Arbroath
DD11 2AX
Scotland
Director Name | Mr James David Tosh |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2004(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 23 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Albert Street Arbroath DD11 1RA Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2006(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 23 July 2014) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Douglas Maclean Black |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Redtiles 15 Hillside Road Forfar DD8 2AW Scotland |
Director Name | Ivan James Grant Carnegie |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Elliot Court Elliot Road Dundee DD2 1TB Scotland |
Director Name | Mr Vincent Michael Flynn |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 16 December 2003) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | Tor-Na-Coille Cairnie Road Arbroath Angus DD11 3DY Scotland |
Director Name | Ian Charles Smith |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 16 December 2003) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | Millfield House Forfar Road Arbroath Angus DD11 3RA Scotland |
Secretary Name | Ethel Irene Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(7 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 16 December 2003) |
Role | Secretary |
Correspondence Address | The Stables Millfield House Arbroath Angus DD11 3RA Scotland |
Director Name | Mark Harris |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(10 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Toprowan Middleton By Dundee DD4 0PQ Scotland |
Secretary Name | Derek William Wann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(10 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 January 2004) |
Role | Sales Executive |
Country of Residence | Scotland |
Correspondence Address | 10 Lochlands Gardens Arbroath Angus DD11 3DL Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1993(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee Tayside DD1 3RU Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2004(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Registered Address | C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at 1 | Derek William Wann 50.00% Ordinary |
---|---|
50 at 1 | James Tosh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £184,793 |
Cash | £11,360 |
Current Liabilities | £260,686 |
Latest Accounts | 2 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 02 February |
23 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 July 2014 | Final Gazette dissolved following liquidation (1 page) |
23 April 2014 | Notice of final meeting of creditors (4 pages) |
23 April 2014 | Notice of final meeting of creditors (4 pages) |
29 July 2011 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 29 July 2011 (2 pages) |
29 July 2011 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 29 July 2011 (2 pages) |
16 June 2011 | Court order notice of winding up (1 page) |
16 June 2011 | Notice of winding up order (1 page) |
16 June 2011 | Court order notice of winding up (1 page) |
16 June 2011 | Notice of winding up order (1 page) |
14 September 2010 | Total exemption small company accounts made up to 2 February 2010 (7 pages) |
14 September 2010 | Total exemption small company accounts made up to 2 February 2010 (7 pages) |
14 September 2010 | Total exemption small company accounts made up to 2 February 2010 (7 pages) |
19 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders Statement of capital on 2010-07-19
|
19 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders Statement of capital on 2010-07-19
|
19 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders Statement of capital on 2010-07-19
|
7 October 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
17 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 2 February 2009 (6 pages) |
20 May 2009 | Total exemption small company accounts made up to 2 February 2009 (6 pages) |
20 May 2009 | Total exemption small company accounts made up to 2 February 2009 (6 pages) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
31 July 2008 | Total exemption small company accounts made up to 2 February 2008 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 2 February 2008 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 2 February 2008 (6 pages) |
23 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
16 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
16 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
6 July 2007 | Total exemption small company accounts made up to 2 February 2007 (7 pages) |
