Lockerbie
DG11 2EE
Scotland
Secretary Name | Marion Andrews Savage Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2002(36 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 15 October 2016) |
Role | Director/Company Secretary |
Correspondence Address | 7 Annandale Avenue Lockerbie Dumfriesshire DG11 2EE Scotland |
Director Name | Mr Brian Edward Conroy |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1988(22 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 02 October 1989) |
Role | International By-Products Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 16 Wood Drive Chislehurst Kent BR7 5EU |
Director Name | William Murray |
---|---|
Date of Birth | February 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1988(22 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 17 November 1994) |
Role | Farmer |
Correspondence Address | Redden Kelso Roxburghshire TD5 8HS Scotland |
Director Name | Malcolm Robert Ainsworth Powell |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1988(22 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 26 September 1997) |
Role | Fellmonger |
Correspondence Address | Craignethan Newton-St-Boswells Melrose Roxburghshire TD6 0RT Scotland |
Director Name | James Eric Smith |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1988(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 1992) |
Role | Farmer |
Correspondence Address | Beal Farm Beal Berwick-Upon-Tweed Td15 2 |
Director Name | Peter Forrest Smith |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1988(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 April 1992) |
Role | Farmer And Livestock Dealer |
Correspondence Address | Annandale House Lockerbie DG11 2EE Scotland |
Director Name | Alasdair Andrew Kenneth Stewart |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1988(22 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 23 July 1999) |
Role | Wool Broker |
Correspondence Address | Woodlands 43 Edderston Road Peebles Borders EH45 9DT Scotland |
Director Name | Mr Andrew William Mildmay Fane |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1990(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hoo House Hoo Woodbridge Suffolk IP13 7QJ |
Director Name | Donald Lees Phaup |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(25 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 March 2002) |
Role | Fellmonger |
Correspondence Address | 4 Taits Hill Selkirk Galashiels TD7 4LZ Scotland |
Secretary Name | Mr Craig Forrest Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 March 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Annandale Avenue Lockerbie DG11 2EE Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1988(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 1992) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | Connell & Connell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1992(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 September 1997) |
Correspondence Address | 10 Dublin Street Edinburgh Midlothian EH1 3PR Scotland |
Registered Address | 51 Rae Street Dumfries DG1 1JD Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £25,705 |
Cash | £25,905 |
Current Liabilities | £200 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 July 2016 | Return of final meeting of voluntary winding up (6 pages) |
24 February 2015 | Registered office address changed from 19 Buccleuch Street Hawick Roxburghshire TD9 0HL to 51 Rae Street Dumfries DG1 1JD on 24 February 2015 (1 page) |
10 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
8 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
12 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
29 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
6 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Director's details changed for Craig Forrest Smith on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Craig Forrest Smith on 5 November 2009 (2 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
5 November 2008 | Return made up to 05/11/08; full list of members (3 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
13 November 2007 | Return made up to 07/11/07; full list of members (6 pages) |
16 May 2007 | Ad 10/05/07--------- £ si 489900@1=489900 £ ic 10100/500000 (2 pages) |
16 March 2007 | Nc inc already adjusted 01/03/07 (1 page) |
16 March 2007 | Resolutions
|
7 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
22 November 2006 | Return made up to 07/11/06; full list of members (6 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
28 November 2005 | Return made up to 07/11/05; full list of members (6 pages) |
15 July 2005 | Dec mort/charge * (2 pages) |
15 July 2005 | Dec mort/charge * (2 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
9 November 2004 | Return made up to 07/11/04; full list of members (6 pages) |
5 August 2004 | Dec mort/charge release * (4 pages) |
5 August 2004 | Dec mort/charge release * (4 pages) |
5 May 2004 | Partic of mort/charge * (5 pages) |
5 May 2004 | Partic of mort/charge * (5 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
10 January 2004 | Dec mort/charge * (4 pages) |
27 November 2003 | Return made up to 07/11/03; full list of members (6 pages) |
16 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
11 November 2002 | Return made up to 07/11/02; full list of members (6 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | New secretary appointed (2 pages) |
30 March 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
16 November 2001 | Return made up to 07/11/01; full list of members (6 pages) |
2 August 2001 | Dec mort/charge * (5 pages) |
28 March 2001 | Accounts for a medium company made up to 31 May 2000 (13 pages) |
23 November 2000 | Return made up to 07/11/00; full list of members
|
29 March 2000 | Accounts for a medium company made up to 31 May 1999 (13 pages) |
2 December 1999 | Return made up to 07/11/99; full list of members (6 pages) |
8 September 1999 | Director resigned (1 page) |
26 January 1999 | Registered office changed on 26/01/99 from: 10 dublin street edinburgh EH1 3PR (1 page) |
24 January 1999 | Return made up to 07/11/98; no change of members (4 pages) |
21 October 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
9 December 1997 | Return made up to 07/11/97; no change of members (4 pages) |
9 December 1997 | Director resigned (1 page) |
3 December 1997 | Accounts for a medium company made up to 31 May 1997 (13 pages) |
29 September 1997 | New secretary appointed (2 pages) |
29 September 1997 | Secretary resigned (1 page) |
18 November 1996 | Accounts for a medium company made up to 31 May 1996 (13 pages) |
6 November 1996 | Return made up to 07/11/96; full list of members
|
8 January 1996 | Full accounts made up to 31 May 1995 (13 pages) |
8 January 1996 | Return made up to 07/11/95; full list of members (9 pages) |