Northmuir
Kirriemuir
Angus
DD8 4PX
Scotland
Director Name | Alexander Duncan Mitchell |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 1989(34 years, 6 months after company formation) |
Appointment Duration | 35 years, 1 month |
Role | Company Director |
Correspondence Address | Almuir 12 Kinnordy Avenue Kirriemuir Angus DD8 4JP Scotland |
Secretary Name | Elspeth Gourlay |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 1989(34 years, 6 months after company formation) |
Appointment Duration | 35 years, 1 month |
Role | Company Director |
Correspondence Address | 22 Caddam Cr Northmuir Kirriemuir Angus DD8 4PX Scotland |
Director Name | George Watt Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1989(34 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 26 April 1991) |
Role | Company Director |
Correspondence Address | 2 Island View Perth Ph2 7 |
Registered Address | 12 Kinnordy Avenue Kirriemuir DD8 4JF Scotland |
---|---|
Constituency | Angus |
Ward | Kirriemuir and Dean |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Next Accounts Due | 30 July 1997 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
11 April 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2021 | Order of court - dissolution void (1 page) |
21 March 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 1996 | First Gazette notice for voluntary strike-off (1 page) |
14 October 1996 | Application for striking-off (1 page) |
24 June 1996 | Return made up to 26/04/96; no change of members (4 pages) |
26 February 1996 | Full accounts made up to 30 September 1995 (11 pages) |