Apt 1003
Bonita Springs
Florida
34134
Director Name | Mr Michael Jackson Rolland |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1988(22 years, 3 months after company formation) |
Appointment Duration | 26 years, 9 months (closed 16 October 2015) |
Role | Merchant Banker |
Country of Residence | United States |
Correspondence Address | 4801 Bonita Bay Boulevard Apt 1003 Bonita Springs Florida 34134 |
Secretary Name | Martha Suhr Rolland |
---|---|
Nationality | American |
Status | Closed |
Appointed | 31 December 1988(22 years, 3 months after company formation) |
Appointment Duration | 26 years, 9 months (closed 16 October 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4801 Bonita Bay Boulevard Apt 1003 Bonita Springs Florida 34134 |
Director Name | Mr Christopher Adam Jackson Rolland |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 February 2013(46 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 16 October 2015) |
Role | Investment Research Analyst |
Country of Residence | United States |
Correspondence Address | 151 Pleasantville Road New Vernon New Jersey 07976 |
Director Name | Mr Mark Douglas Scott Rolland |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 February 2013(46 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 16 October 2015) |
Role | Executive Vice President, Advertising Agency |
Country of Residence | United States |
Correspondence Address | 94 Madison Avenue New Providence New Jersey 07974 |
Director Name | Louise Amanda Edward |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(38 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2006) |
Role | Retail Manager |
Correspondence Address | 70 Main Street Strathkinness St. Andrews Fife KY16 9SA Scotland |
Registered Address | Chestney House Chestney House 149 Market Street St Andrews Fife KY16 9PF Scotland |
---|---|
Constituency | North East Fife |
Ward | St Andrews |
35 at £1 | Christopher Adam Jackson Rolland 35.00% Ordinary |
---|---|
35 at £1 | Mark Douglas Scott Rolland 35.00% Ordinary |
30 at £1 | Martha Suhr Rolland 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,329 |
Cash | £4,094 |
Current Liabilities | £1,765 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2015 | Application to strike the company off the register (3 pages) |
15 June 2015 | Application to strike the company off the register (3 pages) |
13 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
13 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
31 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
10 September 2014 | Current accounting period shortened from 28 February 2015 to 30 September 2014 (3 pages) |
10 September 2014 | Current accounting period shortened from 28 February 2015 to 30 September 2014 (3 pages) |
9 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
9 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 October 2013 | Director's details changed for Martha Suhr Rolland on 30 September 2013 (2 pages) |
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Director's details changed for Martha Suhr Rolland on 30 September 2013 (2 pages) |
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
25 June 2013 | Statement by directors (1 page) |
25 June 2013 | Solvency statement dated 30/05/13 (1 page) |
25 June 2013 | Statement by directors (1 page) |
25 June 2013 | Resolutions
|
25 June 2013 | Solvency statement dated 30/05/13 (1 page) |
25 June 2013 | Statement of capital on 25 June 2013
|
25 June 2013 | Resolutions
|
25 June 2013 | Statement of capital on 25 June 2013
|
15 May 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
15 May 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
8 May 2013 | Registered office address changed from 7 Greyfriars Gardens St Andrews KY16 9HG on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 7 Greyfriars Gardens St Andrews KY16 9HG on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from C/O C/O Henderson Black & Co 149 Chestney House 149 Market Street St. Andrews Fife KY16 9PF Scotland on 8 May 2013 (1 page) |
8 May 2013 | Appointment of Mr Christopher Adam Jackson Rolland as a director (2 pages) |
8 May 2013 | Appointment of Mr Mark Douglas Scott Rolland as a director (2 pages) |
8 May 2013 | Appointment of Mr Mark Douglas Scott Rolland as a director (2 pages) |
8 May 2013 | Registered office address changed from C/O C/O Henderson Black & Co 149 Chestney House 149 Market Street St. Andrews Fife KY16 9PF Scotland on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from C/O C/O Henderson Black & Co 149 Chestney House 149 Market Street St. Andrews Fife KY16 9PF Scotland on 8 May 2013 (1 page) |
8 May 2013 | Appointment of Mr Christopher Adam Jackson Rolland as a director (2 pages) |
8 May 2013 | Registered office address changed from 7 Greyfriars Gardens St Andrews KY16 9HG on 8 May 2013 (1 page) |
29 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
29 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
20 November 2012 | Resolutions
|
20 November 2012 | Company name changed james pirie of st andrews LIMITED\certificate issued on 20/11/12
