Dollar
Clackmannanshire
FK14 7HD
Scotland
Director Name | Gordon Coutts Forbes |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1998(81 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 11 March 2015) |
Role | Company Director |
Correspondence Address | 4 Cromdale Brae Glenrothes Fife KY6 3NP Scotland |
Secretary Name | Gordon Coutts Forbes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2005(88 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 11 March 2015) |
Role | Company Director |
Correspondence Address | 4 Cromdale Brae Glenrothes Fife KY6 3NP Scotland |
Director Name | George Kay |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1988(72 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 29 Southerton Gardens Kirkcaldy Fife KY2 5NG Scotland |
Director Name | Martin Lloyd Slater |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1988(72 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 07 January 1993) |
Role | Company Director |
Correspondence Address | Ramshaw 17 Station Road Kinross Fife KY13 7TG Scotland |
Director Name | Gibson Thomas McGeachie |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1988(72 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 February 1999) |
Role | Human Resources Director |
Correspondence Address | 4 Drummond Park Crook Of Devon Kinross Fife KY13 0UX Scotland |
Director Name | Eva Elizabeth McDiarmid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1988(72 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 August 1990) |
Role | Company Director |
Correspondence Address | 12 Kirklee Terrace Glasgow Lanarkshire G12 0TH Scotland |
Director Name | Harry Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1988(72 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1990) |
Role | Company Director |
Correspondence Address | 77 Garvock Hill Dunfermline Fife KY12 7UT Scotland |
Director Name | Ian Hill |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1988(72 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 47 The Wynd Dalgety Bay Dunfermline Fife KY11 9SJ Scotland |
Director Name | Roger Malcolm Harris |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1988(72 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | The Cottage Aberdour Burntisland Fife KY3 0TY Scotland |
Secretary Name | Ian Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1988(72 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 47 The Wynd Dalgety Bay Dunfermline Fife KY11 9SJ Scotland |
Director Name | Gregory Mark Harris |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(81 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 September 2000) |
Role | Operations Director |
Correspondence Address | 9 Keith Crescent Craigcrook Road Edinburgh EH4 3NH Scotland |
Director Name | Ms Karen McCallum |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(81 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Dean Park Mews Edinburgh EH4 1EE Scotland |
Director Name | Stella Maria McHugh |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(81 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | Richmond House 116 Huntingdon Cambridge CB3 0HL |
Secretary Name | Gordon Coutts Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(81 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2001) |
Role | Financial Executive |
Correspondence Address | 4 Cromdale Brae Glenrothes Fife KY6 3NP Scotland |
Director Name | Eamonn Patrick Taggart |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(82 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 21 Woodcote Valley Road Purley Surrey CR8 3AL |
Director Name | Darren Todd |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(83 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2004) |
Role | Chief Executive |
Correspondence Address | 1 Cranbourne Road Muswell Hill London N10 2BT |
Secretary Name | Mr Anthony Richard William Dick |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 01 May 2001(84 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 April 2005) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | 27 Gartcows Crescent Falkirk Stirlingshire FK1 5QH Scotland |
Registered Address | Ernst & Young Llp 10 George Street Edinburgh EH2 2DZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2014 |
---|---|
Turnover | £556,220 |
Gross Profit | £523,205 |
Net Worth | £1,191,572 |
Cash | £36 |
Current Liabilities | £2,156,340 |
Latest Accounts | 31 October 2006 (17 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
11 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 March 2015 | Final Gazette dissolved following liquidation (1 page) |
11 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 December 2014 | Notice of final meeting of creditors (1 page) |
11 December 2014 | Return of final meeting of voluntary winding up (3 pages) |
11 December 2014 | Notice of final meeting of creditors (1 page) |
11 December 2014 | Return of final meeting of voluntary winding up (3 pages) |
23 December 2009 | Notice of move from Administration to Creditors Voluntary Liquidation (6 pages) |
23 December 2009 | Notice of move from Administration to Creditors Voluntary Liquidation (6 pages) |
10 December 2009 | Notice of extension of period of Administration (1 page) |
10 December 2009 | Notice of extension of period of Administration (1 page) |
11 August 2009 | Administrator's progress report (6 pages) |
11 August 2009 | Administrator's progress report (6 pages) |
10 February 2009 | Administrator's progress report (7 pages) |
10 February 2009 | Administrator's progress report (7 pages) |
3 September 2008 | Notice of result of meeting creditors (4 pages) |
3 September 2008 | Notice of result of meeting creditors (4 pages) |
15 August 2008 | Statement of administrator's proposal (61 pages) |
15 August 2008 | Statement of administrator's proposal (61 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from st margarets works foundry street dunfermline fife KY12 9DD (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from st margarets works foundry street dunfermline fife KY12 9DD (1 page) |
2 July 2008 | Appointment of an administrator (1 page) |
2 July 2008 | Appointment of an administrator (1 page) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
21 January 2008 | Return made up to 01/12/07; full list of members (3 pages) |
