Liff
Angus
DD2 5LT
Scotland
Director Name | Mr Hamish David Rowan |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2014(43 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 23 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Marywell Works Marywell Brae Kirriemuir Angus DD8 4BJ Scotland |
Director Name | Mr Roger Andrew Stuart McGill |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2015(44 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 23 August 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Marywell Works Marywell Brae Kirriemuir Angus DD8 4BJ Scotland |
Secretary Name | Mr Roger Andrew Stuart McGill |
---|---|
Status | Closed |
Appointed | 01 July 2016(45 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (closed 23 August 2016) |
Role | Company Director |
Correspondence Address | Marywell Works Marywell Brae Kirriemuir Angus DD8 4BJ Scotland |
Director Name | Andrew Dall |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1988(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 January 1993) |
Role | Textile Manufacturer |
Correspondence Address | Strathairlie Douglas Street Kirriemuir Angus DD8 4HY Scotland |
Director Name | Bruce William McLaren Johnston |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1988(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 December 1989) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Douglas Road Blairgowrie Perthshire PH10 6TR Scotland |
Director Name | Lindsay Cameron Tolland |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1988(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 December 1989) |
Role | Accountant |
Correspondence Address | Dalbreck Coupar Angus PH13 9AT Scotland |
Director Name | Mr Robert Michael Rowan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1988(17 years, 6 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 20 June 2014) |
Role | Textile Manufacturer |
Country of Residence | Scotland |
Correspondence Address | Drumderach Alyth Perthshire PH11 8JS Scotland |
Secretary Name | James Duff Dempsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1988(17 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 22 April 2005) |
Role | Company Director |
Correspondence Address | 104 Jeanfield Road Perth PH1 1LN Scotland |
Director Name | Mr Kenneth William Fraser |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1989(18 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 July 2001) |
Role | Chartered Secretary |
Country of Residence | Scotland |
Correspondence Address | Wester Clatto Blebo Craigs Cupar Fife KY15 5UE Scotland |
Director Name | Mr Robert Blyth Steel |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(30 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 14 May 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Craig Road Tayport Fife DD6 9LF Scotland |
Director Name | Alan John Downs |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(30 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 12 October 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blairgowrie House Blairgowrie House Road Blairgowrie PH10 6JP Scotland |
Secretary Name | Alan John Downs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(33 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 June 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blairgowrie House Blairgowrie House Road Blairgowrie PH10 6JP Scotland |
Director Name | David Scrymgeour |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2010) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | Linwinning 3 Caddam Crescent Kirriemuir Angus DD8 4PX Scotland |
Website | hi-fli.com |
---|
Registered Address | Marywell Works Marywell Brae Kirriemuir Angus DD8 4BJ Scotland |
---|---|
Constituency | Angus |
Ward | Kirriemuir and Dean |
Address Matches | 5 other UK companies use this postal address |
10k at £1 | J & D Wilkie (Holding Company) LTD 99.97% Ordinary |
---|---|
1 at £1 | Alan Downs 0.01% Ordinary |
1 at £1 | R.m. Rowan 0.01% Ordinary |
1 at £1 | Robert Blyth Steel 0.01% Ordinary |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 January 1983 | Delivered on: 26 January 1983 Satisfied on: 19 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
---|---|
28 August 2007 | Delivered on: 12 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 July 2016 | Appointment of Mr Roger Andrew Stuart Mcgill as a secretary on 1 July 2016 (2 pages) |
7 July 2016 | Termination of appointment of Alan John Downs as a secretary on 30 June 2016 (1 page) |
7 July 2016 | Termination of appointment of Alan John Downs as a secretary on 30 June 2016 (1 page) |
