Campsie Road, Strathblane
Glasgow
G63 9AB
Scotland
Director Name | John Alexander Hugh Munro Mackenzie |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1988(36 years, 12 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 December 1998) |
Role | Company Director |
Correspondence Address | Shellwood Manor Farmhouse Leigh Reigate Surrey RH2 8NX |
Secretary Name | John McBirnie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1988(36 years, 12 months after company formation) |
Appointment Duration | 9 years (resigned 17 October 1997) |
Role | Company Director |
Correspondence Address | 26 Kirkhill Road Strathaven Lanarkshire ML10 6HP Scotland |
Director Name | Peter McDonald |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(46 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2002) |
Role | Accountant |
Correspondence Address | 452 Stockport Road Denton Manchester M34 6EQ |
Director Name | Kenneth Colin Scates |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(46 years after company formation) |
Appointment Duration | 5 years (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxley Hall 149 Higher Lane Lymm Cheshire WA13 0BU |
Secretary Name | Peter McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(46 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 May 2001) |
Role | Accountant |
Correspondence Address | 452 Stockport Road Denton Manchester M34 6EQ |
Director Name | Mr Neil Richard Carrick |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(49 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 September 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Church Hill Lodge 6a Church Hill South Cave East Yorkshire HU15 2EU |
Director Name | Mr Adrian Peter Harrison Thomas |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(49 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Hartley Road Altrincham Cheshire WA14 4AY |
Director Name | Frederick William Wood |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(49 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pleasant House Pleasant Place Louth Lincolnshire LN11 0NA |
Secretary Name | Alan James Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(49 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 May 2009) |
Role | Company Director |
Correspondence Address | 14 Mill Place Cleethorpes North East Lincolnshire DN35 8ND |
Director Name | Mr Per Anders Jonsson |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 December 2007(56 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 01 June 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 263 Petersham Road Richmond Surrey TW10 7DA |
Secretary Name | Mrs Denise Brenda Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(57 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 March 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mackinnons 14 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Ms Dolores Anne Douglas |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(60 years after company formation) |
Appointment Duration | 7 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mackinnons 14 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Mrs Denise Brenda Robinson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(60 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 March 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mackinnons 14 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Mr Trevor Martin Sands |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(60 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mackinnons 14 Carden Place Aberdeen AB10 1UR Scotland |
Registered Address | Mackinnons 14 Carden Place Aberdeen AB10 1UR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
10k at £1 | Banner Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (11 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2013 | Termination of appointment of Denise Robinson as a secretary (1 page) |
8 March 2013 | Termination of appointment of Trevor Sands as a director (1 page) |
8 March 2013 | Termination of appointment of Denise Robinson as a director (1 page) |
21 February 2013 | Resolutions
|
21 February 2013 | Company name changed cosalt offshore LTD\certificate issued on 21/02/13
|
27 November 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
26 October 2012 | Company name changed beau brummel LIMITED\certificate issued on 26/10/12
|
30 April 2012 | Termination of appointment of Dolores Douglas as a director (1 page) |
30 April 2012 | Appointment of Mr Trevor Martin Sands as a director (2 pages) |
23 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders Statement of capital on 2012-03-23
|
13 December 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
3 October 2011 | Appointment of Mrs Denise Brenda Robinson as a director (2 pages) |
3 October 2011 | Appointment of Ms Dolores Anne Douglas as a director (2 pages) |
3 October 2011 | Termination of appointment of Neil Carrick as a director (1 page) |
1 August 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
23 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
29 July 2010 | Accounts for a dormant company made up to 1 November 2009 (3 pages) |
29 July 2010 | Accounts for a dormant company made up to 1 November 2009 (3 pages) |
15 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Secretary's details changed for Mrs Denise Brenda Robinson on 20 March 2010 (1 page) |
29 August 2009 | Accounts for a dormant company made up to 26 October 2008 (3 pages) |
13 May 2009 | Appointment terminated secretary alan robson (1 page) |
13 May 2009 | Secretary appointed mrs denise brenda robinson (1 page) |
14 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
19 August 2008 | Accounts for a dormant company made up to 28 October 2007 (3 pages) |
3 June 2008 | Appointment terminated director per jonsson (1 page) |
2 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
16 January 2008 | New director appointed (3 pages) |
11 January 2008 | Director resigned (1 page) |
26 June 2007 | Accounts for a dormant company made up to 29 October 2006 (3 pages) |
22 March 2007 | Return made up to 20/03/07; full list of members (5 pages) |
28 March 2006 | Return made up to 20/03/06; full list of members (5 pages) |
15 February 2006 | Accounts for a dormant company made up to 30 October 2005 (3 pages) |
19 January 2006 | Secretary's particulars changed (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: mackinnons 21 albert street aberdeen AB25 1XX (1 page) |
3 April 2005 | Return made up to 20/03/05; full list of members (5 pages) |
15 March 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
30 March 2004 | Return made up to 20/03/04; full list of members (5 pages) |
2 March 2004 | Accounts for a dormant company made up to 26 October 2003 (3 pages) |
25 October 2003 | Director resigned (1 page) |
24 July 2003 | Accounts for a dormant company made up to 27 October 2002 (2 pages) |
3 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
2 November 2002 | Director resigned (1 page) |
21 May 2002 | Accounts for a dormant company made up to 28 October 2001 (2 pages) |
10 May 2002 | Director resigned (1 page) |
28 March 2002 | Return made up to 20/03/02; full list of members (7 pages) |
10 October 2001 | Return made up to 25/09/01; full list of members (7 pages) |
31 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
8 June 2001 | New director appointed (3 pages) |
8 June 2001 | New director appointed (3 pages) |
8 June 2001 | Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page) |
8 June 2001 | Resolutions
|
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | New director appointed (3 pages) |
8 June 2001 | Memorandum and Articles of Association (25 pages) |
8 June 2001 | Registered office changed on 08/06/01 from: 50 lothian road festival square edinburgh EH3 9BY (1 page) |
5 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
29 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
18 February 2000 | Resolutions
|
22 October 1999 | Return made up to 25/09/99; no change of members (4 pages) |
7 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
1 April 1999 | Director resigned (1 page) |
3 February 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
29 January 1999 | Full accounts made up to 30 April 1998 (6 pages) |
21 October 1998 | Return made up to 25/09/98; no change of members (4 pages) |
1 April 1998 | Registered office changed on 01/04/98 from: 16 hope street charlotte square edinburgh midlothian EH2 4DD (1 page) |
24 February 1998 | Full accounts made up to 30 April 1997 (6 pages) |
28 December 1997 | Company name changed debretta trewtrunk LIMITED\certificate issued on 29/12/97 (2 pages) |
24 November 1997 | Secretary resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | New secretary appointed;new director appointed (3 pages) |
24 November 1997 | Registered office changed on 24/11/97 from: 16 hope street charlotte square edinburgh EH2 4DD (1 page) |
24 November 1997 | New director appointed (3 pages) |
22 October 1997 | Return made up to 25/09/97; full list of members
|
1 October 1997 | Company name changed cree mills LIMITED\certificate issued on 01/10/97 (2 pages) |
23 October 1996 | Return made up to 25/09/96; full list of members (7 pages) |
14 October 1996 | Full accounts made up to 30 April 1996 (5 pages) |
5 October 1995 | Full accounts made up to 30 April 1995 (4 pages) |
5 October 1995 | Return made up to 25/09/95; no change of members
|