Downfield
Dundee
DD3 0LD
Scotland
Director Name | Mr Michael Craig |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1999(4 years, 9 months after company formation) |
Appointment Duration | 15 years (closed 12 September 2014) |
Role | Company Director |
Correspondence Address | 3 Oakdene Crescent Scone Perth Perthshire PH2 6PG Scotland |
Secretary Name | Mr Michael Craig |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1999(4 years, 9 months after company formation) |
Appointment Duration | 15 years (closed 12 September 2014) |
Role | Company Director |
Correspondence Address | 3 Oakdene Crescent Scone Perth Perthshire PH2 6PG Scotland |
Director Name | Maureen Sheila Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | David Hardie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mrs Clarinda Anna Foster |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigie Farm Leuchars St Andrews Fife KY16 0DT Scotland |
Director Name | John Leonard William Foster |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 1998) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Craigie Farm Leuchars St Andrews Fife KY16 0DT Scotland |
Director Name | Alistair Maclachlan Smith |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 June 1998) |
Role | Architecht |
Correspondence Address | Dunbournie Cottage Braes Of Dunvournie Duncanston Dingwall Ross Shire IV7 8JD Scotland |
Secretary Name | Mrs Clarinda Anna Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigie Farm Leuchars St Andrews Fife KY16 0DT Scotland |
Director Name | Allan William Torbet |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 October 2008) |
Role | Company Director |
Correspondence Address | 9 Church Street Monifieth Dundee Angus DD5 4JP Scotland |
Secretary Name | Allan William Torbet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | 9 Church Street Monifieth Dundee Angus DD5 4JP Scotland |
Director Name | Mr Ian David Mathers |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosemount 6 Grey Street Tayport Fife DD6 9JF Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1994(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | Ten George Street Edinburgh City Of Edinburgh EH2 2DZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
200k at 1 | Torith LTD 99.01% Preference |
---|---|
1.2k at 1 | Torith LTD 0.59% Ordinary |
800 at 1 | Torith LTD 0.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £860,707 |
Cash | £66,054 |
Current Liabilities | £1,378,883 |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
12 June 2014 | Notice of move from Administration to Dissolution (10 pages) |
---|---|
12 June 2014 | Administrator's progress report (10 pages) |
27 January 2014 | Administrator's progress report (8 pages) |
18 December 2013 | Notice of extension of period of Administration (1 page) |
25 July 2013 | Administrator's progress report (8 pages) |
24 January 2013 | Administrator's progress report (8 pages) |
14 December 2012 | Notice of extension of period of Administration (1 page) |
26 July 2012 | Administrator's progress report (8 pages) |
10 February 2012 | Administrator's progress report (7 pages) |
1 August 2011 | Administrator's progress report (7 pages) |
21 January 2011 | Administrator's progress report (6 pages) |
19 July 2010 | Administrator's progress report (5 pages) |
8 March 2010 | Statement of affairs with form 2.13B(SCOT) (27 pages) |
17 February 2010 | Statement of administrator's proposal (26 pages) |
8 January 2010 | Appointment of an administrator (11 pages) |
7 January 2010 | Registered office address changed from Drumoig House Forgan Drive Drumoig St Andrews KY16 0DW on 7 January 2010 (2 pages) |
7 January 2010 | Registered office address changed from Drumoig House Forgan Drive Drumoig St Andrews KY16 0DW on 7 January 2010 (2 pages) |
14 September 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
3 December 2008 | Director and secretary's change of particulars / michael craig / 30/11/2007 (1 page) |
3 December 2008 | Return made up to 12/10/08; full list of members (5 pages) |
1 December 2008 | Appointment terminated director allan torbet (1 page) |
1 December 2008 | Appointment terminated director ian mathers (1 page) |
26 March 2008 | Full accounts made up to 31 August 2007 (16 pages) |
31 October 2007 | Return made up to 12/10/07; no change of members (8 pages) |