7 July 2016 | Appointment of Mr Roger Andrew Stuart Mcgill as a secretary on 1 July 2016 (2 pages) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2016 | Application to strike the company off the register (3 pages) |
26 May 2016 | Application to strike the company off the register (3 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (8 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (8 pages) |
12 January 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
19 October 2015 | Appointment of Mr Roger Andrew Stuart Mcgill as a director on 12 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Alan John Downs as a director on 12 October 2015 (1 page) |
19 October 2015 | Appointment of Mr Roger Andrew Stuart Mcgill as a director on 12 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Alan John Downs as a director on 12 October 2015 (1 page) |
1 April 2015 | Full accounts made up to 30 June 2014 (8 pages) |
1 April 2015 | Full accounts made up to 30 June 2014 (8 pages) |
7 January 2015 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
20 October 2014 | Director's details changed for Mr David Hamish Rowan on 20 June 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr David Hamish Rowan on 20 June 2014 (2 pages) |
3 July 2014 | Termination of appointment of Robert Steel as a director (1 page) |
3 July 2014 | Termination of appointment of Robert Steel as a director (1 page) |
3 July 2014 | Termination of appointment of Robert Rowan as a director (1 page) |
3 July 2014 | Appointment of Mr David Hamish Rowan as a director (2 pages) |
3 July 2014 | Termination of appointment of Robert Rowan as a director (1 page) |
3 July 2014 | Appointment of Mr David Hamish Rowan as a director (2 pages) |
20 March 2014 | Full accounts made up to 30 June 2013 (8 pages) |
20 March 2014 | Full accounts made up to 30 June 2013 (8 pages) |
6 February 2014 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
7 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (7 pages) |
20 December 2012 | Full accounts made up to 30 June 2012 (8 pages) |
20 December 2012 | Full accounts made up to 30 June 2012 (8 pages) |
12 March 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (7 pages) |
12 March 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (7 pages) |
9 March 2012 | Full accounts made up to 30 June 2011 (8 pages) |
9 March 2012 | Full accounts made up to 30 June 2011 (8 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (8 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (8 pages) |
24 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (7 pages) |
24 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (7 pages) |
23 January 2011 | Termination of appointment of David Scrymgeour as a director (1 page) |
23 January 2011 | Termination of appointment of David Scrymgeour as a director (1 page) |
11 June 2010 | Registered office address changed from Gairie Works Kirriemuir Angus on 11 June 2010 (1 page) |
11 June 2010 | Registered office address changed from Gairie Works Kirriemuir Angus on 11 June 2010 (1 page) |
31 March 2010 | Full accounts made up to 30 June 2009 (9 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (9 pages) |
8 February 2010 | Director's details changed for Managing Director David Scrymgeour on 5 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (6 pages) |
8 February 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (6 pages) |
8 February 2010 | Director's details changed for Managing Director David Scrymgeour on 5 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Managing Director David Scrymgeour on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Robert Michael Rowan on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Robert William Low on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Robert Michael Rowan on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Robert William Low on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Robert William Low on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Robert Michael Rowan on 5 February 2010 (2 pages) |
24 April 2009 | Full accounts made up to 30 June 2008 (7 pages) |
24 April 2009 | Full accounts made up to 30 June 2008 (7 pages) |
3 February 2009 | Return made up to 26/12/08; full list of members (5 pages) |
3 February 2009 | Return made up to 26/12/08; full list of members (5 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (8 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (8 pages) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
8 January 2008 | Return made up to 26/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 26/12/07; full list of members (3 pages) |