6 July 2007 | Total exemption small company accounts made up to 2 February 2007 (7 pages) |
6 July 2007 | Total exemption small company accounts made up to 2 February 2007 (7 pages) |
19 April 2007 | Partic of mort/charge * (3 pages) |
19 April 2007 | Partic of mort/charge * (3 pages) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
27 September 2006 | Partic of mort/charge * (3 pages) |
27 September 2006 | Partic of mort/charge * (3 pages) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Director's particulars changed (1 page) |
2 June 2006 | Partic of mort/charge * (3 pages) |
2 June 2006 | Partic of mort/charge * (3 pages) |
11 May 2006 | Total exemption small company accounts made up to 2 February 2006 (7 pages) |
11 May 2006 | Total exemption small company accounts made up to 2 February 2006 (7 pages) |
11 May 2006 | Total exemption small company accounts made up to 2 February 2006 (7 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | New secretary appointed (1 page) |
7 April 2006 | New secretary appointed (1 page) |
16 November 2005 | Partic of mort/charge * (3 pages) |
16 November 2005 | Partic of mort/charge * (3 pages) |
10 August 2005 | Return made up to 08/07/05; full list of members (3 pages) |
10 August 2005 | Return made up to 08/07/05; full list of members (3 pages) |
23 April 2005 | Partic of mort/charge * (3 pages) |
23 April 2005 | Partic of mort/charge * (3 pages) |
21 April 2005 | Total exemption small company accounts made up to 2 February 2005 (7 pages) |
21 April 2005 | Total exemption small company accounts made up to 2 February 2005 (7 pages) |
21 April 2005 | Total exemption small company accounts made up to 2 February 2005 (7 pages) |
31 December 2004 | Partic of mort/charge * (3 pages) |
31 December 2004 | Partic of mort/charge * (3 pages) |
31 December 2004 | Partic of mort/charge * (3 pages) |
31 December 2004 | Partic of mort/charge * (3 pages) |
31 December 2004 | Partic of mort/charge * (3 pages) |
31 December 2004 | Partic of mort/charge * (3 pages) |
31 December 2004 | Partic of mort/charge * (3 pages) |
31 December 2004 | Partic of mort/charge * (3 pages) |
12 November 2004 | Partic of mort/charge * (3 pages) |
12 November 2004 | Partic of mort/charge * (3 pages) |
28 July 2004 | Company name changed lordburn properties LIMITED\certificate issued on 28/07/04 (2 pages) |
28 July 2004 | Company name changed lordburn properties LIMITED\certificate issued on 28/07/04 (2 pages) |
14 July 2004 | Return made up to 08/07/04; full list of members (6 pages) |
14 July 2004 | Director's particulars changed (1 page) |
14 July 2004 | Director's particulars changed (1 page) |
14 July 2004 | Return made up to 08/07/04; full list of members (6 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: 10 lochlands gardens arbroath angus DD11 3DL (1 page) |
8 July 2004 | Location of register of members (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: 10 lochlands gardens arbroath angus DD11 3DL (1 page) |
8 July 2004 | Location of register of members (1 page) |
8 July 2004 | Secretary resigned (1 page) |
15 June 2004 | Total exemption small company accounts made up to 2 February 2004 (7 pages) |
15 June 2004 | Total exemption small company accounts made up to 2 February 2004 (7 pages) |
15 June 2004 | Total exemption small company accounts made up to 2 February 2004 (7 pages) |
8 April 2004 | New secretary appointed (1 page) |
8 April 2004 | New secretary appointed (1 page) |
2 April 2004 | New director appointed (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | New director appointed (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | New director appointed (1 page) |
2 April 2004 | New director appointed (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | Registered office changed on 31/12/03 from: kwikbuild elliot industrial estate arbroath angus DD11 2NJ (1 page) |
31 December 2003 | New secretary appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | Registered office changed on 31/12/03 from: kwikbuild elliot industrial estate arbroath angus DD11 2NJ (1 page) |
31 December 2003 | New secretary appointed (2 pages) |
6 September 2003 | Partic of mort/charge * (5 pages) |
6 September 2003 | Partic of mort/charge * (5 pages) |
29 August 2003 | Total exemption full accounts made up to 2 February 2003 (5 pages) |
29 August 2003 | Total exemption full accounts made up to 2 February 2003 (5 pages) |
29 August 2003 | Total exemption full accounts made up to 2 February 2003 (5 pages) |
12 August 2003 | Return made up to 08/07/03; full list of members (7 pages) |
