Easdale Loan
Kirkwall
Orkney
KW15 1RU
Scotland
Director Name | Grace Currie |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 1988(1 year, 7 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Langafield Easdale Loan Kirkwall Orkney KW15 1RU Scotland |
Secretary Name | Grace Currie |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 1988(1 year, 7 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Langafield Easdale Loan Kirkwall Orkney KW15 1RU Scotland |
Director Name | Andrew Duncan Currie |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2004(16 years, 9 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Civil Engineering |
Country of Residence | Scotland |
Correspondence Address | 25 Burnside Kirkwall Isle Of Orkney KW15 1TF Scotland |
Director Name | Susan Yvonne Learmonth |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2004(16 years, 9 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Northbank St. Ola Kirkwall Isle Of Orkney KW15 1SF Scotland |
Director Name | Christine Currie |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 June 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Anchor Cottage Dundas Crescent Kirkwall Isle Of Orkney KW15 1JQ Scotland |
Director Name | George Currie |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 June 2000) |
Role | Hotel Manager |
Country of Residence | United Kingdom |
Correspondence Address | Anchor Cottage Dundas Crescent Kirkwall Orkney KW15 1JQ Scotland |
Director Name | Christopher Denis Wright |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2007) |
Role | Civil Engineering |
Correspondence Address | 85 Grieveship West Stromness Isle Of Orkney KW16 3BQ Scotland |
Registered Address | Johnston Carmichael Llp Bishop's Court Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Year | 2013 |
---|---|
Net Worth | -£92,679 |
Cash | £125 |
Current Liabilities | £1,575,498 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 28 December 2016 (overdue) |
---|
15 December 2014 | Registered office address changed from Langafjeld Easdale Loan Kirkwall Orkney KW15 1RU to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 15 December 2014 (2 pages) |
---|---|
24 November 2014 | Court order notice of winding up (1 page) |
24 November 2014 | Notice of winding up order (1 page) |
21 October 2014 | Appointment of a provisional liquidator (1 page) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 February 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
19 June 2013 | Registration of charge 1045720008 (29 pages) |
7 June 2013 | Registration of charge 1045720007 (26 pages) |
21 May 2013 | Registration of charge 1045720006 (11 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
9 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
17 March 2010 | Director's details changed for Susan Yvonne Learmonth on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Duncan Ingram Currie on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Andrew Duncan Currie on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Grace Currie on 17 March 2010 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
24 February 2009 | Return made up to 14/12/08; full list of members (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 December 2008 | Appointment terminated director christopher wright (1 page) |
14 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
1 February 2006 | Return made up to 14/12/05; full list of members (3 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
25 January 2005 | Return made up to 14/12/04; full list of members (8 pages) |
18 October 2004 | New director appointed (1 page) |
18 October 2004 | New director appointed (1 page) |
18 October 2004 | New director appointed (1 page) |
17 March 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
10 February 2004 | Return made up to 14/12/03; full list of members (7 pages) |
28 July 2003 | Dec mort/charge * (4 pages) |
18 February 2003 | Accounts for a small company made up to 30 June 2002 (9 pages) |
9 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
18 January 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
17 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
27 March 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
27 February 2001 | Return made up to 14/12/00; full list of members (6 pages) |
11 January 2001 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
31 July 2000 | Resolutions
|
31 July 2000 | Memorandum and Articles of Association (7 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
27 March 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
15 February 2000 | Return made up to 14/12/99; full list of members (7 pages) |
28 January 1999 | Return made up to 14/12/98; full list of members
|
2 November 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
27 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
19 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 December 1997 | Alterations to a floating charge (8 pages) |
7 November 1997 | Partic of mort/charge * (5 pages) |
28 January 1997 | Return made up to 14/12/96; no change of members (4 pages) |
8 November 1996 | Partic of mort/charge * (5 pages) |
24 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 December 1995 | Return made up to 14/12/95; full list of members (6 pages) |
12 January 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |