Carlisle
Cumbria
CA5 6AW
Director Name | William George Mitchell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2011(29 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 26 September 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41a Henry Street Langholm Dumfriesshire DG13 0AR Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 November 2007(25 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 26 September 2023) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Director Name | Michael John Essery |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1989(7 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 19 February 2002) |
Role | Writer To The Signet |
Correspondence Address | 48 Castle Street Edinburgh EH2 3LX Scotland |
Director Name | David McDonald Smith |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1989(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 June 1992) |
Role | Building Contractor |
Correspondence Address | Marketgate Farmhouse Ormiston East Lothian |
Director Name | Executors Of John Shepherd |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1989(7 years, 5 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 22 May 2017) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chesnuts Houghton Carlisle . |
Director Name | Mr James Hendry Muir |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1989(7 years, 5 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 30 July 2017) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Kingledoors Lymiecleuch Canonbie Dumfriesshire DG14 0XA Scotland |
Secretary Name | Michael John Essery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1989(7 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 19 February 2002) |
Role | Company Director |
Correspondence Address | 48 Castle Street Edinburgh EH2 3LX Scotland |
Director Name | Martin Shepherd |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Unted Kingdom |
Status | Resigned |
Appointed | 01 May 2011(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41a Henry Street Langholm Dumfriesshire DG13 0AR Scotland |
Secretary Name | Anderson Strathern (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(20 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 November 2007) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Telephone | 01387 380272 |
---|---|
Telephone region | Dumfries |
Registered Address | 11th Floor, Room 1110 Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £99,727 |
Cash | £689 |
Current Liabilities | £427,983 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
1 October 1987 | Delivered on: 16 October 1987 Satisfied on: 4 July 2008 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 the company and/or another. Particulars: The balances at credit of any accounts held by the governor & co. Of the bank of scotland in the name of the company. Fully Satisfied |
---|---|
12 October 1982 | Delivered on: 20 October 1982 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 henry street, langholm dumfries extending to 380.333 together with the whole buildings thereon, the pertinents and rights attached thereto and the fittings and fixtures thereon area at meikleholm, langholm to the north of wauchope water langholm dumfries extending to 1006.6 together with the range of garages erected thereon, the servitude and other rights pertaining thereto and the whole other parts, privileges and pertinents thereof area of ground to the south of caroline street, langholm extending to 318.5 square yards together with the corrugated iron shed thereon, the whole parts, privileges and pertinents and the fittings and fixtures thereon area of ground to the south of caroline street in said burgh, extending to 200 1/3 square yards together with the workshop, building and garage erected thereon, the parts, privileges and pertinents thereof, and the fittings and fixtures thereon area of ground extending to 285.54 square yards or thereby to the rear of 37 to 41 henry street, langholm in said county together with the office buildings, lock up garages and store erected on part five areas of ground in the new town section of the burgh of langholm langholm dumfries extending to 1046.43 square yards 400.55 square yards 412 square yards 257.5 square yards and 2,290.81 square yards together with the whole buildings and erections thereon, the fittings and fixtures thereon and the parts, privileges and pertinents thereof rectangular plot or area of ground lying to the south east of henry street, langholm dumfries extending to 426 1/3 square yards together with the buildhe buildings and others erected thereon, the parts, privileges and pertinents thereof and the fixtures thereon. Outstanding |
16 August 1982 | Delivered on: 24 August 1982 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 |
26 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 June 2023 | Final account prior to dissolution in a winding-up by the court (26 pages) |
7 September 2022 | Registered office address changed from C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX to 11th Floor, Room 1110 Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 7 September 2022 (2 pages) |
7 November 2018 | Registered office address changed from Forsyth House 93 George Street Edinburgh EH2 3ES to C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX on 7 November 2018 (2 pages) |
22 June 2018 | Registered office address changed from 41a Henry Street Langholm Dumfriesshire DG13 0AR to Forsyth House 93 George Street Edinburgh EH2 3ES on 22 June 2018 (2 pages) |
21 June 2018 | Court order notice of winding up (1 page) |
21 June 2018 | Notice of winding up order (1 page) |
4 June 2018 | Appointment of a provisional liquidator (2 pages) |
28 May 2018 | Termination of appointment of James Hendry Muir as a director on 30 July 2017 (1 page) |
8 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
8 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
14 July 2017 | Change of details for Executors of John Shepherd as a person with significant control on 4 July 2017 (2 pages) |
14 July 2017 | Change of details for Executors of John Shepherd as a person with significant control on 4 July 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
7 July 2017 | Change of details for John Shepherd as a person with significant control on 1 July 2017 (2 pages) |
7 July 2017 | Change of details for John Shepherd as a person with significant control on 1 July 2017 (2 pages) |
28 June 2017 | Termination of appointment of John Shepherd as a director on 22 May 2017 (1 page) |
28 June 2017 | Termination of appointment of John Shepherd as a director on 22 May 2017 (1 page) |
19 June 2017 | Termination of appointment of Martin Shepherd as a director on 28 June 2016 (1 page) |
19 June 2017 | Termination of appointment of Martin Shepherd as a director on 28 June 2016 (1 page) |
6 September 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
6 September 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
25 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
11 May 2016 | Director's details changed for Malcolm Laurence Bell on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Malcolm Laurence Bell on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for William George Mitchell on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for James Hendry Muir on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for James Hendry Muir on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for William George Mitchell on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for John Shepherd on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for John Shepherd on 11 May 2016 (2 pages) |
21 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Director's details changed for William George Mitchell on 21 August 2015 (2 pages) |
21 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Director's details changed for Martin Shepherd on 21 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Martin Shepherd on 21 August 2015 (2 pages) |
21 August 2015 | Director's details changed for William George Mitchell on 21 August 2015 (2 pages) |
15 June 2015 | Total exemption small company accounts made up to 28 February 2015 (10 pages) |
15 June 2015 | Total exemption small company accounts made up to 28 February 2015 (10 pages) |
22 January 2015 | Resolutions
|
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
11 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
8 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (8 pages) |
8 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (8 pages) |
8 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (8 pages) |
12 June 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
12 June 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
2 November 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
2 November 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
14 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (8 pages) |
14 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (8 pages) |
14 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (8 pages) |
11 November 2011 | Appointment of William George Mitchell as a director (3 pages) |
11 November 2011 | Appointment of Martin Shepherd as a director (3 pages) |
11 November 2011 | Appointment of Martin Shepherd as a director (3 pages) |
11 November 2011 | Appointment of William George Mitchell as a director (3 pages) |
1 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Accounts for a small company made up to 28 February 2011 (9 pages) |
5 July 2011 | Accounts for a small company made up to 28 February 2011 (9 pages) |
20 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Malcolm Laurence Bell on 4 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Malcolm Laurence Bell on 4 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Malcolm Laurence Bell on 4 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Accounts for a small company made up to 28 February 2010 (9 pages) |
2 July 2010 | Accounts for a small company made up to 28 February 2010 (9 pages) |
5 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
6 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
6 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
