West Road, Charlestown
Dunfermline
Fife
KY11 3EW
Scotland
Secretary Name | Mrs Inger Sofie Olsen |
---|---|
Nationality | Danish |
Status | Closed |
Appointed | 07 September 1989(19 years, 5 months after company formation) |
Appointment Duration | 27 years, 11 months (closed 15 August 2017) |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | Blanerne West Road, Charlestown Dunfermline Fife KY11 3EW Scotland |
Director Name | Mr Fritz Olsen |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 07 September 1989(19 years, 5 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 07 March 2016) |
Role | Timber Merchant |
Country of Residence | Scotland |
Correspondence Address | Blanerne West Road, Charlestown Dunfermline Fife KY11 3EW Scotland |
Director Name | Mr Tyge Holm Olsen |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 December 1998(28 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 March 2006) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Ardchaun Taynuilt Argyll PA35 1HY Scotland |
Registered Address | Albany Chambers Albany Street Oban PA34 4AL Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
Address Matches | Over 20 other UK companies use this postal address |
15k at £1 | L.l. Olsen 45.45% Ordinary |
---|---|
15k at £1 | Tyge Holm Olsen 45.45% Ordinary |
1.5k at £1 | Fritz Olsen 4.55% Ordinary |
1.5k at £1 | Inger Olsen 4.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76,563 |
Cash | £32,034 |
Current Liabilities | £622 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 March 1985 | Delivered on: 15 April 1985 Satisfied on: 19 June 1997 Persons entitled: The Highlands and Islands Development Board Classification: Standard security Secured details: All sums due or to become due. Particulars: Lorn sawmills. Fully Satisfied |
---|---|
11 March 1985 | Delivered on: 29 March 1985 Satisfied on: 19 June 1997 Persons entitled: The Highlands and Islands Development Board Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
31 August 1982 | Delivered on: 6 September 1982 Satisfied on: 26 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 September 1970 | Delivered on: 2 October 1970 Satisfied on: 26 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
3 March 1983 | Delivered on: 16 March 1983 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground with sawmill there or at airdeny, taynott argyll. Part Satisfied |
23 July 1970 | Delivered on: 27 July 1970 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond for cash credit & disposition in security Secured details: All sums due or to become due but not exceeding £8,000 of principal. Particulars: Subjects at airdeny, tayniult, argyll. Outstanding |
15 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 May 2017 | Return of final meeting of voluntary winding up (3 pages) |
13 April 2016 | Resolutions
|
13 April 2016 | Registered office address changed from Albany Chambers Albany Street Oban Argyll PA34 4AL to Albany Chambers Albany Street Oban PA34 4AL on 13 April 2016 (2 pages) |
18 March 2016 | Termination of appointment of Fritz Olsen as a director on 7 March 2016 (1 page) |
3 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 January 2016 | Satisfaction of charge 3 in full (1 page) |
26 January 2016 | Satisfaction of charge 2 in full (1 page) |
12 July 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
12 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 August 2014 | Resolutions
|
29 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 August 2010 | Director's details changed for Inger Sofie Olsen on 6 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Fritz Olsen on 6 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Registered office address changed from Albany Chambers, Albany Street Oban Argyll PA34 4NL on 2 August 2010 (1 page) |
2 August 2010 | Director's details changed for Fritz Olsen on 6 July 2010 (2 pages) |
2 August 2010 | Registered office address changed from Albany Chambers, Albany Street Oban Argyll PA34 4NL on 2 August 2010 (1 page) |
2 August 2010 | Director's details changed for Inger Sofie Olsen on 6 July 2010 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 September 2008 | Return made up to 07/07/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 August 2007 | Return made up to 07/07/07; full list of members (3 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Return made up to 07/07/06; full list of members (3 pages) |
26 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2006 | Director resigned (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: airdeny taynuilt argyll (1 page) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 August 2005 | Return made up to 07/07/05; full list of members (8 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 July 2004 | Return made up to 07/07/04; full list of members (8 pages) |
15 July 2003 | Return made up to 07/07/03; full list of members (8 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 July 2002 | Return made up to 07/07/02; full list of members
|
13 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
28 June 2001 | Return made up to 07/07/01; full list of members (8 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 July 2000 | Return made up to 07/07/00; full list of members (8 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Return made up to 07/07/99; full list of members (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 August 1998 | Return made up to 07/07/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 November 1997 | Dec mort/charge * (4 pages) |
25 July 1997 | Return made up to 07/07/97; full list of members (5 pages) |
19 June 1997 | Dec mort/charge * (7 pages) |
19 June 1997 | Dec mort/charge * (2 pages) |
22 April 1997 | Full accounts made up to 31 March 1996 (11 pages) |
19 July 1996 | Return made up to 07/07/96; no change of members (6 pages) |
1 March 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
11 July 1995 | Return made up to 07/07/95; full list of members (6 pages) |
23 March 1983 | Accounts made up to 31 March 1982 (16 pages) |