Ballindalloch
Banffshire
AB37 9AX
Scotland
Secretary Name | Mr John Yeoman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 1998(45 years, 3 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 01 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kilburn, 45 Brucelands Elgin Morayshire IV30 1TS Scotland |
Director Name | Thomas Swan |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1989(36 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 February 1990) |
Role | Regional Sales Manager |
Correspondence Address | 21 Ladythorn Crescent Bramhall Stockport Cheshire SK7 2HB |
Director Name | Earl Of Alexander Robert Leven |
---|---|
Date of Birth | May 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1989(36 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 February 1989) |
Role | Land Owner |
Correspondence Address | Glenferness House Nairn Highland IV12 5UP Scotland |
Director Name | Mr Geoffrey Harrison-Dees |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1989(36 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 28 October 2003) |
Role | Managing Director |
Correspondence Address | Portland House Rickling Green Saffron Walden Essex CB11 3YG |
Director Name | John A D Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1989(36 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 February 1989) |
Role | Company Director |
Correspondence Address | Rose Valley Croy Inverness-Shire |
Director Name | Clodagh Farquharson |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1989(36 years, 4 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 31 July 2012) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | The Cotts Dallas Forres Morayshire IV36 2RZ Scotland |
Director Name | The Rt Hon Lord Campbell Of Croy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1989(36 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 February 1989) |
Role | Land Owner |
Correspondence Address | Holme Rose House Cawdor Nairn Morayshire IV12 5XT Scotland |
Director Name | Mr Paul James Barlow |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1989(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 September 1991) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Chantry House 44 Chantry View Road Guildford Surrey GU1 3XT |
Director Name | David Edward Baker |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1989(36 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 July 1995) |
Role | Investment Manager |
Correspondence Address | 9 Devonshire Road Hatch End Pinner Middlesex HA5 4LY |
Director Name | Duncan McCorquodale |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1989(36 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 December 1993) |
Role | Chartered Accountant |
Correspondence Address | 13 Dalnabay Silverglades Aviemore Inverness Shire PH22 1RE Scotland |
Director Name | Mr Roy John Darchambaud |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1990(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 December 1993) |
Role | Regional Director |
Correspondence Address | Handpost Witheridge Hill Henley-On-Thames Oxfordshire RG9 5PG |
Director Name | John Kirkhope |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 September 1991(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 December 1993) |
Role | Marketing Development Manager |
Country of Residence | England |
Correspondence Address | 33 Clarence Road North Weston Super Mare Avon BS23 4AW |
Director Name | Robert Edmund Lee |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(38 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 January 1998) |
Role | Marketing Actuary |
Correspondence Address | 12 Cotham Vale Cotham Bristol Avon BS6 6HR |
Director Name | George Jefferson Barr |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 June 1995) |
Role | Controller Gordonstoun Sch |
Correspondence Address | Ardgilzean Cottage Elgin Moray IV30 3XT Scotland |
Director Name | George Jefferson Barr |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 June 1995) |
Role | Controller Gordonstoun Sch |
Correspondence Address | Ardgilzean Cottage Elgin Moray IV30 3XT Scotland |
Secretary Name | Robert James Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(42 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 11 December 1995) |
Role | Company Director |
Correspondence Address | 3 Dove Park Chorleywood Rickmansworth Hertfordshire WD3 5NY |
