Garve
Ross-Shire
IV23 2PU
Scotland
Director Name | Ian Roger Chalmers |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992 |
Appointment Duration | 18 years, 1 month (resigned 21 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Strathgarve Lodge Nursing Home Strathgarve Garve Ross Shire IV23 2PU Scotland |
Secretary Name | Jeanette Stirling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(1 week after company formation) |
Appointment Duration | 18 years, 9 months (resigned 14 September 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Strathgarve Lodge Nursing Home Garve Ross Shire IV23 2PU Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 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 | 09 December 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 76 Camphill Road Broughty Ferry Dundee DD5 2LX Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
100 at £1 | Cameron Chisholm & Frazer Associates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £158,097 |
Cash | £46,008 |
Current Liabilities | £153,169 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2014 | Compulsory strike-off action has been suspended (1 page) |
3 May 2014 | Compulsory strike-off action has been suspended (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders Statement of capital on 2011-12-09
|
9 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders Statement of capital on 2011-12-09
|
9 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders Statement of capital on 2011-12-09
|
14 September 2011 | Termination of appointment of Jeanette Stirling as a secretary on 14 September 2011 (1 page) |
14 September 2011 | Termination of appointment of Jeanette Stirling as a secretary on 14 September 2011 (1 page) |
3 June 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 January 2011 | Termination of appointment of Ian Chalmers as a director (1 page) |
21 January 2011 | Registered office address changed from Strathgarve Lodge Garve IV23 2PU on 21 January 2011 (1 page) |
21 January 2011 | Registered office address changed from Strathgarve Lodge Garve IV23 2PU on 21 January 2011 (1 page) |
21 January 2011 | Termination of appointment of Ian Chalmers as a director (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 December 2009 | Director's details changed for Jennifer Chalmers on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Ian Roger Chalmers on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Jennifer Chalmers on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Ian Roger Chalmers on 14 December 2009 (2 pages) |
19 January 2009 | Return made up to 09/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 09/12/08; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 April 2008 | Return made up to 09/12/07; no change of members (7 pages) |
14 April 2008 | Return made up to 09/12/07; no change of members (7 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 January 2007 | Return made up to 09/12/06; full list of members (7 pages) |
22 January 2007 | Return made up to 09/12/06; full list of members (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 December 2005 | Return made up to 09/12/05; full list of members (7 pages) |
16 December 2005 | Return made up to 09/12/05; full list of members (7 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 December 2004 | Return made up to 09/12/04; full list of members (7 pages) |
7 December 2004 | Return made up to 09/12/04; full list of members (7 pages) |
16 December 2003 | Return made up to 09/12/03; full list of members (7 pages) |
16 December 2003 | Return made up to 09/12/03; full list of members (7 pages) |
22 September 2003 | Dec mort/charge * (4 pages) |
22 September 2003 | Dec mort/charge * (4 pages) |
15 August 2003 | Total exemption small company accounts made up to 31 March 2003 (14 pages) |
15 August 2003 | Total exemption small company accounts made up to 31 March 2003 (14 pages) |
9 December 2002 | Return made up to 09/12/02; full list of members (7 pages) |
9 December 2002 | Return made up to 09/12/02; full list of members (7 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
15 February 2002 | Return made up to 09/12/01; full list of members (6 pages) |
15 February 2002 | Return made up to 09/12/01; full list of members (6 pages) |
30 August 2001 | Partial exemption accounts made up to 31 March 2001 (6 pages) |
30 August 2001 | Partial exemption accounts made up to 31 March 2001 (6 pages) |
27 February 2001 | Partic of mort/charge * (5 pages) |
27 February 2001 | Partic of mort/charge * (5 pages) |
12 December 2000 | Return made up to 09/12/00; full list of members (6 pages) |
12 December 2000 | Return made up to 09/12/00; full list of members (6 pages) |
22 September 2000 | (5 pages) |
22 September 2000 | (5 pages) |
5 January 2000 | Return made up to 09/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 09/12/99; full list of members (6 pages) |
21 September 1999 | (6 pages) |
21 September 1999 | (6 pages) |
25 February 1999 | Return made up to 09/12/98; no change of members (4 pages) |
25 February 1999 | Return made up to 09/12/98; no change of members (4 pages) |
17 November 1998 | (6 pages) |
17 November 1998 | (6 pages) |
16 December 1997 | Return made up to 09/12/97; no change of members (4 pages) |
16 December 1997 | Return made up to 09/12/97; no change of members (4 pages) |
23 July 1997 | (6 pages) |
23 July 1997 | (6 pages) |
20 January 1997 | Return made up to 09/12/96; full list of members (6 pages) |
20 January 1997 | Return made up to 09/12/96; full list of members (6 pages) |
28 October 1996 | Partic of mort/charge * (6 pages) |
28 October 1996 | Partic of mort/charge * (6 pages) |
31 July 1996 | (7 pages) |
31 July 1996 | (7 pages) |
20 February 1996 | (7 pages) |
20 February 1996 | (7 pages) |
22 January 1996 | Return made up to 09/12/95; no change of members (4 pages) |
22 January 1996 | Return made up to 09/12/95; no change of members (4 pages) |
13 January 1993 | Company name changed\certificate issued on 13/01/93 (2 pages) |
13 January 1993 | Company name changed\certificate issued on 13/01/93 (2 pages) |
9 December 1992 | Incorporation (9 pages) |
9 December 1992 | Incorporation (9 pages) |