3 Church Street
Stornoway
Isle Of Lewis
HS1 2DH
Scotland
Secretary Name | Mrs Moira Chapman McCall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2004(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 12 months (closed 19 June 2014) |
Role | Company Director |
Correspondence Address | 41 Firhill Avenue Airdrie Strathclyde ML6 9DZ Scotland |
Director Name | Dr Devindar Singh Makkar |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2005(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 19 June 2014) |
Role | Property Owner |
Correspondence Address | 1 Sherwood Park Road Sutton Surrey SM1 2SQ |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 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 | 29 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Raymond Dennis Christie |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 January 2006) |
Role | Chartered Architect |
Correspondence Address | 21 Durham Avenue Bromley Kent BR2 0QE |
Director Name | Robert Cunningham Beveridge Clunie |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(15 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2009) |
Role | Architect] |
Correspondence Address | 222 Colliston Avenue Glenrothes Fife KY7 4PW Scotland |
Secretary Name | Neill Clerk & Murray (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1992(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 May 1996) |
Correspondence Address | 6 Park Circus Place Glasgow Strathclyde G3 6AN Scotland |
Secretary Name | Park Circus (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1996(4 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 June 2004) |
Correspondence Address | James Sellars House 144-146 West George Street Glasgow G2 2HG Scotland |
Secretary Name | Park Circus (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1996(4 years after company formation) |
Appointment Duration | Resigned same day (resigned 09 May 1996) |
Correspondence Address | James Sellars House 144-146 West George Street Glasgow G2 2HG Scotland |
Registered Address | 8 Malcolm's Court Kilmaurs Kilmarnock KA3 2BE Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Annick |
3.5k at 1 | Ian Alexander Gordon 50.55% Ordinary |
---|---|
1.7k at 1 | Raymond Dennis Christie 24.55% Ordinary |
1000 at 1 | Ms Elizabeth Wood Gordon 14.44% Ordinary |
125 at 1 | Ian Alexander Gordon 1.80% Ordinary |
100 at 1 | David James Gordon 1.44% Ordinary |
100 at 1 | Devindar Singh Makkar 1.44% Ordinary |
100 at 1 | Kenneth Gordon 1.44% Ordinary |
100 at 1 | Ms Elinor Thompson 1.44% Ordinary |
100 at 1 | Ms Mary Catherine Maclean 1.44% Ordinary |
100 at 1 | Ms Mary Elisabeth Ince 1.44% Ordinary |
Year | 2014 |
---|---|
Turnover | £381,121 |
Gross Profit | £180,400 |
Net Worth | £156,011 |
Cash | £1,208 |
Current Liabilities | £190,813 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
19 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2014 | Final Gazette dissolved following liquidation (1 page) |
19 June 2014 | Final Gazette dissolved following liquidation (1 page) |
19 March 2014 | Notice of final meeting of creditors (10 pages) |
19 March 2014 | Notice of final meeting of creditors (10 pages) |
27 September 2012 | Registered office address changed from 135 Buchanan Street Glasgow G1 2JA on 27 September 2012 (2 pages) |
27 September 2012 | Registered office address changed from 135 Buchanan Street Glasgow G1 2JA on 27 September 2012 (2 pages) |
16 July 2012 | Registered office address changed from 47 Boyd Orr Crescent Kilmaurs Kilmarnock KA3 2QB on 16 July 2012 (2 pages) |
16 July 2012 | Registered office address changed from 47 Boyd Orr Crescent Kilmaurs Kilmarnock KA3 2QB on 16 July 2012 (2 pages) |
7 April 2011 | Registered office address changed from C/O Buchanan Roxburgh Ltd Queens House 19-29 St Vincent Place Glasgow G1 2DT on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from C/O Buchanan Roxburgh Ltd Queens House 19-29 St Vincent Place Glasgow G1 2DT on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from C/O Buchanan Roxburgh Ltd Queens House 19-29 St Vincent Place Glasgow G1 2DT on 7 April 2011 (1 page) |
