Greenlaw
Berwickshire
TD10 6UL
Scotland
Director Name | William Logan Forrest |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 09 January 1989(29 years, 10 months after company formation) |
Appointment Duration | 26 years (closed 06 January 2015) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Wester Hall Greenlaw Duns Berwickshire TD10 6UL Scotland |
Director Name | Mrs Naomi Isobel Joan Hansell |
---|---|
Date of Birth | May 1971 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2006(47 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 06 January 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Farmhouse Sculthorpe Norfolk NR21 9QQ |
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 January 2006(46 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 06 January 2015) |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Charles Kenneth Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1989(29 years, 10 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 30 December 1988) |
Role | Writer To The Signet |
Correspondence Address | 31 Melville Street Edinburgh Midlothian EH3 7JQ Scotland |
Secretary Name | Gillespie Macandrew Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1989(29 years, 10 months after company formation) |
Appointment Duration | 17 years (resigned 23 January 2006) |
Correspondence Address | 31 Melville Street Edinburgh Midlothian EH3 7JQ Scotland |
Registered Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
17.8k at £1 | Naomi Isobel Joan Hansell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,509,560 |
Cash | £169,523 |
Current Liabilities | £54,608 |
Latest Accounts | 31 March 2011 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2015 | Final Gazette dissolved following liquidation (1 page) |
6 January 2015 | Final Gazette dissolved following liquidation (1 page) |
6 October 2014 | Return of final meeting of voluntary winding up (3 pages) |
6 October 2014 | Return of final meeting of voluntary winding up (3 pages) |
17 July 2012 | Resolutions
|
17 July 2012 | Resolutions
|
1 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders Statement of capital on 2012-02-01
|
1 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders Statement of capital on 2012-02-01
|
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for William Logan Forrest on 1 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Joan Naomi Forrest on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Naomi Isobel Joan Hansell on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for William Logan Forrest on 1 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Joan Naomi Forrest on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Naomi Isobel Joan Hansell on 1 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for William Logan Forrest on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Joan Naomi Forrest on 1 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Naomi Isobel Joan Hansell on 1 January 2010 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 February 2007 | Return made up to 12/01/07; full list of members (3 pages) |
23 February 2007 | Return made up to 12/01/07; full list of members (3 pages) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | New director appointed (2 pages) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: 31 melville street edinburgh EH3 7JQ (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: 31 melville street edinburgh EH3 7JQ (1 page) |
25 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Return made up to 12/01/06; full list of members (2 pages) |
12 January 2006 | Return made up to 12/01/06; full list of members (2 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
14 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
13 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
13 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
8 November 2004 | Resolutions
|
8 November 2004 | Resolutions
|
4 May 2004 | Full accounts made up to 31 March 2003 (12 pages) |
4 May 2004 | Full accounts made up to 31 March 2003 (12 pages) |
27 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
3 February 2003 | Return made up to 12/01/03; full list of members (7 pages) |
3 February 2003 | Return made up to 12/01/03; full list of members (7 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
27 September 2002 | £ ic 30000/17750 19/09/02 £ sr [email protected]=12250 (1 page) |
27 September 2002 | Resolutions
|
27 September 2002 | £ ic 30000/17750 19/09/02 £ sr [email protected]=12250 (1 page) |
27 September 2002 | Resolutions
|
14 June 2002 | Resolutions
|
14 June 2002 | Resolutions
|
30 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
30 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
30 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
25 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
25 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
14 January 2000 | Return made up to 12/01/00; full list of members
|
14 January 2000 | Return made up to 12/01/00; full list of members
|
28 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
28 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
6 January 1999 | Return made up to 12/01/99; no change of members (4 pages) |
6 January 1999 | Return made up to 12/01/99; no change of members (4 pages) |
25 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
25 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
21 January 1998 | Return made up to 12/01/98; full list of members (6 pages) |
21 January 1998 | Return made up to 12/01/98; full list of members (6 pages) |
21 November 1997 | Full accounts made up to 31 March 1997 (8 pages) |
21 November 1997 | Full accounts made up to 31 March 1997 (8 pages) |
15 January 1997 | Return made up to 12/01/97; no change of members (4 pages) |
15 January 1997 | Return made up to 12/01/97; no change of members (4 pages) |
25 October 1996 | (8 pages) |
25 October 1996 | (8 pages) |
19 January 1996 | Return made up to 12/01/96; full list of members (6 pages) |
19 January 1996 | Return made up to 12/01/96; full list of members (6 pages) |
23 October 1995 | (9 pages) |
23 October 1995 | (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
3 March 1983 | Accounts made up to 31 March 1982 (10 pages) |
3 March 1983 | Accounts made up to 31 March 1982 (10 pages) |
19 January 1981 | Accounts made up to 31 March 1980 (11 pages) |
19 January 1981 | Accounts made up to 31 March 1980 (11 pages) |
18 March 1959 | Certificate of incorporation (1 page) |
18 March 1959 | Certificate of incorporation (1 page) |