Rockcliffe
Dalbeattie
Kirkcudbrightshire
DG5 4QF
Scotland
Director Name | John McGee |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 1988(16 years after company formation) |
Appointment Duration | 28 years, 8 months (closed 09 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craglea Long Dalmahoy Kirknewton EH27 8EE Scotland |
Secretary Name | Mr David James Henderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2004(31 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 09 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Rockcliffe Dalbeattie Kirkcudbrightshire DG5 4QF Scotland |
Director Name | Nigel Douglas Franks |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1988(16 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 June 1991) |
Role | Ca |
Country of Residence | Scotland |
Correspondence Address | 15 Craigendarroch Circle Ballater Aberdeenshire AB35 5ZA Scotland |
Secretary Name | Nigel Douglas Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1988(16 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 August 1990) |
Role | Company Director |
Correspondence Address | 30 Lockharton Avenue Edinburgh Midlothian EH14 1AZ Scotland |
Secretary Name | Iain William Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1990(17 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 06 July 2004) |
Role | Company Director |
Correspondence Address | 37 Durham Terrace Edinburgh Midlothian EH15 1QJ Scotland |
Director Name | Deirdrie Elizabeth Bertha Henderson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(18 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 23 October 1991) |
Role | Personnel Officer |
Correspondence Address | Leadlawfoot The Loan West Linton Peeblesshire EH46 7HE Scotland |
Director Name | Margaret McGee |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(18 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 16 January 2002) |
Role | Auxiliary Nurse |
Correspondence Address | Craglea Long Dalmahoy Kirknewton Lothian EH27 8EE 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 | £714,892 |
Cash | £5,546 |
Current Liabilities | £40,810 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 March 2017 | Return of final meeting of voluntary winding up (11 pages) |
9 December 2015 | Resolutions
|
9 December 2015 | Registered office address changed from 8 Bank Street Dumfries DG1 2NS to 51 Rae Street Dumfries DG1 1JD on 9 December 2015 (2 pages) |
12 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
21 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Director's details changed for John Mcgee on 4 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Register inspection address has been changed (1 page) |
21 October 2009 | Director's details changed for David James Henderson on 4 October 2009 (2 pages) |
21 October 2009 | Director's details changed for David James Henderson on 4 October 2009 (2 pages) |
21 October 2009 | Director's details changed for John Mcgee on 4 October 2009 (2 pages) |
24 August 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
13 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
20 August 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
26 November 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
16 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
12 December 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
11 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
5 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
7 September 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
28 October 2004 | Accounts made up to 31 March 2004 (15 pages) |
28 October 2004 | Return made up to 04/10/04; full list of members
|
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: meadowbank works 67 marionville road edinburgh EH7 6AJ (1 page) |
12 July 2004 | New secretary appointed (3 pages) |
30 October 2003 | Accounts made up to 31 March 2003 (15 pages) |
30 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
14 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
14 October 2002 | Accounts made up to 31 March 2002 (14 pages) |
23 January 2002 | Director resigned (1 page) |
9 October 2001 | Accounts made up to 31 March 2001 (13 pages) |
9 October 2001 | Return made up to 04/10/01; full list of members (7 pages) |
13 March 2001 | Dec mort/charge * (4 pages) |
13 March 2001 | Dec mort/charge * (5 pages) |
13 November 2000 | Dec mort/charge * (5 pages) |
2 November 2000 | Full group accounts made up to 31 March 2000 (18 pages) |
1 November 2000 | Return made up to 04/10/00; full list of members (7 pages) |
2 November 1999 | Return made up to 04/10/99; full list of members (7 pages) |
2 November 1999 | Full group accounts made up to 31 March 1999 (18 pages) |
2 November 1998 | Return made up to 04/10/98; full list of members (6 pages) |
2 November 1998 | Full group accounts made up to 31 March 1998 (18 pages) |
13 October 1997 | Full group accounts made up to 31 March 1997 (18 pages) |
13 October 1997 | Return made up to 04/10/97; no change of members (4 pages) |
25 October 1996 | Return made up to 04/10/96; no change of members (4 pages) |
25 October 1996 | Full group accounts made up to 31 March 1996 (18 pages) |