Armadale Road
Linlithgow
EH49 6QE
Scotland
Director Name | Mr John Sher |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 1999(25 years, 1 month after company formation) |
Appointment Duration | 17 years, 1 month (closed 20 September 2016) |
Role | Tradesman |
Country of Residence | Scotland |
Correspondence Address | 102 Lanark Road West Currie Midlothian EH14 5LA Scotland |
Director Name | Ian McDonald |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(14 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 06 August 1999) |
Role | Company Director |
Correspondence Address | 5 Milldean Grove Dunfermline Fife KY12 7RR Scotland |
Director Name | Margaret McDonald |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(14 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 06 August 1999) |
Role | Secretary |
Correspondence Address | 5 Milldean Grove Dunfermline Fife KY12 7RR Scotland |
Secretary Name | Ian McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(14 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 06 August 1999) |
Role | Company Director |
Correspondence Address | 5 Milldean Grove Dunfermline Fife KY12 7RR Scotland |
Secretary Name | Jacqueline Purves Gargaro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(30 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 January 2012) |
Role | Company Director |
Correspondence Address | Bowden House Bowden Springs Armadale Road Linlithgow West Lot |
Secretary Name | Archibald Campbell & Harley (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1999(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 December 2004) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Website | shop.countrylife-edinburgh.com |
---|
Registered Address | 229 Balgreen Road Edinburgh Midlothian EH11 2RZ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
1000 at £1 | James Anthony Gargaro 50.00% Ordinary |
---|---|
1000 at £1 | John Sher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£44,789 |
Current Liabilities | £67,124 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 August 2009 | Delivered on: 9 September 2009 Satisfied on: 29 September 2015 Persons entitled: Yorsipp (Trustees) Limited Classification: Standard security Secured details: £100,000. Particulars: 227 and 229 balgreen road edinburgh. Fully Satisfied |
---|---|
15 May 2006 | Delivered on: 20 May 2006 Satisfied on: 29 September 2015 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 480 gorgie road, edinburgh MID89760. Fully Satisfied |
15 May 2006 | Delivered on: 19 May 2006 Satisfied on: 5 May 2010 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at 227 and 229 balgreen road, edinburgh. Fully Satisfied |
29 October 2001 | Delivered on: 7 November 2001 Satisfied on: 29 September 2015 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 227 and 229 balgreen road, edinburgh. Fully Satisfied |
11 January 2001 | Delivered on: 25 January 2001 Satisfied on: 5 May 2010 Persons entitled: Lloyds Tsb 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 |
2 September 1981 | Delivered on: 8 September 1981 Satisfied on: 30 July 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop, 229 balgreen rd. Edinburgh. Fully Satisfied |
24 January 1980 | Delivered on: 30 January 1980 Satisfied on: 7 June 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises and others formerly forming and known as the hairdressers shop, dumfermline in the county of fife. Fully Satisfied |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2016 | Application to strike the company off the register (3 pages) |
24 June 2016 | Application to strike the company off the register (3 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
22 February 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
29 September 2015 | Satisfaction of charge 4 in full (3 pages) |
29 September 2015 | Satisfaction of charge 6 in full (4 pages) |
29 September 2015 | Satisfaction of charge 7 in full (4 pages) |
29 September 2015 | Satisfaction of charge 4 in full (3 pages) |
29 September 2015 | Satisfaction of charge 6 in full (4 pages) |
29 September 2015 | Satisfaction of charge 7 in full (4 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
7 February 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-02-07
|
7 February 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-02-07
|
17 December 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
17 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
18 February 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 January 2012 | Termination of appointment of Jacqueline Purves Gargaro as a secretary on 30 January 2012 (1 page) |
30 January 2012 | Termination of appointment of Jacqueline Purves Gargaro as a secretary on 30 January 2012 (1 page) |
9 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
6 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
6 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
6 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
6 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
20 January 2010 | Director's details changed for John Sher on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for James Anthony George Gargaro on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for James Anthony George Gargaro on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for John Sher on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 7 (2 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 7 (2 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
29 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
29 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
2 May 2008 | Return made up to 10/12/07; no change of members (7 pages) |
2 May 2008 | Return made up to 10/12/07; no change of members (7 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
5 March 2007 | Return made up to 10/12/06; full list of members (7 pages) |
5 March 2007 | Return made up to 10/12/06; full list of members (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
20 May 2006 | Partic of mort/charge * (5 pages) |
20 May 2006 | Partic of mort/charge * (5 pages) |
19 May 2006 | Partic of mort/charge * (5 pages) |
19 May 2006 | Partic of mort/charge * (5 pages) |
11 April 2006 | Resolutions
|
11 April 2006 | Resolutions
|
23 March 2006 | Return made up to 10/12/05; full list of members (7 pages) |
23 March 2006 | Return made up to 10/12/05; full list of members (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
20 December 2004 | Return made up to 10/12/04; full list of members
|
20 December 2004 | Return made up to 10/12/04; full list of members
|
16 December 2004 | New secretary appointed (2 pages) |
16 December 2004 | New secretary appointed (2 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
26 November 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 November 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 November 2004 | Return made up to 31/12/02; full list of members (7 pages) |
26 November 2004 | Return made up to 31/12/02; full list of members (7 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: 37 queen street edinburgh midlothian EH2 1JX (1 page) |
18 October 2004 | Registered office changed on 18/10/04 from: 37 queen street edinburgh midlothian EH2 1JX (1 page) |
7 July 2004 | Strike-off action suspended (1 page) |
7 July 2004 | Strike-off action suspended (1 page) |
18 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2003 | Strike-off action suspended (1 page) |
25 June 2003 | Strike-off action suspended (1 page) |
13 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2002 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
19 September 2002 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
8 May 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 May 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 November 2001 | Partic of mort/charge * (5 pages) |
7 November 2001 | Partic of mort/charge * (5 pages) |
17 August 2001 | Full accounts made up to 31 October 1999 (13 pages) |
17 August 2001 | Full accounts made up to 31 October 1999 (13 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 January 2001 | Partic of mort/charge * (5 pages) |
25 January 2001 | Partic of mort/charge * (5 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Memorandum and Articles of Association (6 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: 5 milldean grove dunfermline KY12 7RR (1 page) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New secretary appointed (1 page) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: 5 milldean grove dunfermline KY12 7RR (1 page) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Resolutions
|
19 August 1999 | Memorandum and Articles of Association (6 pages) |
19 August 1999 | Secretary resigned;director resigned (3 pages) |
19 August 1999 | Auditor's resignation (1 page) |
19 August 1999 | Auditor's resignation (1 page) |
19 August 1999 | New secretary appointed (1 page) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Declaration of assistance for shares acquisition (6 pages) |
19 August 1999 | Resolutions
|
19 August 1999 | Declaration of assistance for shares acquisition (6 pages) |
19 August 1999 | Secretary resigned;director resigned (3 pages) |
30 July 1999 | Dec mort/charge * (4 pages) |
30 July 1999 | Dec mort/charge * (4 pages) |
7 June 1999 | Dec mort/charge * (5 pages) |
7 June 1999 | Dec mort/charge * (5 pages) |
16 February 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
16 February 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
11 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
28 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
30 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
30 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
30 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |