Kippen
Stirling
FK8 3HY
Scotland
Secretary Name | Mr Euan Fenwick Snowie |
---|---|
Status | Closed |
Appointed | 28 May 2010(37 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 07 July 2016) |
Role | Company Director |
Correspondence Address | Boquhan House Kippen Stirling FK8 3HY Scotland |
Director Name | Mr Gordon Simpson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2012(39 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 07 July 2016) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Forsyth House 93 George Street Edinburgh EH2 3ES Scotland |
Director Name | Isabella Marshall |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(16 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | Glenfoot Tillicoultry |
Director Name | Robert Marshall |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(16 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | Glenfoot Tillicoultry |
Secretary Name | Mrs Kaye Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(16 years after company formation) |
Appointment Duration | 21 years, 5 months (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Winds Castle Road Dollar FK14 7BE Scotland |
Director Name | Brian Morris |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(28 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 August 2010) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 14 Castle Road Dollar Clackmannanshire FK14 7BE Scotland |
Director Name | Mrs Kaye Morris |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(28 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 28 May 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Winds Castle Road Dollar FK14 7BE Scotland |
Registered Address | Forsyth House 93 George Street Edinburgh EH2 3ES Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £73,425 |
Cash | £57 |
Current Liabilities | £716,355 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 July 2016 | Final Gazette dissolved following liquidation (1 page) |
7 April 2016 | Notice of final meeting of creditors (6 pages) |
7 April 2016 | Notice of final meeting of creditors (6 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 March 2015 | Notice of winding up order (1 page) |
26 March 2015 | Notice of winding up order (1 page) |
26 March 2015 | Court order notice of winding up (1 page) |
26 March 2015 | Registered office address changed from Mains of Boquhan Kippen Stirling FK8 3JQ to Forsyth House 93 George Street Edinburgh EH2 3ES on 26 March 2015 (2 pages) |
26 March 2015 | Court order notice of winding up (1 page) |
26 March 2015 | Registered office address changed from Mains of Boquhan Kippen Stirling FK8 3JQ to Forsyth House 93 George Street Edinburgh EH2 3ES on 26 March 2015 (2 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
17 March 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
17 March 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
15 November 2013 | Registration of charge 0519900006 (16 pages) |
15 November 2013 | Registration of charge 0519900006 (16 pages) |
3 April 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
3 April 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Appointment of Mr Gordon Simpson as a director (2 pages) |
2 August 2012 | Appointment of Mr Gordon Simpson as a director (2 pages) |
2 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
4 March 2011 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
4 March 2011 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Registered office address changed from Mains of Bolquhan Mains of Bolquhan Kippen Stirling FK8 3JQ Scotland on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from Mains of Bolquhan Mains of Bolquhan Kippen Stirling FK8 3JQ Scotland on 26 January 2011 (1 page) |
1 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
1 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
28 August 2010 | Termination of appointment of Brian Morris as a director (1 page) |
28 August 2010 | Termination of appointment of Brian Morris as a director (1 page) |
30 July 2010 | Director's details changed for Mr Euan Fenwick Snowie on 30 July 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Mr Euan Fenwick Snowie on 30 July 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Mr Euan Fenwick Snowie on 30 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Euan Fenwick Snowie on 30 July 2010 (2 pages) |
1 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
1 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
25 June 2010 | Registered office address changed from Glenfoot Tillicoutry on 25 June 2010 (1 page) |
25 June 2010 | Appointment of Mr Euan Fenwick Snowie as a director (2 pages) |
25 June 2010 | Appointment of Mr Euan Fenwick Snowie as a director (2 pages) |
25 June 2010 | Registered office address changed from Glenfoot Tillicoutry on 25 June 2010 (1 page) |
24 June 2010 | Appointment of Mr Euan Fenwick Snowie as a secretary (1 page) |
24 June 2010 | Appointment of Mr Euan Fenwick Snowie as a secretary (1 page) |
21 June 2010 | Termination of appointment of Kaye Morris as a director (1 page) |
21 June 2010 | Termination of appointment of Kaye Morris as a director (1 page) |
18 June 2010 | Termination of appointment of Kaye Morris as a secretary (1 page) |
18 June 2010 | Termination of appointment of Kaye Morris as a secretary (1 page) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
20 January 2010 | Director's details changed for Kaye Morris on 31 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Kaye Morris on 31 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for Brian Morris on 31 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Brian Morris on 31 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
16 June 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
16 June 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
13 June 2005 | Accounting reference date shortened from 28/02/06 to 31/05/05 (1 page) |
13 June 2005 | Accounting reference date shortened from 28/02/06 to 31/05/05 (1 page) |
23 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
23 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
15 November 2004 | Accounts for a small company made up to 28 February 2004 (6 pages) |
15 November 2004 | Accounts for a small company made up to 28 February 2004 (6 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 September 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
3 September 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 January 2003 | Accounts for a small company made up to 28 February 2002 (7 pages) |
2 January 2003 | Accounts for a small company made up to 28 February 2002 (7 pages) |
18 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 August 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
31 August 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
1 June 2001 | Accounting reference date shortened from 31/07/01 to 28/02/01 (1 page) |
1 June 2001 | Accounting reference date shortened from 31/07/01 to 28/02/01 (1 page) |
31 May 2001 | Company name changed marshalls of tillicoultry (build ers) LIMITED\certificate issued on 31/05/01 (2 pages) |
31 May 2001 | Company name changed marshalls of tillicoultry (build ers) LIMITED\certificate issued on 31/05/01 (2 pages) |
23 May 2001 | New director appointed (1 page) |
23 May 2001 | New director appointed (1 page) |
23 May 2001 | New director appointed (1 page) |
23 May 2001 | New director appointed (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
13 March 2001 | Full accounts made up to 31 July 2000 (11 pages) |
13 March 2001 | Full accounts made up to 31 July 2000 (11 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 May 2000 | Full accounts made up to 31 July 1999 (11 pages) |
30 May 2000 | Full accounts made up to 31 July 1999 (11 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 August 1998 | Full accounts made up to 31 July 1998 (11 pages) |
13 August 1998 | Full accounts made up to 31 July 1998 (11 pages) |
19 May 1998 | Full accounts made up to 31 July 1997 (11 pages) |
19 May 1998 | Full accounts made up to 31 July 1997 (11 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 June 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
2 June 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
22 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
22 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
28 May 1996 | Full accounts made up to 31 July 1995 (10 pages) |
28 May 1996 | Full accounts made up to 31 July 1995 (10 pages) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 October 1984 | Articles of association (5 pages) |
1 October 1984 | Articles of association (5 pages) |
28 October 1983 | Company name changed\certificate issued on 28/10/83 (6 pages) |
28 October 1983 | Company name changed\certificate issued on 28/10/83 (6 pages) |
12 December 1972 | Incorporation (14 pages) |
12 December 1972 | Incorporation (14 pages) |