Rosemount Farm
Blairgowrie
Perthshire
PH10 6LP
Scotland
Director Name | Mr Andrew Paul Lang |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2014(59 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 20 February 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | CWS (No 1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 1992(37 years, 8 months after company formation) |
Appointment Duration | 25 years, 7 months (closed 20 February 2018) |
Correspondence Address | New Century House New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Ian Scott Thornton-Kemsley |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1988(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 May 1990) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thornton Castle Thornton Laurencekirk Kincardineshire AB30 1EB Scotland |
Director Name | Judith Thornton-Kemsley |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1988(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 May 1990) |
Role | Company Director |
Correspondence Address | Thornton Castle Laurencekirk Kincardineshire AB30 1EB Scotland |
Director Name | Nigel Scott Thornton-Kemsley |
---|---|
Date of Birth | August 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1988(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 May 1990) |
Role | Estate Factor |
Correspondence Address | Thornton Castle Laurencekirk Kincardineshire AB30 1EB Scotland |
Director Name | Ronald Thomas Dixon |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1989(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 1990) |
Role | Divisional Accountant |
Correspondence Address | 253 Moseley Road Levenshulme Manchester Lancashire M19 2LJ |
Director Name | Michael Calvert |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(35 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 June 2000) |
Role | General Manager |
Correspondence Address | Iscennen House 8 Chapel Lane Gaddesby Leicester Leicestershire LE7 4WB |
Director Name | Michelle McNally |
---|---|
Date of Birth | July 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(52 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 August 2014) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | 33 Salhouse Gardens St Helens Merseyside WA9 5UX |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1988(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 May 1990) |
Correspondence Address | 50 Castle Street Dundee Tayside DD1 3RU Scotland |
Secretary Name | CWS (No 2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1990(35 years, 5 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 18 October 2011) |
Correspondence Address | New Century House New Century House Corporation Street Manchester M60 4ES |
Telephone | 0161 8341212 |
---|---|
Telephone region | Manchester |
Registered Address | Blairgowrie Estate Rosemount Farm Blairgowrie Perthshire PH10 6LP Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Blairgowrie and Glens |
Latest Accounts | 11 January 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
10 May 1974 | Delivered on: 21 May 1974 Satisfied on: 10 February 2016 Persons entitled: Clydesdale Bank Public Limited Company Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
20 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2016 | Accounts for a dormant company made up to 11 January 2016 (3 pages) |
29 September 2016 | Accounts for a dormant company made up to 11 January 2016 (3 pages) |
6 September 2016 | Statement of capital following an allotment of shares on 5 September 2016
|
6 September 2016 | Statement of capital following an allotment of shares on 5 September 2016
|
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
10 February 2016 | Satisfaction of charge 1 in full (1 page) |
10 February 2016 | Satisfaction of charge 1 in full (1 page) |
3 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
21 May 2015 | Accounts for a dormant company made up to 11 January 2015 (4 pages) |
21 May 2015 | Accounts for a dormant company made up to 11 January 2015 (4 pages) |
19 November 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
17 September 2014 | Termination of appointment of Michelle Mcnally as a director on 2 August 2014 (1 page) |
17 September 2014 | Appointment of Andrew Paul Lang as a director on 2 August 2014 (2 pages) |
17 September 2014 | Termination of appointment of Michelle Mcnally as a director on 2 August 2014 (1 page) |
17 September 2014 | Appointment of Andrew Paul Lang as a director on 2 August 2014 (2 pages) |
17 September 2014 | Termination of appointment of Michelle Mcnally as a director on 2 August 2014 (1 page) |
17 September 2014 | Appointment of Andrew Paul Lang as a director on 2 August 2014 (2 pages) |
16 September 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
16 September 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
12 November 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
18 June 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
18 June 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
31 July 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
19 January 2012 | Director's details changed for Michelle Mcnally on 1 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Michelle Mcnally on 1 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Michelle Mcnally on 1 January 2012 (2 pages) |
18 October 2011 | Appointment of Caroline Jane Sellers as a secretary (1 page) |
18 October 2011 | Termination of appointment of Cws (No 2) Limited as a secretary (1 page) |
18 October 2011 | Appointment of Caroline Jane Sellers as a secretary (1 page) |
18 October 2011 | Termination of appointment of Cws (No 2) Limited as a secretary (1 page) |
1 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
25 July 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
16 November 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Director's details changed for Cws (No 1) Limited on 1 September 2010 (2 pages) |
