Thurso
Caithness
KW14 7NP
Scotland
Director Name | Mrs Isobel Falconer |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1992(34 years, 4 months after company formation) |
Appointment Duration | 23 years (closed 18 June 2015) |
Role | Manageress |
Country of Residence | Scotland |
Correspondence Address | 9 Granville Crescent Thurso Caithness KW14 7NP Scotland |
Secretary Name | Karen Cameron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1995(37 years after company formation) |
Appointment Duration | 20 years, 4 months (closed 18 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Houston Terrace Thurso Caithness KW14 8PX Scotland |
Director Name | Karen Cameron |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 1996(38 years, 9 months after company formation) |
Appointment Duration | 18 years, 8 months (closed 18 June 2015) |
Role | Co Secretary |
Country of Residence | Scotland |
Correspondence Address | 3 Houston Terrace Thurso Caithness KW14 8PX Scotland |
Director Name | Donald S Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1988(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 October 1990) |
Role | Company Director |
Correspondence Address | 32 Bridge Street Halkirk Caithness Kw12 6 |
Director Name | Mary H Geddes |
---|---|
Date of Birth | October 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1988(30 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 10 March 2002) |
Role | Company Director |
Correspondence Address | The Bungalow Watten Caithness |
Director Name | Mrs Elizabeth Norbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1988(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 August 1990) |
Role | Company Director |
Correspondence Address | 71 Orchard Road Edinburgh Midlothian EH4 2EX Scotland |
Secretary Name | William Falconer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1988(30 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 February 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Granville Crescent Thurso Caithness KW14 7NP Scotland |
Director Name | Mrs Jessie Geddes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1989(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 August 1993) |
Role | Company Director |
Correspondence Address | Parklands Watten Wick Caithness KW1 5XL Scotland |
Director Name | David Mackay |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(34 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 28 June 2002) |
Role | Company Manager |
Correspondence Address | Slioch Camilla Street Halkirk Caithness KW12 6YQ Scotland |
Director Name | Kenneth William Falconer |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(38 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 13 February 2006) |
Role | Quantity Surveyor |
Correspondence Address | 7 Janet Street Thurso Caithness KW14 7AR Scotland |
Director Name | Ronald MacDonald Mackenzie |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(41 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 December 2004) |
Role | Quanity Surveyor |
Correspondence Address | Beechwood Scarfskerry Thurso Caithness KW14 8XN Scotland |
Director Name | Scott John Alexander Allan |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(44 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 August 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Bignold Court George Street Wick Caithness KW1 4DL Scotland |
Website | www.dmgeddes.com |
---|
Registered Address | Lomond House 9 George Square Glasgow G2 1QQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
3.7k at £1 | William Falconer 63.27% Ordinary |
---|---|
1.1k at £1 | Karen Cameron 18.54% Ordinary |
1.1k at £1 | Mrs Isobel Falconer 18.19% Ordinary |
Year | 2014 |
---|---|
Net Worth | £183,946 |
Cash | £88,737 |
Current Liabilities | £749,619 |
Latest Accounts | 31 January 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2015 | Final Gazette dissolved following liquidation (1 page) |
18 March 2015 | Notice of move from Administration to Dissolution (22 pages) |
18 March 2015 | Administrator's progress report (22 pages) |
28 October 2014 | Administrator's progress report (21 pages) |
25 April 2014 | Administrator's progress report (19 pages) |
20 March 2014 | Notice of extension of period of Administration (2 pages) |
29 October 2013 | Administrator's progress report (19 pages) |
1 May 2013 | Administrator's progress report (20 pages) |
