Stromness
Orkney
KW16 3BZ
Scotland
Secretary Name | Scott-Moncrieff Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2016(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 08 June 2021) |
Correspondence Address | 4th Floor Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Donald Granger Brash |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Queen Street Edinburgh EH2 4NN Scotland |
Director Name | Robin Keith Valentine |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Queen Street Edinburgh EH2 4NN Scotland |
Director Name | Mr John Keith Miller |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 November 2007) |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | 43 Dundas Street Stromness Orkney KW16 3BZ Scotland |
Director Name | John Fraser Robertson |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 November 2000) |
Role | Managing Director |
Correspondence Address | 12 Abercromby Place Edinburgh Midlothian EH3 6LB Scotland |
Director Name | John Fraser Robertson |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 December 2011) |
Role | Business Consultant |
Country of Residence | Andorra |
Correspondence Address | Carrer Serrat Del Campioa L'Aldosa La Massana Ad400 Principality Of Andorra |
Secretary Name | Morison Bishop (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1993(same day as company formation) |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Secretary Name | Morisons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 May 2006) |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Secretary Name | Johnston Smillie (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2006(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 2010) |
Correspondence Address | 22 Craigmount Avenue Edinburgh EH12 8HQ Scotland |
Secretary Name | Ogilvie And Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2010(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 2016) |
Correspondence Address | 25 Rutland Square Edinburgh Midlothian EH1 2BW Scotland |
Registered Address | 43 Dundas Street Stromness Orkney KW16 3BZ Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Stromness and South Isles |
15k at £1 | John Keith Miller 7.50% Redeemable Preference |
---|---|
14k at £1 | Glenside Organics LTD 7.00% Ordinary |
14k at £1 | Richard John Cleeve 7.00% Ordinary |
10k at £1 | David Charles Ogilvie 5.00% Redeemable Preference |
7k at £1 | David Charles Ogilvie 3.50% Ordinary |
47.6k at £1 | John Fraser Robertson 23.80% Ordinary |
5k at £1 | Harry L. Lukas 2.50% Redeemable Preference |
30k at £1 | John Fraser Robertson 15.00% Redeemable Preference |
29.4k at £1 | John Keith Miller 14.70% Ordinary |
28k at £1 | Randox Laboratories LTD 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£209,618 |
Current Liabilities | £202,329 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 January 1996 | Delivered on: 29 January 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
---|---|
9 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
12 May 2016 | Appointment of Scott-Moncrieff Limited as a secretary on 1 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Ogilvie and Company as a secretary on 30 April 2016 (1 page) |
9 May 2016 | Registered office address changed from 25 Rutland Square Edinburgh Lothian EH1 2BW to 4th Floor Exchange Place 3 Semple Street Edinburgh EH3 8BL on 9 May 2016 (1 page) |
11 February 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
19 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 December 2011 | Termination of appointment of John Robertson as a director (1 page) |
20 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (14 pages) |
13 October 2010 | Registered office address changed from 22 Craigmount Avenue Edinburgh EH12 8HQ on 13 October 2010 (1 page) |
30 September 2010 | Appointment of Ogilvie and Company as a secretary (2 pages) |
30 September 2010 | Termination of appointment of Johnston Smillie as a secretary (1 page) |
15 January 2010 | Secretary's details changed for Johnston Smillie on 3 December 2009 (2 pages) |
15 January 2010 | Director's details changed for John Keith Miller on 3 December 2009 (2 pages) |
15 January 2010 | Director's details changed for John Fraser Robertson on 3 December 2009 (2 pages) |
15 January 2010 | Director's details changed for John Fraser Robertson on 3 December 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Johnston Smillie on 3 December 2009 (2 pages) |
15 January 2010 | Director's details changed for John Keith Miller on 3 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (8 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 January 2009 | Return made up to 27/11/08; full list of members (6 pages) |
23 June 2008 | Director appointed john keith miller (1 page) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 March 2008 | Return made up to 27/11/07; full list of members (6 pages) |
14 January 2008 | Director resigned (1 page) |
1 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 April 2007 | Return made up to 27/11/06; full list of members (5 pages) |
27 April 2007 | Director's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: erskine house 68 queen street edinburgh EH2 4NN (1 page) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | New secretary appointed (2 pages) |
9 May 2006 | Return made up to 27/11/05; no change of members (7 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 March 2005 | New director appointed (2 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 December 2004 | Return made up to 27/11/04; no change of members (6 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 December 2003 | Return made up to 27/11/03; full list of members (6 pages) |
31 May 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 February 2003 | Resolutions
|
24 February 2003 | Memorandum and Articles of Association (9 pages) |
19 December 2002 | Return made up to 27/11/02; full list of members
|
7 August 2002 | Secretary resigned (1 page) |
6 August 2002 | New secretary appointed (2 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
6 April 2001 | Return made up to 27/11/00; full list of members (6 pages) |
21 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 December 2000 | Director resigned (1 page) |
10 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
25 October 1999 | Secretary's particulars changed (1 page) |
5 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 January 1999 | Return made up to 17/11/98; no change of members (4 pages) |
7 May 1998 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
31 December 1997 | Return made up to 17/11/97; no change of members (4 pages) |
14 July 1997 | Full accounts made up to 30 September 1996 (8 pages) |
8 April 1997 | Ad 22/10/96--------- £ si 64999@1 (2 pages) |
8 April 1997 | Return made up to 17/11/96; full list of members (6 pages) |
8 April 1997 | Particulars of contract relating to shares (3 pages) |
22 November 1996 | Resolutions
|
22 November 1996 | Memorandum and Articles of Association (14 pages) |
25 October 1996 | Resolutions
|
25 October 1996 | Memorandum and Articles of Association (14 pages) |
29 August 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
29 January 1996 | Partic of mort/charge * (6 pages) |
16 January 1996 | Return made up to 17/11/95; no change of members (4 pages) |
28 July 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
28 July 1995 | Resolutions
|