Fogo
Duns
TD11 3RA
Scotland
Director Name | Nigel Kenneth Dale |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(18 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 02 March 1998) |
Role | Steel Construction Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Firnley House Eyton Leominster Herefordshire |
Director Name | Alan Mackintosh Lamb |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(18 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 03 December 2007) |
Role | Writer To The Signet |
Correspondence Address | Fairlaw Lodge Reston Eyemouth Berwickshire TD14 5LN Scotland |
Director Name | Peter Kenneth Dale |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(18 years, 2 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 14 May 2016) |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Fogo House Duns Berwickshire TD11 3RA Scotland |
Secretary Name | Alan Mackintosh Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(18 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 03 December 2007) |
Role | Company Director |
Correspondence Address | Fairlaw Lodge Reston Eyemouth Berwickshire TD14 5LN Scotland |
Director Name | The Honourable Mrs Philippa Ursula Maud McCowen |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(30 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 29 April 2015) |
Role | Small Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | Fogo House Duns Berwickshire TD11 3RA Scotland |
Secretary Name | John Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(36 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 11 July 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Waterloo Cottage Chirnside Berwickshire TD11 3XH Scotland |
Website | peterkdale.co.uk |
---|
Registered Address | 11 Murray Street Duns Berwickshire TD11 3DF Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Mid Berwickshire |
Address Matches | 2 other UK companies use this postal address |
88 at £1 | Peter Kenneth Dale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£46,094 |
Cash | £18,949 |
Current Liabilities | £117,771 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 September 1995 | Delivered on: 11 September 1995 Satisfied on: 2 November 2004 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Caldra north ladge, caldra, duns, berwickshire. Fully Satisfied |
---|---|
3 February 1976 | Delivered on: 28 May 1976 Satisfied on: 22 July 1996 Persons entitled: Leicester Building Society Classification: Standard security Secured details: £16000. Particulars: Fogo housie & adjoining wing fogo duns. Fully Satisfied |
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | Application to strike the company off the register (3 pages) |
26 July 2016 | Application to strike the company off the register (3 pages) |
11 July 2016 | Termination of appointment of Peter Kenneth Dale as a director on 14 May 2016 (1 page) |
11 July 2016 | Termination of appointment of John Grant as a secretary on 11 July 2016 (1 page) |
11 July 2016 | Termination of appointment of John Grant as a secretary on 11 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Peter Kenneth Dale as a director on 14 May 2016 (1 page) |
23 February 2016 | Previous accounting period extended from 31 May 2015 to 31 August 2015 (1 page) |
23 February 2016 | Previous accounting period extended from 31 May 2015 to 31 August 2015 (1 page) |
8 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
6 May 2015 | Termination of appointment of Philippa Ursula Maud Mccowen as a director on 29 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Philippa Ursula Maud Mccowen as a director on 29 April 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 November 2013 | Director's details changed for The Honourable Mrs Philippa Ursula Maud Mccowan on 1 September 2013 (2 pages) |
28 November 2013 | Director's details changed for The Honourable Mrs Philippa Ursula Maud Mccowan on 1 September 2013 (2 pages) |
28 November 2013 | Director's details changed for The Honourable Mrs Philippa Ursula Maud Mccowan on 1 September 2013 (2 pages) |
22 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
16 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
12 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
29 July 2010 | Director's details changed for The Honourable Mrs Philippa Ursula Maud Mccowan on 3 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for The Honourable Mrs Philippa Ursula Maud Mccowan on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for The Honourable Mrs Philippa Ursula Maud Mccowan on 3 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Peter Kenneth Dale on 3 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Peter Kenneth Dale on 3 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Peter Kenneth Dale on 3 July 2010 (2 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
15 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
25 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
25 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
31 July 2008 | Return made up to 03/07/08; no change of members (7 pages) |
31 July 2008 | Return made up to 03/07/08; no change of members (7 pages) |
19 December 2007 | New secretary appointed (2 pages) |
19 December 2007 | Secretary resigned;director resigned (1 page) |
19 December 2007 | Secretary resigned;director resigned (1 page) |
19 December 2007 | New secretary appointed (2 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
12 July 2007 | Return made up to 03/07/07; no change of members (7 pages) |
12 July 2007 | Return made up to 03/07/07; no change of members (7 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
19 July 2006 | Return made up to 03/07/06; full list of members (7 pages) |
19 July 2006 | Return made up to 03/07/06; full list of members (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
13 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
13 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
2 November 2004 | Dec mort/charge * (2 pages) |
2 November 2004 | Dec mort/charge * (2 pages) |
6 July 2004 | Return made up to 03/07/04; full list of members
|
6 July 2004 | Return made up to 03/07/04; full list of members
|
20 January 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
20 January 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
8 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
8 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
22 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
22 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
5 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
5 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
14 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
14 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
4 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
4 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
9 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
9 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
5 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
5 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
13 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
13 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
13 January 2000 | Memorandum and Articles of Association (3 pages) |
13 January 2000 | Resolutions
|
13 January 2000 | Memorandum and Articles of Association (3 pages) |
13 January 2000 | Resolutions
|
1 September 1999 | Return made up to 03/07/99; full list of members (6 pages) |
1 September 1999 | Return made up to 03/07/99; full list of members (6 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
28 January 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
28 January 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
7 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
7 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
6 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
6 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
28 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
28 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
30 January 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
30 January 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
22 July 1996 | Dec mort/charge * (4 pages) |
22 July 1996 | Dec mort/charge * (4 pages) |
19 July 1996 | Memorandum and Articles of Association (3 pages) |
19 July 1996 | Memorandum and Articles of Association (3 pages) |
19 July 1996 | Resolutions
|
19 July 1996 | Resolutions
|
8 July 1996 | Return made up to 03/07/96; no change of members (4 pages) |
8 July 1996 | Return made up to 03/07/96; no change of members (4 pages) |
19 March 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
19 March 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
5 July 1995 | Return made up to 03/07/95; full list of members (6 pages) |
5 July 1995 | Return made up to 03/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |
14 May 1971 | Incorporation (10 pages) |
14 May 1971 | Incorporation (10 pages) |