Tynron
Thornhill
Dumfriesshire
DG3 4DS
Scotland
Director Name | John Francis Stewart Gourlay |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1989(53 years, 6 months after company formation) |
Appointment Duration | 27 years, 6 months (closed 17 April 2017) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Old Craigneston Moniaive Thornhill Dumfriesshire DG3 4EW Scotland |
Director Name | Mrs Alison Mary Graham |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1989(53 years, 6 months after company formation) |
Appointment Duration | 27 years, 6 months (closed 17 April 2017) |
Role | Interior Designer |
Country of Residence | Scotland |
Correspondence Address | Peilton Moniaive Thornhill Dumfriesshire DG3 4HE Scotland |
Director Name | The Executors Of The Estate Of The Late Christine Ann Wright |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1989(53 years, 6 months after company formation) |
Appointment Duration | 27 years, 6 months (closed 17 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Milnton Tynron Thornhill Dumfriesshire DG3 4JY Scotland |
Director Name | Alison Gourlay |
---|---|
Date of Birth | May 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1989(53 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 21 January 2002) |
Role | Company Director |
Correspondence Address | The Old Post House The Grainnes Moniaive Thornhill Dumfriesshire DG3 4EH Scotland |
Secretary Name | Gillespie Macandrew Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1989(53 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 23 January 2006) |
Correspondence Address | 31 Melville Street Edinburgh Midlothian EH3 7JQ Scotland |
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2006(69 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 05 April 2016) |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Year | 2011 |
---|---|
Turnover | £18,179 |
Net Worth | £513,638 |
Cash | £4,168 |
Current Liabilities | £3,556 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 January 2017 | Return of final meeting of voluntary winding up (10 pages) |
5 April 2016 | Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on 5 April 2016 (1 page) |
9 November 2015 | Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 9 November 2015 (2 pages) |
9 November 2015 | Resolutions
|
9 November 2015 | Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 9 November 2015 (2 pages) |
2 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
1 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
3 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
4 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
30 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (7 pages) |
13 September 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
5 October 2010 | Director's details changed for Alison Mary Graham on 1 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Christine Ann Wright on 1 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Frances Elizabeth Courage on 1 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Alison Mary Graham on 1 September 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Frances Elizabeth Courage on 1 September 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Director's details changed for Christine Ann Wright on 1 September 2010 (2 pages) |
30 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
30 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
3 July 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
2 October 2007 | Return made up to 14/09/07; full list of members (3 pages) |
16 July 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
6 October 2006 | Return made up to 14/09/06; full list of members (3 pages) |
25 July 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
31 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: 31 melville street edinburgh EH3 7JQ (1 page) |
22 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
6 September 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
21 September 2004 | Return made up to 14/09/04; full list of members (8 pages) |
12 July 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
8 October 2003 | Return made up to 23/09/03; full list of members (8 pages) |
30 May 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
2 October 2002 | Return made up to 23/09/02; full list of members (8 pages) |
6 July 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
26 March 2002 | Director resigned (1 page) |
5 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
11 September 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
5 October 2000 | Return made up to 09/10/00; full list of members (7 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
18 January 2000 | Director's particulars changed (1 page) |
14 October 1999 | Return made up to 09/10/99; full list of members
|
24 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
5 November 1998 | Return made up to 09/10/98; full list of members
|
2 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
8 October 1997 | Return made up to 09/10/97; no change of members (7 pages) |
21 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
21 October 1996 | Resolutions
|
21 October 1996 | Resolutions
|
21 October 1996 | Memorandum and Articles of Association (6 pages) |
17 October 1996 | Return made up to 09/10/96; no change of members (6 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (5 pages) |
14 December 1995 | Return made up to 09/10/95; full list of members
|
4 June 1969 | Particulars of mortgage/charge (3 pages) |
28 March 1936 | Memorandum of association (1 page) |