Malvern
Worcestershire
WR14 1HJ
Director Name | Mrs Lindsay Morag Buxton |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 1999(5 days after company formation) |
Appointment Duration | 15 years, 9 months (closed 05 June 2015) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Osney Somers Road Malvern Worcestershire WR14 1HJ |
Secretary Name | Mrs Lindsay Morag Buxton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 1999(5 days after company formation) |
Appointment Duration | 15 years, 9 months (closed 05 June 2015) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Osney Somers Road Malvern Worcestershire WR14 1HJ |
Director Name | Mr Sean Robert Whyte |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(1 year after company formation) |
Appointment Duration | 1 year (resigned 01 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 West Lea Road Bath Avon BA1 3RL |
Director Name | Dr Meredith Roger Carter |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 February 2002) |
Role | Consultant |
Correspondence Address | 1/1 Liddesdale Place Edinburgh EH3 5JW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 7 Palmerston Place Edinburgh EH12 5AH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Ian Buxton 50.00% Ordinary |
---|---|
50 at £1 | Lindsay Buxton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,427 |
Cash | £35,256 |
Current Liabilities | £28,024 |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
5 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
3 February 2015 | Application to strike the company off the register (3 pages) |
25 November 2014 | Current accounting period shortened from 31 August 2015 to 30 November 2014 (1 page) |
6 November 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
22 August 2014 | Director's details changed for Mr Ian Robert Buxton on 18 August 2014 (2 pages) |
22 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Director's details changed for Mrs Lindsay Morag Buxton on 18 August 2014 (2 pages) |
22 August 2014 | Secretary's details changed for Mrs Lindsay Morag Buxton on 18 August 2014 (1 page) |
14 August 2014 | Company name changed brollachan LIMITED\certificate issued on 14/08/14
|
5 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
20 September 2013 | Registered office address changed from , Distillery House Tomdachoille, Pitlochry, PH16 5NA on 20 September 2013 (1 page) |
19 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
22 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Mrs Lindsay Morag Buxton on 19 August 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
19 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from, 25 inchcolm avenue, larbert, stirlingshire, FK5 4FP (1 page) |
20 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
13 October 2008 | Return made up to 19/08/08; full list of members (4 pages) |
2 May 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
8 September 2007 | Return made up to 19/08/07; no change of members (5 pages) |
25 April 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
7 September 2006 | Return made up to 19/08/06; full list of members
|
2 June 2006 | Registered office changed on 02/06/06 from: 3 windsor drive, falkirk, FK1 5QN (1 page) |
17 March 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
22 August 2005 | Return made up to 19/08/05; full list of members (7 pages) |
29 March 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
23 August 2004 | Return made up to 19/08/04; full list of members (7 pages) |
16 June 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
27 August 2003 | Return made up to 19/08/03; full list of members (7 pages) |
25 June 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
20 August 2002 | Return made up to 19/08/02; full list of members
|
14 August 2002 | Company name changed wild and scenic travel LIMITED\certificate issued on 14/08/02 (2 pages) |
14 August 2002 | Registered office changed on 14/08/02 from: 19 iona street, edinburgh, midlothian EH6 8SP (1 page) |
20 June 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
30 March 2002 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
20 September 2001 | Return made up to 19/08/01; full list of members (7 pages) |
27 March 2001 | Full accounts made up to 31 August 2000 (12 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | Ad 13/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
8 September 2000 | Return made up to 19/08/00; full list of members (6 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New secretary appointed;new director appointed (2 pages) |
31 August 1999 | Company name changed whitebraid LIMITED\certificate issued on 01/09/99 (2 pages) |
25 August 1999 | Resolutions
|
25 August 1999 | Registered office changed on 25/08/99 from: scotts company formations, 5 logie mill, edinburgh, midlothian EH7 4HH (1 page) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
19 August 1999 | Incorporation (16 pages) |