North Berwick
East Lothian
EH39 4LE
Scotland
Director Name | Mr Colin Mackay |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2018(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 25 April 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 5 Goshen Farm Steading Musselburgh EH21 8JL Scotland |
Director Name | Ms Kirsty Anna Macleod |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2018(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 25 April 2023) |
Role | Receiving Agent |
Country of Residence | Scotland |
Correspondence Address | 1/8 Maidencraig Court Edinburgh EH4 2BQ Scotland |
Director Name | Ms Jane Avril Taylor |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2018(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 25 April 2023) |
Role | Community Staff Nurse |
Country of Residence | Scotland |
Correspondence Address | Park Cottage Merkland Auldgirth Dumfries DG2 0RY Scotland |
Director Name | Mr David Alexander Macleod |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 21 years, 9 months (resigned 25 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Old Inn Letterfinlay Spean Bridge Inverness-Shire PH34 4DZ Scotland |
Secretary Name | Christina Catherine Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 March 2005) |
Role | Company Director |
Correspondence Address | Letterfinlay Spean Bridge Inverness Shire PH34 4DZ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1996(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 | 20 November 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
1.5k at £1 | David Alexander Macleod 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £132,489 |
Cash | £69,057 |
Current Liabilities | £27,094 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
24 August 2005 | Delivered on: 31 August 2005 Satisfied on: 2 July 2011 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground known as lot 3 glen goy, spean bridge, inverness-shire. Fully Satisfied |
---|---|
24 March 2005 | Delivered on: 5 April 2005 Satisfied on: 28 May 2011 Persons entitled: Adam & Company PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
23 April 1997 | Delivered on: 6 May 1997 Satisfied on: 2 July 2011 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1,Part of estate of glen gloy and letterfinlay. 2,590 hectares in the parish of kilmonivaig. 3,10.15 acres in the parish of kilmonivaig (south laggan). Fully Satisfied |
4 April 1997 | Delivered on: 23 April 1997 Satisfied on: 28 May 2011 Persons entitled: Adam & Company PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
25 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 January 2023 | Final account prior to dissolution in MVL (final account attached) (9 pages) |
22 December 2021 | Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on 22 December 2021 (2 pages) |
21 December 2021 | Resolutions
|
23 September 2021 | Previous accounting period extended from 31 December 2020 to 31 May 2021 (1 page) |
20 November 2020 | Registered office address changed from Dundas House Westfield Park Eskbank Midlothian EH22 3FB to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 20 November 2020 (1 page) |
13 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
17 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
25 November 2019 | Confirmation statement made on 7 November 2019 with updates (4 pages) |
3 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
15 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
15 November 2018 | Termination of appointment of David Alexander Macleod as a director on 25 September 2018 (1 page) |
25 October 2018 | Appointment of Ms Jane Avril Taylor as a director on 25 September 2018 (2 pages) |
25 October 2018 | Appointment of Ms Kirsty Anna Macleod as a director on 25 September 2018 (2 pages) |
28 September 2018 | Appointment of Mr Colin Mackay as a director on 24 September 2018 (2 pages) |
22 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
9 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
17 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
4 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
4 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
4 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
2 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
2 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
2 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
2 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
18 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for David Alexander Macleod on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for David Alexander Macleod on 18 November 2009 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 November 2008 | Return made up to 07/11/08; full list of members (3 pages) |
20 November 2008 | Return made up to 07/11/08; full list of members (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 January 2008 | Return made up to 07/11/07; full list of members (2 pages) |
3 January 2008 | Return made up to 07/11/07; full list of members (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 November 2006 | Return made up to 07/11/06; full list of members (2 pages) |
17 November 2006 | Return made up to 07/11/06; full list of members (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 November 2005 | Secretary's particulars changed (1 page) |
17 November 2005 | Return made up to 07/11/05; full list of members (2 pages) |
17 November 2005 | Secretary's particulars changed (1 page) |
17 November 2005 | Return made up to 07/11/05; full list of members (2 pages) |
31 August 2005 | Partic of mort/charge * (3 pages) |
31 August 2005 | Partic of mort/charge * (3 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 April 2005 | Partic of mort/charge * (3 pages) |
5 April 2005 | Partic of mort/charge * (3 pages) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | New secretary appointed (1 page) |
11 March 2005 | New secretary appointed (1 page) |
3 December 2004 | Return made up to 07/11/04; full list of members (6 pages) |
3 December 2004 | Return made up to 07/11/04; full list of members (6 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 November 2003 | Return made up to 07/11/03; full list of members
|
14 November 2003 | Return made up to 07/11/03; full list of members
|
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
12 December 2002 | Company name changed glen gloy estate LIMITED\certificate issued on 12/12/02 (2 pages) |
12 December 2002 | Company name changed glen gloy estate LIMITED\certificate issued on 12/12/02 (2 pages) |
2 December 2002 | Return made up to 20/11/02; full list of members (6 pages) |
2 December 2002 | Return made up to 20/11/02; full list of members (6 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
11 January 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
11 January 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 November 2001 | Return made up to 20/11/01; full list of members
|
13 November 2001 | Return made up to 20/11/01; full list of members
|
4 December 2000 | Return made up to 20/11/00; full list of members
|
4 December 2000 | Return made up to 20/11/00; full list of members
|
1 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 December 1999 | Return made up to 20/11/99; full list of members
|
15 December 1999 | Return made up to 20/11/99; full list of members
|
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
30 December 1998 | Return made up to 20/11/98; no change of members (4 pages) |
30 December 1998 | Return made up to 20/11/98; no change of members (4 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
9 February 1998 | Return made up to 20/11/97; full list of members (6 pages) |
9 February 1998 | Return made up to 20/11/97; full list of members (6 pages) |
15 December 1997 | Ad 25/04/97--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
15 December 1997 | Ad 25/04/97--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
15 December 1997 | Resolutions
|
15 December 1997 | £ nc 1000/2000 21/04/97 (1 page) |
15 December 1997 | Resolutions
|
15 December 1997 | £ nc 1000/2000 21/04/97 (1 page) |
6 May 1997 | Partic of mort/charge * (5 pages) |
6 May 1997 | Partic of mort/charge * (5 pages) |
2 May 1997 | Particulars of contract relating to shares (5 pages) |
2 May 1997 | Ad 01/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 May 1997 | Ad 01/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 May 1997 | Particulars of contract relating to shares (5 pages) |
23 April 1997 | Partic of mort/charge * (6 pages) |
23 April 1997 | Partic of mort/charge * (6 pages) |
8 April 1997 | Registered office changed on 08/04/97 from: dundas house westfield park eskbank midlothian, EH22 3FB (1 page) |
8 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | Registered office changed on 08/04/97 from: dundas house westfield park eskbank midlothian, EH22 3FB (1 page) |
10 March 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
10 March 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
15 January 1997 | Memorandum and Articles of Association (8 pages) |
15 January 1997 | Memorandum and Articles of Association (8 pages) |
13 January 1997 | Company name changed metalfrost LIMITED\certificate issued on 14/01/97 (1 page) |
13 January 1997 | Company name changed metalfrost LIMITED\certificate issued on 14/01/97 (1 page) |
7 January 1997 | Registered office changed on 07/01/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Secretary resigned (1 page) |
7 January 1997 | Secretary resigned (1 page) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New secretary appointed (2 pages) |
7 January 1997 | Registered office changed on 07/01/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
7 January 1997 | New secretary appointed (2 pages) |
7 January 1997 | Director resigned (1 page) |
20 November 1996 | Incorporation (9 pages) |
20 November 1996 | Incorporation (9 pages) |