Dunbog, Newburgh
Cupar
Fife
KY14 6JF
Scotland
Director Name | Mrs Jill Marget Hayward |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Old Coach House Dunbog, Newburgh Cupar Fife KY14 6JF Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(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 | 10 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Ralph Burnett Lawson Hayward |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | The Old Coach House Dunbog Newburgh Cupar Fife KY14 6JF Scotland |
Director Name | Mr Neil David Horn |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 July 1997) |
Role | Company Director |
Correspondence Address | 14 Breck Crescent Dunfermline Fife KY12 0BA Scotland |
Secretary Name | Walter Hall Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 October 2007) |
Role | Retired |
Correspondence Address | N/A 27 Park Street Abergavenny Monmouth NP7 5YD Wales |
Secretary Name | Mr Ralph Burnett Lawson Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 August 2012) |
Role | Consultant |
Correspondence Address | The Old Coach House Dunbog Newburgh Cupar Fife KY14 6JF Scotland |
Registered Address | Ami Financial Solutions Ltd St. James Business Centre Linwood Road Paisley PA3 3AT Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
100 at £1 | Jill Marget Hayward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £384,727 |
Cash | £359,637 |
Current Liabilities | £50,013 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2015 | Final Gazette dissolved following liquidation (1 page) |
10 October 2014 | Insolvency:form 4.17(scot) notice of final meeting of creditors (3 pages) |
10 October 2014 | Return of final meeting of voluntary winding up (7 pages) |
10 October 2014 | Insolvency:form 4.17(scot) notice of final meeting of creditors (3 pages) |
10 October 2014 | Return of final meeting of voluntary winding up (7 pages) |
15 November 2013 | Registered office address changed from Stanley House 69-71 Hamilton Road Motherwell ML1 3DG on 15 November 2013 (2 pages) |
15 November 2013 | Resolutions
|
15 November 2013 | Registered office address changed from Stanley House 69-71 Hamilton Road Motherwell ML1 3DG on 15 November 2013 (2 pages) |
15 November 2013 | Resolutions
|
21 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
16 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
9 October 2012 | Termination of appointment of Ralph Burnett Lawson Hayward as a secretary on 20 August 2012 (1 page) |
9 October 2012 | Termination of appointment of Ralph Burnett Lawson Hayward as a secretary on 20 August 2012 (1 page) |
20 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
11 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
12 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Jill Marget Hayward on 10 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Jill Marget Hayward on 10 July 2010 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
10 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
10 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
5 August 2008 | Secretary appointed mr ralph burnett lawson hayward (1 page) |
5 August 2008 | Appointment terminated secretary walter hayward (1 page) |
5 August 2008 | Return made up to 10/07/08; full list of members (3 pages) |
5 August 2008 | Return made up to 10/07/08; full list of members (3 pages) |
5 August 2008 | Secretary appointed mr ralph burnett lawson hayward (1 page) |
5 August 2008 | Appointment terminated secretary walter hayward (1 page) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
26 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
27 July 2006 | Secretary's particulars changed (1 page) |
27 July 2006 | Secretary's particulars changed (1 page) |
27 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
4 July 2005 | Return made up to 10/07/05; full list of members (6 pages) |
4 July 2005 | Return made up to 10/07/05; full list of members (6 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
13 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
13 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: old coach house dunbog lindores fife KY14 6JF (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: old coach house dunbog lindores fife KY14 6JF (1 page) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
16 April 2004 | Registered office changed on 16/04/04 from: 69-71 hamilton road motherwell lanarkshire ML1 3DG (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: 69-71 hamilton road motherwell lanarkshire ML1 3DG (1 page) |
9 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
9 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
1 July 2002 | Return made up to 10/07/02; full list of members (6 pages) |
1 July 2002 | Return made up to 10/07/02; full list of members (6 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
9 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
9 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
1 June 2001 | (6 pages) |
1 June 2001 | (6 pages) |
20 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
20 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
19 April 2000 | (6 pages) |
19 April 2000 | (6 pages) |
26 August 1999 | Return made up to 10/07/99; full list of members (6 pages) |
26 August 1999 | Return made up to 10/07/99; full list of members (6 pages) |
27 May 1999 | (6 pages) |
27 May 1999 | (6 pages) |
12 March 1999 | New secretary appointed (2 pages) |
12 March 1999 | New secretary appointed (2 pages) |
12 March 1999 | Secretary resigned (1 page) |
12 March 1999 | Secretary resigned (1 page) |
28 April 1998 | (5 pages) |
28 April 1998 | (5 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | New director appointed (2 pages) |
14 July 1997 | Return made up to 10/07/97; full list of members
|
14 July 1997 | Return made up to 10/07/97; full list of members
|
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Secretary resigned (1 page) |
12 September 1996 | Secretary resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
12 July 1996 | New secretary appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New secretary appointed (2 pages) |
12 July 1996 | Ad 11/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | Ad 11/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 July 1996 | Incorporation (15 pages) |
10 July 1996 | Incorporation (15 pages) |