Strathaven
Lanarkshire
ML10 6HE
Scotland
Secretary Name | Elspeth Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 1997(9 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 22 December 2015) |
Role | Company Director |
Correspondence Address | 16 Giffen Place Strathaven Lanarkshire ML10 6HE Scotland |
Director Name | Mr Alistair Burt Murning |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1990(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 21 February 1996) |
Role | Commentator |
Country of Residence | United Kingdom |
Correspondence Address | Springbank 29 Lethame Road Strathaven South Lanarkshire ML10 6AD Scotland |
Director Name | Thomas Wilson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1990(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 November 1997) |
Role | Builder |
Correspondence Address | Brookfield Threestanes Road Strathaven Strathclyde ML10 6DX Scotland |
Secretary Name | Thomas Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1990(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 November 1997) |
Role | Company Director |
Correspondence Address | Brookfield Threestanes Road Strathaven Strathclyde ML10 6DX Scotland |
Website | www.greenbankcaravans.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01346 514747 |
Telephone region | Fraserburgh |
Registered Address | 1 Cambuslang Court Glasgow G32 8FH Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | Over 500 other UK companies use this postal address |
45k at £1 | Eilidh Power 8.93% Ordinary |
---|---|
45k at £1 | Ruari Wilson 8.93% Ordinary |
45k at £1 | Samantha M. Wilson-alexander 8.93% Ordinary |
45k at £1 | Saraid M. Lawson 8.93% Ordinary |
44.8k at £1 | Audrey I. Wilson 8.89% Ordinary |
34k at £1 | Douglas Wilson 6.75% Ordinary |
34k at £1 | Elspet Johnson 6.75% Ordinary |
34k at £1 | Neil Wilson 6.75% Ordinary |
27.2k at £1 | Thomas Wilson 5.40% Ordinary |
75k at £1 | Elspeth Wilson 14.88% Ordinary |
75k at £1 | Ian Wilson 14.88% Ordinary |
Year | 2014 |
---|---|
Cash | £95,999 |
Current Liabilities | £95,999 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2015 | Application to strike the company off the register (3 pages) |
12 August 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 August 2015 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
1 July 2015 | Satisfaction of charge 10 in full (4 pages) |
1 July 2015 | Satisfaction of charge 5 in full (4 pages) |
1 July 2015 | Satisfaction of charge 3 in full (4 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 April 2015 | Satisfaction of charge 1 in full (4 pages) |
21 April 2015 | Satisfaction of charge 2 in full (4 pages) |
25 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
8 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 March 2010 | Director's details changed for Ian William Nicholson Wilson on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (7 pages) |
11 March 2010 | Director's details changed for Ian William Nicholson Wilson on 1 October 2009 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 117 cadzow street hamilton lanarkshire ML3 6JA (1 page) |
5 March 2009 | Return made up to 23/02/09; full list of members (6 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
27 March 2008 | Return made up to 23/02/08; full list of members (6 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
5 May 2007 | Dec mort/charge * (2 pages) |
4 May 2007 | Return made up to 23/02/07; full list of members (4 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
27 March 2006 | Return made up to 23/02/06; full list of members (4 pages) |
8 August 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
11 March 2005 | Return made up to 23/02/05; full list of members (4 pages) |
16 April 2004 | Partic of mort/charge * (5 pages) |
13 April 2004 | Full accounts made up to 31 December 2003 (19 pages) |
2 March 2004 | Return made up to 23/02/04; full list of members (8 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
9 March 2003 | Return made up to 23/02/03; full list of members (8 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
14 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
29 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
2 March 2001 | Return made up to 23/02/01; full list of members
|
30 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
16 March 2000 | Return made up to 23/02/00; full list of members (8 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
12 March 1999 | Return made up to 23/02/99; full list of members (6 pages) |
25 September 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
13 March 1998 | Return made up to 23/02/98; no change of members (4 pages) |
27 February 1998 | New secretary appointed (2 pages) |
27 February 1998 | Secretary resigned;director resigned (2 pages) |
27 February 1998 | Registered office changed on 27/02/98 from: c/o atkinson donnelly chartered accountant 20-24 brandon street hmailton ML3 6BZ (2 pages) |
18 September 1997 | Full accounts made up to 31 December 1996 (20 pages) |
2 April 1997 | Return made up to 23/02/97; no change of members (6 pages) |
3 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
31 March 1996 | Return made up to 23/02/96; full list of members (6 pages) |
23 February 1996 | Director resigned (1 page) |
3 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
6 March 1995 | Return made up to 23/02/95; no change of members (4 pages) |
3 March 1993 | Return made up to 23/02/93; full list of members (6 pages) |
23 February 1993 | Ad 31/12/92--------- £ si 448000@1=448000 £ ic 56000/504000 (2 pages) |
3 March 1992 | Return made up to 23/02/92; no change of members
|
25 March 1991 | Return made up to 31/01/91; full list of members (8 pages) |
28 January 1991 | Director's particulars changed (2 pages) |
29 March 1990 | Ad 28/02/90--------- £ si 5000@1=5000 £ ic 51000/56000 (2 pages) |
23 May 1989 | Partic of mort/charge 5751 (3 pages) |
19 April 1989 | Resolutions
|