Kippen
Stirling
FK8 3JN
Scotland
Director Name | Miss Anne Myra Blackstock |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sweetbank Links Road Leven Fife KY8 4HS Scotland |
Director Name | Mr Iain Cameron Dunn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 76 Henderland Road Bearsden Glasgow G61 1JG Scotland |
Director Name | Keith Hamilton Mackenzie |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Highfield 86 Lethame Road Strathaven Lanarkshire ML10 6EF Scotland |
Director Name | Mr Andrew Smith |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 15 Hamilton Drive Cambuslang Glasgow Lanarkshire G72 8JG Scotland |
Secretary Name | Mr Ronald Samuel Alexander |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 4 months (closed 16 September 2021) |
Role | Company Director |
Correspondence Address | Fourmerk Farm Kippen Stirling FK8 3JN Scotland |
Director Name | Anthony John Barber Fleming |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Role | Solicitors |
Correspondence Address | Ramoth Blair Drummond Stirling FK9 4UZ Scotland |
Director Name | Colin William Pettigrew |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 35 Castle Gate Uddingston Glasgow G71 7HU Scotland |
Director Name | Brian Eric Scoullar |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 4 Ascog Road Bearsden Glasgow Lanarkshire G61 1BW Scotland |
Secretary Name | Anthony John Barber Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | Ramoth Blair Drummond Stirling FK9 4UZ Scotland |
Director Name | Davidson Chalmers (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Correspondence Address | 10 Castle Terrace Edinburgh Midlothian EH1 2DP Scotland |
Secretary Name | Davidson Chalmers Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Correspondence Address | 10 Castle Terrace Edinburgh Midlothian EH1 2DP Scotland |
Telephone | 0141 2218004 |
---|---|
Telephone region | Glasgow |
Registered Address | C/O 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Andrew Smith 11.11% Ordinary |
---|---|
1 at £1 | Brian Eric Scoullar 11.11% Ordinary |
1 at £1 | Colin William Pettigrew 11.11% Ordinary |
1 at £1 | Executors Of Anthony John Barber Fleming 11.11% Ordinary |
1 at £1 | Finlay Jack Mckendrick 11.11% Ordinary |
1 at £1 | Iain Cameron Dunn 11.11% Ordinary |
1 at £1 | Keith Hamilton Mackenzie 11.11% Ordinary |
1 at £1 | Miss Anne Myra Blackstock 11.11% Ordinary |
1 at £1 | Ronald Samuel Alexander 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £186,983 |
Cash | £28,599 |
Current Liabilities | £18,420 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
21 January 1999 | Delivered on: 27 January 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 61 high street,dunblane. Outstanding |
---|---|
13 January 1999 | Delivered on: 20 January 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
16 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 June 2021 | Final account prior to dissolution in MVL (final account attached) (4 pages) |
9 July 2020 | Resolutions
|
9 July 2020 | Registered office address changed from 302 st. Vincent Street Glasgow G2 5RZ to C/O 133 Finnieston Street Glasgow G3 8HB on 9 July 2020 (3 pages) |
18 March 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
23 October 2019 | Confirmation statement made on 7 October 2019 with no updates (2 pages) |
12 October 2019 | Satisfaction of charge 1 in full (4 pages) |
12 October 2019 | Satisfaction of charge 2 in full (4 pages) |
22 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
31 October 2018 | Confirmation statement made on 7 October 2018 with no updates (2 pages) |
24 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
24 October 2017 | Confirmation statement made on 7 October 2017 with no updates (2 pages) |
24 October 2017 | Registered office address changed from 90 st Vincent Street Glasgow G2 5UB to 302 st. Vincent Street Glasgow G2 5RZ on 24 October 2017 (2 pages) |
24 October 2017 | Registered office address changed from 90 st Vincent Street Glasgow G2 5UB to 302 st. Vincent Street Glasgow G2 5RZ on 24 October 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 7 October 2017 with no updates (2 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
17 January 2017 | Confirmation statement made on 7 October 2016 with updates (60 pages) |
17 January 2017 | Confirmation statement made on 7 October 2016 with updates (60 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
9 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
14 May 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
15 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
12 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
8 January 2013 | Director's details changed for Miss Anne Myra Blackstock on 7 October 2012 (3 pages) |
