CONNELL JOINERY AND PRESERVATION LIMITED

Register to unlock more data on OkredoRegister

CONNELL JOINERY AND PRESERVATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC094066

Incorporation date

28/06/1985

Size

Full

Contacts

Registered address

Registered address

Wylie & Bisset, 168 Bath Street, Glasgow G2 4TPCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1987)
dot icon02/12/2003
Registered office changed on 02/12/03 from: 130 glenpark street glasgow G31 1NZ
dot icon06/10/2000
Resolutions
dot icon20/01/2000
Return made up to 31/12/99; full list of members
dot icon15/09/1999
Full accounts made up to 1999-02-28
dot icon06/01/1999
Return made up to 31/12/98; no change of members
dot icon24/09/1998
Full accounts made up to 1998-02-28
dot icon11/01/1998
Return made up to 31/12/97; full list of members
dot icon04/09/1997
Full accounts made up to 1997-02-28
dot icon13/01/1997
Return made up to 31/12/96; no change of members
dot icon04/12/1996
Director's particulars changed
dot icon24/09/1996
Full accounts made up to 1996-02-29
dot icon12/01/1996
Return made up to 31/12/95; no change of members
dot icon15/11/1995
Full accounts made up to 1995-02-28
dot icon13/02/1995
Return made up to 31/12/94; full list of members
dot icon09/08/1994
Full accounts made up to 1994-02-28
dot icon19/01/1994
Return made up to 31/12/93; no change of members
dot icon06/09/1993
Full accounts made up to 1993-02-28
dot icon17/06/1993
Director resigned
dot icon28/04/1993
Certificate of change of name
dot icon11/02/1993
Return made up to 31/12/92; no change of members
dot icon03/09/1992
Full accounts made up to 1992-02-29
dot icon03/02/1992
Return made up to 31/12/91; full list of members
dot icon31/10/1991
Full accounts made up to 1991-02-28
dot icon19/03/1991
Full accounts made up to 1990-02-28
dot icon19/03/1991
Return made up to 28/02/90; full list of members
dot icon18/06/1990
Ad 01/05/90--------- £ si 4998@1=4998 £ ic 2/5000
dot icon08/06/1990
Director resigned;new director appointed
dot icon08/06/1990
Accounting reference date extended from 30/09 to 28/02
dot icon01/06/1990
Memorandum and Articles of Association
dot icon01/06/1990
Resolutions
dot icon02/05/1990
Secretary resigned;new secretary appointed
dot icon20/04/1990
Certificate of change of name
dot icon26/03/1990
Registered office changed on 26/03/90 from: dalziel house 7 claremont terrace glasgow G3 7XR
dot icon26/01/1990
Full accounts made up to 1989-09-30
dot icon26/01/1990
Return made up to 31/12/89; full list of members
dot icon21/08/1989
Full accounts made up to 1988-09-30
dot icon21/08/1989
Return made up to 31/12/88; full list of members
dot icon31/08/1988
Return made up to 31/12/87; full list of members
dot icon31/08/1988
Full accounts made up to 1987-09-30
dot icon26/08/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon22/09/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon02/09/1987
Return made up to 31/12/86; full list of members
dot icon02/09/1987
Full accounts made up to 1986-09-30
dot icon25/03/1987
Accounting reference date notified as 30/09

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/1999
dot iconNext confirmation date
31/12/2016
dot iconLast change occurred
28/02/1999

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/1999
dot iconNext account date
28/02/2000
dot iconNext due on
28/12/2000
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONNELL JOINERY AND PRESERVATION LIMITED

CONNELL JOINERY AND PRESERVATION LIMITED is an(a) Liquidation company incorporated on 28/06/1985 with the registered office located at Wylie & Bisset, 168 Bath Street, Glasgow G2 4TP. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONNELL JOINERY AND PRESERVATION LIMITED?

toggle

CONNELL JOINERY AND PRESERVATION LIMITED is currently Liquidation. It was registered on 28/06/1985 .

Where is CONNELL JOINERY AND PRESERVATION LIMITED located?

toggle

CONNELL JOINERY AND PRESERVATION LIMITED is registered at Wylie & Bisset, 168 Bath Street, Glasgow G2 4TP.

What does CONNELL JOINERY AND PRESERVATION LIMITED do?

toggle

CONNELL JOINERY AND PRESERVATION LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for CONNELL JOINERY AND PRESERVATION LIMITED?

toggle

The latest filing was on 02/12/2003: Registered office changed on 02/12/03 from: 130 glenpark street glasgow G31 1NZ.