Moniaive
Thornhill
Dumfriesshire
DG3 4EW
Scotland
Director Name | Mrs Alison Mary Graham |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 1995(1 year, 1 month after company formation) |
Appointment Duration | 21 years, 11 months (closed 17 April 2017) |
Role | Interior Designer |
Country of Residence | Scotland |
Correspondence Address | Peilton Moniaive Thornhill Dumfriesshire DG3 4HE Scotland |
Director Name | William Liddell Guy |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | The Corner House 7 May Terrace North Berwick East Lothian EH39 4BA Scotland |
Director Name | Alison Gourlay |
---|---|
Date of Birth | May 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 January 2002) |
Role | Company Director |
Correspondence Address | The Ford Tynron Thornhill Dumfries Dg3 |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Gillespie Macandrew Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Correspondence Address | 31 Melville Street Edinburgh Midlothian EH3 7JQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2006(11 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 05 April 2016) |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Year | 2012 |
---|---|
Turnover | £8,666 |
Gross Profit | £8,666 |
Net Worth | £498,144 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 January 2017 | Return of final meeting of voluntary winding up (10 pages) |
5 April 2016 | Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on 5 April 2016 (1 page) |
9 November 2015 | Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 9 November 2015 (1 page) |
9 November 2015 | Resolutions
|
9 November 2015 | Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 9 November 2015 (1 page) |
14 September 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
27 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
25 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
26 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
30 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
12 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
29 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
27 March 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 March 2010 (2 pages) |
27 March 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 March 2010 (2 pages) |
27 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
27 March 2010 | Director's details changed for John Francis Stewart Gourlay on 1 March 2010 (2 pages) |
27 March 2010 | Director's details changed for John Francis Stewart Gourlay on 1 March 2010 (2 pages) |
30 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
24 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
3 July 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
28 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
16 July 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
28 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
25 July 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
20 March 2006 | Return made up to 10/03/06; full list of members (3 pages) |
31 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: 31 melville street edinburgh EH3 7JQ (1 page) |
25 January 2006 | Secretary resigned (1 page) |
1 September 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
17 March 2005 | Return made up to 10/03/05; full list of members (8 pages) |
12 July 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
8 April 2004 | Return made up to 10/03/04; full list of members (8 pages) |
30 May 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
17 March 2003 | Return made up to 10/03/03; full list of members (8 pages) |
6 July 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
21 March 2002 | Return made up to 10/03/02; full list of members
|
25 September 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
30 March 2001 | Return made up to 10/03/01; full list of members (8 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
3 April 2000 | Return made up to 10/03/00; full list of members (8 pages) |
18 January 2000 | Director's particulars changed (1 page) |
24 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
14 April 1999 | Return made up to 10/03/99; no change of members (5 pages) |
2 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
11 March 1998 | Return made up to 10/03/98; full list of members (7 pages) |
21 August 1997 | Full accounts made up to 31 December 1996 (7 pages) |
6 March 1997 | Return made up to 10/03/97; no change of members (5 pages) |
21 October 1996 | Resolutions
|
20 June 1996 | Full accounts made up to 31 December 1995 (4 pages) |
13 March 1996 | Return made up to 10/03/96; no change of members (5 pages) |
9 August 1995 | Full accounts made up to 31 December 1994 (5 pages) |
10 March 1994 | Incorporation (12 pages) |