|
20 November 2012 | Company name changed james pirie of st andrews LIMITED\certificate issued on 20/11/12
|
20 November 2012 | Resolutions
|
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
31 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
28 October 2010 | Director's details changed for Michael Jackson Rolland on 30 September 2010 (2 pages) |
28 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Director's details changed for Michael Jackson Rolland on 30 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Martha Suhr Rolland on 30 September 2010 (2 pages) |
28 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Director's details changed for Martha Suhr Rolland on 30 September 2010 (2 pages) |
23 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
19 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
21 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
21 October 2008 | Director and secretary's change of particulars / martha rolland / 30/09/2008 (1 page) |
21 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
21 October 2008 | Director's change of particulars / michael rolland / 30/09/2008 (1 page) |
21 October 2008 | Director's change of particulars / michael rolland / 30/09/2008 (1 page) |
21 October 2008 | Director and secretary's change of particulars / martha rolland / 30/09/2008 (1 page) |
8 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
8 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
28 September 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
28 September 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
17 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
17 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
23 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
23 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
3 June 2006 | Partic of mort/charge * (3 pages) |
3 June 2006 | Partic of mort/charge * (3 pages) |
30 September 2005 | Return made up to 30/09/05; full list of members (3 pages) |
30 September 2005 | Return made up to 30/09/05; full list of members (3 pages) |
16 September 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
16 September 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
8 September 2005 | New director appointed (1 page) |
8 September 2005 | New director appointed (1 page) |
22 December 2004 | Return made up to 30/09/04; full list of members (7 pages) |
22 December 2004 | Return made up to 30/09/04; full list of members (7 pages) |
24 June 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
24 June 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
16 October 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
16 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
16 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
16 October 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
17 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
17 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
22 July 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
22 July 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
13 November 2001 | Return made up to 30/09/01; full list of members (6 pages) |
13 November 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
13 November 2001 | Return made up to 30/09/01; full list of members (6 pages) |
13 November 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
17 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
17 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
13 September 2000 | Full accounts made up to 29 February 2000 (8 pages) |
13 September 2000 | Full accounts made up to 29 February 2000 (8 pages) |
15 November 1999 | Return made up to 30/09/99; full list of members
|
15 November 1999 | Return made up to 30/09/99; full list of members
|
15 October 1999 | Full accounts made up to 28 February 1999 (8 pages) |
15 October 1999 | Full accounts made up to 28 February 1999 (8 pages) |
8 January 1999 | Full accounts made up to 28 February 1998 (8 pages) |
8 January 1999 | Full accounts made up to 28 February 1998 (8 pages) |
14 December 1998 | Return made up to 30/09/98; no change of members (4 pages) |
14 December 1998 | Return made up to 30/09/98; no change of members (4 pages) |
2 December 1997 | Full accounts made up to 28 February 1997 (8 pages) |
2 December 1997 | Full accounts made up to 28 February 1997 (8 pages) |
15 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
15 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
31 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
31 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
10 September 1996 | Full accounts made up to 29 February 1996 (8 pages) |
10 September 1996 | Full accounts made up to 29 February 1996 (8 pages) |
13 December 1995 | Full accounts made up to 28 February 1995 (9 pages) |
13 December 1995 | Full accounts made up to 28 February 1995 (9 pages) |
31 October 1995 | Return made up to 30/09/95; no change of members
|
31 October 1995 | Return made up to 30/09/95; no change of members
|