11 March 2011 | Administrator's progress report (23 pages) |
11 March 2011 | Administrator's progress report (23 pages) |
8 March 2011 | Notice of move from Administration to Creditors Voluntary Liquidation (23 pages) |
8 March 2011 | Notice of move from Administration to Creditors Voluntary Liquidation (23 pages) |
14 October 2010 | Administrator's progress report (18 pages) |
14 October 2010 | Administrator's progress report (18 pages) |
8 June 2010 | Registered office address changed from Gladstone House 3 Church Street Stornoway Isle of Lewis HS1 2DH Scotland on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from Gladstone House 3 Church Street Stornoway Isle of Lewis HS1 2DH Scotland on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from Gladstone House 3 Church Street Stornoway Isle of Lewis HS1 2DH Scotland on 8 June 2010 (2 pages) |
12 May 2010 | Statement of administrator's proposal (23 pages) |
12 May 2010 | Statement of administrator's proposal (23 pages) |
28 April 2010 | Statement of affairs with form 2.13B(SCOT) (20 pages) |
28 April 2010 | Statement of affairs with form 2.13B(SCOT) (20 pages) |
29 March 2010 | Appointment of an administrator (2 pages) |
29 March 2010 | Appointment of an administrator (2 pages) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
22 June 2009 | Return made up to 21/04/09; full list of members (6 pages) |
22 June 2009 | Return made up to 21/04/09; full list of members (6 pages) |
5 May 2009 | Registered office changed on 05/05/2009 from 12/6 mcdonald road edinburgh EH7 7LZ (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 12/6 mcdonald road edinburgh EH7 7LZ (1 page) |
25 March 2009 | Appointment terminated director robert clunie (1 page) |
25 March 2009 | Appointment terminated director robert clunie (1 page) |
26 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
26 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
15 May 2008 | Return made up to 21/04/08; full list of members (6 pages) |
15 May 2008 | Return made up to 21/04/08; full list of members (6 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
9 May 2007 | Return made up to 21/04/07; no change of members
|
9 May 2007 | Return made up to 21/04/07; no change of members
|
30 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
30 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
18 May 2006 | Return made up to 21/04/06; no change of members (7 pages) |
18 May 2006 | Return made up to 21/04/06; no change of members (7 pages) |
10 May 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
10 May 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: saughton park house 490 gorgie road edinburgh EH11 3AF (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: saughton park house 490 gorgie road edinburgh EH11 3AF (1 page) |
29 April 2005 | Return made up to 21/04/05; full list of members (5 pages) |
29 April 2005 | Return made up to 21/04/05; full list of members (5 pages) |
31 March 2005 | Partic of mort/charge * (3 pages) |
31 March 2005 | Partic of mort/charge * (3 pages) |
29 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
29 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | Registered office changed on 14/07/04 from: james sellars house 144 west george street glasgow lanarkshire G2 2HG (1 page) |
14 July 2004 | Registered office changed on 14/07/04 from: james sellars house 144 west george street glasgow lanarkshire G2 2HG (1 page) |
14 July 2004 | Secretary resigned (1 page) |
1 June 2004 | Return made up to 21/04/04; full list of members (10 pages) |
1 June 2004 | Particulars of contract relating to shares (3 pages) |
1 June 2004 | Return made up to 21/04/04; full list of members (10 pages) |
1 June 2004 | Ad 01/06/03--------- £ si 1000@1 (2 pages) |
1 June 2004 | Particulars of contract relating to shares (3 pages) |
1 June 2004 | Ad 01/06/03--------- £ si 1000@1 (2 pages) |
27 February 2004 | Full accounts made up to 30 April 2003 (11 pages) |
27 February 2004 | Full accounts made up to 30 April 2003 (11 pages) |
8 September 2003 | Memorandum and Articles of Association (11 pages) |
8 September 2003 | Memorandum and Articles of Association (11 pages) |
