Letham
Forfar
Angus
DD8 2XT
Scotland
Director Name | Mr Stephen Morris |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2008(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 21 June 2014) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 4 Denholm Gardens Letham Forfar Angus DD8 2XT Scotland |
Secretary Name | Mrs Carol Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2008(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 21 June 2014) |
Role | Development Officer |
Country of Residence | Scotland |
Correspondence Address | 4 Denholm Gardens Letham Forfar Angus DD8 2XT Scotland |
Director Name | Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 60 Riverside Road Wormit Newport On Tay Fife DD6 8LJ Scotland |
Director Name | Laura Frances Scott Ramsay |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 July 2008) |
Role | Retired |
Correspondence Address | Littlefield Gowanbank Forfar Angus DD8 2SU Scotland |
Director Name | Heather Janet Hardie Smith |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 September 2001) |
Role | Retired Teacher |
Correspondence Address | Floral Cottage Loch Of Liff Road Liff Dundee DD2 5NE Scotland |
Secretary Name | Laura Frances Scott Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 September 2001) |
Role | Retired |
Correspondence Address | Littlefield Gowanbank Forfar Angus DD8 2SU Scotland |
Secretary Name | Mr James Robert Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 July 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Littlefield Gowanbank Forfar Angus DD8 2SU Scotland |
Secretary Name | Messrs Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee Tayside DD1 3AQ Scotland |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
500 at £1 | S & C Morris LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £46,168 |
Cash | £21 |
Current Liabilities | £58,786 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 June 2014 | Final Gazette dissolved following liquidation (1 page) |
21 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 March 2014 | Return of final meeting of voluntary winding up (4 pages) |
21 March 2014 | Insolvency:form 4.17(scot) notice of final meeting of creditors (4 pages) |
21 March 2014 | Return of final meeting of voluntary winding up (4 pages) |
21 March 2014 | Insolvency:form 4.17(scot) notice of final meeting of creditors (4 pages) |
3 April 2013 | Registered office address changed from 4 Denholm Gardens Letham Forfar Angus DD8 2XT on 3 April 2013 (2 pages) |
3 April 2013 | Registered office address changed from 4 Denholm Gardens Letham Forfar Angus DD8 2XT on 3 April 2013 (2 pages) |
3 April 2013 | Registered office address changed from 4 Denholm Gardens Letham Forfar Angus DD8 2XT on 3 April 2013 (2 pages) |
25 March 2013 | Resolutions
|
25 March 2013 | Resolutions
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders Statement of capital on 2012-08-31
|
31 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders Statement of capital on 2012-08-31
|
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
29 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
15 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
20 August 2009 | Return made up to 15/08/09; no change of members (3 pages) |
20 August 2009 | Return made up to 15/08/09; no change of members (3 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 October 2008 | Return made up to 15/08/08; full list of members (4 pages) |
13 October 2008 | Return made up to 15/08/08; full list of members (4 pages) |
8 October 2008 | Location of register of members (1 page) |
8 October 2008 | Location of register of members (1 page) |
22 July 2008 | Appointment terminated secretary james watt (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from, 28 castle street, forfar, angus, DD8 3AB (1 page) |
22 July 2008 | Appointment terminated director laura ramsay (1 page) |
22 July 2008 | Appointment terminated secretary james watt (1 page) |
22 July 2008 | Director appointed stephen morris (2 pages) |
22 July 2008 | Director and secretary appointed carol morris (2 pages) |
22 July 2008 | Director appointed stephen morris (2 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from, 28 castle street, forfar, angus, DD8 3AB (1 page) |
22 July 2008 | Director and secretary appointed carol morris (2 pages) |
22 July 2008 | Appointment terminated director laura ramsay (1 page) |
9 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 August 2007 | Return made up to 15/08/07; no change of members (6 pages) |
29 August 2007 | Return made up to 15/08/07; no change of members (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 August 2006 | Return made up to 15/08/06; full list of members (6 pages) |
25 August 2006 | Return made up to 15/08/06; full list of members (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 August 2005 | Return made up to 15/08/05; full list of members (6 pages) |
23 August 2005 | Return made up to 15/08/05; full list of members (6 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 September 2004 | Return made up to 15/08/04; full list of members (6 pages) |
1 September 2004 | Return made up to 15/08/04; full list of members (6 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 August 2003 | Return made up to 15/08/03; full list of members (6 pages) |
18 August 2003 | Return made up to 15/08/03; full list of members (6 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 August 2002 | Return made up to 15/08/02; full list of members (6 pages) |
16 August 2002 | Return made up to 15/08/02; full list of members (6 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: 37 west high street, forfar, angus DD8 1BE (1 page) |
8 January 2002 | Director's particulars changed (1 page) |
8 January 2002 | Director's particulars changed (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: 37 west high street, forfar, angus DD8 1BE (1 page) |
6 November 2001 | Secretary's particulars changed (1 page) |
6 November 2001 | Secretary's particulars changed (1 page) |
16 October 2001 | £ ic 1000/500 13/09/01 £ sr 500@1=500 (1 page) |
16 October 2001 | £ ic 1000/500 13/09/01 £ sr 500@1=500 (1 page) |
3 October 2001 | Resolutions
|
3 October 2001 | Resolutions
|
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Secretary resigned (1 page) |
30 August 2001 | Return made up to 15/08/01; full list of members
|
30 August 2001 | Return made up to 15/08/01; full list of members
|
19 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
19 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
13 September 2000 | Return made up to 15/08/00; full list of members (6 pages) |
13 September 2000 | Return made up to 15/08/00; full list of members (6 pages) |
6 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 August 1999 | Return made up to 15/08/99; full list of members (6 pages) |
20 August 1999 | Return made up to 15/08/99; full list of members (6 pages) |
7 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 August 1998 | Return made up to 15/08/98; full list of members
|
12 August 1998 | Return made up to 15/08/98; full list of members
|
6 October 1997 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
6 October 1997 | Secretary resigned (1 page) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New secretary appointed;new director appointed (2 pages) |
6 October 1997 | Registered office changed on 06/10/97 from: 50 castle street dundee DD1 3RU (1 page) |
6 October 1997 | New secretary appointed;new director appointed (2 pages) |
6 October 1997 | Ad 29/09/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 October 1997 | Ad 29/09/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 October 1997 | Secretary resigned (1 page) |
6 October 1997 | Registered office changed on 06/10/97 from: 50 castle street dundee DD1 3RU (1 page) |
19 September 1997 | Company name changed castlelaw (no.204) LIMITED\certificate issued on 22/09/97 (2 pages) |
19 September 1997 | Company name changed castlelaw (no.204) LIMITED\certificate issued on 22/09/97 (2 pages) |
17 September 1997 | Resolutions
|
17 September 1997 | Nc inc already adjusted 08/09/97 (1 page) |
17 September 1997 | Nc inc already adjusted 08/09/97 (1 page) |
17 September 1997 | Resolutions
|
17 September 1997 | Resolutions
|
17 September 1997 | Memorandum and Articles of Association (9 pages) |
17 September 1997 | Resolutions
|
17 September 1997 | Resolutions
|
17 September 1997 | Resolutions
|
17 September 1997 | Memorandum and Articles of Association (9 pages) |
15 August 1997 | Incorporation (14 pages) |
15 August 1997 | Incorporation (14 pages) |