Saint Joseph
Illinois
61873
Director Name | Mr John Reid |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 1998(1 week, 4 days after company formation) |
Appointment Duration | 17 years, 1 month (closed 17 April 2015) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | 6 Hermitage Road Broughty Ferry Dundee Tayside DD5 2HY Scotland |
Secretary Name | Mr John Reid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2005(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 17 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Hermitage Road Broughty Ferry Dundee Tayside DD5 2HY Scotland |
Director Name | John Angus Reid |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2006(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 17 April 2015) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 25 Greenbank Grove Edinburgh Midlothian EH10 5ST Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Diane Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Morrison Yeaman |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 January 2005) |
Role | Company Director |
Correspondence Address | 68 Graham Court Dundee Angus DD4 9DQ Scotland |
Secretary Name | Peter Morrison Yeaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 January 2005) |
Role | Company Director |
Correspondence Address | 68 Graham Court Dundee Angus DD4 9DQ Scotland |
Registered Address | Stannergate House, 41 Dundee Road West, Broughty Ferry Dundee DD5 1NB Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
1 at £1 | John Angus Reid 33.33% Ordinary |
---|---|
1 at £1 | John Reid 33.33% Ordinary |
1 at £1 | Stewart Mcgill 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2014 | Application to strike the company off the register (3 pages) |
15 December 2014 | Application to strike the company off the register (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 April 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 March 2010 | Director's details changed for Stewart Lindsay Mcgill on 13 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Stewart Lindsay Mcgill on 13 February 2010 (2 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
18 February 2009 | Director and secretary's change of particulars / john reid / 07/12/2008 (1 page) |
18 February 2009 | Director and secretary's change of particulars / john reid / 07/12/2008 (1 page) |
14 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 March 2008 | Accounts made up to 31 December 2006 (1 page) |
17 March 2008 | Accounts made up to 31 December 2006 (1 page) |
6 March 2008 | Prev sho from 31/08/2007 to 31/12/2006 (1 page) |
6 March 2008 | Prev sho from 31/08/2007 to 31/12/2006 (1 page) |
27 February 2008 | Director's change of particulars / john reid / 01/12/2007 (1 page) |
27 February 2008 | Return made up to 13/02/08; full list of members (4 pages) |
27 February 2008 | Director's change of particulars / john reid / 01/12/2007 (1 page) |
27 February 2008 | Return made up to 13/02/08; full list of members (4 pages) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
28 February 2007 | Return made up to 13/02/07; full list of members (3 pages) |
28 February 2007 | Return made up to 13/02/07; full list of members (3 pages) |
13 November 2006 | Accounts made up to 31 August 2006 (7 pages) |
13 November 2006 | Accounts made up to 31 August 2006 (7 pages) |
15 September 2006 | Director's particulars changed (1 page) |
15 September 2006 | Director's particulars changed (1 page) |
29 June 2006 | Accounts made up to 31 August 2005 (7 pages) |
29 June 2006 | Accounts made up to 31 August 2005 (7 pages) |
15 February 2006 | Return made up to 13/02/06; full list of members (3 pages) |
15 February 2006 | Return made up to 13/02/06; full list of members (3 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
12 April 2005 | Return made up to 13/02/05; full list of members (3 pages) |
12 April 2005 | Return made up to 13/02/05; full list of members (3 pages) |
16 February 2005 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2005 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2005 | Secretary resigned;director resigned (1 page) |
15 February 2005 | Secretary resigned;director resigned (1 page) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | Withdrawal of application for striking off (1 page) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | Withdrawal of application for striking off (1 page) |
28 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2004 | Application for striking-off (1 page) |
15 December 2004 | Application for striking-off (1 page) |
24 November 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
4 November 2004 | Accounting reference date extended from 28/02/04 to 31/08/04 (1 page) |
4 November 2004 | Accounting reference date extended from 28/02/04 to 31/08/04 (1 page) |
2 March 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
2 March 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
18 February 2004 | Return made up to 13/02/04; full list of members (7 pages) |
18 February 2004 | Return made up to 13/02/04; full list of members (7 pages) |
16 July 2003 | Return made up to 13/02/03; full list of members
|
16 July 2003 | Return made up to 13/02/03; full list of members
|
23 July 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
23 July 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
2 April 2002 | Return made up to 13/02/02; full list of members (7 pages) |
2 April 2002 | Return made up to 13/02/02; full list of members (7 pages) |
8 November 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
8 November 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
31 March 2001 | Return made up to 13/02/01; full list of members (7 pages) |
31 March 2001 | Return made up to 13/02/01; full list of members (7 pages) |
20 December 2000 | (4 pages) |
20 December 2000 | (4 pages) |
22 February 2000 | Return made up to 13/02/00; full list of members
|
22 February 2000 | Return made up to 13/02/00; full list of members
|
14 December 1999 | Accounts made up to 28 February 1999 (4 pages) |
14 December 1999 | Resolutions
|
14 December 1999 | Accounts made up to 28 February 1999 (4 pages) |
14 December 1999 | Resolutions
|
16 February 1999 | Return made up to 13/02/99; full list of members (8 pages) |
16 February 1999 | Return made up to 13/02/99; full list of members (8 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
4 February 1999 | New secretary appointed;new director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Ad 24/02/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 February 1999 | Ad 24/02/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New secretary appointed;new director appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Secretary resigned (1 page) |
17 April 1998 | Secretary resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
13 February 1998 | Incorporation (15 pages) |
13 February 1998 | Incorporation (15 pages) |