Buchanan Castle Estate
Drymen
G63
Scotland
Director Name | Elizabeth Louise Russell |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 1999(2 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 22 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Strathendrick House Drymen Glasgow Lanarkshire G63 0HU Scotland |
Secretary Name | Mr James Ker Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2003(6 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 22 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Strathendrick House Buchanan Castle Estate Drymen G63 Scotland |
Director Name | Keris Russell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Buchanan Smithy Drymen Glasgow Lanarkshire G63 0JJ Scotland |
Secretary Name | Keris Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Buchanan Smithy Drymen Glasgow Lanarkshire G63 0JJ Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | Homelea House, Faith Avenue Quarriers Village Bridge Of Weir Renfrewshire PA11 3SX Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
Year | 2013 |
---|---|
Net Worth | £637 |
Cash | £48,374 |
Current Liabilities | £202,230 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 December 2017 | Notice of final meeting of creditors (4 pages) |
11 November 2015 | Court order notice of winding up (1 page) |
11 November 2015 | Notice of winding up order (1 page) |
11 November 2015 | Court order notice of winding up (1 page) |
11 November 2015 | Notice of winding up order (1 page) |
10 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
1 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
7 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
7 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
23 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
9 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 April 2010 | Director's details changed for Elizabeth Louise Russell on 2 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Elizabeth Louise Russell on 2 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Elizabeth Louise Russell on 2 April 2010 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
23 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
7 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
23 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
4 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
4 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
15 June 2006 | Return made up to 02/04/06; full list of members (3 pages) |
15 June 2006 | Return made up to 02/04/06; full list of members (3 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
27 May 2005 | Return made up to 02/04/05; full list of members (7 pages) |
27 May 2005 | Return made up to 02/04/05; full list of members (7 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | £ sr 10@1 31/10/03 (1 page) |
4 January 2005 | £ sr 10@1 31/10/03 (1 page) |
4 January 2005 | Resolutions
|
4 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 June 2004 | Return made up to 02/04/04; full list of members (7 pages) |
7 June 2004 | Return made up to 02/04/04; full list of members (7 pages) |
22 January 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
22 January 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
27 November 2003 | Secretary resigned;director resigned (1 page) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | Secretary resigned;director resigned (1 page) |
9 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
9 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
2 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
2 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
6 April 2002 | Return made up to 02/04/02; full list of members (7 pages) |
6 April 2002 | Return made up to 02/04/02; full list of members (7 pages) |
10 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
10 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
3 April 2001 | Return made up to 02/04/01; full list of members (7 pages) |
3 April 2001 | Return made up to 02/04/01; full list of members (7 pages) |
21 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
21 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: c/o sinclair wood + co gordon chambers 90 mitchell street glasgow G1 3NH (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: c/o sinclair wood + co gordon chambers 90 mitchell street glasgow G1 3NH (1 page) |
24 May 2000 | Return made up to 02/04/00; full list of members
|
24 May 2000 | Return made up to 02/04/00; full list of members
|
29 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
26 April 1999 | Return made up to 02/04/99; no change of members (4 pages) |
26 April 1999 | Return made up to 02/04/99; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
1 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
29 April 1998 | Return made up to 02/04/98; full list of members
|
29 April 1998 | Return made up to 02/04/98; full list of members
|
5 June 1997 | Company name changed traderite LIMITED\certificate issued on 06/06/97 (2 pages) |
5 June 1997 | Company name changed traderite LIMITED\certificate issued on 06/06/97 (2 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Secretary resigned (1 page) |
4 June 1997 | Secretary resigned (1 page) |
31 May 1997 | New secretary appointed;new director appointed (2 pages) |
31 May 1997 | Ad 01/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | New secretary appointed;new director appointed (2 pages) |
31 May 1997 | Ad 01/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 May 1997 | Memorandum and Articles of Association (12 pages) |
13 May 1997 | Resolutions
|
13 May 1997 | Registered office changed on 13/05/97 from: bonnington bond anderson place edinburgh EH6 5NP (1 page) |
13 May 1997 | Memorandum and Articles of Association (12 pages) |
13 May 1997 | £ nc 1000/100000 02/04/97 (1 page) |
13 May 1997 | Resolutions
|
13 May 1997 | Registered office changed on 13/05/97 from: bonnington bond anderson place edinburgh EH6 5NP (1 page) |
13 May 1997 | £ nc 1000/100000 02/04/97 (1 page) |
2 April 1997 | Incorporation (18 pages) |
2 April 1997 | Incorporation (18 pages) |