Orchil Road
Auchterarder
Perthshire
PH4 1RG
Scotland
Director Name | Mr Douglas Fraser Hannah |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 1996(18 years, 6 months after company formation) |
Appointment Duration | 24 years (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dale View Cottage Aughertree Ireby Carlisle Cumbria CA5 1EP |
Secretary Name | Mr Douglas Fraser Hannah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2004(25 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dale View Cottage Aughertree Ireby Carlisle Cumbria CA5 1EP |
Director Name | Douglas Wilson Hannah |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1987(9 years, 10 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 21 April 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Nether Seathaugh Orchil Road Auchterarder Perthshire PH4 1RG Scotland |
Director Name | Morag Clark Hannah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1987(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 September 1990) |
Role | Marketing Director |
Correspondence Address | 13 Thornly Park Avenue Paisley Renfrewshire PA2 7SD Scotland |
Secretary Name | Morag Clark Hannah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1987(9 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 13 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nether Seathaugh Orchil Road Auchterarder Perthshire PH4 1RG Scotland |
Registered Address | C/O Nelson Gilmour Smith & Co Mercantile Chambers 53 Bothwell Street Glasgow Strathclyde G2 6TB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £169,495 |
Cash | £9,042 |
Current Liabilities | £8,973 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 October 1986 | Delivered on: 21 October 1986 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due by dodd taylor & gunn LTD. Particulars: The balances at credit of any accounts held by the bank in name of the company. Outstanding |
---|---|
9 October 1986 | Delivered on: 21 October 1986 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. Outstanding |
19 September 1986 | Delivered on: 1 October 1986 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 83 langside drive glasgow. Outstanding |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2020 | Application to strike the company off the register (2 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
21 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
4 October 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
24 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 October 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 October 2013 | Termination of appointment of Douglas Hannah as a director (1 page) |
9 October 2013 | Termination of appointment of Douglas Hannah as a director (1 page) |
9 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 October 2008 | Return made up to 11/09/08; full list of members (4 pages) |
24 October 2008 | Return made up to 11/09/08; full list of members (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 October 2007 | Return made up to 11/09/07; no change of members (7 pages) |
22 October 2007 | Return made up to 11/09/07; no change of members (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 September 2006 | Return made up to 11/09/06; full list of members (7 pages) |
19 September 2006 | Return made up to 11/09/06; full list of members (7 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 September 2005 | Return made up to 11/09/05; full list of members (7 pages) |
22 September 2005 | Return made up to 11/09/05; full list of members (7 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 January 2005 | Return made up to 11/09/04; full list of members (7 pages) |
4 January 2005 | Return made up to 11/09/04; full list of members (7 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: 83 langside dr glasgow G43 2SX (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: 83 langside dr glasgow G43 2SX (1 page) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | Secretary resigned (1 page) |
11 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 November 2003 | Return made up to 11/09/03; full list of members (7 pages) |
20 November 2003 | Return made up to 11/09/03; full list of members (7 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 September 2002 | Return made up to 11/09/02; full list of members (7 pages) |
18 September 2002 | Return made up to 11/09/02; full list of members (7 pages) |
15 October 2001 | Return made up to 11/09/01; full list of members (7 pages) |
15 October 2001 | Return made up to 11/09/01; full list of members (7 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
6 March 2001 | Accounting reference date shortened from 05/04/01 to 31/03/01 (1 page) |
6 March 2001 | Accounting reference date shortened from 05/04/01 to 31/03/01 (1 page) |
21 February 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
21 February 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
21 February 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
22 September 2000 | Return made up to 11/09/00; full list of members
|
22 September 2000 | Return made up to 11/09/00; full list of members
|
22 November 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
22 November 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
22 November 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
10 November 1999 | Return made up to 11/09/99; full list of members (6 pages) |
10 November 1999 | Return made up to 11/09/99; full list of members (6 pages) |
6 January 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
6 January 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
6 January 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
1 October 1998 | Return made up to 11/09/98; full list of members (6 pages) |
1 October 1998 | Return made up to 11/09/98; full list of members (6 pages) |
16 October 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
16 October 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
16 October 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
7 October 1997 | Return made up to 11/09/97; full list of members
|
7 October 1997 | Return made up to 11/09/97; full list of members
|
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
17 September 1996 | Return made up to 11/09/96; full list of members (6 pages) |
17 September 1996 | Return made up to 11/09/96; full list of members (6 pages) |
12 August 1996 | Accounts for a small company made up to 5 April 1996 (8 pages) |
12 August 1996 | Accounts for a small company made up to 5 April 1996 (8 pages) |
12 August 1996 | Accounts for a small company made up to 5 April 1996 (8 pages) |
29 September 1995 | Accounts for a small company made up to 5 April 1995 (8 pages) |
29 September 1995 | Accounts for a small company made up to 5 April 1995 (8 pages) |
29 September 1995 | Accounts for a small company made up to 5 April 1995 (8 pages) |
25 July 1986 | Alter mem and arts (27 pages) |
6 March 1978 | Certificate of incorporation (1 page) |
6 March 1978 | Certificate of incorporation (1 page) |