20 March 2013 | Notice of extension of period of Administration (1 page) |
31 October 2012 | Administrator's progress report (18 pages) |
25 April 2012 | Administrator's progress report (17 pages) |
6 March 2012 | Notice of vacation of office by administrator (2 pages) |
6 March 2012 | Notice of appointment of replacement/additional administrator (1 page) |
1 November 2011 | Administrator's progress report (16 pages) |
9 June 2011 | Statement of affairs with form 2.13B(SCOT) (70 pages) |
31 May 2011 | Statement of administrator's deemed proposal (1 page) |
16 May 2011 | Statement of administrator's proposal (19 pages) |
6 April 2011 | Appointment of an administrator (5 pages) |
30 March 2011 | Appointment of an administrator (4 pages) |
29 March 2011 | Registered office address changed from Sinclair Lane Halkirk Caithness KW12 6YF on 29 March 2011 (3 pages) |
25 February 2011 | Annual return made up to 11 October 2010 with a full list of shareholders Statement of capital on 2011-02-25
|
2 December 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
18 October 2010 | Termination of appointment of Scott Allan as a director (2 pages) |
31 January 2010 | Accounts for a medium company made up to 31 January 2009 (20 pages) |
3 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Director's details changed for William Falconer on 11 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Scott John Alexander Allan on 11 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Karen Cameron on 11 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mrs Isobel Falconer on 11 October 2009 (2 pages) |
19 March 2009 | Accounts for a medium company made up to 31 January 2008 (19 pages) |
10 November 2008 | Return made up to 11/10/08; full list of members (5 pages) |
16 June 2008 | Resolutions
|
30 November 2007 | Accounts for a medium company made up to 31 January 2007 (20 pages) |
1 November 2007 | Return made up to 11/10/07; full list of members (3 pages) |
13 November 2006 | Accounts for a medium company made up to 31 January 2006 (19 pages) |
30 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
16 February 2006 | Director resigned (1 page) |
29 November 2005 | Accounts for a medium company made up to 31 January 2005 (19 pages) |
1 November 2005 | Return made up to 11/10/05; full list of members (3 pages) |
14 December 2004 | Director resigned (1 page) |
29 November 2004 | Accounts for a medium company made up to 31 January 2004 (20 pages) |
26 October 2004 | Return made up to 11/10/04; full list of members (10 pages) |
19 November 2003 | Accounts for a medium company made up to 31 January 2003 (19 pages) |
15 October 2003 | Return made up to 11/10/03; full list of members (10 pages) |
29 October 2002 | Return made up to 11/10/02; full list of members
|
5 August 2002 | Full accounts made up to 31 January 2002 (19 pages) |
15 July 2002 | Director resigned (1 page) |
4 July 2002 | New director appointed (2 pages) |
25 October 2001 | Return made up to 11/10/01; full list of members (9 pages) |
2 August 2001 | Accounts for a medium company made up to 31 January 2001 (18 pages) |
28 October 2000 | Return made up to 11/10/00; full list of members
|
30 May 2000 | Accounts for a medium company made up to 31 January 2000 (17 pages) |
15 October 1999 | Return made up to 11/10/99; full list of members (9 pages) |
4 August 1999 | Accounts for a medium company made up to 31 January 1999 (17 pages) |
2 April 1999 | New director appointed (2 pages) |
16 November 1998 | Return made up to 11/10/98; full list of members (8 pages) |
8 November 1998 | Full accounts made up to 31 January 1998 (15 pages) |
10 November 1997 | Return made up to 11/10/97; change of members (8 pages) |
12 September 1997 | Accounts for a medium company made up to 31 January 1997 (17 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
25 October 1996 | Return made up to 11/10/96; full list of members (6 pages) |
18 September 1996 | Accounts for a medium company made up to 31 January 1996 (17 pages) |
27 August 1996 | Resolutions
|
27 August 1996 | Resolutions
|
29 November 1995 | Accounts for a medium company made up to 31 January 1995 (15 pages) |
27 November 1995 | Return made up to 11/10/95; full list of members (6 pages) |
11 January 1994 | Partic of mort/charge * (3 pages) |
28 July 1992 | New director appointed (2 pages) |
4 February 1992 | Resolutions
|
6 March 1958 | Allotment of shares (2 pages) |
30 January 1958 | Incorporation (11 pages) |