Stirling
Stirlingshire
FK8 2NE
Scotland
Director Name | Mr Calum Alister MacDonald |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 11 months (closed 09 January 2015) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 32 Snowdon Place Stirling Stirlingshire FK8 2JN Scotland |
Director Name | Mr George Barrie Sim Turnbull |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 11 months (closed 09 January 2015) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Roselea 26 Bonnyrigg Road Dalkeith Midlothian EH22 3EZ Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 2013(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 January 2015) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | Mr David Lindsay Young |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 April 2005) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 175 Queen Victoria Drive Scotstounhill Glasgow G14 9BP Scotland |
Secretary Name | Mr David Lindsay Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 April 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 175 Queen Victoria Drive Scotstounhill Glasgow G14 9BP Scotland |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2005(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 May 2013) |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Registered Address | C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
2 at £1 | 3dreid LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
9 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2014 | Application to strike the company off the register (3 pages) |
4 September 2014 | Application to strike the company off the register (3 pages) |
22 May 2014 | Accounts made up to 31 October 2013 (5 pages) |
22 May 2014 | Accounts made up to 31 October 2013 (5 pages) |
3 February 2014 | Previous accounting period extended from 30 April 2013 to 31 October 2013 (3 pages) |
3 February 2014 | Previous accounting period extended from 30 April 2013 to 31 October 2013 (3 pages) |
13 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
5 June 2013 | Termination of appointment of Sf Secretaries Limited as a secretary on 28 May 2013 (1 page) |
5 June 2013 | Termination of appointment of Sf Secretaries Limited as a secretary on 28 May 2013 (1 page) |
4 June 2013 | Registered office address changed from C/O Semple Fraser Llp 123 st Vincent Street Glasgow G2 5EA on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from C/O Semple Fraser Llp 123 st Vincent Street Glasgow G2 5EA on 4 June 2013 (1 page) |
4 June 2013 | Appointment of D.W. Company Services Limited as a secretary on 28 May 2013 (2 pages) |
4 June 2013 | Registered office address changed from C/O Semple Fraser Llp 123 st Vincent Street Glasgow G2 5EA on 4 June 2013 (1 page) |
4 June 2013 | Appointment of D.W. Company Services Limited as a secretary on 28 May 2013 (2 pages) |
18 January 2013 | Accounts made up to 30 April 2012 (5 pages) |
18 January 2013 | Accounts made up to 30 April 2012 (5 pages) |
13 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Accounts made up to 30 April 2011 (5 pages) |
20 January 2012 | Accounts made up to 30 April 2011 (5 pages) |
8 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Accounts made up to 30 April 2010 (5 pages) |
24 January 2011 | Accounts made up to 30 April 2010 (5 pages) |
9 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Secretary's details changed for Sf Secretaries Limited on 18 November 2009 (1 page) |
9 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Secretary's details changed for Sf Secretaries Limited on 18 November 2009 (1 page) |
1 February 2010 | Accounts made up to 30 April 2009 (5 pages) |
1 February 2010 | Accounts made up to 30 April 2009 (5 pages) |
13 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
13 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
17 July 2009 | Secretary's change of particulars / sf secretaries LIMITED / 24/10/2008 (1 page) |
17 July 2009 | Secretary's change of particulars / sf secretaries LIMITED / 24/10/2008 (1 page) |
14 February 2009 | (6 pages) |
14 February 2009 | (6 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from c/o semple fraser LLP 130 st vincent street glasgow G2 5EA (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from c/o semple fraser LLP 130 st vincent street glasgow G2 5EA (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from 130 st vincent street glasgow G2 5HF (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from 130 st vincent street glasgow G2 5HF (1 page) |
27 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
26 February 2008 | (6 pages) |
26 February 2008 | (6 pages) |
22 August 2007 | Return made up to 12/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 12/08/07; full list of members (2 pages) |
17 January 2007 | (6 pages) |
17 January 2007 | (6 pages) |
29 August 2006 | Return made up to 12/08/06; full list of members
|
29 August 2006 | Return made up to 12/08/06; full list of members
|
24 February 2006 | Full accounts made up to 30 April 2005 (15 pages) |
24 February 2006 | Full accounts made up to 30 April 2005 (15 pages) |
25 October 2005 | Return made up to 12/08/05; full list of members
|
25 October 2005 | Return made up to 12/08/05; full list of members
|
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | Secretary resigned;director resigned (1 page) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | Secretary resigned;director resigned (1 page) |
9 February 2005 | Full accounts made up to 30 April 2004 (15 pages) |
9 February 2005 | Full accounts made up to 30 April 2004 (15 pages) |
17 September 2004 | Return made up to 12/08/04; full list of members (8 pages) |
17 September 2004 | Return made up to 12/08/04; full list of members (8 pages) |
1 March 2004 | Full accounts made up to 30 April 2003 (15 pages) |
1 March 2004 | Full accounts made up to 30 April 2003 (15 pages) |
20 February 2004 | Dec mort/charge * (4 pages) |
20 February 2004 | Dec mort/charge * (4 pages) |
31 August 2003 | Return made up to 12/08/03; full list of members
|
31 August 2003 | Return made up to 12/08/03; full list of members
|
28 March 2003 | Full accounts made up to 30 April 2002 (15 pages) |
28 March 2003 | Full accounts made up to 30 April 2002 (15 pages) |
4 September 2002 | Return made up to 12/08/02; full list of members
|
4 September 2002 | Return made up to 12/08/02; full list of members
|
1 March 2002 | Full accounts made up to 30 April 2001 (15 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (15 pages) |
5 September 2001 | Return made up to 12/08/01; full list of members
|
5 September 2001 | Return made up to 12/08/01; full list of members
|
4 September 2001 | Director's particulars changed (1 page) |
4 September 2001 | Director's particulars changed (1 page) |
17 May 2001 | Partic of mort/charge * (5 pages) |
17 May 2001 | Partic of mort/charge * (5 pages) |
28 February 2001 | (7 pages) |
28 February 2001 | (7 pages) |
14 November 2000 | Director's particulars changed (1 page) |
14 November 2000 | Director's particulars changed (1 page) |
11 August 2000 | Director's particulars changed (1 page) |
11 August 2000 | Return made up to 12/08/00; full list of members (8 pages) |
11 August 2000 | Director's particulars changed (1 page) |
11 August 2000 | Return made up to 12/08/00; full list of members (8 pages) |
28 July 2000 | Director's particulars changed (1 page) |
28 July 2000 | Director's particulars changed (1 page) |
1 March 2000 | (4 pages) |
1 March 2000 | (4 pages) |
15 September 1999 | Return made up to 12/08/99; full list of members (6 pages) |
15 September 1999 | Return made up to 12/08/99; full list of members (6 pages) |
15 July 1999 | Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page) |
15 July 1999 | Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page) |
23 February 1999 | Partic of mort/charge * (6 pages) |
23 February 1999 | Partic of mort/charge * (6 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New secretary appointed;new director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | New secretary appointed;new director appointed (2 pages) |
2 December 1998 | Company name changed blp 9815 LIMITED\certificate issued on 03/12/98 (2 pages) |
2 December 1998 | Company name changed blp 9815 LIMITED\certificate issued on 03/12/98 (2 pages) |
12 August 1998 | Incorporation (20 pages) |
12 August 1998 | Incorporation (20 pages) |