Glasgow
G2 2BA
Scotland
Secretary Name | Donald William Macleod |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 1998(same day as company formation) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Murdo John Macleod |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Role | Hotelier |
Correspondence Address | Creagory Woodpark Portree Isle Of Skye IV51 9HD Scotland |
Director Name | Marie Macleod |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1999(1 year after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 March 2010) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Creagory Woodpark Portree Isle Of Skye IV51 9HD Scotland |
Director Name | Margaret Ann Macleod |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 25 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lotland Street Inverness IV1 1PA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 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 | 09 October 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Donald William Macleod 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,639 |
Cash | £1,220 |
Current Liabilities | £946,115 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2015 | Final Gazette dissolved following liquidation (1 page) |
1 December 2014 | Notice of move from Administration to Dissolution (16 pages) |
28 November 2014 | Administrator's progress report (16 pages) |
1 September 2014 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
4 July 2014 | Administrator's progress report (14 pages) |
8 May 2014 | Notice of extension of period of Administration (1 page) |
10 January 2014 | Administrator's progress report (14 pages) |
9 August 2013 | Statement of administrator's deemed proposal (1 page) |
25 July 2013 | Statement of administrator's proposal (19 pages) |
10 June 2013 | Appointment of an administrator (3 pages) |
10 June 2013 | Registered office address changed from 12 Lotland Street Inverness IV1 1PA Scotland on 10 June 2013 (2 pages) |
25 April 2013 | Termination of appointment of Margaret Ann Macleod as a director on 25 April 2013 (1 page) |
6 February 2013 | Director's details changed for Donald William Macleod on 4 October 2012 (2 pages) |
6 February 2013 | Registered office address changed from 4 Strathview Business Park Strathpeffer Road Dingwall IV15 9QF on 6 February 2013 (1 page) |
6 February 2013 | Director's details changed for Donald William Macleod on 4 October 2012 (2 pages) |
6 February 2013 | Director's details changed for Margaret Ann Macleod on 4 October 2012 (2 pages) |
6 February 2013 | Secretary's details changed for Donald William Macleod on 4 October 2012 (1 page) |
6 February 2013 | Director's details changed for Margaret Ann Macleod on 4 October 2012 (2 pages) |
6 February 2013 | Annual return made up to 9 October 2012 with a full list of shareholders Statement of capital on 2013-02-06
|
6 February 2013 | Secretary's details changed for Donald William Macleod on 4 October 2012 (1 page) |
6 February 2013 | Annual return made up to 9 October 2012 with a full list of shareholders Statement of capital on 2013-02-06
|
6 February 2013 | Registered office address changed from 4 Strathview Business Park Strathpeffer Road Dingwall IV15 9QF on 6 February 2013 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Registered office address changed from Albyn House, Union Street Inverness IV1 1PL on 30 September 2011 (2 pages) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Termination of appointment of Marie Macleod as a director (1 page) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Marie Macleod on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Donald William Macleod on 1 October 2009 (1 page) |
3 November 2009 | Director's details changed for Margaret Ann Macleod on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Donald William Macleod on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Marie Macleod on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Donald William Macleod on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Donald William Macleod on 1 October 2009 (1 page) |
3 November 2009 | Director's details changed for Margaret Ann Macleod on 1 October 2009 (2 pages) |
15 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 February 2009 | Return made up to 09/10/08; full list of members (4 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 February 2008 | Return made up to 09/10/07; full list of members (2 pages) |
12 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2007 | Dec mort/charge * (2 pages) |
9 June 2007 | Partic of mort/charge * (3 pages) |
9 June 2007 | Partic of mort/charge * (3 pages) |
22 May 2007 | Partic of mort/charge * (3 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
1 March 2006 | Partic of mort/charge * (3 pages) |
8 November 2005 | Return made up to 09/10/05; full list of members (3 pages) |
23 July 2005 | Dec mort/charge * (2 pages) |
23 July 2005 | Dec mort/charge * (2 pages) |
10 June 2005 | Resolutions
|
24 May 2005 | New director appointed (2 pages) |
16 May 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
13 May 2005 | Partic of mort/charge * (3 pages) |
22 October 2004 | Return made up to 09/10/04; full list of members
|
26 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
14 October 2003 | Return made up to 09/10/03; full list of members
|
1 May 2003 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
16 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
12 November 2001 | Return made up to 09/10/01; full list of members (6 pages) |
30 July 2001 | Dec mort/charge * (6 pages) |
30 July 2001 | Dec mort/charge * (2 pages) |
16 July 2001 | Total exemption small company accounts made up to 31 December 1999 (7 pages) |
8 December 2000 | Return made up to 09/10/00; full list of members (6 pages) |
29 August 2000 | Return made up to 09/10/99; full list of members
|
3 July 2000 | Director resigned (1 page) |
3 April 2000 | New director appointed (2 pages) |
4 November 1999 | Partic of mort/charge * (5 pages) |
19 October 1999 | Partic of mort/charge * (5 pages) |
19 August 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
18 December 1998 | Partic of mort/charge * (5 pages) |
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New secretary appointed;new director appointed (2 pages) |
15 October 1998 | Director resigned (1 page) |
14 October 1998 | Partic of mort/charge * (7 pages) |
12 October 1998 | Resolutions
|
9 October 1998 | Incorporation (19 pages) |