Crossford
Carluke
South Lanarkshire
ML8 5NJ
Scotland
Director Name | Mr Graeme Scott Smith |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2012(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 04 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Birch Lodge Crossford Carluke South Lanarkshire ML8 5NJ Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Colin John Smith |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(same day as company formation) |
Role | Estate Manager |
Country of Residence | Scotland |
Correspondence Address | Birch Lodge Crossford Carluke South Lanarkshire ML8 5NJ Scotland |
Director Name | Mrs Irene Stewart Smith |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(same day as company formation) |
Role | Company Administrator |
Country of Residence | Scotland |
Correspondence Address | Birch Lodge Crossford Carluke South Lanarkshire ML8 5NJ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Leigh Foot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Kenna Ferrier |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2012(16 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Cleddans Crescent Hardgate Clydebank Glasgow G81 5NR Scotland |
Registered Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£224,714 |
Cash | £100,418 |
Current Liabilities | £439,515 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
10 August 2017 | Administrator's progress report (11 pages) |
---|---|
14 June 2017 | Notice of appointment of replacement/additional administrator (1 page) |
14 June 2017 | Notice of vacation of office by administrator (2 pages) |
14 June 2017 | Notice of vacation of office by administrator (2 pages) |
14 June 2017 | Notice of appointment of replacement/additional administrator (2 pages) |
21 February 2017 | Administrator's progress report (9 pages) |
17 January 2017 | Notice of extension of period of Administration (1 page) |
2 August 2016 | Administrator's progress report (9 pages) |
18 February 2016 | Administrator's progress report (9 pages) |
18 January 2016 | Notice of extension of period of Administration (2 pages) |
20 August 2015 | Administrator's progress report (9 pages) |
19 February 2015 | Administrator's progress report (9 pages) |
15 January 2015 | Notice of extension of period of Administration (2 pages) |
21 August 2014 | Administrator's progress report (10 pages) |
24 March 2014 | Notice of result of meeting creditors (31 pages) |
11 March 2014 | Statement of administrator's proposal (31 pages) |
3 March 2014 | Statement of administrator's proposal (30 pages) |
20 January 2014 | Appointment of an administrator (3 pages) |
15 January 2014 | Registered office address changed from Valley International Park Crossford Carluke Lanarkshire ML8 5NJ on 15 January 2014 (1 page) |
14 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
27 September 2013 | Total exemption small company accounts made up to 30 November 2011 (17 pages) |
15 March 2013 | Termination of appointment of Peter Kenna Ferrier as a director on 15 March 2013 (1 page) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Appointment of Mr Peter Kenna Ferrier as a director on 28 October 2012 (2 pages) |
16 November 2012 | Appointment of Mr Graeme Scott Smith as a director on 28 October 2012 (3 pages) |
16 November 2012 | Termination of appointment of Irene Stewart Smith as a director on 28 October 2012 (1 page) |
16 November 2012 | Termination of appointment of Colin John Smith as a director on 28 October 2012 (1 page) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
30 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
14 July 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (16 pages) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
19 February 2009 | Return made up to 27/11/08; no change of members (4 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from 29 brandon street hamilton south lanarkshire ML3 6DA (1 page) |
29 November 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
28 November 2007 | Return made up to 27/11/07; full list of members (3 pages) |
27 November 2006 | Return made up to 27/11/06; full list of members (3 pages) |
22 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
9 September 2006 | Partic of mort/charge * (3 pages) |
2 December 2005 | Return made up to 27/11/05; full list of members (3 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
