Sandwick Road
Stornoway
HS1 2SJ
Scotland
Director Name | Mr John Brian Haggas |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2006(9 years after company formation) |
Appointment Duration | 9 years, 1 month (closed 02 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Kenneth Mackenzie Limited Sandwick Road Stornoway HS1 2SJ Scotland |
Secretary Name | Mr Andrew Philip Booth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2006(9 years after company formation) |
Appointment Duration | 9 years, 1 month (closed 02 February 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kenneth Mackenzie Limited Sandwick Road Stornoway HS1 2SJ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | John James McMuldroch |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 March 2001) |
Role | Solicitors |
Correspondence Address | 32 Minerva Street Glasgow G3 8LD Scotland |
Director Name | Murdo Morrison |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2001(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 December 2006) |
Role | Company Director |
Correspondence Address | 6 Smith Avenue Stornoway Isle Of Lewis HS1 2PY Scotland |
Secretary Name | Boydslaw (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 12 months (resigned 12 December 2006) |
Correspondence Address | 146 West Regent Street Glasgow G2 2RZ Scotland |
Registered Address | C/O Kenneth Mackenzie Limited Sandwick Road Stornoway HS1 2SJ Scotland |
---|---|
Constituency | Na h-Eileanan an Iar |
Ward | Steòrnabhagh a Deas |
2 at £1 | Xangongo LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 November 2015 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
5 November 2015 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
16 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2015 | Application to strike the company off the register (3 pages) |
5 October 2015 | Application to strike the company off the register (3 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 August 2014 (7 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 August 2014 (7 pages) |
27 November 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
4 February 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
4 February 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
27 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
14 December 2012 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
27 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (3 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 August 2011 (7 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 August 2011 (7 pages) |
22 February 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (3 pages) |
22 February 2011 | Director's details changed for Mr John Brian Haggas on 27 November 2010 (2 pages) |
22 February 2011 | Director's details changed for Mr Andrew Philip Booth on 27 November 2010 (2 pages) |
22 February 2011 | Director's details changed for Mr Andrew Philip Booth on 27 November 2010 (2 pages) |
22 February 2011 | Secretary's details changed for Mr Andrew Philip Booth on 27 November 2010 (1 page) |
22 February 2011 | Secretary's details changed for Mr Andrew Philip Booth on 27 November 2010 (1 page) |
22 February 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (3 pages) |
22 February 2011 | Director's details changed for Mr John Brian Haggas on 27 November 2010 (2 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 August 2010 (7 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 August 2010 (7 pages) |
4 June 2010 | Accounts for a dormant company made up to 31 August 2009 (7 pages) |
4 June 2010 | Accounts for a dormant company made up to 31 August 2009 (7 pages) |
18 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
10 March 2009 | Accounts for a dormant company made up to 31 August 2008 (8 pages) |
10 March 2009 | Accounts for a dormant company made up to 31 August 2008 (8 pages) |
5 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
5 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
18 January 2008 | Full accounts made up to 31 August 2007 (12 pages) |
18 January 2008 | Full accounts made up to 31 August 2007 (12 pages) |
27 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2007 | Return made up to 27/11/07; full list of members (2 pages) |
27 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2007 | Return made up to 27/11/07; full list of members (2 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: 152 bath street glasgow G2 4TB (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: 152 bath street glasgow G2 4TB (1 page) |
15 June 2007 | Accounting reference date extended from 31/05/07 to 31/08/07 (1 page) |
15 June 2007 | Accounting reference date extended from 31/05/07 to 31/08/07 (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: 146 west regent street glasgow G2 2RZ (1 page) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | New secretary appointed;new director appointed (3 pages) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: 146 west regent street glasgow G2 2RZ (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | New secretary appointed;new director appointed (3 pages) |
18 December 2006 | Return made up to 29/11/06; full list of members (6 pages) |
18 December 2006 | Return made up to 29/11/06; full list of members (6 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
7 December 2005 | Return made up to 29/11/05; full list of members (6 pages) |
7 December 2005 | Return made up to 29/11/05; full list of members (6 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
4 June 2005 | Partic of mort/charge * (3 pages) |
4 June 2005 | Partic of mort/charge * (3 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
14 January 2005 | Return made up to 01/12/04; full list of members (6 pages) |
14 January 2005 | Return made up to 01/12/04; full list of members (6 pages) |
13 March 2004 | Partic of mort/charge * (5 pages) |
13 March 2004 | Partic of mort/charge * (5 pages) |
17 December 2003 | Return made up to 01/12/03; full list of members (6 pages) |
17 December 2003 | Return made up to 01/12/03; full list of members (6 pages) |
6 December 2003 | Partic of mort/charge * (5 pages) |
6 December 2003 | Partic of mort/charge * (5 pages) |
9 November 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
9 November 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
10 February 2003 | Return made up to 01/12/02; full list of members (6 pages) |
10 February 2003 | Return made up to 01/12/02; full list of members (6 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
15 January 2002 | Return made up to 01/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 01/12/01; full list of members (6 pages) |
2 July 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
2 July 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Director resigned (1 page) |
7 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
7 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
19 July 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
19 July 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
17 January 2000 | Return made up to 01/12/99; full list of members (6 pages) |
17 January 2000 | Return made up to 01/12/99; full list of members (6 pages) |
28 September 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
28 September 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
21 December 1998 | Return made up to 01/12/98; full list of members (6 pages) |
21 December 1998 | Return made up to 01/12/98; full list of members (6 pages) |
6 October 1998 | Accounting reference date extended from 31/12/98 to 31/05/99 (1 page) |
6 October 1998 | Accounting reference date extended from 31/12/98 to 31/05/99 (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: 146 west regent street glasgow G2 2RZ (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Registered office changed on 12/02/98 from: 146 west regent street glasgow G2 2RZ (1 page) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New secretary appointed (2 pages) |
18 December 1997 | Registered office changed on 18/12/97 from: 14 mitchell lane glasgow G1 3NU (1 page) |
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Registered office changed on 18/12/97 from: 14 mitchell lane glasgow G1 3NU (1 page) |
18 December 1997 | Secretary resigned (1 page) |
1 December 1997 | Incorporation (16 pages) |
1 December 1997 | Incorporation (16 pages) |