8 January 2013 | Director's details changed for Miss Anne Myra Blackstock on 7 October 2012 (3 pages) |
8 January 2013 | Director's details changed for Miss Anne Myra Blackstock on 7 October 2012 (3 pages) |
8 January 2013 | Annual return made up to 7 October 2012 with a full list of shareholders (17 pages) |
8 January 2013 | Annual return made up to 7 October 2012 with a full list of shareholders (17 pages) |
8 January 2013 | Annual return made up to 7 October 2012 with a full list of shareholders (17 pages) |
2 August 2012 | Annual return made up to 7 October 2011 with a full list of shareholders (17 pages) |
2 August 2012 | Annual return made up to 7 October 2011 with a full list of shareholders (17 pages) |
2 August 2012 | Annual return made up to 7 October 2011 with a full list of shareholders (17 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
24 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (17 pages) |
24 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (17 pages) |
24 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (17 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
4 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (18 pages) |
4 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (18 pages) |
4 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (18 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
5 November 2008 | Return made up to 07/10/08; full list of members (10 pages) |
5 November 2008 | Return made up to 07/10/08; full list of members (10 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
20 February 2008 | Return made up to 07/10/07; no change of members
|
20 February 2008 | Return made up to 07/10/07; no change of members
|
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
16 February 2007 | Return made up to 07/10/06; full list of members
|
16 February 2007 | Return made up to 07/10/06; full list of members
|
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
14 November 2005 | Return made up to 07/10/05; full list of members (10 pages) |
14 November 2005 | Return made up to 07/10/05; full list of members (10 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
19 October 2004 | Return made up to 07/10/04; full list of members (10 pages) |
19 October 2004 | Return made up to 07/10/04; full list of members (10 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
4 December 2003 | Return made up to 07/10/03; full list of members (10 pages) |
4 December 2003 | Return made up to 07/10/03; full list of members (10 pages) |
15 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
15 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
24 October 2002 | Return made up to 07/10/02; full list of members (11 pages) |
24 October 2002 | Return made up to 07/10/02; full list of members (11 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
9 October 2001 | Return made up to 07/10/01; full list of members (10 pages) |
9 October 2001 | Return made up to 07/10/01; full list of members (10 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
11 October 2000 | Return made up to 07/10/00; full list of members (10 pages) |
11 October 2000 | Return made up to 07/10/00; full list of members (10 pages) |
8 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
8 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
3 November 1999 | Return made up to 07/10/99; full list of members (10 pages) |
3 November 1999 | Return made up to 07/10/99; full list of members (10 pages) |
7 June 1999 | New secretary appointed (2 pages) |
7 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | Secretary resigned;director resigned (1 page) |
3 June 1999 | Secretary resigned;director resigned (1 page) |
27 January 1999 | Partic of mort/charge * (7 pages) |
27 January 1999 | Partic of mort/charge * (7 pages) |
20 January 1999 | Partic of mort/charge * (6 pages) |
20 January 1999 | Partic of mort/charge * (6 pages) |
28 October 1998 | New director appointed (1 page) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New director appointed (1 page) |
28 October 1998 | New director appointed (1 page) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | New director appointed (1 page) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New director appointed (1 page) |
28 October 1998 | New director appointed (1 page) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New director appointed (1 page) |
28 October 1998 | New secretary appointed (1 page) |
28 October 1998 | New director appointed (1 page) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New secretary appointed (1 page) |
7 October 1998 | Incorporation (37 pages) |
7 October 1998 | Incorporation (37 pages) |