The Hollies, Nailsworth Hill
Nailsworth
Gloucestershire
GL6 0AW
Wales
Director Name | Barbara Cuthbert |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2006(89 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 20 October 2020) |
Role | Optician |
Country of Residence | Scotland |
Correspondence Address | The Cairn Longforgan Dundee DD2 5EY Scotland |
Director Name | Alison Fisher |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2006(89 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 20 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cockmuir Farm Penicuik Midlothian EH26 8RJ Scotland |
Secretary Name | Scott Moncrieff (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2005(88 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 20 October 2020) |
Correspondence Address | Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Dr Adam Currie |
---|---|
Date of Birth | February 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1989(72 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 21 March 2006) |
Role | Retired |
Correspondence Address | 14 Hermitage Gardens Edinburgh EH10 6BA Scotland |
Director Name | Mrs Elizabeth Verden Currie |
---|---|
Date of Birth | March 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1989(72 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 21 March 2006) |
Role | Married Woman |
Correspondence Address | 14 Hermitage Gardens Edinburgh EH10 6BA Scotland |
Director Name | Stephen Michael Seaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1989(72 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 26 April 1991) |
Role | Writer To The Signet |
Correspondence Address | 37 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | Stephen Michael Seaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1989(72 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 26 April 1991) |
Role | Company Director |
Correspondence Address | 37 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | Maureen McGintie Auld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(74 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Archibald Campbell & Harley 37 Queen Street Edinburgh EH2 1JY Scotland |
Secretary Name | Archibald Campbell & Harley (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(82 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 March 2003) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Secretary Name | 1924 Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(86 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2005) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Registered Address | Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 50 other UK companies use this postal address |
10k at £1 | Ms Alison D. Fisher 33.33% Ordinary |
---|---|
10k at £1 | Ms Barbara A. Cuthbert 33.33% Ordinary |
10k at £1 | Ms Edith Catton 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,521 |
Cash | £14,001 |
Current Liabilities | £480 |
Latest Accounts | 31 October 2015 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2017 | Order of court - dissolution void (1 page) |
22 December 2017 | Order of court - dissolution void (1 page) |
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2016 | Application to strike the company off the register (3 pages) |
4 May 2016 | Application to strike the company off the register (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
21 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
31 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
22 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
20 February 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
30 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Register inspection address has been changed from 37 Queen Street Edinburgh EH2 1JX (1 page) |
30 April 2013 | Register inspection address has been changed from 37 Queen Street Edinburgh EH2 1JX (1 page) |
30 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
10 July 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 10 April 2011 with a full list of shareholders (7 pages) |
30 April 2012 | Annual return made up to 10 April 2011 with a full list of shareholders (7 pages) |
30 April 2012 | Director's details changed for Edith Catton on 30 April 2012 (2 pages) |
30 April 2012 | Secretary's details changed for Scott Moncrieff on 30 April 2012 (1 page) |
30 April 2012 | Director's details changed for Edith Catton on 30 April 2012 (2 pages) |
30 April 2012 | Secretary's details changed for Scott Moncrieff on 30 April 2012 (1 page) |
9 December 2011 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 June 2010 | Annual return made up to 10 April 2010 (16 pages) |
2 June 2010 | Annual return made up to 10 April 2010 (16 pages) |
27 May 2010 | Secretary's details changed for Scott Moncrieff on 1 December 2009 (1 page) |
27 May 2010 | Secretary's details changed for Scott Moncrieff on 1 December 2009 (1 page) |
27 May 2010 | Secretary's details changed for Scott Moncrieff on 1 December 2009 (1 page) |
26 April 2010 | Register inspection address has been changed (2 pages) |
26 April 2010 | Register(s) moved to registered inspection location (2 pages) |
26 April 2010 | Register(s) moved to registered inspection location (2 pages) |
26 April 2010 | Register inspection address has been changed (2 pages) |
15 February 2010 | Registered office address changed from 17 Melville Street Edinburgh EH3 7PH on 15 February 2010 (2 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
15 February 2010 | Registered office address changed from 17 Melville Street Edinburgh EH3 7PH on 15 February 2010 (2 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
