Strathkinness
St Andrews
Fife
KY16 9XS
Scotland
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | James Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Mount Melville Crescent Strathkinness St Andrews Fife KY16 9XS Scotland |
Secretary Name | Joseph Grant Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(6 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 15 January 2010) |
Role | Company Director |
Correspondence Address | 25 Mount Melville Crescent Strathkinness St Andrews Fife KY16 9XS Scotland |
Registered Address | Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | James Ward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,463 |
Cash | £1,124 |
Current Liabilities | £7,396 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2014 | Compulsory strike-off action has been suspended (1 page) |
6 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders Statement of capital on 2013-02-27
|
15 February 2013 | Registered office address changed from C/O Grants Ca Centrum Offices 38 Queen Street Glasgow G1 3DX Scotland on 15 February 2013 (1 page) |
26 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
17 March 2010 | Director's details changed for James Ward on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Registered office address changed from 25 Mount Melville Crescent Strathkinnes St Andrews Fife KY16 9XS on 18 January 2010 (1 page) |
18 January 2010 | Termination of appointment of Joseph Ward as a secretary (1 page) |
16 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
19 May 2009 | Accounting reference date shortened from 31/08/2009 to 30/04/2009 (2 pages) |
23 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
27 June 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
6 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
1 May 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
13 April 2007 | Accounting reference date shortened from 30/04/07 to 31/08/06 (1 page) |
23 March 2007 | Return made up to 26/02/07; full list of members (6 pages) |
15 January 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
5 April 2006 | Return made up to 26/02/06; full list of members (6 pages) |
1 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
2 March 2005 | Return made up to 26/02/05; full list of members (6 pages) |
3 February 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
23 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
19 February 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
3 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
12 February 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
16 April 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
16 April 2002 | Return made up to 26/02/02; full list of members (6 pages) |
28 February 2001 | Return made up to 26/02/01; full list of members (6 pages) |
8 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
25 February 2000 | Return made up to 26/02/00; full list of members (6 pages) |
30 November 1999 | Full accounts made up to 30 April 1999 (11 pages) |
7 April 1999 | Return made up to 26/02/99; no change of members (4 pages) |
25 November 1998 | Full accounts made up to 30 April 1998 (10 pages) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | Secretary resigned (1 page) |
24 March 1998 | Return made up to 26/02/98; full list of members (6 pages) |
3 October 1997 | Full accounts made up to 30 April 1997 (10 pages) |
20 March 1997 | Return made up to 26/02/97; full list of members (6 pages) |
26 September 1996 | Full accounts made up to 30 April 1996 (12 pages) |
11 April 1996 | Return made up to 26/02/96; full list of members (6 pages) |
7 December 1995 | Full accounts made up to 30 April 1995 (12 pages) |
25 October 1995 | Registered office changed on 25/10/95 from: 6 albany street edinburgh EH1 3UB (1 page) |
26 February 1992 | Incorporation (17 pages) |