St Ouen
JE3 2GA
Secretary Name | Catherine Anne Smith Leith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1988(2 years, 11 months after company formation) |
Appointment Duration | 29 years, 5 months (closed 12 June 2018) |
Role | Company Director |
Correspondence Address | Trodez House La Route De Trodez St Ouen JE3 2GA |
Director Name | Catherine Anne Smith Leith |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 20 May 2002) |
Role | Company Director |
Correspondence Address | Le Courtil Au Pretre Les Merriennes St Martins Gyt 6nw |
Website | www.vanos.co.uk |
---|
Registered Address | 11 Carlton Terrace Edinburgh Lothian EH7 5DD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2013 |
---|---|
Net Worth | -£63 |
Current Liabilities | £29,877 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
27 April 1996 | Delivered on: 16 May 1996 Satisfied on: 13 November 2000 Persons entitled: Adam & Co 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. Fully Satisfied |
---|---|
24 April 1991 | Delivered on: 2 May 1991 Satisfied on: 6 February 1997 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 |
17 April 1992 | Delivered on: 27 April 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 terryside, near lairg, sutherland. Recorded G.R.S. 190491. Outstanding |
17 April 1992 | Delivered on: 27 April 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 23 achfrish, near lairg, sutherland, recorded G.R.S. 19/04/91. Outstanding |
25 July 1986 | Delivered on: 8 August 1986 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All moneys due, or to become due by glenavon developments LTD. Particulars: The balances at credit of any accounts held by the bank in name of the company. Outstanding |
12 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2017 | Accounts for a dormant company made up to 31 August 2016 (4 pages) |
12 May 2017 | Accounts for a dormant company made up to 31 August 2016 (4 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
14 January 2016 | Secretary's details changed for Catherine Anne Smith Leith on 1 May 2014 (1 page) |
14 January 2016 | Director's details changed for William Leith on 14 May 2014 (2 pages) |
14 January 2016 | Secretary's details changed for Catherine Anne Smith Leith on 1 May 2014 (1 page) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Director's details changed for William Leith on 14 May 2014 (2 pages) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
6 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Secretary's details changed for Catherine Anne Smith Leith on 28 April 2011 (2 pages) |
10 January 2012 | Director's details changed for William Leith on 28 April 2011 (2 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Secretary's details changed for Catherine Anne Smith Leith on 28 April 2011 (2 pages) |
10 January 2012 | Director's details changed for William Leith on 28 April 2011 (2 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Secretary's details changed for Catherine Anne Smith Leith on 31 December 2009 (1 page) |
23 February 2010 | Secretary's details changed for Catherine Anne Smith Leith on 31 December 2009 (1 page) |
23 February 2010 | Director's details changed for William Leith on 31 December 2009 (2 pages) |
23 February 2010 | Director's details changed for William Leith on 31 December 2009 (2 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
23 December 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 December 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
9 January 2008 | Accounting reference date extended from 31/05/07 to 31/08/07 (1 page) |
9 January 2008 | Accounting reference date extended from 31/05/07 to 31/08/07 (1 page) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members
|
25 January 2007 | Return made up to 31/12/06; full list of members
|
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members
|
27 January 2006 | Return made up to 31/12/05; full list of members
|
19 January 2006 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
14 October 2005 | Accounting reference date shortened from 31/12/04 to 31/05/04 (1 page) |
14 October 2005 | Accounting reference date shortened from 31/12/04 to 31/05/04 (1 page) |
4 February 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
4 February 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members
|
2 February 2005 | Return made up to 31/12/04; full list of members
|
29 March 2004 | Company name changed william leith LIMITED\certificate issued on 29/03/04 (2 pages) |
29 March 2004 | Company name changed william leith LIMITED\certificate issued on 29/03/04 (2 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
14 February 2003 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
14 February 2003 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
14 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
10 January 2002 | Resolutions
|
10 January 2002 | Re-registration of Memorandum and Articles (13 pages) |
10 January 2002 | Application for reregistration from UNLTD to LTD (1 page) |
10 January 2002 | Re-registration of Memorandum and Articles (13 pages) |
10 January 2002 | Certificate of re-registration from Unlimited to Limited (1 page) |
10 January 2002 | Application for reregistration from UNLTD to LTD (1 page) |
10 January 2002 | Resolutions
|
10 January 2002 | Certificate of re-registration from Unlimited to Limited (1 page) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 November 2001 | Memorandum and Articles of Association (15 pages) |
26 November 2001 | Memorandum and Articles of Association (15 pages) |
26 November 2001 | Resolutions
|
26 November 2001 | Resolutions
|
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 November 2000 | Dec mort/charge * (4 pages) |
13 November 2000 | Dec mort/charge * (4 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 December 1998 | Registered office changed on 11/12/98 from: c/o kpmg saltire court 20 castle terrace edinburgh EH1 2EG (1 page) |
11 December 1998 | Registered office changed on 11/12/98 from: c/o kpmg saltire court 20 castle terrace edinburgh EH1 2EG (1 page) |
4 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
6 February 1997 | Dec mort/charge * (4 pages) |
6 February 1997 | Dec mort/charge * (4 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 May 1996 | Partic of mort/charge * (6 pages) |
16 May 1996 | Partic of mort/charge * (6 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members
|
8 January 1996 | Return made up to 31/12/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |