Cleish
Kinross
Tayside
Secretary Name | Mrs Christine Moira Malcolm |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Garden Cottage Cleish Kinross Kinross-Shire Scotland |
Director Name | Peter George Wilson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Ardoch 66 Commercial Road Ladybank Cupar Fife KY15 7JS Scotland |
Secretary Name | T D Young & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Correspondence Address | New Law House Saltire Centre Glenrothes Fife KY6 2DA Scotland |
Telephone | 01577 850256 |
---|---|
Telephone region | Kinross |
Registered Address | Garden Cottage, Cleish Kinross Kinross-Shire KY13 0LS Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Kinross-shire |
1 at £1 | Stuart A. Malcolm 100.00% Ordinary |
---|
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
13 October 1997 | Delivered on: 20 October 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2016 | Application to strike the company off the register (3 pages) |
1 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
10 April 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
2 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
1 July 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
1 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 May 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
12 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
11 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
5 October 2010 | Secretary's details changed for Mrs Christine Moira Malcolm on 29 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Director's details changed for Mr Stuart Anderson Malcolm on 29 September 2010 (2 pages) |
12 May 2010 | Accounts for a dormant company made up to 28 February 2010 (8 pages) |
21 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
14 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
30 September 2008 | Return made up to 29/09/08; full list of members (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
9 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
17 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
12 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
27 October 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
18 October 2005 | Return made up to 29/09/05; full list of members (2 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: garden cottage cleish kinross fife KY13 0LS (1 page) |
8 November 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
11 October 2004 | Return made up to 29/09/04; full list of members (6 pages) |
28 October 2003 | Return made up to 29/09/03; full list of members (6 pages) |
16 September 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
23 October 2002 | Return made up to 29/09/02; full list of members
|
15 July 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
30 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
9 July 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
4 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
24 July 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
12 October 1999 | Return made up to 29/09/99; full list of members (6 pages) |
1 June 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
8 October 1998 | Return made up to 29/09/98; full list of members (6 pages) |
20 October 1997 | Partic of mort/charge * (5 pages) |
14 October 1997 | Director resigned (1 page) |
6 October 1997 | Accounting reference date extended from 30/09/98 to 28/02/99 (1 page) |
6 October 1997 | Secretary resigned (1 page) |
6 October 1997 | New secretary appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | Director resigned (1 page) |
29 September 1997 | Incorporation (19 pages) |