Callander
Perthshire
FK17 8EA
Scotland
Director Name | Mr Joseph Michael Farren |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2016(30 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 25 April 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1 Cross Street Callander Perthshire FK17 8EA Scotland |
Director Name | Robert Mark Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1989(3 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 May 1990) |
Role | Company Director |
Correspondence Address | Holmleigh Lothersdale Keighley West Yorkshire BD20 8EL |
Secretary Name | Gillian Anne Humphries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1989(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 4 Church Garth Pool In Wharfedale Otley West Yorkshire LS21 1QU |
Director Name | Mr Ian Malcolm Hartley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1990(4 years, 5 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 31 May 2016) |
Role | Financial Executive |
Country of Residence | England |
Correspondence Address | Middle Brow Farm Brow Top Road Haworth Bradford BD22 9PH |
Secretary Name | Mr David Nunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 August 2010) |
Role | Financial Executive |
Country of Residence | England |
Correspondence Address | Four Winds 42 Ferncliffe Drive Baildon Shipley West Yorkshire BD17 5AQ |
Secretary Name | Mrs Angela Vanessa Marshall-Willams |
---|---|
Status | Resigned |
Appointed | 01 September 2010(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 March 2015) |
Role | Company Director |
Correspondence Address | 1 Cross Street Callander Perthshire FK17 8EA Scotland |
Director Name | Mrs Angela Vanessa Marshall-Williams |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 August 2011(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 March 2015) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 1 Cross Street Callander Perthshire FK17 8EA Scotland |
Registered Address | 1 Cross Street Callander Perthshire FK17 8EA Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
1 at £1 | G.a. Humphries 50.00% Ordinary |
---|---|
1 at £1 | Wool Growers (Great Britain) LTD 50.00% Ordinary |
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2017 | Application to strike the company off the register (3 pages) |
1 February 2017 | Application to strike the company off the register (3 pages) |
17 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
17 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
16 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
30 June 2016 | Termination of appointment of Ian Malcolm Hartley as a director on 31 May 2016 (1 page) |
30 June 2016 | Termination of appointment of Ian Malcolm Hartley as a director on 31 May 2016 (1 page) |
30 June 2016 | Appointment of Mr Joseph Michael Farren as a director on 1 June 2016 (2 pages) |
30 June 2016 | Appointment of Mr Joseph Michael Farren as a director on 1 June 2016 (2 pages) |
23 February 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
23 February 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
24 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
29 April 2015 | Termination of appointment of Angela Vanessa Marshall-Willams as a secretary on 20 March 2015 (1 page) |
29 April 2015 | Termination of appointment of Angela Vanessa Marshall-Williams as a director on 20 March 2015 (1 page) |
29 April 2015 | Appointment of Mr Phillip Spencer Preston as a secretary on 21 March 2015 (2 pages) |
29 April 2015 | Termination of appointment of Angela Vanessa Marshall-Williams as a director on 20 March 2015 (1 page) |
29 April 2015 | Termination of appointment of Angela Vanessa Marshall-Willams as a secretary on 20 March 2015 (1 page) |
29 April 2015 | Appointment of Mr Phillip Spencer Preston as a secretary on 21 March 2015 (2 pages) |
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
25 September 2014 | Registered office address changed from C/O British Wool Marketing Board Rural Centre West Mains New Bridge EH28 8NZ to 1 Cross Street Callander Perthshire FK17 8EA on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from C/O British Wool Marketing Board Rural Centre West Mains New Bridge EH28 8NZ to 1 Cross Street Callander Perthshire FK17 8EA on 25 September 2014 (1 page) |
28 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
13 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
13 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
21 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
9 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
9 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
29 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
22 August 2011 | Appointment of Mrs Angela Vanessa Marshall-Williams as a director (2 pages) |
22 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Appointment of Mrs Angela Vanessa Marshall-Williams as a director (2 pages) |
17 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
17 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
29 October 2010 | Appointment of Mrs Angela Vanessa Marshall-Willams as a secretary (1 page) |
29 October 2010 | Appointment of Mrs Angela Vanessa Marshall-Willams as a secretary (1 page) |
2 September 2010 | Termination of appointment of David Nunn as a secretary (1 page) |
2 September 2010 | Termination of appointment of David Nunn as a secretary (1 page) |
20 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
21 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
21 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
2 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
2 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
19 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
19 August 2008 | Director's change of particulars / ian hartley / 18/08/2008 (1 page) |
19 August 2008 | Director's change of particulars / ian hartley / 18/08/2008 (1 page) |
19 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
28 January 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
28 January 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
28 August 2007 | Return made up to 15/08/07; no change of members (6 pages) |
28 August 2007 | Return made up to 15/08/07; no change of members (6 pages) |
17 January 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
17 January 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
1 September 2006 | Return made up to 15/08/06; full list of members (6 pages) |
1 September 2006 | Return made up to 15/08/06; full list of members (6 pages) |
23 December 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
23 December 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
17 August 2005 | Return made up to 15/08/05; full list of members (6 pages) |
17 August 2005 | Return made up to 15/08/05; full list of members (6 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
20 August 2004 | Return made up to 15/08/04; full list of members (6 pages) |
20 August 2004 | Return made up to 15/08/04; full list of members (6 pages) |
26 January 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
26 January 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
4 September 2003 | Return made up to 15/08/03; full list of members
|
4 September 2003 | Return made up to 15/08/03; full list of members
|
24 January 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
24 January 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
4 September 2002 | Return made up to 15/08/02; full list of members (6 pages) |
4 September 2002 | Return made up to 15/08/02; full list of members (6 pages) |
20 February 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
20 February 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
17 August 2001 | Secretary resigned (1 page) |
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | Secretary resigned (1 page) |
17 August 2001 | Return made up to 15/08/01; full list of members (6 pages) |
17 August 2001 | Return made up to 15/08/01; full list of members (6 pages) |
17 August 2001 | New secretary appointed (2 pages) |
19 January 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
19 January 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
30 August 2000 | Return made up to 15/08/00; full list of members (6 pages) |
30 August 2000 | Return made up to 15/08/00; full list of members (6 pages) |
15 December 1999 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
15 December 1999 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
14 September 1999 | Return made up to 15/08/99; full list of members (6 pages) |
14 September 1999 | Return made up to 15/08/99; full list of members (6 pages) |
20 January 1999 | Director's particulars changed (1 page) |
20 January 1999 | Director's particulars changed (1 page) |
30 November 1998 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
30 November 1998 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
9 September 1998 | Return made up to 15/08/98; no change of members (4 pages) |
9 September 1998 | Return made up to 15/08/98; no change of members (4 pages) |
3 February 1998 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
3 February 1998 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
1 September 1997 | Return made up to 15/08/97; no change of members (4 pages) |
1 September 1997 | Return made up to 15/08/97; no change of members (4 pages) |
7 November 1996 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
7 November 1996 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
2 September 1996 | Return made up to 15/08/96; full list of members
|
2 September 1996 | Return made up to 15/08/96; full list of members
|
25 August 1995 | Accounts for a dormant company made up to 30 April 1995 (5 pages) |
25 August 1995 | Return made up to 15/08/95; no change of members
|
25 August 1995 | Accounts for a dormant company made up to 30 April 1995 (5 pages) |
25 August 1995 | Return made up to 15/08/95; no change of members
|