21 January 2008 | Return made up to 01/12/07; full list of members (3 pages) |
16 July 2007 | Full accounts made up to 31 October 2006 (20 pages) |
16 July 2007 | Full accounts made up to 31 October 2006 (20 pages) |
4 January 2007 | Return made up to 01/12/06; full list of members (8 pages) |
4 January 2007 | Return made up to 01/12/06; full list of members (8 pages) |
31 August 2006 | Full accounts made up to 31 October 2005 (21 pages) |
31 August 2006 | Full accounts made up to 31 October 2005 (21 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: victoria works pilmuir street dunfermline fife KY12 7AJ (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: victoria works pilmuir street dunfermline fife KY12 7AJ (1 page) |
22 December 2005 | Return made up to 01/12/05; full list of members (8 pages) |
22 December 2005 | Return made up to 01/12/05; full list of members (8 pages) |
1 September 2005 | Full accounts made up to 31 October 2004 (21 pages) |
1 September 2005 | Full accounts made up to 31 October 2004 (21 pages) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | New secretary appointed (2 pages) |
24 February 2005 | Accounting reference date extended from 30/04/04 to 31/10/04 (1 page) |
24 February 2005 | Accounting reference date extended from 30/04/04 to 31/10/04 (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
14 December 2004 | Return made up to 01/12/04; full list of members (8 pages) |
14 December 2004 | Return made up to 01/12/04; full list of members (8 pages) |
1 October 2004 | Full accounts made up to 30 April 2003 (21 pages) |
1 October 2004 | Full accounts made up to 30 April 2003 (21 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
9 August 2004 | Company name changed castleblair LIMITED\certificate issued on 09/08/04 (2 pages) |
9 August 2004 | Company name changed castleblair LIMITED\certificate issued on 09/08/04 (2 pages) |
26 May 2004 | Resolutions
|
26 May 2004 | Resolutions
|
20 December 2003 | Return made up to 01/12/03; full list of members
|
20 December 2003 | Return made up to 01/12/03; full list of members
|
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
2 March 2003 | Auditor's resignation (1 page) |
2 March 2003 | Auditor's resignation (1 page) |
25 February 2003 | Full accounts made up to 30 April 2002 (19 pages) |
25 February 2003 | Full accounts made up to 30 April 2002 (19 pages) |
31 December 2002 | Return made up to 01/12/02; full list of members
|
31 December 2002 | Return made up to 01/12/02; full list of members
|
8 February 2002 | Full accounts made up to 30 April 2001 (21 pages) |
8 February 2002 | Full accounts made up to 30 April 2001 (21 pages) |
19 December 2001 | Return made up to 01/12/01; full list of members
|
19 December 2001 | Return made up to 01/12/01; full list of members
|
24 September 2001 | Director's particulars changed (1 page) |
24 September 2001 | Director's particulars changed (1 page) |
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | New secretary appointed (2 pages) |
9 February 2001 | Full accounts made up to 30 April 2000 (21 pages) |
9 February 2001 | Full accounts made up to 30 April 2000 (21 pages) |
11 December 2000 | Return made up to 01/12/00; full list of members
|
11 December 2000 | Return made up to 01/12/00; full list of members
|
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
29 June 2000 | Partic of mort/charge * (5 pages) |
29 June 2000 | Partic of mort/charge * (5 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 December 1999 | Return made up to 01/12/99; full list of members
|
22 December 1999 | Return made up to 01/12/99; full list of members
|
7 December 1999 | Full accounts made up to 30 April 1999 (42 pages) |
7 December 1999 | Full accounts made up to 30 April 1999 (42 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
26 January 1999 | Resolutions
|
26 January 1999 | Resolutions
|
30 December 1998 | Return made up to 01/12/98; full list of members
|
30 December 1998 | Return made up to 01/12/98; full list of members
|
19 November 1998 | Full accounts made up to 30 April 1998 (20 pages) |
19 November 1998 | Full accounts made up to 30 April 1998 (20 pages) |
15 September 1998 | Auditor's resignation (1 page) |
15 September 1998 | Auditor's resignation (1 page) |
9 January 1998 | New secretary appointed;new director appointed (2 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New secretary appointed;new director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | Secretary resigned;director resigned (1 page) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | Secretary resigned;director resigned (1 page) |
24 December 1997 | Full accounts made up to 30 April 1997 (17 pages) |
24 December 1997 | Full accounts made up to 30 April 1997 (17 pages) |
5 December 1997 | Return made up to 01/12/97; no change of members (4 pages) |
5 December 1997 | Return made up to 01/12/97; no change of members (4 pages) |
18 December 1996 | Full accounts made up to 30 April 1996 (19 pages) |
18 December 1996 | Full accounts made up to 30 April 1996 (19 pages) |
18 December 1996 | Return made up to 01/12/96; no change of members (4 pages) |
18 December 1996 | Return made up to 01/12/96; no change of members (4 pages) |
19 December 1995 | Return made up to 01/12/95; full list of members (6 pages) |
19 December 1995 | Return made up to 01/12/95; full list of members (6 pages) |
26 September 1995 | Full accounts made up to 23 April 1995 (20 pages) |
26 September 1995 | Full accounts made up to 23 April 1995 (20 pages) |
24 January 1994 | Dec mort/charge * (2 pages) |
24 January 1994 | Dec mort/charge release * (2 pages) |
24 January 1994 | Dec mort/charge * (2 pages) |
24 January 1994 | Dec mort/charge release * (2 pages) |
13 November 1984 | Articles of association (9 pages) |
13 November 1984 | Articles of association (9 pages) |
27 June 1983 | Company name changed\certificate issued on 27/06/83 (2 pages) |
27 June 1983 | Company name changed\certificate issued on 27/06/83 (2 pages) |
31 August 1973 | Company name changed\certificate issued on 31/08/73 (2 pages) |
31 August 1973 | Company name changed\certificate issued on 31/08/73 (2 pages) |
14 September 1916 | Memorandum of association (22 pages) |
14 September 1916 | Memorandum of association (22 pages) |