130-136 Connaught Road
Central Hong Kong
Hong Kong
Director Name | Mr Andreas Lindgren |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 17 February 2014(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 10 December 2019) |
Role | Marketing Director |
Country of Residence | Sweden |
Correspondence Address | Unit 12 Dalfaber Industrial Estate Dalfaber Drive Aviemore Inverness-Shire PH22 1ST Scotland |
Director Name | Mr Ricky Charles Rand |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2014(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 10 December 2019) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | Unit 12 Dalfaber Industrial Estate Dalfaber Drive Aviemore Inverness-Shire PH22 1ST Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(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 | 02 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Lo Leng Ang Wilkie |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British National Ove |
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Role | Manager |
Country of Residence | Switzerland |
Correspondence Address | 406 Alliance Building 130-136 Connaught Road Central Hong Kong Hong Kong |
Secretary Name | Leigh Foot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | David Alastair George Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Carse Grange, The Grange Perth Errol PH2 7TB Scotland |
Secretary Name | Elizabeth Martha Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 08 March 2018) |
Role | Accounts Manager |
Correspondence Address | Lainchoil Dorback Nethybridge Inverness Shire PH25 3EE Scotland |
Website | cairngormclinic.co.uk |
---|
Registered Address | Unit 12 Dalfaber Industrial Estate Dalfaber Drive Aviemore Inverness-Shire PH22 1ST Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Badenoch and Strathspey |
50 at £1 | Martin Riley 50.00% Ordinary |
---|---|
50 at £1 | Ricky Rand 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,336 |
Cash | £112 |
Current Liabilities | £400 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
10 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2019 | Application to strike the company off the register (3 pages) |
4 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
23 April 2018 | Resolutions
|
8 March 2018 | Termination of appointment of Elizabeth Martha Tyler as a secretary on 8 March 2018 (1 page) |
8 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
27 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
21 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 February 2014 | Termination of appointment of Lo Wilkie as a director (1 page) |
26 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Appointment of Mr Andreas Lindgren as a director (2 pages) |
26 February 2014 | Appointment of Mr Ricky Charles Rand as a director (2 pages) |
26 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Appointment of Mr Andreas Lindgren as a director (2 pages) |
26 February 2014 | Appointment of Mr Ricky Charles Rand as a director (2 pages) |
26 February 2014 | Termination of appointment of Lo Wilkie as a director (1 page) |
13 February 2014 | Company name changed laidlaw international (uk) LIMITED\certificate issued on 13/02/14
|
13 February 2014 | Company name changed laidlaw international (uk) LIMITED\certificate issued on 13/02/14
|
12 February 2014 | Statement of capital following an allotment of shares on 12 February 2014
|
12 February 2014 | Statement of capital following an allotment of shares on 12 February 2014
|
4 December 2013 | Registered office address changed from Unit 12 Dalfaber Estate Aviemore Inverness-Shire PH22 1PY on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Unit 12 Dalfaber Estate Aviemore Inverness-Shire PH22 1PY on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Unit 12 Dalfaber Estate Aviemore Inverness-Shire PH22 1PY on 4 December 2013 (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
13 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
17 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
25 July 2010 | Director's details changed for Lo Leng Ang Wilkie on 1 January 2010 (2 pages) |
25 July 2010 | Director's details changed for Martin John Riley on 1 January 2010 (2 pages) |
25 July 2010 | Director's details changed for Martin John Riley on 1 January 2010 (2 pages) |
25 July 2010 | Director's details changed for Martin John Riley on 1 January 2010 (2 pages) |
25 July 2010 | Director's details changed for Lo Leng Ang Wilkie on 1 January 2010 (2 pages) |
25 July 2010 | Director's details changed for Lo Leng Ang Wilkie on 1 January 2010 (2 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
13 October 2009 | Annual return made up to 28 June 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 28 June 2009 with a full list of shareholders (4 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
8 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
24 October 2007 | Return made up to 28/06/07; full list of members (2 pages) |
24 October 2007 | Return made up to 28/06/07; full list of members (2 pages) |
21 March 2007 | Return made up to 28/06/06; full list of members (2 pages) |
21 March 2007 | Return made up to 28/06/06; full list of members (2 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | Registered office changed on 10/07/06 from: 15 ward road dundee angus DD1 1ND (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: 15 ward road dundee angus DD1 1ND (1 page) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
23 August 2005 | Return made up to 28/06/05; full list of members (2 pages) |
23 August 2005 | Return made up to 28/06/05; full list of members (2 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: 15 ward road dundee (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: 15 ward road dundee (1 page) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
30 June 2004 | Return made up to 28/06/04; full list of members
|
30 June 2004 | Return made up to 28/06/04; full list of members
|
6 January 2004 | Return made up to 02/07/03; full list of members (7 pages) |
6 January 2004 | Return made up to 02/07/03; full list of members (7 pages) |
28 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
28 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
11 July 2002 | Return made up to 02/07/02; full list of members (5 pages) |
11 July 2002 | Return made up to 02/07/02; full list of members (5 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
15 August 2001 | Return made up to 02/07/01; full list of members (5 pages) |
15 August 2001 | Return made up to 02/07/01; full list of members (5 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: 41 reform street 2ND floor dundee angus DD1 1SH (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: 41 reform street 2ND floor dundee angus DD1 1SH (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
17 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
17 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
25 November 1999 | Return made up to 02/07/99; full list of members
|
25 November 1999 | Return made up to 02/07/99; full list of members
|
1 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
27 July 1998 | Return made up to 02/07/98; full list of members (6 pages) |
27 July 1998 | Return made up to 02/07/98; full list of members (6 pages) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | New director appointed (2 pages) |
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | New secretary appointed (2 pages) |
1 August 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
1 August 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
2 July 1997 | Incorporation (26 pages) |
2 July 1997 | Incorporation (26 pages) |