Secretary Name | Julia Bagguley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(43 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | Third Floor Flat 81 Warrington Crescent London W9 1EH |
Secretary Name | Janet Irwin Wallwork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 January 1998) |
Role | Assist Company Secretary |
Correspondence Address | 18 Blenheim Gardens Kingston Upon Thames Surrey KT2 7BW |
Secretary Name | Janet Irwin Wallwork |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 January 1998) |
Role | Assist Company Secretary |
Correspondence Address | 18 Blenheim Gardens Kingston Upon Thames Surrey KT2 7BW |
Secretary Name | Ritsons Ca (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1989(36 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 June 1993) |
Correspondence Address | 103 High Street Elgin Moray IV30 1EB Scotland |
Registered Address | 45 Brucelands Elgin Morayshire IV30 1TS Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Year | 2014 |
---|---|
Turnover | £175,894 |
Net Worth | £868 |
Cash | £45,421 |
Current Liabilities | £44,553 |
Latest Accounts | 31 July 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2015 | Application to strike the company off the register (3 pages) |
3 August 2015 | Application to strike the company off the register (3 pages) |
23 February 2015 | Annual return made up to 4 February 2015 no member list (3 pages) |
23 February 2015 | Annual return made up to 4 February 2015 no member list (3 pages) |
23 February 2015 | Annual return made up to 4 February 2015 no member list (3 pages) |
9 January 2015 | Total exemption full accounts made up to 31 July 2014 (7 pages) |
9 January 2015 | Total exemption full accounts made up to 31 July 2014 (7 pages) |
5 January 2015 | Registered office address changed from P O Box 19, the Tower 103 High Street Elgin Moray IV30 1EB to 45 Brucelands Elgin Morayshire IV30 1TS on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from P O Box 19, the Tower 103 High Street Elgin Moray IV30 1EB to 45 Brucelands Elgin Morayshire IV30 1TS on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from P O Box 19, the Tower 103 High Street Elgin Moray IV30 1EB to 45 Brucelands Elgin Morayshire IV30 1TS on 5 January 2015 (1 page) |
18 February 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
18 February 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
4 February 2014 | Annual return made up to 4 February 2014 no member list (3 pages) |
4 February 2014 | Annual return made up to 4 February 2014 no member list (3 pages) |
4 February 2014 | Annual return made up to 4 February 2014 no member list (3 pages) |
5 February 2013 | Annual return made up to 4 February 2013 no member list (3 pages) |
5 February 2013 | Annual return made up to 4 February 2013 no member list (3 pages) |
5 February 2013 | Annual return made up to 4 February 2013 no member list (3 pages) |
6 November 2012 | Full accounts made up to 31 July 2012 (10 pages) |
6 November 2012 | Full accounts made up to 31 July 2012 (10 pages) |
8 October 2012 | Termination of appointment of Clodagh Farquharson as a director (1 page) |
8 October 2012 | Termination of appointment of Clodagh Farquharson as a director (1 page) |
24 April 2012 | Full accounts made up to 31 July 2011 (10 pages) |
24 April 2012 | Full accounts made up to 31 July 2011 (10 pages) |
16 February 2012 | Annual return made up to 4 February 2012 no member list (4 pages) |
16 February 2012 | Annual return made up to 4 February 2012 no member list (4 pages) |
16 February 2012 | Annual return made up to 4 February 2012 no member list (4 pages) |
6 May 2011 | Full accounts made up to 31 July 2010 (10 pages) |
6 May 2011 | Full accounts made up to 31 July 2010 (10 pages) |
22 February 2011 | Annual return made up to 4 February 2011 no member list (4 pages) |
22 February 2011 | Annual return made up to 4 February 2011 no member list (4 pages) |
22 February 2011 | Annual return made up to 4 February 2011 no member list (4 pages) |
5 May 2010 | Full accounts made up to 31 July 2009 (10 pages) |
5 May 2010 | Full accounts made up to 31 July 2009 (10 pages) |
9 February 2010 | Director's details changed for Clodagh Farquharson on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 4 February 2010 no member list (3 pages) |
9 February 2010 | Director's details changed for Clodagh Farquharson on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 4 February 2010 no member list (3 pages) |
