Leadburn
West Linton
EH46 7BE
Scotland
Secretary Name | Ian Woodyer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(17 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 25 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newstead Cottage Leadburn West Linton EH46 7BE Scotland |
Director Name | Anja Gardiner |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1988(5 years, 4 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 02 December 2006) |
Role | Knitwear Designer |
Correspondence Address | 2 Barondale Cottages Newbattle Dalkeith EH22 3LX Scotland |
Director Name | James Small Gardiner |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1988(5 years, 4 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 02 December 2006) |
Role | Graphic Designer |
Correspondence Address | 2 Barondale Cottages Newbattle Dalkeith EH22 3LX Scotland |
Director Name | Gillian Mary Woodyer |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1988(5 years, 4 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 23 May 2011) |
Role | Fashion Designer |
Country of Residence | United Kingdom |
Correspondence Address | Newstead Cottage Leadburn West Linton EH46 7BE Scotland |
Secretary Name | James Small Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1988(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 2 Barondale Cottages Newbattle Dalkeith EH22 3LX Scotland |
Director Name | William Joseph David Wright |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1988(5 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 1989) |
Role | Business Manager |
Correspondence Address | 1 Milton Place Auchterarder Perthshire PH3 1RP Scotland |
Director Name | William Joseph David Wright |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1990(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 January 2001) |
Role | Account Manager |
Correspondence Address | Hawthorn Cottage Tweedbank Farm Innerleithen Peebleshire EH44 6PF Scotland |
Director Name | George Forsyth Neill |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(10 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 February 1996) |
Role | Graphic Designer |
Correspondence Address | 14 Hillside Street Edinburgh Midlothian EH7 5HB Scotland |
Director Name | Mr Paul Vincent MacDougall Taylor |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 April 1998) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | East Bonhard Linlithgow West Lothian EH49 7NT Scotland |
Director Name | Eric Glyn Price |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(14 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2001) |
Role | Admin Manager |
Correspondence Address | 23 Parkway Cumbernauld Glasgow Lanarkshire G67 2BT Scotland |
Director Name | Mr Robert Alexander |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(14 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 01 February 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lochnagar Main Street Newtonmore Inverness-Shire PH20 1DR Scotland |
Telephone | 01968 677703 |
---|---|
Telephone region | Penicuik |
Registered Address | Abercorn School Newton Broxburn West Lothian EH52 6PZ Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Linlithgow |
Address Matches | Over 80 other UK companies use this postal address |
50k at £1 | Ian Woodyer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,432 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
6 January 1987 | Delivered on: 16 January 1987 Satisfied on: 23 November 1998 Persons entitled: Scottish Development Agency Classification: Instrument of 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 |
---|---|
27 January 1986 | Delivered on: 31 January 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Former church and session house carrington midlothian. Outstanding |
31 October 1985 | Delivered on: 7 November 1985 Persons entitled: The Royal Bank of 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. Outstanding |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2017 | Application to strike the company off the register (3 pages) |
21 March 2017 | Termination of appointment of Robert Alexander as a director on 1 February 2017 (1 page) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
27 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
2 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
23 May 2011 | Termination of appointment of Gillian Woodyer as a director (1 page) |
5 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
11 June 2010 | Director's details changed for Robert Alexander on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Gillian Mary Woodyer on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Robert Alexander on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Ian Woodyer on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Gillian Mary Woodyer on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Ian Woodyer on 1 October 2009 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
30 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
8 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
4 October 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
16 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
14 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Director resigned (1 page) |
27 June 2006 | Return made up to 27/06/06; full list of members (3 pages) |
27 June 2006 | Director's particulars changed (1 page) |
5 October 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
28 June 2005 | Return made up to 28/06/05; full list of members (3 pages) |
16 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
22 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
11 January 2004 | Registered office changed on 11/01/04 from: 100 high street linlithgow EH49 7AQ (1 page) |
7 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
2 June 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
19 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
27 September 2002 | Return made up to 30/06/02; full list of members (8 pages) |
31 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
6 August 2001 | Director resigned (1 page) |
17 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
18 April 2001 | Accounts for a small company made up to 28 February 2000 (8 pages) |
18 January 2001 | Director resigned (1 page) |
21 July 2000 | Return made up to 30/06/00; full list of members
|
11 July 2000 | Accounts for a small company made up to 28 February 1999 (8 pages) |
19 June 2000 | New secretary appointed (2 pages) |
23 July 1999 | Return made up to 30/06/99; no change of members (6 pages) |
1 April 1999 | Accounts for a small company made up to 28 February 1998 (8 pages) |
23 November 1998 | Dec mort/charge * (6 pages) |
20 August 1998 | Return made up to 30/06/98; full list of members
|
26 November 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
20 October 1997 | New director appointed (2 pages) |
9 July 1997 | Return made up to 30/06/97; no change of members (6 pages) |
10 December 1996 | Accounts for a small company made up to 29 February 1996 (10 pages) |
9 August 1996 | Return made up to 30/06/96; no change of members (6 pages) |
6 March 1996 | Director resigned (1 page) |
7 February 1996 | Company name changed james gardiner associates limite d\certificate issued on 08/02/96 (2 pages) |
22 December 1995 | New director appointed (2 pages) |
5 October 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |