West Ferry
Dundee
Angus
DD5 1JG
Scotland
Secretary Name | Mr Ian Baillie Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2003(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 08 December 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Rosamunde Pilcher Drive Longforgan Dundee DD2 5EF Scotland |
Director Name | Roderick Lawrence Bruce |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosehill 23 Inveresk Village Inveresk East Lothian |
Director Name | Bruce Watson Minto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Wester Coates Road Edinburgh EH12 5LU Scotland |
Director Name | Ronald Kirkwood McNeil |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1990(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 September 1996) |
Role | Chartered Engineer |
Correspondence Address | Balgavies House Forfar Angus DD8 2TH Scotland |
Director Name | Mr David Anthony Walker |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1990(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 13 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Cedar Road West Ferry Broughty Ferry Dundee Tayside DD5 3BA Scotland |
Secretary Name | Mr David Anthony Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1990(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 13 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Cedar Road West Ferry Broughty Ferry Dundee Tayside DD5 3BA Scotland |
Secretary Name | Mrs Eleanor Elizabeth Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blacketyside Farm Leven Fife KY8 5PX Scotland |
Director Name | Mrs Eleanor Elizabeth Todd |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2000(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blacketyside Farm Leven Fife KY8 5PX Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1990(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | 28 High Street Nairn Nairnshire IV12 4AU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | James Keiller Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £107,245 |
Cash | £1,865 |
Current Liabilities | £261,376 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
8 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2014 | Final Gazette dissolved following liquidation (1 page) |
8 September 2014 | Notice of final meeting of creditors (1 page) |
8 September 2014 | Return of final meeting of voluntary winding up (3 pages) |
14 April 2014 | Registered office address changed from East Kingsway Business Centre Mid Craigie Road Dundee Angus DD4 7RH on 14 April 2014 (2 pages) |
14 April 2014 | Resolutions
|
3 January 2014 | (5 pages) |
27 November 2013 | Satisfaction of charge 2 in full (4 pages) |
8 November 2013 | Satisfaction of charge 1 in full (4 pages) |
7 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-05-07
|
27 December 2012 | (6 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
6 January 2012 | (6 pages) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
29 December 2010 | (5 pages) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
1 February 2010 | (6 pages) |
30 April 2009 | Return made up to 30/04/09; full list of members (3 pages) |
3 February 2009 | (6 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (3 pages) |
5 February 2008 | (6 pages) |
8 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
31 January 2007 | (6 pages) |
10 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
1 February 2006 | (6 pages) |
3 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
10 February 2004 | Director resigned (1 page) |
27 January 2004 | New secretary appointed (1 page) |
27 January 2004 | Secretary resigned (1 page) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
31 January 2001 | (6 pages) |
15 November 2000 | Resolutions
|
15 November 2000 | Memorandum and Articles of Association (8 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Return made up to 30/04/00; full list of members
|
24 March 2000 | New director appointed (2 pages) |
14 February 2000 | Resolutions
|
10 February 2000 | Resolutions
|
10 February 2000 | Statement of affairs (4 pages) |
28 January 2000 | New secretary appointed (2 pages) |
26 January 2000 | Registered office changed on 26/01/00 from: east kingsway business centre mid craigie trading estate mid craigie road dundee DD4 7RH (1 page) |
26 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
20 January 2000 | £ ic 100/50 13/01/00 £ sr 50@1=50 (1 page) |
20 January 2000 | Secretary resigned;director resigned (1 page) |
18 May 1999 | Return made up to 30/04/99; full list of members (7 pages) |
18 February 1999 | Registered office changed on 18/02/99 from: units 10,11 and 12, block 22 kilspindie road dunsinane industrial estate dundee tayside DD2 3JP (1 page) |
31 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
14 May 1998 | Return made up to 30/04/98; no change of members
|
1 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
11 June 1997 | Return made up to 30/04/97; full list of members (7 pages) |
2 February 1997 | (8 pages) |
10 June 1996 | Return made up to 30/04/96; full list of members (8 pages) |
11 May 1995 | Return made up to 30/04/95; full list of members (7 pages) |
4 October 1991 | Partic of mort/charge 11869 (3 pages) |
21 June 1991 | Partic of mort/charge 6939 (3 pages) |
18 March 1991 | Memorandum and Articles of Association (23 pages) |
3 October 1990 | Resolutions
|
3 October 1990 | Memorandum and Articles of Association (14 pages) |
17 July 1990 | Incorporation (35 pages) |