Closeburn
Thornhill
Dumfriesshire
DG3 5JQ
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 | Duncan James Gourlay |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 9 months (resigned 11 January 2010) |
Role | Farmer |
Correspondence Address | Dinning Closeburn Thornhill Dumfriesshire DG3 5JQ Scotland |
Secretary Name | Duncan James Gourlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 9 months (resigned 11 January 2010) |
Role | Farmer |
Correspondence Address | Dinning Closeburn Thornhill Dumfriesshire DG3 5JQ Scotland |
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 |
Registered Address | 13 Hope Street Lanark Lanarkshire ML11 7NL Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
Address Matches | Over 50 other UK companies use this postal address |
17k at £1 | J.e. Gourlay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £734,976 |
Cash | £712,589 |
Current Liabilities | £175,442 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 4 weeks from now) |
31 May 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
---|---|
17 April 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
19 May 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
19 April 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
10 May 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
19 April 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
13 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
25 April 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
7 December 2018 | Notification of Janice Elizabeth Gourlay as a person with significant control on 6 April 2016 (2 pages) |
5 December 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
5 December 2018 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
5 December 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
5 December 2018 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
5 December 2018 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2018-12-05
|
5 December 2018 | Annual return made up to 10 March 2016 Statement of capital on 2018-12-05
|
5 December 2018 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
5 December 2018 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
5 December 2018 | Annual return made up to 10 March 2013 Statement of capital on 2018-12-05
|
5 December 2018 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
5 December 2018 | Confirmation statement made on 10 March 2017 with updates (12 pages) |
5 December 2018 | Annual return made up to 10 March 2014 Statement of capital on 2018-12-05
|
5 December 2018 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
5 December 2018 | Confirmation statement made on 10 March 2018 with updates (12 pages) |
5 December 2018 | Administrative restoration application (3 pages) |
20 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 July 2015 | Compulsory strike-off action has been suspended (1 page) |
29 July 2015 | Compulsory strike-off action has been suspended (1 page) |
19 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2014 | Compulsory strike-off action has been suspended (1 page) |
29 November 2014 | Compulsory strike-off action has been suspended (1 page) |
17 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2014 | Compulsory strike-off action has been suspended (1 page) |
29 March 2014 | Compulsory strike-off action has been suspended (1 page) |
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | Compulsory strike-off action has been suspended (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders Statement of capital on 2012-04-05
|
5 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders Statement of capital on 2012-04-05
|
5 April 2012 | Director's details changed for Janice Elizabeth Gourlay on 6 March 2012 (2 pages) |
5 April 2012 | Director's details changed for Janice Elizabeth Gourlay on 6 March 2012 (2 pages) |
5 April 2012 | Director's details changed for Janice Elizabeth Gourlay on 6 March 2012 (2 pages) |
20 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
15 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | Director's details changed for Janice Elizabeth Gourlay on 10 March 2010 (2 pages) |
29 March 2011 | Director's details changed for Janice Elizabeth Gourlay on 10 March 2010 (2 pages) |
29 March 2011 | Annual return made up to 10 March 2010 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 10 March 2010 with a full list of shareholders (3 pages) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
25 March 2011 | Termination of appointment of Duncan Gourlay as a director (2 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
25 March 2011 | Termination of appointment of Duncan Gourlay as a secretary (2 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
25 March 2011 | Termination of appointment of Duncan Gourlay as a director (2 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
25 March 2011 | Termination of appointment of Duncan Gourlay as a secretary (2 pages) |
14 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2011 | Compulsory strike-off action has been suspended (1 page) |
8 January 2011 | Compulsory strike-off action has been suspended (1 page) |
3 July 2010 | Compulsory strike-off action has been suspended (1 page) |
3 July 2010 | Compulsory strike-off action has been suspended (1 page) |
11 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2009 | Annual return made up to 10 March 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 10 March 2009 with a full list of shareholders (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
21 July 2008 | Return made up to 10/03/08; full list of members (4 pages) |
21 July 2008 | Return made up to 10/03/08; full list of members (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
5 September 2007 | Return made up to 10/03/07; full list of members (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
5 September 2007 | Return made up to 10/03/07; full list of members (7 pages) |
24 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2006 | Return made up to 10/03/06; full list of members (7 pages) |
31 March 2006 | Return made up to 10/03/06; full list of members (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
4 April 2005 | Return made up to 10/03/05; full list of members (7 pages) |
4 April 2005 | Return made up to 10/03/05; full list of members (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
7 May 2004 | Return made up to 10/03/04; full list of members (7 pages) |
7 May 2004 | Return made up to 10/03/04; full list of members (7 pages) |
7 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
4 July 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
4 July 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
12 April 2002 | Return made up to 10/03/02; full list of members (6 pages) |
12 April 2002 | Return made up to 10/03/02; full list of members (6 pages) |
8 May 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
8 May 2001 | Return made up to 10/03/01; full list of members (6 pages) |
8 May 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
8 May 2001 | Return made up to 10/03/01; full list of members (6 pages) |
19 July 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
19 July 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
31 March 2000 | Return made up to 10/03/00; full list of members (6 pages) |
31 March 2000 | Return made up to 10/03/00; full list of members (6 pages) |
29 June 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
29 June 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
20 May 1999 | Return made up to 10/03/99; no change of members (4 pages) |
20 May 1999 | Return made up to 10/03/99; no change of members (4 pages) |
24 April 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
24 April 1998 | Return made up to 10/03/98; full list of members (6 pages) |
24 April 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
24 April 1998 | Return made up to 10/03/98; full list of members (6 pages) |
17 April 1998 | Registered office changed on 17/04/98 from: 123 irish street dumfries DG1 2PE (1 page) |
17 April 1998 | Registered office changed on 17/04/98 from: 123 irish street dumfries DG1 2PE (1 page) |
1 April 1997 | Full accounts made up to 31 May 1996 (12 pages) |
1 April 1997 | Return made up to 10/03/97; no change of members (4 pages) |
1 April 1997 | Full accounts made up to 31 May 1996 (12 pages) |
1 April 1997 | Return made up to 10/03/97; no change of members (4 pages) |
23 April 1996 | Return made up to 10/03/96; no change of members
|
23 April 1996 | Return made up to 10/03/96; no change of members
|
10 January 1996 | Full accounts made up to 31 May 1995 (13 pages) |
10 January 1996 | Full accounts made up to 31 May 1995 (13 pages) |
10 March 1994 | Incorporation (12 pages) |
10 March 1994 | Incorporation (12 pages) |