Camelon
Falkirk
FK1 4PG
Scotland
Director Name | Kenneth Aspinall |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1988(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 April 2002) |
Role | Retired |
Correspondence Address | 13 Cemetery Road Swinton Manchester Lancashire M27 9TA |
Director Name | Brian Philip Cochrane |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1988(4 years, 10 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 31 January 2008) |
Role | Independent Financial Advisor |
Correspondence Address | 16 Union Road Camelon Falkirk FK1 4PG Scotland |
Secretary Name | Joan Cochrane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1988(4 years, 10 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Union Road Falkirk Stirlingshire FK1 4PG Scotland |
Director Name | Roger William Costello |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(15 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 May 2004) |
Role | Financial Adviser |
Correspondence Address | 29 Blair Avenue Boness West Lothian EH51 0QN Scotland |
Director Name | Charles Riddle |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2003) |
Role | Financial Advisor |
Correspondence Address | 9b Dane Bank Road Lymm Cheshire WA13 9DQ |
Director Name | Roger David Telfer |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2002) |
Role | IFA |
Correspondence Address | 63 The Loaning Ayr Ayrshire KA7 4QJ Scotland |
Director Name | Paul Williams |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(15 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2002) |
Role | IFA |
Correspondence Address | 43 Ardgour Road Kilmarnock Ayrshire KA3 2AJ Scotland |
Secretary Name | Karen Jayne Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 October 2010) |
Role | Secretary |
Correspondence Address | 34 Roughlands Drive Carronshore Falkirk Stirlingshire FK2 8DA Scotland |
Registered Address | 104 Quarry Street Hamilton ML3 7AX Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
20k at £1 | J. Mackay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£48,836 |
Cash | £27,815 |
Current Liabilities | £110,891 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2014 | Final Gazette dissolved following liquidation (1 page) |
13 March 2014 | Notice of final meeting of creditors (3 pages) |
13 March 2014 | Return of final meeting of voluntary winding up (3 pages) |
16 May 2012 | Resolutions
|
16 May 2012 | Registered office address changed from 14 Union Road Camelon Falkirk FK1 4PG on 16 May 2012 (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
5 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders Statement of capital on 2011-10-05
|
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 November 2010 | Termination of appointment of Karen Watson as a secretary (1 page) |
13 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Director's details changed for John Robert Mackay on 11 September 2010 (2 pages) |
28 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 September 2009 | Return made up to 11/09/09; full list of members (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 February 2008 | Secretary resigned;director resigned (1 page) |
6 February 2008 | New secretary appointed (2 pages) |
6 February 2008 | Secretary resigned;director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
26 October 2007 | Return made up to 11/09/07; no change of members (7 pages) |
12 June 2007 | Full accounts made up to 31 March 2006 (14 pages) |
6 February 2007 | Registered office changed on 06/02/07 from: linalloch 27 glenbo drive head of muir denny FK6 5PQ (1 page) |
15 September 2006 | Return made up to 11/09/06; full list of members (7 pages) |
24 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
27 January 2006 | New director appointed (2 pages) |
12 January 2006 | Director resigned (1 page) |
5 September 2005 | Return made up to 11/09/05; full list of members (7 pages) |
21 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
16 September 2004 | Return made up to 11/09/04; full list of members (8 pages) |
16 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
8 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
4 September 2003 | Return made up to 11/09/03; full list of members (9 pages) |
27 August 2003 | Director resigned (1 page) |
24 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
2 September 2002 | Return made up to 11/09/02; full list of members (9 pages) |
19 June 2002 | Director resigned (1 page) |
19 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
5 September 2001 | Return made up to 11/09/01; full list of members (9 pages) |
29 December 2000 | Full accounts made up to 31 March 2000 (15 pages) |
11 September 2000 | Return made up to 11/09/00; full list of members (9 pages) |
9 September 1999 | Return made up to 11/09/99; full list of members (8 pages) |
18 August 1999 | Full accounts made up to 31 March 1999 (15 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
28 July 1999 | Ad 06/04/99--------- £ si 1380@1=1380 £ ic 18500/19880 (2 pages) |
28 July 1999 | £ nc 18500/20000 06/04/99 (1 page) |
28 July 1999 | Resolutions
|
28 July 1999 | Ad 06/04/99--------- £ si 120@1=120 £ ic 19880/20000 (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
8 September 1998 | Return made up to 11/09/98; full list of members (6 pages) |
1 June 1998 | Amended full accounts made up to 31 March 1997 (11 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
8 October 1997 | Return made up to 11/09/97; no change of members (4 pages) |
8 October 1997 | Ad 01/04/97--------- £ si 8500@1 (2 pages) |
8 October 1997 | £ nc 10000/18500 02/10/97 (1 page) |
4 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 October 1996 | Ad 25/03/96--------- £ si 5000@1 (2 pages) |
4 October 1996 | Resolutions
|
2 September 1996 | Return made up to 11/09/96; no change of members (6 pages) |
27 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
30 August 1995 | Return made up to 11/09/95; full list of members (6 pages) |
5 January 1987 | Allotment of shares (2 pages) |