12 August 2003 | Return made up to 08/07/03; full list of members (7 pages) |
7 November 2002 | Total exemption small company accounts made up to 2 February 2002 (5 pages) |
7 November 2002 | Total exemption small company accounts made up to 2 February 2002 (5 pages) |
7 November 2002 | Total exemption small company accounts made up to 2 February 2002 (5 pages) |
19 July 2002 | Return made up to 08/07/02; full list of members
|
19 July 2002 | Return made up to 08/07/02; full list of members
|
26 September 2001 | Total exemption small company accounts made up to 2 February 2001 (6 pages) |
26 September 2001 | Total exemption small company accounts made up to 2 February 2001 (6 pages) |
26 September 2001 | Total exemption small company accounts made up to 2 February 2001 (6 pages) |
11 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: brothockbank house brothock bridge arbroath angus DD11 1NJ (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: brothockbank house brothock bridge arbroath angus DD11 1NJ (1 page) |
11 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
29 November 2000 | Secretary resigned (1 page) |
29 November 2000 | Accounts for a small company made up to 2 February 2000 (7 pages) |
29 November 2000 | Accounts for a small company made up to 2 February 2000 (7 pages) |
29 November 2000 | Accounts for a small company made up to 2 February 2000 (7 pages) |
29 November 2000 | New secretary appointed (2 pages) |
29 November 2000 | Secretary resigned (1 page) |
29 November 2000 | New secretary appointed (2 pages) |
4 August 2000 | Return made up to 08/07/00; full list of members
|
4 August 2000 | Return made up to 08/07/00; full list of members
|
11 May 2000 | Partic of mort/charge * (7 pages) |
11 May 2000 | Partic of mort/charge * (7 pages) |
26 October 1999 | Full accounts made up to 2 February 1999 (9 pages) |
26 October 1999 | Full accounts made up to 2 February 1999 (9 pages) |
26 October 1999 | Full accounts made up to 2 February 1999 (9 pages) |
25 August 1999 | Return made up to 08/07/99; no change of members (4 pages) |
25 August 1999 | Return made up to 08/07/99; no change of members (4 pages) |
28 July 1999 | Partic of mort/charge * (5 pages) |
28 July 1999 | Partic of mort/charge * (5 pages) |
19 March 1999 | Partic of mort/charge * (5 pages) |
19 March 1999 | Partic of mort/charge * (5 pages) |
15 October 1998 | Full accounts made up to 2 February 1998 (10 pages) |
15 October 1998 | Return made up to 08/07/98; full list of members (6 pages) |
15 October 1998 | Full accounts made up to 2 February 1998 (10 pages) |
15 October 1998 | Return made up to 08/07/98; full list of members (6 pages) |
15 October 1998 | Full accounts made up to 2 February 1998 (10 pages) |
21 November 1997 | Full accounts made up to 2 February 1997 (7 pages) |
21 November 1997 | Full accounts made up to 2 February 1997 (7 pages) |
21 November 1997 | Full accounts made up to 2 February 1997 (7 pages) |
7 August 1997 | Return made up to 08/07/97; no change of members
|
7 August 1997 | Return made up to 08/07/97; no change of members
|
16 September 1996 | Full accounts made up to 2 February 1996 (8 pages) |
16 September 1996 | Full accounts made up to 2 February 1996 (8 pages) |
16 September 1996 | Full accounts made up to 2 February 1996 (8 pages) |
31 July 1996 | Return made up to 08/07/96; no change of members
|
31 July 1996 | Return made up to 08/07/96; no change of members
|
29 November 1995 | Full accounts made up to 2 February 1995 (8 pages) |
29 November 1995 | Full accounts made up to 2 February 1995 (8 pages) |
29 November 1995 | Full accounts made up to 2 February 1995 (8 pages) |
30 June 1995 | Return made up to 08/07/95; full list of members
|
30 June 1995 | Return made up to 08/07/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
22 September 1993 | Memorandum and Articles of Association (4 pages) |
22 September 1993 | Resolutions
|
22 September 1993 | Memorandum and Articles of Association (4 pages) |
22 September 1993 | Resolutions
|
30 August 1993 | Ad 25/08/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 August 1993 | Resolutions
|
30 August 1993 | Memorandum and Articles of Association (10 pages) |
30 August 1993 | Ad 25/08/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 August 1993 | Resolutions
|
30 August 1993 | Memorandum and Articles of Association (10 pages) |
19 August 1993 | Company name changed\certificate issued on 19/08/93 (2 pages) |
19 August 1993 | Company name changed\certificate issued on 19/08/93 (2 pages) |
8 July 1993 | Incorporation (12 pages) |
8 July 1993 | Incorporation (12 pages) |