16 November 2010 | Secretary's details changed for Cws (No 2) Limited on 1 September 2010 (2 pages) |
16 November 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Director's details changed for Cws (No 1) Limited on 1 September 2010 (2 pages) |
16 November 2010 | Secretary's details changed for Cws (No 2) Limited on 1 September 2010 (2 pages) |
16 November 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Director's details changed for Cws (No 1) Limited on 1 September 2010 (2 pages) |
16 November 2010 | Secretary's details changed for Cws (No 2) Limited on 1 September 2010 (2 pages) |
20 August 2010 | Director's details changed for Michelle Mcnally on 31 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Michelle Mcnally on 31 July 2010 (2 pages) |
21 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
21 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
1 July 2010 | Director's details changed for Michelle Taylor on 30 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Michelle Taylor on 30 June 2010 (2 pages) |
7 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
28 August 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
28 August 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
13 November 2008 | Accounts for a dormant company made up to 12 January 2008 (3 pages) |
13 November 2008 | Accounts for a dormant company made up to 12 January 2008 (3 pages) |
23 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
9 October 2007 | Return made up to 01/09/07; full list of members (2 pages) |
9 October 2007 | Return made up to 01/09/07; full list of members (2 pages) |
22 March 2007 | New director appointed (1 page) |
22 March 2007 | New director appointed (1 page) |
15 February 2007 | Accounts for a dormant company made up to 13 January 2007 (3 pages) |
15 February 2007 | Accounts for a dormant company made up to 13 January 2007 (3 pages) |
4 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
4 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
29 June 2006 | Accounts for a dormant company made up to 14 January 2006 (4 pages) |
29 June 2006 | Accounts for a dormant company made up to 14 January 2006 (4 pages) |
9 September 2005 | Return made up to 01/09/05; full list of members (2 pages) |
9 September 2005 | Return made up to 01/09/05; full list of members (2 pages) |
11 May 2005 | Full accounts made up to 8 January 2005 (8 pages) |
11 May 2005 | Full accounts made up to 8 January 2005 (8 pages) |
11 May 2005 | Full accounts made up to 8 January 2005 (8 pages) |
3 November 2004 | Full accounts made up to 10 January 2004 (7 pages) |
3 November 2004 | Full accounts made up to 10 January 2004 (7 pages) |
15 September 2004 | Return made up to 01/09/04; full list of members (5 pages) |
15 September 2004 | Return made up to 01/09/04; full list of members (5 pages) |
20 September 2003 | Return made up to 01/09/03; no change of members (4 pages) |
20 September 2003 | Return made up to 01/09/03; no change of members (4 pages) |
10 June 2003 | Full accounts made up to 11 January 2003 (8 pages) |
10 June 2003 | Full accounts made up to 11 January 2003 (8 pages) |
18 September 2002 | Return made up to 01/09/02; no change of members (4 pages) |
18 September 2002 | Return made up to 01/09/02; no change of members (4 pages) |
21 August 2002 | Full accounts made up to 12 January 2002 (8 pages) |
21 August 2002 | Full accounts made up to 12 January 2002 (8 pages) |
25 October 2001 | Full accounts made up to 13 January 2001 (8 pages) |
25 October 2001 | Full accounts made up to 13 January 2001 (8 pages) |
1 October 2001 | Return made up to 01/09/01; full list of members (5 pages) |
1 October 2001 | Return made up to 01/09/01; full list of members (5 pages) |
29 September 2000 | Return made up to 01/09/00; full list of members (5 pages) |
29 September 2000 | Return made up to 01/09/00; full list of members (5 pages) |
14 September 2000 | Full accounts made up to 8 January 2000 (8 pages) |
14 September 2000 | Full accounts made up to 8 January 2000 (8 pages) |
14 September 2000 | Full accounts made up to 8 January 2000 (8 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
16 September 1999 | Return made up to 01/09/99; full list of members (7 pages) |
16 September 1999 | Return made up to 01/09/99; full list of members (7 pages) |
31 August 1999 | Full accounts made up to 9 January 1999 (16 pages) |
31 August 1999 | Full accounts made up to 9 January 1999 (16 pages) |
31 August 1999 | Full accounts made up to 9 January 1999 (16 pages) |
15 October 1998 | Full accounts made up to 10 January 1998 (13 pages) |
15 October 1998 | Full accounts made up to 10 January 1998 (13 pages) |
25 September 1998 | Return made up to 01/09/98; full list of members (6 pages) |
25 September 1998 | Return made up to 01/09/98; full list of members (6 pages) |
19 September 1997 | Return made up to 01/09/97; full list of members (7 pages) |
19 September 1997 | Return made up to 01/09/97; full list of members (7 pages) |
17 June 1997 | Full accounts made up to 11 January 1997 (12 pages) |
17 June 1997 | Full accounts made up to 11 January 1997 (12 pages) |
10 September 1996 | Return made up to 01/09/96; full list of members (6 pages) |
10 September 1996 | Return made up to 01/09/96; full list of members (6 pages) |
6 August 1996 | Full accounts made up to 13 January 1996 (12 pages) |
6 August 1996 | Full accounts made up to 13 January 1996 (12 pages) |
16 July 1996 | Auditor's resignation (1 page) |
16 July 1996 | Auditor's resignation (1 page) |
3 October 1995 | Full accounts made up to 14 January 1995 (11 pages) |
3 October 1995 | Full accounts made up to 14 January 1995 (11 pages) |
11 September 1995 | Return made up to 01/09/95; full list of members (12 pages) |
11 September 1995 | Return made up to 01/09/95; full list of members (12 pages) |