Lochfoot
Dumfries
DG2 8NR
Scotland
Secretary Name | Karen Ann Carroll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Crannog Road Lochfoot Dumfries DG2 8NR Scotland |
Director Name | Karen Ann Carroll |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2006(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 08 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Crannog Road Lochfoot Dumfries DG2 8NR Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Status | Resigned |
Appointed | 16 May 1995(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 | 16 May 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Registered Address | 51 Rae Street Dumfries DG1 1JD Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£126,590 |
Cash | £14 |
Current Liabilities | £425,269 |
Latest Accounts | 26 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 September 2017 | Notice of final meeting of creditors (2 pages) |
5 December 2014 | Registered office address changed from 123 Irish Street Dumfries DG1 2PE to 51 Rae Street Dumfries DG1 1JD on 5 December 2014 (1 page) |
5 December 2014 | Registered office address changed from 123 Irish Street Dumfries DG1 2PE to 51 Rae Street Dumfries DG1 1JD on 5 December 2014 (1 page) |
16 January 2014 | Court order notice of winding up (1 page) |
16 January 2014 | Notice of winding up order (2 pages) |
6 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
16 August 2013 | Annual return made up to 3 May 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 3 May 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
8 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 26 May 2011 (5 pages) |
21 July 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 27 May 2010 (9 pages) |
13 July 2010 | Director's details changed for Karen Ann Carroll on 1 April 2010 (2 pages) |
13 July 2010 | Director's details changed for David Norman Carroll on 1 April 2010 (2 pages) |
13 July 2010 | Director's details changed for David Norman Carroll on 1 April 2010 (2 pages) |
13 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Karen Ann Carroll on 1 April 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 28 May 2009 (9 pages) |
4 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 29 May 2008 (8 pages) |
21 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
20 July 2007 | Return made up to 03/05/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 25 May 2006 (8 pages) |
25 May 2006 | Return made up to 03/05/06; full list of members
|
6 March 2006 | New director appointed (2 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
16 May 2005 | Return made up to 03/05/05; full list of members
|
3 November 2004 | Total exemption small company accounts made up to 27 May 2004 (9 pages) |
24 May 2004 | Return made up to 03/05/04; full list of members (6 pages) |
21 November 2003 | Accounts for a small company made up to 29 May 2003 (8 pages) |
13 May 2003 | Return made up to 03/05/03; full list of members (6 pages) |
20 January 2003 | Accounts for a small company made up to 30 May 2002 (7 pages) |
15 May 2002 | Return made up to 03/05/02; full list of members (6 pages) |
15 November 2001 | Accounts for a small company made up to 31 May 2001 (9 pages) |
23 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
23 October 2000 | Accounts for a small company made up to 26 May 2000 (9 pages) |
23 May 2000 | Return made up to 16/05/00; full list of members (6 pages) |
20 December 1999 | Accounts for a small company made up to 28 May 1999 (7 pages) |
15 July 1999 | Partic of mort/charge * (5 pages) |
28 June 1999 | Director's particulars changed (1 page) |
28 June 1999 | Secretary's particulars changed (1 page) |
22 June 1999 | Return made up to 16/05/99; full list of members (6 pages) |
14 December 1998 | Accounts for a small company made up to 29 May 1998 (7 pages) |
3 June 1998 | Return made up to 16/05/98; no change of members (4 pages) |
12 January 1998 | Accounts for a small company made up to 30 May 1997 (7 pages) |
28 May 1997 | Return made up to 16/05/97; no change of members
|
14 October 1996 | Accounts for a small company made up to 24 May 1996 (7 pages) |
29 May 1996 | Return made up to 16/05/96; full list of members (6 pages) |
1 September 1995 | Accounting reference date notified as 31/05 (1 page) |
8 June 1995 | Partic of mort/charge * (3 pages) |
25 May 1995 | Secretary resigned;new director appointed (2 pages) |
25 May 1995 | New secretary appointed;director resigned (2 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: 24 great king street edinburgh EH3 6QN (1 page) |
16 May 1995 | Incorporation (34 pages) |