Murthly
Perth
Perthshire
PH1 4DD
Scotland
Director Name | Hamish Edward Maclean |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(same day as company formation) |
Role | Managing Director |
Correspondence Address | Sycamore Cottage Quoyburray Tankerness Orkney KW17 2QU Scotland |
Director Name | David St.Clair Stephen |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(same day as company formation) |
Role | Computer Engineer |
Correspondence Address | St Ola Ferry Road Dingwall Ross Shire IV15 9QU Scotland |
Secretary Name | Hamish Edward Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Sycamore Cottage Quoyburray Tankerness Orkney KW17 2QU Scotland |
Director Name | Mrs Alison Stephen |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(3 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 28 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | St Ola Dingwall IV15 9QU Scotland |
Secretary Name | Mrs Alison Stephen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | St Ola Dingwall IV15 9QU Scotland |
Director Name | Mrs Brenda Mary Foubister |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lyndene Grainpark Kirkwall Isle Of Orkney KW15 1UL Scotland |
Secretary Name | Mrs Brenda Mary Foubister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lyndene Grainpark Kirkwall Isle Of Orkney KW15 1UL Scotland |
Secretary Name | Mrs Ann-Marie Blair |
---|---|
Status | Resigned |
Appointed | 28 March 2012(19 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | 5 McDougall Court Murthly Perth Perthshire PH1 4DD Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | shetlandoffice.co.uk |
---|
Registered Address | 2nd Floor Excel House Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
100 at £1 | Alan Blair 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£96,676 |
Cash | £6,672 |
Current Liabilities | £238,548 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 November 2014 | Delivered on: 26 November 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
7 August 1997 | Delivered on: 28 August 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
15 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 April 2019 | Order of court for early dissolution (1 page) |
30 August 2016 | Registered office address changed from Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 30 August 2016 (2 pages) |
30 August 2016 | Registered office address changed from Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 30 August 2016 (2 pages) |
9 June 2016 | Registered office address changed from Arlanda Buildings Gremista Industrial Estate, Gremista Lerwick Shetland ZE1 0PX to Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 9 June 2016 (2 pages) |
9 June 2016 | Registered office address changed from Arlanda Buildings Gremista Industrial Estate, Gremista Lerwick Shetland ZE1 0PX to Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 9 June 2016 (2 pages) |
6 June 2016 | Resolutions
|
6 June 2016 | Resolutions
|
20 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
18 April 2016 | Termination of appointment of Ann-Marie Blair as a secretary on 1 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Ann-Marie Blair as a secretary on 1 April 2016 (1 page) |
12 February 2016 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 February 2016 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 May 2015 | Secretary's details changed for Mrs Ann-Marie Blair on 29 January 2015 (1 page) |
18 May 2015 | Director's details changed for Mr Alan Blair on 29 January 2015 (2 pages) |
18 May 2015 | Director's details changed for Mr Alan Blair on 29 January 2015 (2 pages) |
18 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Secretary's details changed for Mrs Ann-Marie Blair on 29 January 2015 (1 page) |
18 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
25 February 2015 | Registered office address changed from 82 Commercial Street Lerwick Shetland ZE1 0DL to Arlanda Buildings Gremista Industrial Estate, Gremista Lerwick Shetland ZE1 0PX on 25 February 2015 (1 page) |
25 February 2015 | Registered office address changed from 82 Commercial Street Lerwick Shetland ZE1 0DL to Arlanda Buildings Gremista Industrial Estate, Gremista Lerwick Shetland ZE1 0PX on 25 February 2015 (1 page) |
27 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 November 2014 | Registration of charge SC1386500002, created on 26 November 2014 (9 pages) |
26 November 2014 | Registration of charge SC1386500002, created on 26 November 2014 (9 pages) |
28 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Director's details changed for Mr Alan Blair on 10 May 2014 (2 pages) |
28 May 2014 | Secretary's details changed for Mrs Ann-Marie Blair on 10 May 2014 (1 page) |
28 May 2014 | Secretary's details changed for Mrs Ann-Marie Blair on 10 May 2014 (1 page) |
28 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Registered office address changed from 82 Commercial Street Commercial Street Lerwick Shetland ZE1 0DL Scotland on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from 82 Commercial Street Commercial Street Lerwick Shetland ZE1 0DL Scotland on 28 May 2014 (1 page) |
28 May 2014 | Director's details changed for Mr Alan Blair on 10 May 2014 (2 pages) |
17 February 2014 | Registered office address changed from 11a Gremista Industrial Estate Gremista, Lerwick Shetland ZE1 0PX Scotland on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from 11a Gremista Industrial Estate Gremista, Lerwick Shetland ZE1 0PX Scotland on 17 February 2014 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 May 2013 | Secretary's details changed for Mrs Ann-Marie Blair on 10 May 2013 (2 pages) |
21 May 2013 | Secretary's details changed for Mrs Ann-Marie Blair on 10 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Mr Alan Blair on 10 May 2013 (2 pages) |
