Thurso
Caithness
KW14 8PX
Scotland
Director Name | Mrs Isobel Falconer |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 1997(4 days after company formation) |
Appointment Duration | 16 years, 12 months (closed 07 June 2014) |
Role | Manageress |
Country of Residence | Scotland |
Correspondence Address | 9 Granville Crescent Thurso Caithness KW14 7NP Scotland |
Director Name | William Falconer |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 1997(4 days after company formation) |
Appointment Duration | 16 years, 12 months (closed 07 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Granville Crescent Thurso Caithness KW14 7NP Scotland |
Secretary Name | Karen Cameron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 1997(4 days after company formation) |
Appointment Duration | 16 years, 12 months (closed 07 June 2014) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 3 Houston Terrace Thurso Caithness KW14 8PX Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Kenneth William Falconer |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(4 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 February 2006) |
Role | Manager |
Correspondence Address | 7 Janet Street Thurso Caithness KW14 7AR Scotland |
Director Name | David Mackay |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(4 days after company formation) |
Appointment Duration | 5 years (resigned 28 June 2002) |
Role | Manager |
Correspondence Address | Slioch Camilla Street Halkirk Caithness KW12 6YQ Scotland |
Director Name | Scott John Alexander Allan |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(5 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 August 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Bignold Court George Street Wick Caithness KW1 4DL Scotland |
Registered Address | Lomond House 9 George Square Glasgow G2 1QQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
66 at 1 | William Falconer 66.00% Ordinary |
---|---|
17 at 1 | Isobel Falconer 17.00% Ordinary |
17 at 1 | Ms Karen Cameron 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £846,656 |
Cash | £376,083 |
Current Liabilities | £555,203 |
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2014 | Final Gazette dissolved following liquidation (1 page) |
7 March 2014 | Administrator's progress report (21 pages) |
7 March 2014 | Notice of move from Administration to Dissolution (1 page) |
29 October 2013 | Administrator's progress report (20 pages) |
1 May 2013 | Administrator's progress report (20 pages) |
20 March 2013 | Notice of extension of period of Administration (1 page) |
31 October 2012 | Administrator's progress report (21 pages) |
26 April 2012 | Administrator's progress report (21 pages) |
7 March 2012 | Notice of appointment of replacement/additional administrator (1 page) |
7 March 2012 | Notice of vacation of office by administrator (2 pages) |
1 November 2011 | Administrator's progress report (18 pages) |
9 June 2011 | Statement of affairs with form 2.13B(SCOT) (97 pages) |
1 June 2011 | Statement of administrator's deemed proposal (1 page) |
16 May 2011 | Statement of administrator's proposal (21 pages) |
30 March 2011 | Appointment of an administrator (4 pages) |
29 March 2011 | Registered office address changed from Geddes Window Systems Ltd Sinclair Lane Halkirk Caithness KW12 6YF on 29 March 2011 (3 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
20 October 2010 | Termination of appointment of Scott Allan as a director (1 page) |
22 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders Statement of capital on 2010-06-22
|
30 December 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
9 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
16 March 2009 | Accounts for a small company made up to 31 January 2008 (8 pages) |
1 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
30 November 2007 | Accounts for a small company made up to 31 January 2007 (9 pages) |
21 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
13 November 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
23 June 2006 | Registered office changed on 23/06/06 from: sinclair lane halkirk caithness (1 page) |
23 June 2006 | Return made up to 12/06/06; full list of members (2 pages) |
16 February 2006 | Director resigned (1 page) |
29 November 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
8 July 2005 | Return made up to 12/06/05; full list of members (8 pages) |
29 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
30 June 2004 | Return made up to 12/06/04; full list of members (8 pages) |
19 November 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
20 June 2003 | Return made up to 12/06/03; full list of members (8 pages) |
6 August 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
15 July 2002 | Director resigned (1 page) |
8 July 2002 | Return made up to 12/06/02; full list of members (8 pages) |
4 July 2002 | New director appointed (2 pages) |
2 August 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
27 June 2001 | Return made up to 12/06/01; full list of members (7 pages) |
27 June 2000 | Return made up to 12/06/00; full list of members
|
31 May 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
5 August 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
5 July 1999 | Return made up to 12/06/99; no change of members (6 pages) |
8 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
6 November 1998 | Resolutions
|
23 July 1998 | Return made up to 12/06/98; full list of members (8 pages) |
23 March 1998 | Partic of mort/charge * (6 pages) |
25 July 1997 | New director appointed (2 pages) |
9 July 1997 | Accounting reference date shortened from 30/06/98 to 31/01/98 (1 page) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | Ad 16/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 July 1997 | New secretary appointed;new director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Incorporation (16 pages) |
12 June 1997 | Secretary resigned (1 page) |