Newmilns
Ayrshire
KA16 9JR
Scotland
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 November 2007(8 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Mr Simon Thomas David Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Laverockbank Road Edinburgh Midlothian EH5 3DG Scotland |
Director Name | John Neilson Kerr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5 Craigleith Hill Edinburgh Midlothian EH4 2EF Scotland |
Director Name | Gordon Iain Thomson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 August 2005) |
Role | Forest Manager |
Correspondence Address | Westmost Cottage Barboigh Farm, Sorn Mauchline Ayrshire KA5 6JP Scotland |
Secretary Name | Anderson Strathern (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Website | landandforestry.com |
---|
Registered Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
2k at £1 | Karsten Richard Teske 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,524 |
Cash | £25,601 |
Current Liabilities | £22,067 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 4 weeks from now) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
9 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
4 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
10 May 2016 | Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page) |
10 May 2016 | Director's details changed for Mr Karsten Richard Teske on 10 May 2016 (2 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
9 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
7 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (4 pages) |
7 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
18 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
18 March 2011 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2010 | First Gazette notice for compulsory strike-off (2 pages) |
18 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Director's details changed for Karsten Richard Teske on 8 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Director's details changed for Karsten Richard Teske on 8 July 2010 (2 pages) |
3 December 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
8 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
28 February 2009 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
4 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
15 January 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | New secretary appointed (1 page) |
12 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
8 January 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
7 August 2006 | Return made up to 08/07/06; full list of members (2 pages) |
7 August 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
10 October 2005 | Director resigned (1 page) |
8 July 2005 | Return made up to 08/07/05; full list of members (3 pages) |
1 July 2005 | Secretary's particulars changed (1 page) |
27 May 2005 | Group of companies' accounts made up to 31 December 2003 (11 pages) |
7 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page) |
20 February 2004 | Group of companies' accounts made up to 31 December 2002 (11 pages) |
3 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
14 February 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
11 July 2002 | Return made up to 08/07/02; full list of members
|
6 November 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
2 November 2001 | Total exemption full accounts made up to 31 July 2000 (9 pages) |
7 August 2001 | Return made up to 08/07/01; full list of members (6 pages) |
10 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
9 February 2000 | Company name changed verimac (no 105) LIMITED\certificate issued on 10/02/00 (2 pages) |
8 February 2000 | Ad 01/01/00--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
8 February 2000 | Nc inc already adjusted 01/01/00 (1 page) |
8 February 2000 | Resolutions
|
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
3 February 2000 | New director appointed (1 page) |
3 February 2000 | New director appointed (1 page) |
8 July 1999 | Incorporation (33 pages) |