26 June 2009 | Full accounts made up to 28 February 2009 (20 pages) |
26 June 2009 | Full accounts made up to 28 February 2009 (20 pages) |
30 July 2008 | Full accounts made up to 29 February 2008 (19 pages) |
30 July 2008 | Full accounts made up to 29 February 2008 (19 pages) |
24 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | New secretary appointed (1 page) |
7 December 2007 | New secretary appointed (1 page) |
20 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
20 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
19 July 2007 | Full accounts made up to 28 February 2007 (19 pages) |
19 July 2007 | Full accounts made up to 28 February 2007 (19 pages) |
10 July 2006 | Return made up to 04/07/06; full list of members (5 pages) |
10 July 2006 | Return made up to 04/07/06; full list of members (5 pages) |
7 July 2006 | Full accounts made up to 28 February 2006 (19 pages) |
7 July 2006 | Full accounts made up to 28 February 2006 (19 pages) |
7 July 2006 | Secretary's particulars changed (1 page) |
7 July 2006 | Secretary's particulars changed (1 page) |
20 July 2005 | Full accounts made up to 28 February 2005 (20 pages) |
20 July 2005 | Full accounts made up to 28 February 2005 (20 pages) |
18 July 2005 | Secretary's particulars changed (1 page) |
18 July 2005 | Secretary's particulars changed (1 page) |
8 July 2005 | Return made up to 04/07/05; full list of members (7 pages) |
8 July 2005 | Return made up to 04/07/05; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 29 February 2004 (20 pages) |
4 August 2004 | Full accounts made up to 29 February 2004 (20 pages) |
7 July 2004 | Return made up to 04/07/04; full list of members
|
7 July 2004 | Return made up to 04/07/04; full list of members
|
4 October 2003 | New director appointed (2 pages) |
4 October 2003 | New director appointed (2 pages) |
19 July 2003 | Full accounts made up to 28 February 2003 (17 pages) |
19 July 2003 | Full accounts made up to 28 February 2003 (17 pages) |
7 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
7 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
21 August 2002 | Full accounts made up to 28 February 2002 (17 pages) |
21 August 2002 | Full accounts made up to 28 February 2002 (17 pages) |
6 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
6 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
28 February 2002 | Secretary resigned;director resigned (1 page) |
28 February 2002 | Secretary resigned;director resigned (1 page) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | New secretary appointed (2 pages) |
12 September 2001 | Full accounts made up to 28 February 2001 (17 pages) |
12 September 2001 | Full accounts made up to 28 February 2001 (17 pages) |
11 July 2001 | Return made up to 04/07/01; full list of members (7 pages) |
11 July 2001 | Return made up to 04/07/01; full list of members (7 pages) |
23 October 2000 | Group accounts for a small company made up to 28 February 2000 (17 pages) |
23 October 2000 | Group accounts for a small company made up to 28 February 2000 (17 pages) |
7 July 2000 | Return made up to 04/07/00; full list of members (7 pages) |
7 July 2000 | Return made up to 04/07/00; full list of members (7 pages) |
16 November 1999 | Auditor's resignation (1 page) |
16 November 1999 | Auditor's resignation (1 page) |
4 October 1999 | Return made up to 04/07/99; full list of members (7 pages) |
4 October 1999 | Return made up to 04/07/99; full list of members (7 pages) |
3 August 1999 | Full accounts made up to 28 February 1999 (22 pages) |
3 August 1999 | Full accounts made up to 28 February 1999 (22 pages) |
22 July 1998 | Full accounts made up to 28 February 1998 (17 pages) |
22 July 1998 | Full accounts made up to 28 February 1998 (17 pages) |
30 June 1998 | Return made up to 04/07/98; full list of members (6 pages) |
30 June 1998 | Return made up to 04/07/98; full list of members (6 pages) |
23 July 1997 | Full accounts made up to 28 February 1997 (17 pages) |
23 July 1997 | Full accounts made up to 28 February 1997 (17 pages) |
26 June 1997 | Return made up to 04/07/97; no change of members (4 pages) |
26 June 1997 | Return made up to 04/07/97; no change of members (4 pages) |
25 June 1996 | Return made up to 04/07/96; no change of members (4 pages) |
25 June 1996 | Return made up to 04/07/96; no change of members (4 pages) |
18 June 1996 | Full accounts made up to 28 February 1996 (16 pages) |
18 June 1996 | Full accounts made up to 28 February 1996 (16 pages) |
3 August 1995 | Full accounts made up to 28 February 1995 (18 pages) |
3 August 1995 | Full accounts made up to 28 February 1995 (18 pages) |
22 June 1995 | Return made up to 04/07/95; full list of members (6 pages) |
22 June 1995 | Return made up to 04/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
24 March 1982 | Company name changed\certificate issued on 24/03/82 (2 pages) |
24 March 1982 | Company name changed\certificate issued on 24/03/82 (2 pages) |
1 February 1982 | Certificate of incorporation (1 page) |
1 February 1982 | Incorporation (21 pages) |
1 February 1982 | Certificate of incorporation (1 page) |
1 February 1982 | Incorporation (21 pages) |