Auchterarder
Perthshire
PH3 1NY
Scotland
Director Name | Peter Joseph Sansone |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 August 1997(4 weeks after company formation) |
Appointment Duration | 18 years, 5 months (closed 05 January 2016) |
Role | Art Director |
Country of Residence | United States |
Correspondence Address | 3697 Warfield Drive Huntingdon Valley Pennsylvania Pa19006 |
Director Name | Richard Keith Summers |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 August 1997(4 weeks after company formation) |
Appointment Duration | 18 years, 5 months (closed 05 January 2016) |
Role | Publisher |
Country of Residence | United States |
Correspondence Address | 230 South 21st Street Philadelphia Pennsylvania Pa19103 |
Director Name | Maureen Sheila Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Michael Buchanan Polson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Saltire Court Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Peter Julian Lederer |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Canadian/Uk |
Status | Resigned |
Appointed | 04 August 1997(4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 June 2000) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Ochil Lodge Gleneagles Hotel Auchterarder Perthshire PH3 1NE Scotland |
Secretary Name | Mrs Anne Patricia McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(4 weeks after company formation) |
Appointment Duration | 6 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | 46 Torcross Road South Ruislip Middlesex HA4 0TD |
Secretary Name | Susanne Margaret Bunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1998(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 June 2000) |
Role | Company Director |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Mrs Susan Elizabeth Ferrier |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Leawood 39 Grampian Avenue Auchterarder Perthshire PH3 1NY Scotland |
Secretary Name | Mrs Susan Elizabeth Ferrier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Leawood 39 Grampian Avenue Auchterarder Perthshire PH3 1NY Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Ferrier Golf Developments LTD 50.00% Ordinary A |
---|---|
50 at £1 | Great Golf Resorts Of The Word Inc. 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £42,764 |
Cash | £100,643 |
Current Liabilities | £60,605 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2015 | Application to strike the company off the register (3 pages) |
24 July 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Registered office address changed from Braemar Lodge the Gleneagles Hotel Auchterarder Perthshire PH3 1NE to 25 Bothwell Street Glasgow G2 6NL on 24 July 2015 (1 page) |
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Termination of appointment of Susan Ferrier as a secretary (1 page) |
11 February 2011 | Termination of appointment of Susan Ferrier as a director (1 page) |
22 April 2010 | Director's details changed for Mrs Susan Elizabeth Ferrier on 16 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Richard Keith Summers on 16 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Director's details changed for Peter Joseph Sansone on 16 April 2010 (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 April 2007 | Return made up to 16/04/07; full list of members (3 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 April 2006 | Return made up to 16/04/06; full list of members (3 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 April 2005 | Return made up to 16/04/05; full list of members (8 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 April 2004 | Return made up to 16/04/04; full list of members (8 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
18 April 2003 | Return made up to 16/04/03; full list of members (8 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
24 April 2002 | Return made up to 16/04/02; full list of members
|
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | Return made up to 16/04/01; full list of members
|
5 October 2001 | New director appointed (2 pages) |
30 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
20 October 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
3 May 2000 | Return made up to 16/04/00; no change of members (6 pages) |
30 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
25 May 1999 | Secretary's particulars changed (1 page) |
25 May 1999 | Return made up to 16/04/99; no change of members (6 pages) |
22 May 1999 | Auditor's resignation (2 pages) |
14 October 1998 | Full accounts made up to 30 June 1998 (10 pages) |
15 May 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
13 May 1998 | Return made up to 16/04/98; full list of members (7 pages) |
8 May 1998 | Secretary resigned (1 page) |
8 May 1998 | New secretary appointed (2 pages) |
17 December 1997 | Resolutions
|
31 October 1997 | New director appointed (2 pages) |
29 September 1997 | Ad 04/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 September 1997 | New secretary appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
7 August 1997 | Memorandum and Articles of Association (31 pages) |
7 August 1997 | Resolutions
|
7 August 1997 | Conve 04/08/97 (1 page) |
7 August 1997 | Resolutions
|
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
5 August 1997 | Registered office changed on 05/08/97 from: 4TH floor, saltire court, 20 castle terrace, edinburgh EH1 2EN (1 page) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | Resolutions
|
5 August 1997 | Resolutions
|
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Memorandum and Articles of Association (25 pages) |
4 August 1997 | Company name changed dunwilco (601) LIMITED\certificate issued on 04/08/97 (3 pages) |
7 July 1997 | Incorporation (27 pages) |