9 February 2010 | Director's details changed for Clodagh Farquharson on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 4 February 2010 no member list (3 pages) |
28 May 2009 | Full accounts made up to 31 July 2008 (6 pages) |
28 May 2009 | Full accounts made up to 31 July 2008 (6 pages) |
9 February 2009 | Annual return made up to 04/02/09 (2 pages) |
9 February 2009 | Annual return made up to 04/02/09 (2 pages) |
28 May 2008 | Full accounts made up to 31 July 2007 (10 pages) |
28 May 2008 | Full accounts made up to 31 July 2007 (10 pages) |
5 February 2008 | Annual return made up to 04/02/08 (2 pages) |
5 February 2008 | Annual return made up to 04/02/08 (2 pages) |
24 May 2007 | Full accounts made up to 31 July 2006 (10 pages) |
24 May 2007 | Full accounts made up to 31 July 2006 (10 pages) |
22 February 2007 | Annual return made up to 04/02/07 (4 pages) |
22 February 2007 | Annual return made up to 04/02/07 (4 pages) |
9 May 2006 | Full accounts made up to 31 July 2005 (10 pages) |
9 May 2006 | Full accounts made up to 31 July 2005 (10 pages) |
2 March 2006 | Annual return made up to 04/02/06 (4 pages) |
2 March 2006 | Annual return made up to 04/02/06 (4 pages) |
25 April 2005 | Full accounts made up to 31 July 2004 (10 pages) |
25 April 2005 | Full accounts made up to 31 July 2004 (10 pages) |
11 February 2005 | Annual return made up to 04/02/05 (4 pages) |
11 February 2005 | Annual return made up to 04/02/05 (4 pages) |
2 August 2004 | Full accounts made up to 31 July 2003 (10 pages) |
2 August 2004 | Full accounts made up to 31 July 2003 (10 pages) |
13 February 2004 | Annual return made up to 04/02/04
|
13 February 2004 | Annual return made up to 04/02/04
|
29 May 2003 | Full accounts made up to 31 July 2002 (10 pages) |
29 May 2003 | Full accounts made up to 31 July 2002 (10 pages) |
6 February 2003 | Annual return made up to 04/02/03 (4 pages) |
6 February 2003 | Annual return made up to 04/02/03 (4 pages) |
3 May 2002 | Full accounts made up to 31 July 2001 (10 pages) |
3 May 2002 | Full accounts made up to 31 July 2001 (10 pages) |
6 February 2002 | Annual return made up to 04/02/02 (4 pages) |
6 February 2002 | Annual return made up to 04/02/02 (4 pages) |
5 June 2001 | Full accounts made up to 31 July 2000 (10 pages) |
5 June 2001 | Full accounts made up to 31 July 2000 (10 pages) |
7 February 2001 | Annual return made up to 04/02/01
|
7 February 2001 | Annual return made up to 04/02/01
|
11 July 2000 | Full accounts made up to 31 July 1999 (11 pages) |
11 July 2000 | Full accounts made up to 31 July 1999 (11 pages) |
7 March 2000 | Annual return made up to 04/02/00
|
7 March 2000 | Annual return made up to 04/02/00
|
7 May 1999 | Full accounts made up to 31 July 1998 (11 pages) |
7 May 1999 | Full accounts made up to 31 July 1998 (11 pages) |
12 February 1999 | Annual return made up to 04/02/99
|
12 February 1999 | Annual return made up to 04/02/99
|
5 May 1998 | Full accounts made up to 31 July 1997 (11 pages) |
5 May 1998 | Full accounts made up to 31 July 1997 (11 pages) |
9 February 1998 | Annual return made up to 04/02/98 (4 pages) |
9 February 1998 | Annual return made up to 04/02/98 (4 pages) |
22 January 1998 | Company name changed the sun life educational trust l imited\certificate issued on 23/01/98 (2 pages) |
22 January 1998 | Company name changed the sun life educational trust l imited\certificate issued on 23/01/98 (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New secretary appointed (1 page) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | New secretary appointed (1 page) |
8 May 1997 | Full accounts made up to 31 July 1996 (11 pages) |
8 May 1997 | Full accounts made up to 31 July 1996 (11 pages) |
27 March 1997 | Annual return made up to 16/02/97 (10 pages) |
27 March 1997 | Annual return made up to 16/02/97 (10 pages) |
9 May 1996 | New secretary appointed (1 page) |
9 May 1996 | New secretary appointed (1 page) |
9 May 1996 | Secretary resigned (1 page) |
9 May 1996 | Secretary resigned (1 page) |
15 March 1996 | Annual return made up to 16/02/96 (6 pages) |
15 March 1996 | Annual return made up to 16/02/96 (6 pages) |
15 March 1996 | Director's particulars changed (2 pages) |
15 March 1996 | Director's particulars changed (2 pages) |
7 January 1996 | Secretary resigned;new secretary appointed (1 page) |
7 January 1996 | Secretary resigned;new secretary appointed (1 page) |
14 August 1995 | Director resigned (4 pages) |
14 August 1995 | Director resigned (4 pages) |