Arbroath
Angus
DD11 3RJ
Scotland
Director Name | Mrs Christina Milne Spink |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2015(16 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 01 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lanntair Woodville Arbroath Angus DD11 3RJ Scotland |
Director Name | Robert James McMillan |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 4 Keptie Mews Keptie Road Arbroath Angus DD11 3EQ Scotland |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 64 Allardice Street Stonehaven AB39 2AA Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Stonehaven and Lower Deeside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £143,294 |
Cash | £166,661 |
Current Liabilities | £41,401 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2016 | Final Gazette dissolved following liquidation (1 page) |
24 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
1 April 2016 | Return of final meeting of voluntary winding up (3 pages) |
1 April 2016 | INSOLVENCY:4.17(scot) (1 page) |
1 April 2016 | Return of final meeting of voluntary winding up (3 pages) |
1 April 2016 | INSOLVENCY:4.17(scot) (1 page) |
2 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
31 July 2015 | Registered office address changed from Lanntair Woodville Arbroath Angus DD11 3RJ to 64 Allardice Street Stonehaven AB39 2AA on 31 July 2015 (2 pages) |
31 July 2015 | Registered office address changed from Lanntair Woodville Arbroath Angus DD11 3RJ to 64 Allardice Street Stonehaven AB39 2AA on 31 July 2015 (2 pages) |
24 July 2015 | Resolutions
|
13 July 2015 | Termination of appointment of Robert James Mcmillan as a director on 13 July 2015 (1 page) |
13 July 2015 | Appointment of Mrs Christina Milne Spink as a director on 13 July 2015 (2 pages) |
13 July 2015 | Termination of appointment of Robert James Mcmillan as a director on 13 July 2015 (1 page) |
13 July 2015 | Appointment of Mrs Christina Milne Spink as a director on 13 July 2015 (2 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 May 2015 | Secretary's details changed for Ms Christina Milne Chalmers on 4 May 2015 (1 page) |
19 May 2015 | Director's details changed for Robert James Mcmillan on 4 May 2015 (2 pages) |
19 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Director's details changed for Robert James Mcmillan on 4 May 2015 (2 pages) |
19 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Director's details changed for Robert James Mcmillan on 4 May 2015 (2 pages) |
19 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Secretary's details changed for Ms Christina Milne Chalmers on 4 May 2015 (1 page) |
19 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Secretary's details changed for Ms Christina Milne Chalmers on 4 May 2015 (1 page) |
19 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
15 December 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
17 September 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
17 September 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
27 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Secretary's details changed for Mrs Christina Milne Mcmillan on 4 May 2011 (1 page) |
18 June 2013 | Secretary's details changed for Mrs Christina Milne Mcmillan on 4 May 2011 (1 page) |
18 June 2013 | Secretary's details changed for Mrs Christina Milne Mcmillan on 4 May 2011 (1 page) |
18 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 June 2012 | Registered office address changed from 4 the Mews Keptie Road Arbroath Angus DD11 3EQ Scotland on 1 June 2012 (1 page) |
1 June 2012 | Secretary's details changed for Christina Milne Mcmillan on 4 May 2012 (2 pages) |
1 June 2012 | Registered office address changed from 4 the Mews Keptie Road Arbroath Angus DD11 3EQ Scotland on 1 June 2012 (1 page) |
1 June 2012 | Secretary's details changed for Christina Milne Mcmillan on 4 May 2012 (2 pages) |
1 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Secretary's details changed for Christina Milne Mcmillan on 4 May 2012 (2 pages) |
1 June 2012 | Registered office address changed from 4 the Mews Keptie Road Arbroath Angus DD11 3EQ Scotland on 1 June 2012 (1 page) |
1 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 June 2011 | Director's details changed for Robert James Mcmillan on 1 May 2011 (2 pages) |
2 June 2011 | Director's details changed for Robert James Mcmillan on 1 May 2011 (2 pages) |
2 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Director's details changed for Robert James Mcmillan on 1 May 2011 (2 pages) |
2 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
1 June 2010 | Secretary's details changed for Christina Milne Mcmillan on 3 May 2010 (1 page) |
1 June 2010 | Secretary's details changed for Christina Milne Mcmillan on 3 May 2010 (1 page) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Robert James Mcmillan on 3 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Robert James Mcmillan on 3 May 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Christina Milne Mcmillan on 3 May 2010 (1 page) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Robert James Mcmillan on 3 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Registered office address changed from Pinecourt Dundarroch Gardens, Broughty Ferry, Dundee Angus DD5 2TD on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from Pinecourt Dundarroch Gardens, Broughty Ferry, Dundee Angus DD5 2TD on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from Pinecourt Dundarroch Gardens, Broughty Ferry, Dundee Angus DD5 2TD on 7 May 2010 (1 page) |
30 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
30 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
1 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
2 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
2 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
8 July 2008 | Return made up to 04/05/08; no change of members (6 pages) |
8 July 2008 | Return made up to 04/05/08; no change of members (6 pages) |
9 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
9 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
22 June 2007 | Return made up to 04/05/07; full list of members (6 pages) |
22 June 2007 | Return made up to 04/05/07; full list of members (6 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
28 April 2006 | Return made up to 04/05/06; full list of members (7 pages) |
28 April 2006 | Return made up to 04/05/06; full list of members (7 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
8 June 2005 | Return made up to 04/05/05; full list of members (7 pages) |
8 June 2005 | Return made up to 04/05/05; full list of members (7 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
14 June 2004 | Return made up to 04/05/04; full list of members (7 pages) |
14 June 2004 | Return made up to 04/05/04; full list of members (7 pages) |
13 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
13 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
16 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
16 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
22 January 2003 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
22 January 2003 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
9 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
9 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
21 January 2002 | Ad 14/01/02--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
21 January 2002 | Ad 14/01/02--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
14 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
14 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
16 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
16 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
4 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
4 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
11 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
11 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
14 December 1999 | Registered office changed on 14/12/99 from: 4 queens close 113 high street montrose angus DD10 8QR (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: 4 queens close 113 high street montrose angus DD10 8QR (1 page) |
13 December 1999 | New secretary appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New secretary appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
13 December 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
8 May 1999 | Registered office changed on 08/05/99 from: 12A beaverhall road edinburgh midlothian EH7 4JE (1 page) |
8 May 1999 | Registered office changed on 08/05/99 from: 12A beaverhall road edinburgh midlothian EH7 4JE (1 page) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | Secretary resigned (1 page) |
8 May 1999 | Secretary resigned (1 page) |
4 May 1999 | Incorporation (13 pages) |
4 May 1999 | Incorporation (13 pages) |