Arbroath
Angus
DD11 2AX
Scotland
Director Name | Donald Falconer Grant Watson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 September 1995) |
Role | Director/Company Secretary |
Correspondence Address | Glenmore Arbirlot Arbroath Angus DD11 2NX Scotland |
Secretary Name | Donald Falconer Grant Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(2 years after company formation) |
Appointment Duration | 3 years (resigned 18 January 1995) |
Role | Director/Company Secretary |
Correspondence Address | Glenmore Arbirlot Arbroath Angus DD11 2NX Scotland |
Secretary Name | Audrey Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(5 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 August 1995) |
Role | Finance&Admin Manager |
Correspondence Address | Charleton House 26 Keptie St West Arbroath Angus DD11 2BB Scotland |
Registered Address | 23 Queen Street Edinburgh EH2 1JX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 1994 |
---|---|
Net Worth | £8,643 |
Current Liabilities | £239,796 |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Next Accounts Due | 31 January 1996 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Next Return Due | 10 January 2017 (overdue) |
---|
21 September 1999 | Notice of final meeting of creditors (1 page) |
---|---|
21 September 1999 | Notice of final meeting of creditors (1 page) |
30 April 1999 | Statement of receipts and payments (3 pages) |
30 April 1999 | Statement of receipts and payments (3 pages) |
29 October 1998 | Amending 4.6--19/04/98 (3 pages) |
29 October 1998 | Statement of receipts and payments (3 pages) |
29 October 1998 | Amending 4.6--19/04/98 (3 pages) |
29 October 1998 | Statement of receipts and payments (3 pages) |
29 April 1998 | Statement of receipts and payments (3 pages) |
29 April 1998 | Statement of receipts and payments (3 pages) |
14 November 1997 | Statement of receipts and payments (3 pages) |
14 November 1997 | Statement of receipts and payments (3 pages) |
7 May 1997 | Statement of receipts and payments (3 pages) |
7 May 1997 | Statement of receipts and payments (3 pages) |
23 October 1996 | Statement of receipts and payments (3 pages) |
23 October 1996 | Statement of receipts and payments (3 pages) |
31 October 1995 | Appointment of a voluntary liquidator (2 pages) |
31 October 1995 | Constitution of continuance liquidation creditors committee (4 pages) |
31 October 1995 | Registered office changed on 31/10/95 from: 1 burnside place arbroath angus DD11 1NY (1 page) |
31 October 1995 | Appointment of a voluntary liquidator (2 pages) |
31 October 1995 | Constitution of continuance liquidation creditors committee (4 pages) |
31 October 1995 | Registered office changed on 31/10/95 from: 1 burnside place arbroath angus DD11 1NY (1 page) |
29 September 1995 | Director resigned (2 pages) |
29 September 1995 | Director resigned (2 pages) |
1 September 1995 | Secretary resigned (2 pages) |
1 September 1995 | Secretary resigned (2 pages) |