Carnoustie
Angus
DD7 6LU
Scotland
Director Name | Mr Martin Robson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2005(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 13 December 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Jersey Court Irton Scarborough North Yorkshire YO12 4RT |
Secretary Name | Mr Barry Peter Swiers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2005(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 13 December 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Jersey Court Irton Scarborough North Yorkshire YO12 4RT |
Director Name | Mr Barry Peter Swiers |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2012(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 13 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 56 George Street Edinburgh EH2 2LR Scotland |
Director Name | Mr Simon William David Laird |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 June 2005) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | East Memus Forfar Angus DD8 3TY Scotland |
Secretary Name | Mr Simon William David Laird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 June 2005) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | East Memus Forfar Angus DD8 3TY Scotland |
Director Name | James Martin Johnson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 September 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Farmleigh Scalby Scarborough YO13 0RP |
Director Name | Mr Michael John Harrison |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 March 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Stepney Grove Scarborough North Yorkshire YO12 5DF |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(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 | 26 July 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 56 George Street Edinburgh EH2 2LR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
300k at £1 | Broadland Properties Consultancy LTD 50.00% Ordinary A |
---|---|
400k at £0.5 | Broadland Properties Consultancy LTD 33.33% Ordinary |
100k at £1 | James Alexander Gordon Gray 16.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £425,401 |
Cash | £427,401 |
Current Liabilities | £2,000 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2016 | Application to strike the company off the register (3 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
7 June 2016 | Solvency Statement dated 23/05/16 (1 page) |
7 June 2016 | Solvency Statement dated 23/05/16 (1 page) |
7 June 2016 | Statement of capital on 7 June 2016
|
7 June 2016 | Resolutions
|
5 April 2016 | Full accounts made up to 30 September 2015 (12 pages) |
5 August 2015 | Auditor's resignation (1 page) |
27 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
14 July 2015 | Auditor's resignation (1 page) |
19 March 2015 | Full accounts made up to 30 September 2014 (13 pages) |
4 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
19 March 2014 | Full accounts made up to 30 September 2013 (13 pages) |
26 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
22 March 2013 | Full accounts made up to 30 September 2012 (13 pages) |
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Appointment of Mr Barry Peter Swiers as a director (2 pages) |
16 April 2012 | Termination of appointment of Michael Harrison as a director (1 page) |
23 March 2012 | Full accounts made up to 30 September 2011 (13 pages) |
8 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Full accounts made up to 30 September 2010 (17 pages) |
4 August 2010 | Director's details changed for Martin Robson on 26 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Full accounts made up to 30 September 2009 (17 pages) |
11 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
3 April 2009 | Full accounts made up to 30 September 2008 (17 pages) |
28 July 2008 | Return made up to 26/07/08; full list of members (4 pages) |
8 April 2008 | Full accounts made up to 30 September 2007 (16 pages) |
7 September 2007 | Return made up to 26/07/07; full list of members (3 pages) |
11 April 2007 | Full accounts made up to 30 September 2006 (16 pages) |
30 August 2006 | Return made up to 26/07/06; full list of members (3 pages) |
3 May 2006 | Full accounts made up to 30 September 2005 (12 pages) |
27 January 2006 | Auditor resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
5 August 2005 | Return made up to 26/07/05; full list of members (3 pages) |
4 August 2005 | Location of register of members (1 page) |
8 July 2005 | Secretary resigned;director resigned (1 page) |
8 July 2005 | Registered office changed on 08/07/05 from: west memus forfar angus DD8 3TY (1 page) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | New director appointed (2 pages) |
6 July 2005 | Full accounts made up to 30 September 2004 (12 pages) |
5 August 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
30 July 2004 | Return made up to 26/07/04; full list of members (8 pages) |
11 November 2003 | Nc inc already adjusted 09/09/03 (2 pages) |
11 November 2003 | Ad 09/09/03--------- £ si [email protected]=200000 £ ic 400000/600000 (2 pages) |
11 November 2003 | Resolutions
|
30 July 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
22 July 2003 | Return made up to 26/07/03; full list of members (7 pages) |
19 July 2002 | Return made up to 26/07/02; full list of members (7 pages) |
6 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
2 August 2001 | Return made up to 26/07/01; full list of members (7 pages) |
29 May 2001 | Full accounts made up to 30 September 2000 (7 pages) |
11 August 2000 | Return made up to 26/07/00; full list of members
|
27 March 2000 | £ nc 1000/500000 30/09/99 (1 page) |
27 March 2000 | Resolutions
|
27 March 2000 | Ad 14/12/99--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages) |
27 March 2000 | Particulars of contract relating to shares (4 pages) |
4 January 2000 | New director appointed (3 pages) |
30 December 1999 | Accounting reference date extended from 31/12/99 to 30/09/00 (1 page) |
16 December 1999 | Company name changed portwand LIMITED\certificate issued on 17/12/99 (2 pages) |
22 November 1999 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
22 November 1999 | Resolutions
|
14 September 1999 | Registered office changed on 14/09/99 from: oswalds 24 great king street edinburgh midlothian EH3 6QN (1 page) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | New director appointed (2 pages) |
26 July 1999 | Incorporation (13 pages) |