Pirnhall
Bannockburn
Stirling
FK7 8EX
Scotland
Director Name | Elaine Hastie Macpherson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2000(2 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 25 February 2017) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | Hillhead Farm Pirnhall Bannockburn Stirling FK7 8AB Scotland |
Secretary Name | Elaine Hastie Macpherson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2000(2 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 25 February 2017) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | Hillhead Farm Pirnhall Bannockburn Stirling FK7 8AB Scotland |
Director Name | George Cowie |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Dunvegan Old Plean Stirling Stirlingshire |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Elaine Hastie Macpherson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Hartsmailing Farm Steading Fallin Stirling Stirlingshire FK7 7LU Scotland |
Secretary Name | Elaine Hastie Macpherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Hartsmailing Farm Steading Fallin Stirling Stirlingshire FK7 7LU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Jeanie Richmond Grant Kirk Macpherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(1 year, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 April 2000) |
Role | Secretary |
Correspondence Address | 3 Peterswell Brae Bannockburn Stirling Stirlingshire FK7 8JE Scotland |
Registered Address | Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | 2 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | -£6,098 |
Cash | £66 |
Current Liabilities | £28,141 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2017 | Final Gazette dissolved following liquidation (1 page) |
25 November 2016 | Notice of final meeting of creditors (3 pages) |
25 November 2016 | Return of final meeting of voluntary winding up (3 pages) |
25 November 2016 | Notice of final meeting of creditors (3 pages) |
25 November 2016 | Return of final meeting of voluntary winding up (3 pages) |
5 July 2010 | Registered office address changed from Hillhead Farm Pirnhall Bannockburn Stirlingshire FK7 8EX on 5 July 2010 (2 pages) |
5 July 2010 | Registered office address changed from Hillhead Farm Pirnhall Bannockburn Stirlingshire FK7 8EX on 5 July 2010 (2 pages) |
5 July 2010 | Registered office address changed from Hillhead Farm Pirnhall Bannockburn Stirlingshire FK7 8EX on 5 July 2010 (2 pages) |
10 May 2010 | Resolutions
|
10 May 2010 | Resolutions
|
24 February 2010 | Director's details changed for Alasdair Kirk David Sutherland Macpherson on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 5 November 2009 with a full list of shareholders Statement of capital on 2010-02-24
|
24 February 2010 | Director's details changed for Elaine Hastie Macpherson on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 5 November 2009 with a full list of shareholders Statement of capital on 2010-02-24
|
24 February 2010 | Director's details changed for Alasdair Kirk David Sutherland Macpherson on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Elaine Hastie Macpherson on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 5 November 2009 with a full list of shareholders Statement of capital on 2010-02-24
|
24 February 2010 | Director's details changed for Alasdair Kirk David Sutherland Macpherson on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Elaine Hastie Macpherson on 1 October 2009 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 August 2009 | Return made up to 05/11/08; full list of members (4 pages) |
28 August 2009 | Return made up to 05/11/08; full list of members (4 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 December 2007 | Return made up to 05/11/07; no change of members (7 pages) |
19 December 2007 | Return made up to 05/11/07; no change of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 November 2006 | Return made up to 05/11/06; full list of members (7 pages) |
24 November 2006 | Return made up to 05/11/06; full list of members (7 pages) |
17 October 2006 | Partic of mort/charge * (3 pages) |
17 October 2006 | Partic of mort/charge * (3 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: hillhead farm pirnhall bannockburn stirling FK7 8EX (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: hillhead farm pirnhall bannockburn stirling FK7 8EX (1 page) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 January 2006 | Registered office changed on 30/01/06 from: hillhead farm pirnhall bannockburn stirling FK7 8EX (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: hillhead farm pirnhall bannockburn stirling FK7 8EX (1 page) |
30 January 2006 | Return made up to 05/11/05; full list of members
|
30 January 2006 | Return made up to 05/11/05; full list of members
|
25 January 2006 | Partic of mort/charge * (3 pages) |
25 January 2006 | Partic of mort/charge * (3 pages) |
17 January 2006 | Partic of mort/charge * (3 pages) |
17 January 2006 | Partic of mort/charge * (3 pages) |
17 January 2006 | Partic of mort/charge * (3 pages) |
17 January 2006 | Partic of mort/charge * (3 pages) |
