Portpatrick
Stranraer
Wigtownshire
DG9 8JW
Scotland
Director Name | Mr Dermot John Carmel Shilton |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2008(14 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 13 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Church Hill Bramhope Leeds W Yorkshire LS16 9BA |
Secretary Name | Mr Dermot John Carmel Shilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2008(14 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 13 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Church Hill Bramhope Leeds W Yorkshire LS16 9BA |
Director Name | Mr James Adrian Watson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | English |
Status | Closed |
Appointed | 23 April 2015(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 13 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr Michael Ward |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(1 week, 6 days after company formation) |
Appointment Duration | 14 years, 3 months (resigned 22 September 2008) |
Role | Building Contractor |
Country of Residence | Scotland |
Correspondence Address | Allestree Southwood Road Troon Ayrshire KA10 7EL Scotland |
Director Name | Mrs Sally Kathryn Ward |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(1 week, 6 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 January 1995) |
Role | Housewife |
Correspondence Address | West Winds 2 Monkton Hill Troon Ayrshire KA10 7EW Scotland |
Secretary Name | Mr Michael Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(1 week, 6 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 January 1995) |
Role | Building Contractor |
Correspondence Address | West Winds 2 Monktonhill Road Troon Ayrshire KA10 7EW Scotland |
Secretary Name | Mrs Sally Kathryn Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(6 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 22 September 2008) |
Role | Secretary |
Correspondence Address | Allestree House Southwood Road Troon Ayrshire KA10 7EL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1994(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 | 31 May 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | MAIR Matheson Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1995(7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 September 2000) |
Correspondence Address | 21 Lainshaw Street Stewarton Ayrshire KA3 5BY Scotland |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £38,438 |
Cash | £6,042 |
Current Liabilities | £605,313 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 September 2017 | Administrator's progress report (6 pages) |
---|---|
28 July 2017 | Notice of extension of period of Administration (2 pages) |
24 March 2017 | Administrator's progress report (7 pages) |
23 September 2016 | Administrator's progress report (6 pages) |
1 July 2016 | Notice of extension of period of Administration (1 page) |
30 March 2016 | Administrator's progress report (6 pages) |
30 October 2015 | Statement of administrator's deemed proposal (1 page) |
26 August 2015 | Appointment of an administrator (3 pages) |
26 August 2015 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD Scotland to 7-11 Melville Street Edinburgh EH3 7PE on 26 August 2015 (2 pages) |
23 April 2015 | Appointment of Mr James Adrian Watson as a director on 23 April 2015 (2 pages) |
23 April 2015 | Registered office address changed from 47 Main Street Portpatrick DG9 8JW to 2 Blythswood Square Glasgow G2 4AD on 23 April 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 February 2015 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2014 | Compulsory strike-off action has been suspended (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
5 August 2013 | Amended accounts made up to 31 March 2011 (5 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2011 | Secretary's details changed for Mr Dermot John Carmel Shilton on 1 January 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr Dermot John Carmel Shilton on 1 January 2011 (2 pages) |
11 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Director's details changed for Mr Dermot John Carmel Shilton on 1 January 2011 (2 pages) |
11 July 2011 | Secretary's details changed for Mr Dermot John Carmel Shilton on 1 January 2011 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
1 September 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 July 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
9 June 2010 | Annual return made up to 31 May 2009 with a full list of shareholders (4 pages) |
5 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 October 2008 | Appointment terminated secretary sally ward (1 page) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
3 October 2008 | Director and secretary appointed dermot shilton (2 pages) |
3 October 2008 | Appointment terminated director michael ward (1 page) |
3 October 2008 | Resolutions
|
3 October 2008 | Director appointed graham fletcher (2 pages) |
3 October 2008 | Registered office changed on 03/10/2008 from 126 drymen road bearsden glasgow G61 3RB (1 page) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
3 October 2008 | Declaration of assistance for shares acquisition (8 pages) |
3 July 2008 | Return made up to 31/05/08; no change of members (6 pages) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
26 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: 64 dalblair road ayr ayrshire KA7 1UH (1 page) |
12 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
29 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
21 August 2006 | Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page) |
6 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
2 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
12 February 2005 | Partic of mort/charge * (3 pages) |
12 June 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
9 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
2 March 2004 | Partic of mort/charge * (5 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
11 July 2003 | Partic of mort/charge * (5 pages) |
26 June 2003 | Partic of mort/charge * (5 pages) |
24 June 2003 | Dec mort/charge * (5 pages) |
23 June 2003 | Dec mort/charge * (5 pages) |
29 May 2003 | Return made up to 31/05/03; full list of members (6 pages) |
18 June 2002 | Registered office changed on 18/06/02 from: 12 hamilton street saltcoats ayrshire KA21 5DS (1 page) |
5 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
22 June 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
25 May 2001 | Return made up to 31/05/01; full list of members (6 pages) |
28 September 2000 | Secretary resigned (1 page) |
13 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
1 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
1 December 1999 | Full accounts made up to 31 October 1998 (13 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: 124 main street newmilns ayrshire KA16 9DL (1 page) |
26 October 1999 | Director's particulars changed (1 page) |
8 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
24 November 1998 | Registered office changed on 24/11/98 from: 21 lainshaw street stewarton ayrshire KA3 5BY (1 page) |
29 July 1998 | Full accounts made up to 31 October 1997 (14 pages) |
9 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
16 September 1997 | Full accounts made up to 31 October 1996 (14 pages) |
25 July 1997 | Return made up to 31/05/97; full list of members (6 pages) |
9 September 1996 | Full accounts made up to 31 October 1995 (7 pages) |
21 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
18 October 1995 | Alterations to a floating charge (5 pages) |
18 October 1995 | Alterations to a floating charge (5 pages) |
28 September 1995 | Return made up to 31/05/95; full list of members (6 pages) |
14 June 1995 | Partic of mort/charge * (3 pages) |
9 May 1995 | Accounting reference date extended from 31/05 to 31/10 (1 page) |
18 April 1995 | Partic of mort/charge * (5 pages) |
12 April 1995 | Partic of mort/charge * (5 pages) |
12 April 1995 | Partic of mort/charge * (3 pages) |
29 June 1994 | Resolutions
|
29 June 1994 | Memorandum and Articles of Association (9 pages) |
31 May 1994 | Incorporation (9 pages) |