Forfar
Angus
DD8 3LT
Scotland
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2004(20 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 27 February 2018) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Leslie Johnstone |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1989(4 years, 11 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 10 November 2016) |
Role | Oilfield Consultant |
Country of Residence | Scotland |
Correspondence Address | Strada Romana 3e Bagnaia Viterbo 01100 |
Director Name | Mr Lewis Leslie Jackson |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2015(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 October 2016) |
Role | Completion Supervisor |
Country of Residence | Scotland |
Correspondence Address | 43 Stuart Crescent Kemnay Inverurie Aberdeenshire AB51 5RZ Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1989(4 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 30 November 2004) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Telephone | 01382 221800 |
---|---|
Telephone region | Dundee |
Registered Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Leslie Johnstone 50.00% Ordinary |
---|---|
1 at £1 | Sandra May Johnstone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £196,282 |
Cash | £13,487 |
Current Liabilities | £14,996 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 April 1997 | Delivered on: 28 April 1997 Satisfied on: 15 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 45 berryden road,aberdeen. Fully Satisfied |
---|---|
28 April 1995 | Delivered on: 5 May 1995 Satisfied on: 23 December 2006 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. Fully Satisfied |
27 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
21 November 2016 | Termination of appointment of Leslie Johnstone as a director on 10 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Leslie Johnstone as a director on 10 November 2016 (1 page) |
27 October 2016 | Termination of appointment of Lewis Leslie Jackson as a director on 25 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Lewis Leslie Jackson as a director on 25 October 2016 (1 page) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 July 2015 | Appointment of Mr Lewis Leslie Jackson as a director on 7 July 2015 (2 pages) |
21 July 2015 | Appointment of Mr Lewis Leslie Jackson as a director on 7 July 2015 (2 pages) |
21 July 2015 | Appointment of Mr Lewis Leslie Jackson as a director on 7 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Leslie Johnstone on 7 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Leslie Johnstone on 7 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Leslie Johnstone on 7 July 2015 (2 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
6 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
12 December 2007 | Secretary's particulars changed (1 page) |
12 December 2007 | Secretary's particulars changed (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
23 December 2006 | Dec mort/charge * (2 pages) |
23 December 2006 | Dec mort/charge * (2 pages) |
15 November 2006 | Dec mort/charge * (2 pages) |
15 November 2006 | Dec mort/charge * (2 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
16 January 2006 | Director's particulars changed (1 page) |
5 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
14 December 2004 | New secretary appointed (1 page) |
14 December 2004 | New secretary appointed (1 page) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Secretary resigned (1 page) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members
|
7 January 2002 | Return made up to 31/12/01; full list of members
|
16 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 February 2000 | Resolutions
|
2 February 2000 | Resolutions
|
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 April 1997 | Partic of mort/charge * (5 pages) |
28 April 1997 | Partic of mort/charge * (5 pages) |
24 February 1997 | Registered office changed on 24/02/97 from: 40 castle street dundee DD1 3AQ (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: 40 castle street dundee DD1 3AQ (1 page) |
17 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 May 1995 | Partic of mort/charge * (8 pages) |
5 May 1995 | Partic of mort/charge * (8 pages) |