11 January 2006 | Dec mort/charge * (2 pages) |
11 January 2006 | Dec mort/charge * (2 pages) |
24 November 2005 | Partic of mort/charge * (3 pages) |
24 November 2005 | Partic of mort/charge * (3 pages) |
21 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: pennyfuir muiralhouse road bannockburn stirling FK7 8AB (1 page) |
21 November 2005 | Director's particulars changed (1 page) |
21 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2005 | Director's particulars changed (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: pennyfuir muiralhouse road bannockburn stirling FK7 8AB (1 page) |
7 May 2005 | Partic of mort/charge * (3 pages) |
7 May 2005 | Partic of mort/charge * (3 pages) |
17 February 2005 | Partic of mort/charge * (3 pages) |
17 February 2005 | Partic of mort/charge * (3 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 November 2004 | Return made up to 05/11/04; full list of members (7 pages) |
1 November 2004 | Return made up to 05/11/04; full list of members (7 pages) |
16 September 2004 | Partic of mort/charge * (5 pages) |
16 September 2004 | Partic of mort/charge * (5 pages) |
1 April 2004 | Partic of mort/charge * (5 pages) |
1 April 2004 | Partic of mort/charge * (5 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 October 2003 | Return made up to 05/11/03; full list of members
|
29 October 2003 | Return made up to 05/11/03; full list of members
|
7 July 2003 | Partic of mort/charge * (5 pages) |
7 July 2003 | Partic of mort/charge * (5 pages) |
26 June 2003 | Partic of mort/charge * (5 pages) |
26 June 2003 | Partic of mort/charge * (5 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
12 November 2002 | Return made up to 05/11/02; full list of members
|
12 November 2002 | Return made up to 05/11/02; full list of members
|
1 March 2002 | Partic of mort/charge * (5 pages) |
1 March 2002 | Partic of mort/charge * (5 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
22 November 2001 | Return made up to 05/11/01; full list of members (6 pages) |
22 November 2001 | Return made up to 05/11/01; full list of members (6 pages) |
25 May 2001 | Partic of mort/charge * (5 pages) |
25 May 2001 | Partic of mort/charge * (5 pages) |
22 December 2000 | Partic of mort/charge * (5 pages) |
22 December 2000 | Partic of mort/charge * (5 pages) |
17 November 2000 | Partic of mort/charge * (6 pages) |
17 November 2000 | Partic of mort/charge * (6 pages) |
15 November 2000 | Return made up to 05/11/00; full list of members
|
15 November 2000 | Return made up to 05/11/00; full list of members
|
25 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 September 2000 | Registered office changed on 08/09/00 from: 2 carpet close the path, bannockburn stirling stirlingshire FK7 0AP (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: 2 carpet close the path, bannockburn stirling stirlingshire FK7 0AP (1 page) |
19 April 2000 | New secretary appointed;new director appointed (1 page) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: hartsmailing farm steading by fallin stirling stirlingshire FK7 7LU (1 page) |
19 April 2000 | New secretary appointed;new director appointed (1 page) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: hartsmailing farm steading by fallin stirling stirlingshire FK7 7LU (1 page) |
2 December 1999 | Return made up to 05/11/99; full list of members (6 pages) |
2 December 1999 | Return made up to 05/11/99; full list of members (6 pages) |
8 September 1999 | New secretary appointed (1 page) |
8 September 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
8 September 1999 | New secretary appointed (1 page) |
8 September 1999 | Secretary resigned;director resigned (1 page) |
8 September 1999 | New director appointed (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
8 September 1999 | Resolutions
|
8 September 1999 | Secretary resigned;director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Resolutions
|
8 September 1999 | New director appointed (1 page) |
23 February 1999 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
23 February 1999 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
28 January 1999 | Return made up to 05/11/98; full list of members (6 pages) |
28 January 1999 | Return made up to 05/11/98; full list of members (6 pages) |
1 June 1998 | Company name changed quality paving services LIMITED\certificate issued on 02/06/98 (2 pages) |
1 June 1998 | Company name changed quality paving services LIMITED\certificate issued on 02/06/98 (2 pages) |
28 May 1998 | Registered office changed on 28/05/98 from: 10/12 airthrey road stirling FK9 5JR (1 page) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New secretary appointed;new director appointed (2 pages) |
28 May 1998 | Registered office changed on 28/05/98 from: 10/12 airthrey road stirling FK9 5JR (1 page) |
28 May 1998 | New secretary appointed;new director appointed (2 pages) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | Incorporation (16 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | Incorporation (16 pages) |
5 November 1997 | Director resigned (1 page) |