3 July 2009 | Return made up to 10/04/09; full list of members (7 pages) |
3 July 2009 | Return made up to 10/04/09; full list of members (7 pages) |
28 March 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
28 March 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
22 May 2008 | Return made up to 10/04/08; no change of members (6 pages) |
22 May 2008 | Return made up to 10/04/08; no change of members (6 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
9 May 2007 | Return made up to 10/04/07; full list of members (7 pages) |
9 May 2007 | Return made up to 10/04/07; full list of members (7 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
10 May 2006 | Accounting reference date shortened from 11/11/06 to 31/10/06 (1 page) |
10 May 2006 | Accounting reference date shortened from 11/11/06 to 31/10/06 (1 page) |
11 April 2006 | Return made up to 10/04/06; full list of members (8 pages) |
11 April 2006 | Return made up to 10/04/06; full list of members (8 pages) |
24 March 2006 | Total exemption small company accounts made up to 11 November 2005 (7 pages) |
24 March 2006 | Total exemption small company accounts made up to 11 November 2005 (7 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | New director appointed (2 pages) |
31 May 2005 | Return made up to 10/04/05; full list of members (8 pages) |
31 May 2005 | Return made up to 10/04/05; full list of members (8 pages) |
23 March 2005 | Registered office changed on 23/03/05 from: 37 queen street edinburgh EH2 1JX (1 page) |
23 March 2005 | Total exemption small company accounts made up to 11 November 2004 (4 pages) |
23 March 2005 | Total exemption small company accounts made up to 11 November 2004 (4 pages) |
23 March 2005 | Registered office changed on 23/03/05 from: 37 queen street edinburgh EH2 1JX (1 page) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | New secretary appointed (2 pages) |
26 April 2004 | Total exemption small company accounts made up to 11 November 2003 (7 pages) |
26 April 2004 | Total exemption small company accounts made up to 11 November 2003 (7 pages) |
16 April 2004 | Return made up to 10/04/04; full list of members (8 pages) |
16 April 2004 | Return made up to 10/04/04; full list of members (8 pages) |
15 March 2004 | Resolutions
|
15 March 2004 | Memorandum and Articles of Association (27 pages) |
15 March 2004 | Memorandum and Articles of Association (27 pages) |
15 March 2004 | Resolutions
|
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Total exemption small company accounts made up to 11 November 2002 (7 pages) |
8 May 2003 | Total exemption small company accounts made up to 11 November 2002 (7 pages) |
8 May 2003 | New secretary appointed (1 page) |
8 May 2003 | Return made up to 10/04/03; full list of members
|
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Return made up to 10/04/03; full list of members
|
8 May 2003 | New secretary appointed (1 page) |
22 May 2002 | Return made up to 10/04/02; full list of members (7 pages) |
22 May 2002 | Return made up to 10/04/02; full list of members (7 pages) |
2 May 2002 | Total exemption small company accounts made up to 11 November 2001 (7 pages) |
2 May 2002 | Total exemption small company accounts made up to 11 November 2001 (7 pages) |
4 May 2001 | Accounts for a small company made up to 11 November 2000 (7 pages) |
4 May 2001 | Return made up to 10/04/01; no change of members
|
4 May 2001 | Return made up to 10/04/01; no change of members
|
4 May 2001 | Accounts for a small company made up to 11 November 2000 (7 pages) |
28 April 2000 | Return made up to 10/04/00; no change of members
|
28 April 2000 | Return made up to 10/04/00; no change of members
|
12 April 2000 | Accounts for a small company made up to 11 November 1999 (7 pages) |
12 April 2000 | Accounts for a small company made up to 11 November 1999 (7 pages) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | Secretary resigned (1 page) |
21 June 1999 | Accounts for a small company made up to 11 November 1998 (7 pages) |
21 June 1999 | Accounts for a small company made up to 11 November 1998 (7 pages) |
6 May 1999 | Return made up to 10/04/99; full list of members (6 pages) |
6 May 1999 | Return made up to 10/04/99; full list of members (6 pages) |
21 April 1998 | Accounts for a small company made up to 11 November 1997 (7 pages) |
21 April 1998 | Accounts for a small company made up to 11 November 1997 (7 pages) |
8 April 1998 | Return made up to 10/04/98; full list of members (6 pages) |
8 April 1998 | Return made up to 10/04/98; full list of members (6 pages) |
9 April 1997 | Full accounts made up to 11 November 1996 (11 pages) |
9 April 1997 | Return made up to 10/04/97; full list of members (6 pages) |
9 April 1997 | Return made up to 10/04/97; full list of members (6 pages) |
9 April 1997 | Full accounts made up to 11 November 1996 (11 pages) |
9 April 1996 | Accounts for a small company made up to 11 November 1995 (7 pages) |
9 April 1996 | Accounts for a small company made up to 11 November 1995 (7 pages) |
3 April 1996 | Return made up to 10/04/96; full list of members (6 pages) |
3 April 1996 | Return made up to 10/04/96; full list of members (6 pages) |
21 April 1995 | Return made up to 10/04/95; no change of members (6 pages) |
21 April 1995 | Return made up to 10/04/95; no change of members (6 pages) |
5 May 1982 | Accounts made up to 11 November 1981 (13 pages) |
5 May 1982 | Accounts made up to 11 November 1981 (13 pages) |
9 November 1916 | Certificate of incorporation (1 page) |
9 November 1916 | Certificate of incorporation (1 page) |