Carnoustie
Angus
DD7 6AB
Scotland
Director Name | Rosalind Fletcher |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(1 week, 6 days after company formation) |
Appointment Duration | 17 years, 9 months (closed 15 July 2016) |
Role | Residential Home Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Maule Street Carnoustie Angus DD7 6AB Scotland |
Secretary Name | John Fletcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(1 week, 6 days after company formation) |
Appointment Duration | 17 years, 9 months (closed 15 July 2016) |
Role | Residential Care Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Maule Street Carnoustie Angus DD7 6AB Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 3rd Floor West Edinburgh Quay 2 Edinburgh Eh3 9qg EH3 9QQ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2012 |
---|---|
Net Worth | £1,258,203 |
Cash | £2,179 |
Current Liabilities | £45,309 |
Latest Accounts | 4 July 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 04 July |
15 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 April 2016 | Return of final meeting of voluntary winding up (3 pages) |
12 April 2013 | Resolutions
|
12 April 2013 | Registered office address changed from E Q 14 City Quay Dundee DD1 3JA on 12 April 2013 (2 pages) |
23 January 2013 | Total exemption small company accounts made up to 4 July 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 4 July 2012 (4 pages) |
4 January 2013 | Previous accounting period extended from 31 May 2012 to 4 July 2012 (1 page) |
4 January 2013 | Previous accounting period extended from 31 May 2012 to 4 July 2012 (1 page) |
21 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders Statement of capital on 2012-09-21
|
28 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 September 2010 | Director's details changed for Rosalind Fletcher on 18 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Director's details changed for John Fletcher on 18 September 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
22 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
16 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
16 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: 41 north lindsay street dundee tayside DD1 1PW (1 page) |
14 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
29 September 2006 | Return made up to 18/09/06; full list of members (2 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
6 October 2005 | Return made up to 18/09/05; full list of members (3 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
28 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
6 October 2003 | Return made up to 18/09/03; full list of members (7 pages) |
3 October 2003 | Registered office changed on 03/10/03 from: 15 south ward road dundee tayside DD1 1PU (1 page) |
18 October 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: westby 64 west high street forfar angus DD8 1BJ (1 page) |
14 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
8 January 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
1 October 2001 | Return made up to 18/09/01; full list of members (6 pages) |
30 November 2000 | Full accounts made up to 31 May 2000 (7 pages) |
3 October 2000 | Return made up to 18/09/00; full list of members (6 pages) |
30 December 1999 | Full accounts made up to 31 May 1999 (10 pages) |
24 September 1999 | Return made up to 18/09/99; full list of members (6 pages) |
10 March 1999 | Accounting reference date shortened from 30/09/99 to 31/05/99 (1 page) |
22 October 1998 | Ad 01/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 October 1998 | New secretary appointed;new director appointed (2 pages) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Registered office changed on 16/10/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | Resolutions
|
18 September 1998 | Incorporation (13 pages) |