Thornhill
Dumfriesshire
DG3 5ER
Scotland
Secretary Name | Mr Neill Thomas Robson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 1995(16 years after company formation) |
Appointment Duration | 20 years, 10 months (closed 01 March 2016) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 54 Maxwell Park Dalbeattie DG5 4LS Scotland |
Director Name | Mr Neill Thomas Robson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 1996(17 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 01 March 2016) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 54 Maxwell Park Dalbeattie DG5 4LS Scotland |
Director Name | Jennifer A Robson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1989(10 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 September 1996) |
Role | Co Secretary |
Correspondence Address | Oakdale Manse Park Thornhill Dumfriesshire DG3 5ER Scotland |
Secretary Name | Jennifer A Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1989(10 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 April 1995) |
Role | Company Director |
Correspondence Address | Oakdale Manse Park Thornhill Dumfriesshire DG3 5ER Scotland |
Registered Address | Ian M Bell Charterd Accountant 11 Great King Street Dumfries DG1 1BA Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
99 at £1 | J.a. Robson 99.00% Ordinary |
---|---|
1 at £1 | Neil Thomas Robson 1.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2015 | Application to strike the company off the register (3 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
8 September 2010 | Director's details changed for Neill Thomas Robson on 1 September 2010 (2 pages) |
8 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for James a Robson on 1 September 2010 (2 pages) |
8 September 2010 | Director's details changed for James a Robson on 1 September 2010 (2 pages) |
8 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Neill Thomas Robson on 1 September 2010 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 September 2007 | Return made up to 07/09/07; full list of members (2 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
4 October 2006 | Return made up to 07/09/06; full list of members (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
5 September 2005 | Return made up to 07/09/05; full list of members
|
15 February 2005 | Registered office changed on 15/02/05 from: c/o ian bell chartered accountant 11 great king street dumfries dumfries & galloway DG1 1BA (1 page) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: 23 george street dumfries DG1 1EA (1 page) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
9 September 2004 | Return made up to 07/09/04; full list of members (7 pages) |
19 September 2003 | Return made up to 07/09/03; full list of members (7 pages) |
24 June 2003 | Registered office changed on 24/06/03 from: 33 castle street dumfries DG1 1DN (1 page) |
1 November 2002 | Ad 01/04/02--------- £ si 98@1 (2 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 August 2002 | Return made up to 07/09/02; full list of members
|
11 September 2001 | Return made up to 07/09/01; full list of members (6 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
1 March 2000 | Return made up to 07/09/99; full list of members (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
11 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
11 September 1998 | Return made up to 07/09/98; no change of members (4 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
24 September 1997 | Return made up to 07/09/97; no change of members (4 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
19 September 1996 | Director resigned (2 pages) |
19 September 1996 | Return made up to 07/09/96; full list of members (6 pages) |
19 September 1996 | New director appointed (1 page) |
12 January 1996 | Full accounts made up to 31 March 1995 (4 pages) |
22 September 1995 | Return made up to 07/09/95; no change of members (4 pages) |
20 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 April 1979 | Incorporation (19 pages) |