12 April 2005 | Dec mort/charge * (2 pages) |
12 April 2005 | Dec mort/charge * (2 pages) |
8 April 2005 | Partic of mort/charge * (3 pages) |
8 April 2005 | Partic of mort/charge * (3 pages) |
2 April 2005 | Partic of mort/charge * (3 pages) |
26 March 2005 | Partic of mort/charge * (3 pages) |
26 March 2005 | Partic of mort/charge * (3 pages) |
24 March 2005 | Dec mort/charge * (2 pages) |
24 March 2005 | Dec mort/charge * (3 pages) |
22 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2005 | Director's particulars changed (1 page) |
15 December 2004 | Return made up to 27/11/04; full list of members (6 pages) |
17 September 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
28 June 2004 | Dec mort/charge * (5 pages) |
26 June 2004 | Dec mort/charge * (5 pages) |
20 May 2004 | Ad 30/11/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 March 2004 | Partic of mort/charge * (5 pages) |
12 February 2004 | Partic of mort/charge * (5 pages) |
3 January 2004 | Partic of mort/charge * (5 pages) |
1 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
18 September 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: silverwells house 114 cadzow street hamilton south lanarkshire ML3 6HP (1 page) |
3 June 2003 | Alterations to a floating charge (8 pages) |
12 December 2002 | Total exemption full accounts made up to 30 November 2001 (12 pages) |
21 November 2002 | Return made up to 27/11/02; full list of members
|
12 November 2002 | Dec mort/charge * (4 pages) |
12 November 2002 | Dec mort/charge * (4 pages) |
12 November 2002 | Dec mort/charge * (4 pages) |
12 November 2002 | Dec mort/charge * (4 pages) |
12 November 2002 | Dec mort/charge * (4 pages) |
1 October 2002 | Partic of mort/charge * (5 pages) |
6 September 2002 | Registered office changed on 06/09/02 from: clyde valley country estate crossford carluke lanarkshire ML8 5NJ (1 page) |
7 August 2002 | Partic of mort/charge * (5 pages) |
5 August 2002 | Partic of mort/charge * (5 pages) |
26 July 2002 | Partic of mort/charge * (5 pages) |
26 July 2002 | Partic of mort/charge * (5 pages) |
26 June 2002 | Dec mort/charge release * (5 pages) |
26 June 2002 | Dec mort/charge release * (5 pages) |
26 June 2002 | Dec mort/charge release * (5 pages) |
26 June 2002 | Dec mort/charge release * (5 pages) |
29 May 2002 | Dec mort/charge * (5 pages) |
22 May 2002 | Resolutions
|
18 February 2002 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
18 February 2002 | Return made up to 27/11/01; full list of members (6 pages) |
5 February 2002 | Alterations to a floating charge (8 pages) |
2 February 2002 | Alterations to a floating charge (8 pages) |
15 January 2002 | Partic of mort/charge * (5 pages) |
28 December 2001 | Partic of mort/charge * (5 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 November 1999 (5 pages) |
9 August 2001 | Partic of mort/charge * (5 pages) |
26 April 2001 | Partic of mort/charge * (5 pages) |
9 April 2001 | Partic of mort/charge * (5 pages) |
26 March 2001 | Return made up to 27/11/00; full list of members (6 pages) |
26 March 2001 | Registered office changed on 26/03/01 from: cursiter & co. C.A. 41 charlotte square edinburgh EH2 4HQ (1 page) |
26 March 2001 | Director's particulars changed (1 page) |
26 March 2001 | Return made up to 27/11/98; full list of members (5 pages) |
26 March 2001 | Return made up to 27/11/99; no change of members (4 pages) |
26 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2000 | Partic of mort/charge * (5 pages) |
23 August 2000 | Accounts for a small company made up to 30 November 1997 (4 pages) |
23 August 2000 | Accounts for a small company made up to 30 November 1998 (4 pages) |
14 December 1999 | Restoration by order of the court (1 page) |
1 October 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 1999 | First Gazette notice for compulsory strike-off (1 page) |
29 May 1998 | Partic of mort/charge * (6 pages) |
30 April 1998 | Return made up to 27/11/97; no change of members
|
30 March 1998 | Accounts for a small company made up to 30 November 1996 (4 pages) |
10 March 1997 | Return made up to 27/11/96; full list of members (6 pages) |
21 February 1996 | New secretary appointed;new director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
5 February 1996 | Director resigned (1 page) |
5 February 1996 | Director resigned (1 page) |
5 February 1996 | Secretary resigned (1 page) |
27 November 1995 | Incorporation (26 pages) |