8 September 2003 | Resolutions
|
8 September 2003 | Resolutions
|
12 May 2003 | Return made up to 21/04/03; full list of members (10 pages) |
12 May 2003 | Return made up to 21/04/03; full list of members (10 pages) |
2 March 2003 | Full accounts made up to 30 April 2002 (12 pages) |
2 March 2003 | Full accounts made up to 30 April 2002 (12 pages) |
30 April 2002 | Return made up to 21/04/02; full list of members (9 pages) |
30 April 2002 | Return made up to 21/04/02; full list of members (9 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (12 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (12 pages) |
24 July 2001 | Ad 28/06/01--------- £ si 625@1=625 £ ic 5301/5926 (2 pages) |
24 July 2001 | Ad 28/06/01--------- £ si 625@1=625 £ ic 5301/5926 (2 pages) |
24 April 2001 | Return made up to 21/04/01; full list of members (8 pages) |
24 April 2001 | Return made up to 21/04/01; full list of members (8 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
26 April 2000 | Return made up to 21/04/00; full list of members
|
26 April 2000 | Return made up to 21/04/00; full list of members
|
24 February 2000 | Full accounts made up to 30 April 1999 (14 pages) |
24 February 2000 | Full accounts made up to 30 April 1999 (14 pages) |
13 May 1999 | Registered office changed on 13/05/99 from: 6 park circus place glasgow G3 6AN (1 page) |
13 May 1999 | Registered office changed on 13/05/99 from: 6 park circus place glasgow G3 6AN (1 page) |
30 April 1999 | Ad 21/04/99--------- £ si 100@1 (2 pages) |
30 April 1999 | Return made up to 21/04/99; change of members (6 pages) |
30 April 1999 | Return made up to 21/04/99; change of members (6 pages) |
30 April 1999 | Ad 21/04/99--------- £ si 100@1 (2 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
5 May 1998 | Return made up to 21/04/98; full list of members (6 pages) |
5 May 1998 | Return made up to 21/04/98; full list of members (6 pages) |
12 February 1998 | Full accounts made up to 30 April 1997 (14 pages) |
12 February 1998 | Full accounts made up to 30 April 1997 (14 pages) |
23 May 1997 | Return made up to 21/04/97; change of members (6 pages) |
23 May 1997 | Return made up to 21/04/97; change of members (6 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (13 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (13 pages) |
30 May 1996 | Secretary resigned (1 page) |
30 May 1996 | New secretary appointed (2 pages) |
30 May 1996 | New secretary appointed (2 pages) |
30 May 1996 | Secretary resigned (1 page) |
7 May 1996 | Return made up to 21/04/96; no change of members (4 pages) |
7 May 1996 | Return made up to 21/04/96; no change of members (4 pages) |
27 December 1995 | Full accounts made up to 30 April 1995 (12 pages) |
27 December 1995 | Full accounts made up to 30 April 1995 (12 pages) |
10 July 1995 | Ad 01/04/95--------- £ si 100@1 (2 pages) |
10 July 1995 | Particulars of contract relating to shares (4 pages) |
10 July 1995 | Ad 01/04/95--------- £ si 100@1 (2 pages) |
10 July 1995 | Particulars of contract relating to shares (4 pages) |
26 April 1995 | Ad 01/04/95--------- £ si 600@1 (2 pages) |
26 April 1995 | Ad 01/04/95--------- £ si 100@1 (4 pages) |
26 April 1995 | Return made up to 21/04/95; full list of members (8 pages) |
26 April 1995 | Ad 01/04/95--------- £ si 100@1 (4 pages) |
26 April 1995 | Particulars of contract relating to shares (8 pages) |
26 April 1995 | Particulars of contract relating to shares (8 pages) |
26 April 1995 | Return made up to 21/04/95; full list of members (8 pages) |
26 April 1995 | Ad 01/04/95--------- £ si 600@1 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
17 June 1993 | Ad 29/04/93--------- £ si 2500@1 (2 pages) |
17 June 1993 | Particulars of contract relating to shares (3 pages) |
17 June 1993 | Particulars of contract relating to shares (3 pages) |
17 June 1993 | Ad 29/04/93--------- £ si 2500@1 (2 pages) |
29 April 1993 | Ad 15/12/92--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
29 April 1993 | Ad 15/12/92--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
29 April 1992 | Incorporation (17 pages) |
29 April 1992 | Incorporation (17 pages) |