19 December 2007 | Dec mort/charge * (2 pages) |
19 December 2007 | Dec mort/charge * (2 pages) |
12 September 2007 | Partic of mort/charge * (3 pages) |
12 September 2007 | Partic of mort/charge * (3 pages) |
23 April 2007 | Full accounts made up to 30 June 2006 (8 pages) |
23 April 2007 | Full accounts made up to 30 June 2006 (8 pages) |
5 January 2007 | Return made up to 26/12/06; full list of members (3 pages) |
5 January 2007 | Return made up to 26/12/06; full list of members (3 pages) |
28 April 2006 | Full accounts made up to 30 June 2005 (8 pages) |
28 April 2006 | Full accounts made up to 30 June 2005 (8 pages) |
12 January 2006 | Return made up to 26/12/05; full list of members
|
12 January 2006 | Return made up to 26/12/05; full list of members
|
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
4 May 2005 | Full accounts made up to 30 June 2004 (8 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (8 pages) |
28 January 2005 | Return made up to 26/12/04; full list of members (8 pages) |
28 January 2005 | Return made up to 26/12/04; full list of members (8 pages) |
10 February 2004 | Full accounts made up to 30 June 2003 (8 pages) |
10 February 2004 | Full accounts made up to 30 June 2003 (8 pages) |
9 February 2004 | Return made up to 26/12/03; full list of members
|
9 February 2004 | Return made up to 26/12/03; full list of members
|
30 April 2003 | Full accounts made up to 30 June 2002 (8 pages) |
30 April 2003 | Full accounts made up to 30 June 2002 (8 pages) |
22 January 2003 | Return made up to 26/12/02; full list of members
|
22 January 2003 | Return made up to 26/12/02; full list of members
|
3 May 2002 | Company name changed ogilvy brothers (kirriemuir) LTD .\certificate issued on 03/05/02 (2 pages) |
3 May 2002 | Company name changed ogilvy brothers (kirriemuir) LTD .\certificate issued on 03/05/02 (2 pages) |
29 April 2002 | Full accounts made up to 30 June 2001 (8 pages) |
29 April 2002 | Full accounts made up to 30 June 2001 (8 pages) |
18 January 2002 | Return made up to 26/12/01; full list of members
|
18 January 2002 | Return made up to 26/12/01; full list of members
|
27 August 2001 | Company name changed noynatex LIMITED\certificate issued on 24/08/01 (2 pages) |
27 August 2001 | Company name changed noynatex LIMITED\certificate issued on 24/08/01 (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
18 January 2001 | Accounts for a dormant company made up to 1 July 2000 (7 pages) |
18 January 2001 | Return made up to 26/12/00; full list of members (6 pages) |
18 January 2001 | Accounts for a dormant company made up to 1 July 2000 (7 pages) |
18 January 2001 | Return made up to 26/12/00; full list of members (6 pages) |
18 January 2001 | Accounts for a dormant company made up to 1 July 2000 (7 pages) |
21 January 2000 | Full accounts made up to 3 July 1999 (7 pages) |
21 January 2000 | Full accounts made up to 3 July 1999 (7 pages) |
21 January 2000 | Full accounts made up to 3 July 1999 (7 pages) |
13 January 2000 | Return made up to 26/12/99; full list of members (4 pages) |
13 January 2000 | Return made up to 26/12/99; full list of members (4 pages) |
16 March 1999 | Full accounts made up to 4 July 1998 (7 pages) |
16 March 1999 | Full accounts made up to 4 July 1998 (7 pages) |
16 March 1999 | Full accounts made up to 4 July 1998 (7 pages) |
2 February 1999 | Return made up to 26/12/98; full list of members (5 pages) |
2 February 1999 | Return made up to 26/12/98; full list of members (5 pages) |
23 April 1998 | Full accounts made up to 28 June 1997 (7 pages) |
23 April 1998 | Full accounts made up to 28 June 1997 (7 pages) |
21 January 1998 | Return made up to 26/12/97; no change of members (4 pages) |
21 January 1998 | Return made up to 26/12/97; no change of members (4 pages) |
21 February 1997 | Full accounts made up to 29 June 1996 (7 pages) |
21 February 1997 | Full accounts made up to 29 June 1996 (7 pages) |
21 February 1997 | Return made up to 26/12/96; full list of members
|
21 February 1997 | Return made up to 26/12/96; full list of members
|
1 February 1996 | Full accounts made up to 1 July 1995 (7 pages) |
1 February 1996 | Full accounts made up to 1 July 1995 (7 pages) |
1 February 1996 | Full accounts made up to 1 July 1995 (7 pages) |
12 January 1996 | Return made up to 26/12/95; no change of members (7 pages) |
12 January 1996 | Return made up to 26/12/95; no change of members (7 pages) |
26 January 1983 | Particulars of mortgage/charge (3 pages) |
26 January 1983 | Particulars of mortgage/charge (3 pages) |