Lasswade
Midlothian
EH18 1HB
Scotland
Director Name | Mr Vernon MacDonald Williamson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Byways 11 Church Road Lasswade Midlothian EH18 1HB Scotland |
Secretary Name | Mr Vernon MacDonald Williamson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Byways 11 Church Road Lasswade Midlothian EH18 1HB Scotland |
Director Name | Jennifer Anne Milne |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2003(9 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Knowhead Meikle Wartle Aberdeenshire AB51 5BA Scotland |
Director Name | Gail Williamson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2003(9 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Gogarloch Road Edinburgh EH12 9JA Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Pentland Industrial Estate Loanhead Midlothian EH20 9QH Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
1 at £1 | Edith Patricia Rose Williamson 50.00% Ordinary |
---|---|
1 at £1 | Mr Vernon Macdonald Williamson 50.00% Ordinary |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
2 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2015 | Application to strike the company off the register (3 pages) |
26 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
8 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
29 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
5 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
5 July 2013 | Director's details changed for Gail Williamson on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Gail Williamson on 5 July 2013 (2 pages) |
5 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
15 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
17 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
10 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
1 August 2008 | Return made up to 08/06/08; no change of members (8 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
9 July 2007 | Return made up to 08/06/07; no change of members (8 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
21 June 2006 | Return made up to 08/06/06; full list of members (8 pages) |
27 March 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
15 August 2005 | Return made up to 08/06/05; full list of members (8 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 February 2005 | Director's particulars changed (1 page) |
3 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 July 2004 | Return made up to 08/06/04; full list of members
|
15 December 2003 | New director appointed (1 page) |
15 December 2003 | New director appointed (1 page) |
18 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 June 2002 | Return made up to 08/06/02; full list of members (8 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
14 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
14 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
9 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
23 October 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
17 June 1998 | Return made up to 08/06/98; full list of members (6 pages) |
19 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
30 June 1997 | Return made up to 08/06/97; no change of members (4 pages) |
12 August 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
12 August 1996 | Resolutions
|
13 June 1996 | Return made up to 08/06/96; no change of members (4 pages) |
11 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
11 January 1996 | Resolutions
|
13 June 1995 | Return made up to 08/06/95; full list of members (6 pages) |