    OX2 6SF Oxford
    Oxfordshire
    Director
    26 Norham Road
    OX2 6SF Oxford
    Oxfordshire
    British713400001
    CALDER, John Brown
    Shenwell Schoolhouse
    AB55 5PX Keith
    Banffshire
    Director
    Shenwell Schoolhouse
    AB55 5PX Keith
    Banffshire
    British66063440001
    FLEMING, Archibald Alisdair
    Hirta
    Lettoch Road
    PH16 5AZ Pitlochry
    Director
    Hirta
    Lettoch Road
    PH16 5AZ Pitlochry
    ScotlandBritish713390002
    FORD, Peter Copeland
    Holly House Whitmore Heath
    ST5 5JA Newcastle
    Staffordshire
    Director
    Holly House Whitmore Heath
    ST5 5JA Newcastle
    Staffordshire
    British61124320001
    MAIR, Alexander Stirling Fraser, Dr.
    Woodend
    Madderty
    PH7 3PA Crieff
    Perthshire
    Director
    Woodend
    Madderty
    PH7 3PA Crieff
    Perthshire
    ScotlandBritish56731970001
    MAXWELL, David
    20 Langside Drive
    PH6 2HR Comrie
    Perthshire
    Director
    20 Langside Drive
    PH6 2HR Comrie
    Perthshire
    British79025980001
    MORRIS, John
    Oakdale 23 Cockshot Road
    WR14 2TT Malvern
    Worcestershire
    Director
    Oakdale 23 Cockshot Road
    WR14 2TT Malvern
    Worcestershire
    British47291740001
    TERRIS, Colin
    Craigearn
    Comrie
    PH6 2JP Perthshire
    Director
    Craigearn
    Comrie
    PH6 2JP Perthshire
    British36435600001
    WARD, David Arthur
    Apley Lodge
    Norton
    TF11 9EL Shifnal
    Shropshire
    Director
    Apley Lodge
    Norton
    TF11 9EL Shifnal
    Shropshire
    EnglandBritish2810070001
    WHITE, William Gray
    3 Broomfield Garden
    KA7 2SR Ayr
    Director
    3 Broomfield Garden
    KA7 2SR Ayr
    British36435480001
    YOUNG, Matthew Henry
    70 South Methven Street
    PH1 5NX Perth
    Perthshire
    Director
    70 South Methven Street
    PH1 5NX Perth
    Perthshire
    British713460001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0