21 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Director's details changed for Mr Alan Blair on 10 May 2013 (2 pages) |
21 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Appointment of Mrs Ann-Marie Blair as a secretary (2 pages) |
28 May 2012 | Termination of appointment of Alison Stephen as a director (1 page) |
28 May 2012 | Termination of appointment of Alison Stephen as a director (1 page) |
28 May 2012 | Termination of appointment of Brenda Foubister as a director (1 page) |
28 May 2012 | Termination of appointment of Brenda Foubister as a secretary (1 page) |
28 May 2012 | Appointment of Mrs Ann-Marie Blair as a secretary (2 pages) |
28 May 2012 | Termination of appointment of Brenda Foubister as a director (1 page) |
28 May 2012 | Termination of appointment of Brenda Foubister as a secretary (1 page) |
11 May 2012 | Purchase of own shares. (3 pages) |
11 May 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
11 May 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
11 May 2012 | Cancellation of shares. Statement of capital on 11 May 2012
|
11 May 2012 | Cancellation of shares. Statement of capital on 11 May 2012
|
11 May 2012 | Purchase of own shares. (3 pages) |
5 April 2012 | Registered office address changed from Crowness Place Hatston Kirkwall Isle of Orkney KW15 1RG on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from Crowness Place Hatston Kirkwall Isle of Orkney KW15 1RG on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from Crowness Place Hatston Kirkwall Isle of Orkney KW15 1RG on 5 April 2012 (1 page) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (8 pages) |
20 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (8 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Alan Blair on 10 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Alan Blair on 10 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Alison Stephen on 10 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Alison Stephen on 10 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
26 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
16 November 2007 | New secretary appointed (1 page) |
16 November 2007 | New director appointed (1 page) |
16 November 2007 | New secretary appointed (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | New director appointed (1 page) |
16 November 2007 | New director appointed (1 page) |
16 November 2007 | New director appointed (1 page) |
16 November 2007 | New secretary appointed (1 page) |
16 November 2007 | New director appointed (1 page) |
16 November 2007 | Secretary resigned (1 page) |
16 November 2007 | New secretary appointed (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | New director appointed (1 page) |
16 November 2007 | Secretary resigned (1 page) |
18 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
19 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
10 May 2005 | Return made up to 10/05/05; full list of members (2 pages) |
10 May 2005 | Return made up to 10/05/05; full list of members (2 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
20 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
20 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
12 May 2003 | Return made up to 10/05/03; full list of members
|
12 May 2003 | Return made up to 10/05/03; full list of members
|
20 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
30 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
30 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
19 July 2001 | Partial exemption accounts made up to 31 December 2000 (6 pages) |
19 July 2001 | Partial exemption accounts made up to 31 December 2000 (6 pages) |
6 June 2001 | Return made up to 10/05/01; full list of members (6 pages) |
6 June 2001 | Return made up to 10/05/01; full list of members (6 pages) |
15 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
15 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: 2-3 crowness place hatston kirkwall isle of orkney KW15 1RA (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: 2-3 crowness place hatston kirkwall isle of orkney KW15 1RA (1 page) |
5 June 2000 | Return made up to 10/05/00; full list of members (6 pages) |
5 June 2000 | Return made up to 10/05/00; full list of members (6 pages) |
16 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 May 1999 | Return made up to 10/05/99; full list of members
|
6 May 1999 | Return made up to 10/05/99; full list of members
|
23 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 May 1998 | Return made up to 10/05/98; no change of members (4 pages) |
26 May 1998 | Return made up to 10/05/98; no change of members (4 pages) |
3 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
28 August 1997 | Partic of mort/charge * (6 pages) |
28 August 1997 | Partic of mort/charge * (6 pages) |
12 May 1997 | Return made up to 10/05/97; full list of members (6 pages) |
12 May 1997 | Return made up to 10/05/97; full list of members (6 pages) |
29 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
29 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
31 May 1996 | New secretary appointed;new director appointed (2 pages) |
31 May 1996 | Secretary resigned;director resigned (1 page) |
31 May 1996 | New secretary appointed;new director appointed (2 pages) |
31 May 1996 | Secretary resigned;director resigned (1 page) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
3 May 1996 | Return made up to 10/05/96; full list of members
|
3 May 1996 | Return made up to 10/05/96; full list of members
|
19 January 1996 | Registered office changed on 19/01/96 from: 4 broad street kirkwall orkney KW15 1NX (1 page) |
19 January 1996 | Registered office changed on 19/01/96 from: 4 broad street kirkwall orkney KW15 1NX (1 page) |
16 May 1995 | Return made up to 10/05/95; no change of members (6 pages) |
16 May 1995 | Return made up to 10/05/95; no change of members (6 pages) |