Moniaive
Thornhill
Dumfriesshire
DG3 4HQ
Scotland
Director Name | Mr Robert Alexander Allan |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1989(26 years, 10 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 18 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Graham Place Ashgill Larkhall Lanarkshire ML9 3BA Scotland |
Director Name | Edgar Walwin Macfarlane |
---|---|
Date of Birth | January 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1989(26 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 16 January 1991) |
Role | Shipowner (Retired) |
Correspondence Address | Havera 11 Lawmarnock Crescent Bridge Of Weir Renfrewshire PA11 3AS Scotland |
Secretary Name | Mr Robert Alexander Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1989(26 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 July 1989) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Graham Place Ashgill Larkhall Lanarkshire ML9 3BA Scotland |
Secretary Name | Mr Graeme Edgar Walwin Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1989(27 years, 4 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 18 February 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Old Manse Moniaive Thornhill Dumfriesshire DG3 4HQ Scotland |
Registered Address | 51 Rae Street Dumfries DG1 1JD Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,520,116 |
Cash | £18,679 |
Current Liabilities | £13,714 |
Latest Accounts | 30 June 2015 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 October 2021 | Return of final meeting of voluntary winding up (3 pages) |
---|---|
25 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
3 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
3 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
6 July 2015 | Registered office address changed from 123 Irish Street Dumfries Dumfries & Galloway DG1 2PE to 51 Rae Street Dumfries DG1 1JD on 6 July 2015 (2 pages) |
6 July 2015 | Registered office address changed from 123 Irish Street Dumfries Dumfries & Galloway DG1 2PE to 51 Rae Street Dumfries DG1 1JD on 6 July 2015 (2 pages) |
6 July 2015 | Registered office address changed from 123 Irish Street Dumfries Dumfries & Galloway DG1 2PE to 51 Rae Street Dumfries DG1 1JD on 6 July 2015 (2 pages) |
6 July 2015 | Resolutions
|
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
14 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
30 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
23 February 2011 | Termination of appointment of Graeme Macfarlane as a secretary (2 pages) |
23 February 2011 | Termination of appointment of Robert Allan as a director (2 pages) |
23 February 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
23 February 2011 | Termination of appointment of Graeme Macfarlane as a secretary (2 pages) |
23 February 2011 | Termination of appointment of Robert Allan as a director (2 pages) |
23 February 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
2 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Resolutions
|
1 November 2010 | Resolutions
|
28 October 2010 | Company name changed clevelux properties LIMITED\certificate issued on 28/10/10
|
28 October 2010 | Resolutions
|
28 October 2010 | Company name changed clevelux properties LIMITED\certificate issued on 28/10/10
|
28 October 2010 | Resolutions
|
10 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
10 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
1 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Graeme Edgar Walwin Macfarlane on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Robert Alexander Allan on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Graeme Edgar Walwin Macfarlane on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Robert Alexander Allan on 1 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Graeme Edgar Walwin Macfarlane on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Robert Alexander Allan on 1 January 2010 (2 pages) |
2 April 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
2 April 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
26 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
29 April 2008 | Accounts for a small company made up to 30 June 2007 (4 pages) |
29 April 2008 | Accounts for a small company made up to 30 June 2007 (4 pages) |
23 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
28 December 2007 | Registered office changed on 28/12/07 from: 16 royal terrace glasgow G3 7NY (1 page) |
28 December 2007 | Registered office changed on 28/12/07 from: 16 royal terrace glasgow G3 7NY (1 page) |
26 October 2007 | Auditors resignation (1 page) |
26 October 2007 | Auditors resignation (1 page) |
30 April 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
30 April 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
8 February 2007 | Return made up to 13/01/07; full list of members (7 pages) |
8 February 2007 | Return made up to 13/01/07; full list of members (7 pages) |
28 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
28 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
8 February 2006 | Return made up to 13/01/06; full list of members (7 pages) |
8 February 2006 | Return made up to 13/01/06; full list of members (7 pages) |
30 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
30 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
10 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
29 June 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
29 June 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
9 February 2004 | Return made up to 13/01/04; full list of members (7 pages) |
9 February 2004 | Return made up to 13/01/04; full list of members (7 pages) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
7 February 2003 | Return made up to 13/01/03; full list of members (7 pages) |
7 February 2003 | Return made up to 13/01/03; full list of members (7 pages) |
30 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
30 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
7 February 2002 | Return made up to 13/01/02; full list of members (6 pages) |
7 February 2002 | Return made up to 13/01/02; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
14 February 2001 | Dec mort/charge * (4 pages) |
14 February 2001 | Dec mort/charge * (4 pages) |
7 February 2001 | Return made up to 13/01/01; no change of members (6 pages) |
7 February 2001 | Return made up to 13/01/01; no change of members (6 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
10 February 2000 | Return made up to 13/01/00; no change of members (6 pages) |
10 February 2000 | Return made up to 13/01/00; no change of members (6 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
8 February 1999 | Return made up to 13/01/99; full list of members (6 pages) |
8 February 1999 | Return made up to 13/01/99; full list of members (6 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
6 February 1998 | Return made up to 13/01/98; full list of members (5 pages) |
6 February 1998 | Return made up to 13/01/98; full list of members (5 pages) |
14 November 1997 | Registered office changed on 14/11/97 from: 15 burns street glasgow G4 9SA (1 page) |
14 November 1997 | Registered office changed on 14/11/97 from: 15 burns street glasgow G4 9SA (1 page) |
25 July 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
25 July 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
23 July 1997 | Dec mort/charge release * (5 pages) |
23 July 1997 | Dec mort/charge release * (5 pages) |
11 February 1997 | Return made up to 13/01/97; no change of members (5 pages) |
11 February 1997 | Return made up to 13/01/97; no change of members (5 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
9 February 1996 | Return made up to 13/01/96; full list of members (7 pages) |
9 February 1996 | Return made up to 13/01/96; full list of members (7 pages) |
8 August 1995 | Memorandum and Articles of Association (14 pages) |
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
8 August 1995 | Memorandum and Articles of Association (14 pages) |
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
27 July 1995 | £ ic 1000/650 14/07/95 £ sr [email protected]=350 (1 page) |
27 July 1995 | £ ic 1000/650 14/07/95 £ sr [email protected]=350 (1 page) |
8 September 1986 | Return made up to 30/12/85; full list of members (6 pages) |
8 September 1986 | Return made up to 30/12/85; full list of members (6 pages) |