6 October 2007 | Partic of mort/charge * (3 pages) |
2 October 2007 | Dec mort/charge * (2 pages) |
3 September 2007 | Partic of mort/charge * (3 pages) |
26 March 2007 | Full accounts made up to 31 August 2006 (17 pages) |
4 December 2006 | Return made up to 12/10/06; full list of members
|
24 March 2006 | Full accounts made up to 31 August 2005 (17 pages) |
20 October 2005 | Return made up to 12/10/05; full list of members
|
29 September 2005 | Registered office changed on 29/09/05 from: 17-25 hawkhill dundee DD1 5DL (1 page) |
7 March 2005 | Full accounts made up to 31 August 2004 (19 pages) |
25 October 2004 | Return made up to 12/10/04; change of members
|
15 April 2004 | Full accounts made up to 31 August 2003 (19 pages) |
30 October 2003 | Return made up to 29/10/03; full list of members
|
13 June 2003 | Accounts for a medium company made up to 31 August 2002 (19 pages) |
9 January 2003 | Return made up to 02/11/02; full list of members (8 pages) |
21 February 2002 | Accounts for a medium company made up to 31 August 2001 (15 pages) |
21 February 2002 | New director appointed (2 pages) |
13 November 2001 | Return made up to 02/11/01; full list of members (7 pages) |
8 August 2001 | Deferment of dissolution (voluntary) (1 page) |
2 August 2001 | Appointment of a provisional liquidator (1 page) |
6 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
23 November 2000 | Return made up to 09/11/00; full list of members
|
9 November 2000 | Alterations to a floating charge (8 pages) |
12 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
8 December 1999 | Partic of mort/charge * (5 pages) |
23 November 1999 | Return made up to 09/11/99; full list of members (7 pages) |
15 November 1999 | £ nc 2000/202000 01/11/99 (1 page) |
9 November 1999 | Alterations to a floating charge (8 pages) |
19 August 1999 | New secretary appointed;new director appointed (2 pages) |
19 August 1999 | Secretary resigned (1 page) |
24 June 1999 | Full accounts made up to 31 August 1998 (16 pages) |
3 March 1999 | Accounting reference date shortened from 28/02/99 to 31/08/98 (1 page) |
22 December 1998 | Auditor's resignation (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: 19-21 hawkhill dundee tayside DD1 5DL (1 page) |
23 November 1998 | Return made up to 09/11/98; full list of members (6 pages) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Registered office changed on 07/09/98 from: estate office craigie farm leuchars st andrews fife KY16 0DT (1 page) |
7 September 1998 | New secretary appointed (2 pages) |
7 September 1998 | Secretary resigned;director resigned (1 page) |
18 August 1998 | Accounting reference date extended from 31/08/98 to 28/02/99 (1 page) |
2 July 1998 | Director resigned (1 page) |
26 June 1998 | Full accounts made up to 31 August 1997 (20 pages) |
21 January 1998 | Return made up to 14/11/97; full list of members
|
11 September 1997 | Partic of mort/charge * (3 pages) |
4 August 1997 | Alterations to a floating charge (8 pages) |
6 July 1997 | Resolutions
|
6 July 1997 | Memorandum and Articles of Association (18 pages) |
8 April 1997 | Full accounts made up to 31 August 1996 (17 pages) |
28 June 1996 | Full accounts made up to 31 August 1995 (17 pages) |
27 December 1995 | Return made up to 14/11/95; full list of members (8 pages) |
20 October 1995 | Ad 11/10/95--------- £ si 18@1=18 £ ic 1982/2000 (2 pages) |
12 September 1995 | Ad 07/09/95--------- £ si 175@1=175 £ ic 1807/1982 (2 pages) |
26 July 1995 | Ad 19/07/95--------- £ si 144@1=144 £ ic 1663/1807 (2 pages) |
19 June 1995 | Ad 14/06/95--------- £ si 155@1=155 £ ic 1508/1663 (2 pages) |
24 May 1995 | Ad 17/05/95--------- £ si 62@1=62 £ ic 1446/1508 (2 pages) |
28 April 1995 | Ad 20/04/95--------- £ si 46@1=46 £ ic 1400/1446 (2 pages) |
24 April 1995 | Partic of mort/charge * (12 pages) |
5 April 1995 | Ad 14/03/95--------- £ si 200@1=200 £ ic 1200/1400 (2 pages) |
4 April 1995 | Partic of mort/charge * (5 pages) |
23 March 1995 | Resolutions
|
23 March 1995 | Memorandum and Articles of Association (18 pages) |
13 February 1995 | Company name changed dunwilco (427) LIMITED\certificate issued on 14/02/95 (5 pages) |
9 February 1995 | Resolutions
|
9 February 1995 | Memorandum and Articles of Association (17 pages) |
14 November 1994 | Incorporation (22 pages) |