Coldstream
Berwickshire
TD12 4DR
Scotland
Secretary Name | Mrs Flora McRobbie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 1998(36 years, 7 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 19 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Overleet Duns Road Coldstream Berwickshire TD12 4DR Scotland |
Director Name | Mrs Flora McRobbie |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2000(38 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 19 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Overleet Duns Road Coldstream Berwickshire TD12 4DR Scotland |
Director Name | Catherine Anne Aitken |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1988(26 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 27 September 2000) |
Role | Clerkess |
Correspondence Address | 77 Acredales Linlithgow West Lothian EH49 6JA Scotland |
Director Name | Mary McRobbie |
---|---|
Date of Birth | August 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1988(26 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 09 May 1999) |
Role | Company Director |
Correspondence Address | 73 Belsyde Court Linlithgow Bridge Linlithgow West Lothian EH49 7RL Scotland |
Secretary Name | Mary McRobbie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1988(26 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 09 November 1998) |
Role | Company Director |
Correspondence Address | 73 Belsyde Court Linlithgow Bridge Linlithgow West Lothian EH49 7RL Scotland |
Registered Address | Forsyth House 93 George Street Edinburgh EH2 3ES Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,855 |
Cash | £1,192 |
Current Liabilities | £223,957 |
Latest Accounts | 31 July 2014 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 January 2018 | Return of final meeting of voluntary winding up (8 pages) |
29 February 2016 | Registered office address changed from Overleet Duns Road Coldstream Berwickshire TD12 4DR to Forsyth House 93 George Street Edinburgh EH2 3ES on 29 February 2016 (2 pages) |
29 February 2016 | Resolutions
|
29 February 2016 | Registered office address changed from Overleet Duns Road Coldstream Berwickshire TD12 4DR to Forsyth House 93 George Street Edinburgh EH2 3ES on 29 February 2016 (2 pages) |
29 February 2016 | Resolutions
|
18 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Registered office address changed from Coldstream Phamacy 45 High Street Coldstream Berwickshire TD12 4DL to Overleet Duns Road Coldstream Berwickshire TD12 4DR on 18 November 2015 (1 page) |
18 November 2015 | Director's details changed for Mrs Flora Mcrobbie on 31 July 2015 (2 pages) |
18 November 2015 | Secretary's details changed for Mrs Flora Mcrobbie on 31 July 2015 (1 page) |
18 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Registered office address changed from Coldstream Phamacy 45 High Street Coldstream Berwickshire TD12 4DL to Overleet Duns Road Coldstream Berwickshire TD12 4DR on 18 November 2015 (1 page) |
18 November 2015 | Director's details changed for Mrs Flora Mcrobbie on 31 July 2015 (2 pages) |
18 November 2015 | Secretary's details changed for Mrs Flora Mcrobbie on 31 July 2015 (1 page) |
1 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
25 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
5 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
13 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
12 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
13 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Director's details changed for David I Mcrobbie on 1 January 2011 (2 pages) |
13 December 2011 | Director's details changed for David I Mcrobbie on 1 January 2011 (2 pages) |
13 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Director's details changed for David I Mcrobbie on 1 January 2011 (2 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Flora Mcrobbie on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Flora Mcrobbie on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Flora Mcrobbie on 1 October 2009 (2 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
9 January 2009 | Return made up to 17/11/08; full list of members (4 pages) |
9 January 2009 | Return made up to 17/11/08; full list of members (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
26 November 2007 | Return made up to 17/11/07; full list of members (2 pages) |
26 November 2007 | Return made up to 17/11/07; full list of members (2 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
9 January 2007 | Return made up to 17/11/06; full list of members (7 pages) |
9 January 2007 | Return made up to 17/11/06; full list of members (7 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 December 2005 | Return made up to 17/11/05; full list of members (7 pages) |
21 December 2005 | Return made up to 17/11/05; full list of members (7 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
6 December 2004 | Return made up to 17/11/04; full list of members (7 pages) |
6 December 2004 | Return made up to 17/11/04; full list of members (7 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
5 December 2003 | Return made up to 17/11/03; full list of members (7 pages) |
5 December 2003 | Return made up to 17/11/03; full list of members (7 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
3 December 2002 | Return made up to 17/11/02; full list of members (7 pages) |
3 December 2002 | Return made up to 17/11/02; full list of members (7 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
23 December 2001 | Return made up to 17/11/01; full list of members (6 pages) |
23 December 2001 | Return made up to 17/11/01; full list of members (6 pages) |
7 March 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
7 March 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
7 December 2000 | Return made up to 17/11/00; full list of members (6 pages) |
7 December 2000 | Return made up to 17/11/00; full list of members (6 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
10 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
10 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
7 January 2000 | Return made up to 17/11/99; full list of members
|
7 January 2000 | Return made up to 17/11/99; full list of members
|
2 May 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
2 May 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
1 December 1998 | Return made up to 17/11/98; no change of members
|
1 December 1998 | Return made up to 17/11/98; no change of members
|
25 November 1998 | New secretary appointed (2 pages) |
25 November 1998 | New secretary appointed (2 pages) |
31 July 1998 | Accounting reference date extended from 31/03/98 to 31/07/98 (1 page) |
31 July 1998 | Accounting reference date extended from 31/03/98 to 31/07/98 (1 page) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
26 January 1998 | Return made up to 17/11/97; no change of members (4 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
26 January 1998 | Return made up to 17/11/97; no change of members (4 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
8 July 1996 | Registered office changed on 08/07/96 from: 46 almondvale south livingston west lothian EH54 6NB (1 page) |
8 July 1996 | Registered office changed on 08/07/96 from: 46 almondvale south livingston west lothian EH54 6NB (1 page) |
29 January 1996 | Return made up to 17/11/95; no change of members (4 pages) |
29 January 1996 | Return made up to 17/11/95; no change of members (4 pages) |
20 October 1989 | Accounts made up to 31 March 1982 (8 pages) |
20 October 1989 | Accounts made up to 31 March 1982 (8 pages) |
4 April 1962 | Incorporation (12 pages) |
4 April 1962 | Incorporation (12 pages) |