Rommano Bridge
West Linton
Peebles-Shire
EH46 7DD
Scotland
Director Name | Lucinda Jane Auldjo Bannister |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 18 August 1997) |
Role | Architectural Assistant |
Correspondence Address | Newlands House Rommano Bridge West Linton Peeblesshire EH46 7DD Scotland |
Director Name | Durano Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1997(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1997(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 May 2010) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | 3 St. Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £134 |
Cash | £14,243 |
Current Liabilities | £21,020 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
15 May 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
13 May 2020 | Application to strike the company off the register (1 page) |
22 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
22 May 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
14 May 2018 | Confirmation statement made on 12 May 2018 with updates (3 pages) |
4 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
4 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
17 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
26 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
20 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
23 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
22 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
21 May 2010 | Secretary's details changed for Ledingham Chalmers Llp on 12 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Secretary's details changed for Ledingham Chalmers Llp on 12 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Termination of appointment of Ledingham Chalmers Llp as a secretary (1 page) |
21 May 2010 | Termination of appointment of Ledingham Chalmers Llp as a secretary (1 page) |
27 April 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
19 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
30 December 2008 | Registered office changed on 30/12/2008 from johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
24 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
20 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
21 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
30 June 2006 | Return made up to 12/05/06; full list of members (2 pages) |
30 June 2006 | Return made up to 12/05/06; full list of members (2 pages) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | New secretary appointed (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: princes exchange 1 earl grey street edinburgh EH3 9BN (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | New secretary appointed (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: princes exchange 1 earl grey street edinburgh EH3 9BN (1 page) |
4 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
27 May 2005 | Return made up to 12/05/05; full list of members (3 pages) |
27 May 2005 | Return made up to 12/05/05; full list of members (3 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
24 May 2004 | Return made up to 12/05/04; full list of members (5 pages) |
24 May 2004 | Return made up to 12/05/04; full list of members (5 pages) |
20 May 2003 | Return made up to 12/05/03; full list of members (5 pages) |
20 May 2003 | Return made up to 12/05/03; full list of members (5 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: 5 melville crescent edinburgh EH3 7JA (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: 5 melville crescent edinburgh EH3 7JA (1 page) |
9 April 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
9 April 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
17 May 2002 | Return made up to 12/05/02; full list of members (5 pages) |
17 May 2002 | Location of register of members (1 page) |
17 May 2002 | Return made up to 12/05/02; full list of members (5 pages) |
17 May 2002 | Location of register of members (1 page) |
3 May 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
1 June 2001 | Secretary's particulars changed (1 page) |
1 June 2001 | Secretary's particulars changed (1 page) |
16 May 2001 | Return made up to 12/05/01; full list of members (5 pages) |
16 May 2001 | Return made up to 12/05/01; full list of members (5 pages) |
27 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
27 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
19 May 2000 | Return made up to 12/05/00; full list of members (6 pages) |
19 May 2000 | Return made up to 12/05/00; full list of members (6 pages) |
8 May 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
8 May 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
26 July 1999 | Ad 15/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 July 1999 | Ad 15/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 May 1999 | Return made up to 12/05/99; full list of members (6 pages) |
23 May 1999 | Return made up to 12/05/99; full list of members (6 pages) |
4 March 1999 | Full accounts made up to 31 October 1998 (11 pages) |
4 March 1999 | Full accounts made up to 31 October 1998 (11 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: 1 golden square aberdeen AB10 1HA (1 page) |
4 June 1998 | Registered office changed on 04/06/98 from: 1 golden square aberdeen AB10 1HA (1 page) |
4 June 1998 | Location of register of members (1 page) |
4 June 1998 | Accounting reference date extended from 31/05/98 to 31/10/98 (1 page) |
4 June 1998 | Location of register of members (1 page) |
4 June 1998 | Accounting reference date extended from 31/05/98 to 31/10/98 (1 page) |
27 May 1998 | Return made up to 12/05/98; full list of members (5 pages) |
27 May 1998 | Return made up to 12/05/98; full list of members (5 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | New director appointed (2 pages) |
7 August 1997 | Company name changed ledge 336 LIMITED\certificate issued on 08/08/97 (2 pages) |
7 August 1997 | Company name changed ledge 336 LIMITED\certificate issued on 08/08/97 (2 pages) |
12 May 1997 | Incorporation (25 pages) |
12 May 1997 | Incorporation (25 pages) |