Carnoustie
Angus
DD7 6HE
Scotland
Director Name | Karen Skeoch Farquhar |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 1992(32 years, 11 months after company formation) |
Appointment Duration | 23 years, 4 months (closed 08 July 2015) |
Role | Dietitian |
Country of Residence | Scotland |
Correspondence Address | Blairgowan 25 Dalhousie Street Carnoustie Angus DD7 6HE Scotland |
Director Name | Joan Skeoch Lamb |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 1992(32 years, 11 months after company formation) |
Appointment Duration | 23 years, 4 months (closed 08 July 2015) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | 22 Redcliffs Invergowrie Dundee Angus DD2 5DL Scotland |
Director Name | Sheena Lawrence Lamb |
---|---|
Date of Birth | June 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 January 1993) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Parkcroft Butterybank Road, Coupar Angus Blairgowrie Perthshire PH13 9BU Scotland |
Director Name | Sheena Lawrence Lamb |
---|---|
Date of Birth | June 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 January 1993) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Parkcroft Butterybank Road, Coupar Angus Blairgowrie Perthshire PH13 9BU Scotland |
Director Name | Thomas Anderson Lamb |
---|---|
Date of Birth | December 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(30 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 07 July 1999) |
Role | Company Director |
Correspondence Address | Park Croft Coupar Angus Blairgowrie Perthshire PH13 9BU Scotland |
Director Name | Lawrie Third |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(30 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | 15 Grampian View Coupar Angus Blairgowrie Perthshire PH13 9EW Scotland |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
900 at £1 | T.a. Lamb Will Liferent Trust 1999 5.00% Ordinary |
---|---|
8k at £1 | T.a. Lamb 1993 Liferent Trust 44.46% Ordinary |
4.5k at £1 | J.s. Lamb 24.99% Ordinary |
4.5k at £1 | K.s. Farquhar 24.99% Ordinary |
100 at £1 | L. Third 0.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,418 |
Cash | £21,901 |
Current Liabilities | £725 |
Latest Accounts | 30 November 2013 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
8 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2015 | Final Gazette dissolved following liquidation (1 page) |
8 July 2015 | Final Gazette dissolved following liquidation (1 page) |
8 April 2015 | Return of final meeting of voluntary winding up (3 pages) |
8 April 2015 | Return of final meeting of voluntary winding up (3 pages) |
17 September 2014 | Registered office address changed from Pentland House Saltire Centre Glenrothes Fife KY6 2AH to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 17 September 2014 (2 pages) |
17 September 2014 | Registered office address changed from Pentland House Saltire Centre Glenrothes Fife KY6 2AH to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 17 September 2014 (2 pages) |
17 September 2014 | Resolutions
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
1 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
11 July 2013 | Termination of appointment of Sheena Lamb as a director (1 page) |
11 July 2013 | Termination of appointment of Sheena Lamb as a director (1 page) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Secretary's details changed for Peter James Farquhar on 31 May 2012 (2 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Secretary's details changed for Peter James Farquhar on 31 May 2012 (2 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
31 May 2010 | Director's details changed for Sheena Lawrence Lamb on 1 October 2009 (2 pages) |
31 May 2010 | Director's details changed for Joan Skeoch Lamb on 1 October 2009 (2 pages) |
31 May 2010 | Director's details changed for Karen Skeoch Farquhar on 1 October 2009 (2 pages) |
31 May 2010 | Director's details changed for Sheena Lawrence Lamb on 1 October 2009 (2 pages) |
31 May 2010 | Director's details changed for Joan Skeoch Lamb on 1 October 2009 (2 pages) |
31 May 2010 | Director's details changed for Karen Skeoch Farquhar on 1 October 2009 (2 pages) |
31 May 2010 | Director's details changed for Sheena Lawrence Lamb on 1 October 2009 (2 pages) |
31 May 2010 | Director's details changed for Joan Skeoch Lamb on 1 October 2009 (2 pages) |
31 May 2010 | Director's details changed for Karen Skeoch Farquhar on 1 October 2009 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
17 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
17 June 2009 | Location of register of members (1 page) |
17 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
17 June 2009 | Location of register of members (1 page) |
23 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
23 June 2008 | Secretary's change of particulars / peter farquhar / 31/05/2008 (1 page) |
23 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
23 June 2008 | Secretary's change of particulars / peter farquhar / 31/05/2008 (1 page) |
16 June 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
16 June 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
5 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
23 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
23 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
17 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
17 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
8 March 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
8 March 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
13 July 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
13 July 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
29 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
29 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
26 June 2003 | Return made up to 31/05/03; full list of members
|
26 June 2003 | Return made up to 31/05/03; full list of members
|
7 March 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
7 March 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
9 September 2002 | Company name changed lamb & gardiner LIMITED\certificate issued on 09/09/02 (4 pages) |
9 September 2002 | Company name changed lamb & gardiner LIMITED\certificate issued on 09/09/02 (4 pages) |
1 July 2002 | Dec mort/charge * (4 pages) |
1 July 2002 | Dec mort/charge * (4 pages) |
28 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
28 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: union street coupar angus PH13 9AF (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: union street coupar angus PH13 9AF (1 page) |
12 June 2002 | Dec mort/charge * (4 pages) |
12 June 2002 | Dec mort/charge * (5 pages) |
12 June 2002 | Dec mort/charge * (4 pages) |
12 June 2002 | Dec mort/charge * (4 pages) |
12 June 2002 | Dec mort/charge * (5 pages) |
12 June 2002 | Dec mort/charge * (4 pages) |
17 April 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
17 April 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
9 July 2001 | Return made up to 31/05/01; full list of members
|
9 July 2001 | Return made up to 31/05/01; full list of members
|
28 June 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
28 June 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
7 August 2000 | Dec mort/charge * (4 pages) |
7 August 2000 | Dec mort/charge * (4 pages) |
27 June 2000 | Dec mort/charge * (2 pages) |
27 June 2000 | Dec mort/charge * (2 pages) |
27 June 2000 | Dec mort/charge * (14 pages) |
27 June 2000 | Dec mort/charge * (2 pages) |
27 June 2000 | Dec mort/charge * (2 pages) |
27 June 2000 | Dec mort/charge * (2 pages) |
27 June 2000 | Dec mort/charge * (2 pages) |
27 June 2000 | Dec mort/charge * (2 pages) |
27 June 2000 | Dec mort/charge * (14 pages) |
27 June 2000 | Dec mort/charge * (2 pages) |
27 June 2000 | Dec mort/charge * (2 pages) |
27 June 2000 | Dec mort/charge * (2 pages) |
1 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
1 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
4 May 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
4 May 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
21 May 1999 | Return made up to 31/05/99; full list of members
|
21 May 1999 | Return made up to 31/05/99; full list of members
|
26 April 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
26 April 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
9 June 1998 | Return made up to 31/05/98; no change of members
|
9 June 1998 | Return made up to 31/05/98; no change of members
|
21 May 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
21 May 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
21 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
21 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
14 May 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
14 May 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
7 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
7 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
24 April 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
24 April 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
26 April 1994 | Accounts for a small company made up to 30 November 1993 (8 pages) |
26 April 1994 | Accounts for a small company made up to 30 November 1993 (8 pages) |