The Hosh,Glenturret
Crieff
Perthshire
PH7 4HA
Scotland
Secretary Name | Mr Alexander Alston Birnie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 1988(40 years, 2 months after company formation) |
Appointment Duration | 30 years, 6 months (closed 06 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glenturret Lodge The Hosh,Glenturret Crieff Perthshire PH7 4HA Scotland |
Director Name | Mrs Mhairianne Birnie |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(65 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 06 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glenturret Lodge Glenturret Lodge The Hosh Crieff Perthshire And Kinross PH7 4HA Scotland |
Director Name | Mr Allan Duncan King |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1988(40 years, 2 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 19 November 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Birkins Muirton Auchterarder Perthshire PH3 1ND Scotland |
Registered Address | 7th Floor 90 St. Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £410,087 |
Cash | £20 |
Current Liabilities | £55,605 |
Latest Accounts | 30 April 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 May 2014 | Registered office address changed from Floor 7 90 St. Vincent Street Glasgow G2 5UB on 20 May 2014 (2 pages) |
---|---|
9 May 2014 | Registered office address changed from Glenturret Lodge the Hosh, Glenturret Crieff Perthshire PH7 4HA on 9 May 2014 (2 pages) |
9 May 2014 | Court order notice of winding up (1 page) |
9 May 2014 | Registered office address changed from Glenturret Lodge the Hosh, Glenturret Crieff Perthshire PH7 4HA on 9 May 2014 (2 pages) |
9 May 2014 | Notice of winding up order (1 page) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
12 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Appointment of Mrs Mhairianne Birnie as a director (2 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
29 October 2011 | Compulsory strike-off action has been suspended (1 page) |
28 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
10 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
29 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
18 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2009 | Annual return made up to 1 July 2009 with a full list of shareholders (3 pages) |
17 November 2009 | Annual return made up to 1 July 2009 with a full list of shareholders (3 pages) |
13 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
15 December 2008 | Accounting reference date extended from 19/02/2008 to 30/04/2008 (1 page) |
3 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
17 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 2007 | Return made up to 01/07/06; full list of members (2 pages) |
17 December 2007 | Return made up to 01/07/07; full list of members (2 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: the mount craigard road crieff perthshire PH7 4AE (1 page) |
6 December 2007 | Director resigned (1 page) |
22 November 2007 | Total exemption small company accounts made up to 19 February 2007 (6 pages) |
16 August 2007 | Total exemption small company accounts made up to 19 February 2006 (6 pages) |
26 July 2007 | Director's particulars changed (1 page) |
19 December 2005 | Total exemption small company accounts made up to 19 February 2005 (4 pages) |
18 November 2005 | Return made up to 01/07/05; full list of members (7 pages) |
29 December 2004 | Return made up to 01/07/04; full list of members (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 19 February 2004 (4 pages) |
16 December 2004 | Return made up to 01/07/03; full list of members (7 pages) |
1 December 2004 | Strike-off action suspended (1 page) |
26 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2004 | Total exemption small company accounts made up to 19 February 2003 (4 pages) |
20 December 2002 | Total exemption small company accounts made up to 19 February 2002 (5 pages) |
8 June 2002 | Partic of mort/charge * (5 pages) |
19 December 2001 | Total exemption small company accounts made up to 19 February 2001 (5 pages) |
2 November 2001 | Return made up to 01/07/01; full list of members (6 pages) |
3 July 2001 | Partic of mort/charge * (6 pages) |
21 December 2000 | Return made up to 01/07/00; full list of members (6 pages) |
19 December 2000 | Accounts for a small company made up to 19 February 2000 (6 pages) |
23 March 2000 | Return made up to 01/07/99; full list of members
|
23 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: 20 glamis court gleneagles perthshire PH3 1SQ (1 page) |
20 December 1999 | Accounts for a small company made up to 19 February 1999 (5 pages) |
21 December 1998 | Accounts for a small company made up to 19 February 1998 (6 pages) |
28 July 1998 | Return made up to 01/07/98; full list of members
|
20 March 1998 | Accounts for a dormant company made up to 19 February 1997 (5 pages) |
2 October 1997 | Return made up to 01/07/97; full list of members (6 pages) |
20 December 1996 | Accounts for a small company made up to 19 February 1996 (7 pages) |
10 May 1996 | Accounts for a small company made up to 19 February 1995 (7 pages) |
19 December 1995 | Secretary's particulars changed (2 pages) |
19 December 1995 | Registered office changed on 19/12/95 from: unit 3 phase ii duckburn park dunblane perthshire FK15 0EW (1 page) |
27 March 1989 | Resolutions
|
10 March 1989 | Company name changed R. watson hogg LIMITED\certificate issued on 13/03/89 (2 pages) |
26 December 1947 | Certificate of incorporation (1 page) |
26 December 1947 | Memorandum and Articles of Association (14 pages) |