Cellardyke
Fife
KY10 3AZ
Scotland
Secretary Name | Christine Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 James Street Cellardyke Fife KY10 3AZ Scotland |
Director Name | Mr Christopher Wood |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(3 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (closed 13 February 2018) |
Role | Site Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Kirkton Place Bathgate EH48 1RY Scotland |
Website | www.williamgray.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Dundas House Westfield Park Eskbank Midlothian EH22 3FB Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
Address Matches | 2 other UK companies use this postal address |
5.5k at £1 | Mr David Douglas Gray 55.00% Ordinary |
---|---|
500 at £1 | Mrs Christine Gray 5.00% Ordinary |
4k at £1 | Mr Christopher Wood 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£118,366 |
Current Liabilities | £197,304 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 January 2011 | Delivered on: 19 January 2011 Persons entitled: William Jonathan Rennie & Another Classification: Standard security Secured details: Obligation in terms of the missives. Particulars: Area or piece of ground forming part of the retained paddock at southhill farm steadings bathgate wln 40375. Outstanding |
---|---|
20 December 2010 | Delivered on: 23 December 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 links gardens edinburgh MID21740. Outstanding |
24 December 2007 | Delivered on: 4 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: South hill farm steading, blackburn WLN40375. Outstanding |
10 June 2004 | Delivered on: 29 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at william street, dunfermline, fife. Outstanding |
10 June 2004 | Delivered on: 25 June 2004 Persons entitled: John Lucas Brown Classification: Standard security Secured details: All sums due or to become due. Particulars: Land at colton fran, william street, dunfermline FFE32973. Outstanding |
9 December 2007 | Delivered on: 18 December 2007 Satisfied on: 23 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
19 December 2003 | Delivered on: 31 December 2003 Satisfied on: 30 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
21 November 2017 | Application to strike the company off the register (3 pages) |
19 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Register(s) moved to registered inspection location (1 page) |
4 June 2013 | Register inspection address has been changed (1 page) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
15 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 May 2010 | Director's details changed for Christopher Wood on 1 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr David Douglas Gray on 1 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr David Douglas Gray on 1 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Christopher Wood on 1 May 2010 (2 pages) |
22 February 2010 | Annual return made up to 12 May 2009 with a full list of shareholders (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 January 2008 | Partic of mort/charge * (3 pages) |
18 December 2007 | Partic of mort/charge * (3 pages) |
20 September 2007 | Return made up to 12/05/07; full list of members; amend
|
13 June 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
21 May 2007 | Return made up to 12/05/07; full list of members (3 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 May 2006 | Return made up to 12/05/06; full list of members (3 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
30 November 2005 | Dec mort/charge * (2 pages) |
12 May 2005 | Return made up to 12/05/05; full list of members (3 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 June 2004 | Partic of mort/charge * (5 pages) |
25 June 2004 | Partic of mort/charge * (5 pages) |
14 June 2004 | Return made up to 12/05/04; no change of members
|
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
31 December 2003 | Partic of mort/charge * (6 pages) |
16 July 2003 | Return made up to 12/05/03; full list of members (6 pages) |
16 July 2003 | New director appointed (2 pages) |
14 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
20 March 2003 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
4 July 2002 | Return made up to 12/05/02; no change of members (6 pages) |
20 March 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
21 May 2001 | Return made up to 12/05/01; full list of members (6 pages) |
12 March 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
12 March 2001 | Resolutions
|
7 June 2000 | Return made up to 12/05/00; full list of members (6 pages) |
12 May 1999 | Incorporation (22 pages) |