London
SW6 4BD
Director Name | Mr John Arnold Gilruth |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 1989(24 years, 8 months after company formation) |
Appointment Duration | 32 years, 2 months (closed 26 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stable Cottage Brae Street Dunkeld PH8 0BA Scotland |
Secretary Name | Mr Christopher Beaton |
---|---|
Status | Closed |
Appointed | 28 February 2017(52 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 26 June 2021) |
Role | Company Director |
Correspondence Address | Craigie House Forgan Drive Drumoig, Leuchars St. Andrews KY16 0DW Scotland |
Director Name | Catherine Mary Gilruth |
---|---|
Date of Birth | November 1910 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1989(24 years, 8 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 08 November 2009) |
Role | Company Director |
Correspondence Address | 59 Lawmill Gardens St Andrews Fife KY16 8QZ Scotland |
Director Name | Lois Mary Helen Radmer |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1989(24 years, 8 months after company formation) |
Appointment Duration | 29 years (resigned 23 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodend Cottage Gauldry Fife |
Secretary Name | Murray Donald Drummond Cook Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1989(24 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 March 2004) |
Correspondence Address | Kinburn Castle St Andrews Fife KY16 9DR Scotland |
Secretary Name | Henderson Loggie C.A. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2004(39 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 28 February 2017) |
Correspondence Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Registered Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
3.7k at £1 | John Arnold Gilruth 33.40% Ordinary |
---|---|
3.7k at £1 | Katherine Anne Payne 33.30% Ordinary |
3.7k at £1 | Lois Mary Helen Radmer 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,018 |
Cash | £3,769 |
Current Liabilities | £2,136 |
Latest Accounts | 31 December 2019 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
26 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 March 2021 | Final account prior to dissolution in MVL (final account attached) (15 pages) |
13 January 2020 | Registered office address changed from Craigie House Forgan Drive Drumoig, Leuchars St. Andrews KY16 0DW Scotland to The Vision Building 20 Greenmarket Dundee DD1 4QB on 13 January 2020 (2 pages) |
13 January 2020 | Resolutions
|
7 January 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
20 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
9 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
3 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
23 April 2018 | Director's details changed for Mrs Katherine Anne Payne on 23 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Lois Mary Helen Radmer as a director on 23 April 2018 (1 page) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
26 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
26 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
28 February 2017 | Termination of appointment of Henderson Loggie C.A. as a secretary on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from The Vision Building 20 Greenmarket Dundee DD1 4QB to Craigie House Forgan Drive Drumoig, Leuchars St. Andrews KY16 0DW on 28 February 2017 (1 page) |
28 February 2017 | Appointment of Mr Christopher Beaton as a secretary on 28 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Henderson Loggie C.A. as a secretary on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from The Vision Building 20 Greenmarket Dundee DD1 4QB to Craigie House Forgan Drive Drumoig, Leuchars St. Andrews KY16 0DW on 28 February 2017 (1 page) |
28 February 2017 | Appointment of Mr Christopher Beaton as a secretary on 28 February 2017 (2 pages) |
18 August 2016 | Director's details changed for John Arnold Gilruth on 18 August 2016 (2 pages) |
18 August 2016 | Director's details changed for John Arnold Gilruth on 18 August 2016 (2 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
3 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Secretary's details changed for Henderson Loggie C.A. on 12 January 2015 (1 page) |
27 April 2015 | Registered office address changed from Royal Exchange Panmure Street Dundee Tayside DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 27 April 2015 (1 page) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Secretary's details changed for Henderson Loggie C.A. on 12 January 2015 (1 page) |
27 April 2015 | Registered office address changed from Royal Exchange Panmure Street Dundee Tayside DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 27 April 2015 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Director's details changed for Lois Mary Helen Radmer on 1 October 2009 (2 pages) |
20 April 2010 | Secretary's details changed for Henderson Loggie C.A. on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Ms Katherine Anne Payne on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for John Arnold Gilruth on 1 October 2009 (2 pages) |
20 April 2010 | Termination of appointment of Catherine Gilruth as a director (1 page) |
20 April 2010 | Director's details changed for Lois Mary Helen Radmer on 1 October 2009 (2 pages) |
20 April 2010 | Secretary's details changed for Henderson Loggie C.A. on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Ms Katherine Anne Payne on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for John Arnold Gilruth on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Secretary's details changed for Henderson Loggie C.A. on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Lois Mary Helen Radmer on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for John Arnold Gilruth on 1 October 2009 (2 pages) |
20 April 2010 | Termination of appointment of Catherine Gilruth as a director (1 page) |
20 April 2010 | Director's details changed for Ms Katherine Anne Payne on 1 October 2009 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
6 April 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
6 April 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
9 May 2008 | Return made up to 31/03/08; full list of members (5 pages) |
9 May 2008 | Return made up to 31/03/08; full list of members (5 pages) |
13 February 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
13 February 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 April 2007 | Return made up to 31/03/07; full list of members
|
13 April 2007 | Return made up to 31/03/07; full list of members
|
6 June 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
6 June 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (9 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (9 pages) |
21 April 2005 | Return made up to 15/04/05; full list of members (9 pages) |
21 April 2005 | Return made up to 15/04/05; full list of members (9 pages) |
11 April 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
11 April 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
10 May 2004 | Return made up to 29/04/04; full list of members
|
10 May 2004 | Return made up to 29/04/04; full list of members
|
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: kinburn castle st andrews fife KY16 9DS (1 page) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: kinburn castle st andrews fife KY16 9DS (1 page) |
15 April 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
15 April 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
21 August 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
21 August 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
21 May 2003 | Return made up to 01/05/03; full list of members (9 pages) |
21 May 2003 | Return made up to 01/05/03; full list of members (9 pages) |
5 July 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
5 July 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
16 May 2002 | Return made up to 01/05/02; full list of members (9 pages) |
16 May 2002 | Return made up to 01/05/02; full list of members (9 pages) |
4 May 2001 | Return made up to 01/05/01; full list of members (8 pages) |
4 May 2001 | Return made up to 01/05/01; full list of members (8 pages) |
8 March 2001 | Full accounts made up to 31 December 2000 (11 pages) |
8 March 2001 | Full accounts made up to 31 December 2000 (11 pages) |
5 May 2000 | Return made up to 01/05/00; full list of members (8 pages) |
5 May 2000 | Return made up to 01/05/00; full list of members (8 pages) |
26 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
26 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
19 May 1999 | Return made up to 01/05/99; full list of members (5 pages) |
19 May 1999 | Return made up to 01/05/99; full list of members (5 pages) |
12 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
12 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
3 March 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 March 1998 | Full accounts made up to 31 December 1997 (9 pages) |
24 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
24 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
7 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
7 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
9 May 1996 | Return made up to 01/05/96; full list of members (6 pages) |
9 May 1996 | Return made up to 01/05/96; full list of members (6 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
18 May 1995 | Return made up to 01/05/95; no change of members (4 pages) |
18 May 1995 | Return made up to 01/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |