Killearn
Stirlingshire
G63 9RR
Scotland
Director Name | Margaret Rennie |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2002(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 24 January 2017) |
Role | Housekeeper |
Country of Residence | Scotland |
Correspondence Address | 14 Graham Road Killearn Stirlingshire G63 9RR Scotland |
Director Name | Samuel Cumming |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Role | Retired Farmer |
Correspondence Address | Ardnablane The Crescent Leewood Road Dunblane Perthshire FK15 0DR Scotland |
Secretary Name | Catherine Ann Murchie Rider |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Shaw Road Milngavie Glasgow Lanarkshire G62 6LX Scotland |
Director Name | Margaret Thom Rennie |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(1 week, 3 days after company formation) |
Appointment Duration | 16 years, 6 months (resigned 24 January 2016) |
Role | Retired Framer |
Country of Residence | Scotland |
Correspondence Address | 14 Graham Road Killearn Stirlingshire G63 9RR Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
75 at £1 | Executors Of Samuel Cumming 75.00% Ordinary |
---|---|
25 at £1 | Margaret Thom Rennie 25.00% Ordinary |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2016 | Application to strike the company off the register (3 pages) |
28 October 2016 | Application to strike the company off the register (3 pages) |
24 October 2016 | Termination of appointment of Margaret Thom Rennie as a director on 24 January 2016 (2 pages) |
24 October 2016 | Termination of appointment of Margaret Thom Rennie as a director on 24 January 2016 (2 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
11 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
10 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
2 October 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
11 November 2013 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
11 November 2013 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
8 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
30 July 2013 | Registered office address changed from C/O Graham & Company 3 Stewart Street Milngavie Glasgow G62 6BW on 30 July 2013 (1 page) |
30 July 2013 | Registered office address changed from C/O Graham & Company 3 Stewart Street Milngavie Glasgow G62 6BW on 30 July 2013 (1 page) |
10 September 2012 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
24 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
26 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
30 July 2010 | Director's details changed for Margaret Thom Rennie on 15 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Margaret Rennie on 15 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Margaret Rennie on 15 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Margaret Thom Rennie on 15 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
24 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
27 August 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
27 August 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
18 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
9 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
9 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
23 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
19 December 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
19 December 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
18 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
18 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
27 October 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
27 October 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
18 July 2005 | Return made up to 15/07/05; full list of members
|
18 July 2005 | Return made up to 15/07/05; full list of members
|
27 August 2004 | Return made up to 20/07/04; full list of members
|
27 August 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
27 August 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
27 August 2004 | Return made up to 20/07/04; full list of members
|
14 September 2003 | Return made up to 20/07/03; full list of members (7 pages) |
14 September 2003 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
14 September 2003 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
14 September 2003 | Return made up to 20/07/03; full list of members (7 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
6 August 2002 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
6 August 2002 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
31 July 2002 | Return made up to 20/07/02; full list of members
|
31 July 2002 | Return made up to 20/07/02; full list of members
|
3 December 2001 | Registered office changed on 03/12/01 from: muirhouse farm strathblane glasgow lanarkshire G63 9AH (1 page) |
3 December 2001 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
3 December 2001 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
3 December 2001 | Registered office changed on 03/12/01 from: muirhouse farm strathblane glasgow lanarkshire G63 9AH (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Return made up to 20/07/01; full list of members (6 pages) |
18 July 2001 | Return made up to 20/07/01; full list of members (6 pages) |
18 July 2001 | New secretary appointed (2 pages) |
4 May 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
4 May 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
27 November 2000 | Return made up to 20/07/00; full list of members
|
27 November 2000 | Return made up to 20/07/00; full list of members
|
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
20 September 1999 | Ad 20/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 September 1999 | Ad 20/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | Secretary resigned (1 page) |
20 July 1999 | Incorporation (21 pages) |
20 July 1999 | Incorporation (21 pages) |