Brechin
Angus
DD9 9JZ
Scotland
Secretary Name | Amanda Mary Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2007(7 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 03 November 2020) |
Role | Company Director |
Correspondence Address | Netherfield 19 Duke Street Brechin Angus DD9 9JZ Scotland |
Director Name | Albert Wilson Thornton Melville |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Builder |
Correspondence Address | 10 The Square Torphichen Bathgate West Lothian EH48 4LY Scotland |
Secretary Name | Andrew Courtney Easton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Builder |
Correspondence Address | Flat 6, 2 East Main Street Armadale EH48 2NS Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.timbertophandcraftedpens.com |
---|
Registered Address | 2 Melville Street Falkirk FK1 1HZ Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Andrew Courtney Easton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,252 |
Current Liabilities | £40,493 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
22 November 2000 | Delivered on: 30 November 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 dalziel court, stoneyburn, whitburn. Outstanding |
---|---|
12 June 2000 | Delivered on: 23 June 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground east of the B8022 public road at limerigg, slamannan. Outstanding |
12 April 2000 | Delivered on: 19 April 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
3 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2020 | Satisfaction of charge 1 in full (1 page) |
18 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2020 | Application to strike the company off the register (3 pages) |
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
17 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 May 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 May 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 March 2010 | Director's details changed for Andrew Courtney Easton on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Andrew Courtney Easton on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Andrew Courtney Easton on 1 October 2009 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 March 2009 | Director's change of particulars / andrew easton / 01/10/2008 (1 page) |
19 March 2009 | Director's change of particulars / andrew easton / 01/10/2008 (1 page) |
19 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
19 March 2009 | Secretary's change of particulars / amanda cooper / 01/10/2008 (1 page) |
19 March 2009 | Secretary's change of particulars / amanda cooper / 01/10/2008 (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
30 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 December 2007 | Return made up to 01/03/07; full list of members (2 pages) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Return made up to 01/03/07; full list of members (2 pages) |
12 December 2007 | Director's particulars changed (1 page) |
30 October 2007 | New secretary appointed (2 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | New secretary appointed (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 June 2006 | Return made up to 01/03/06; full list of members (2 pages) |
21 June 2006 | Return made up to 01/03/06; full list of members (2 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 April 2005 | Return made up to 01/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 01/03/05; full list of members (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 March 2004 | Return made up to 01/03/04; full list of members
|
29 March 2004 | Return made up to 01/03/04; full list of members
|
12 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 July 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 July 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 May 2003 | Return made up to 01/03/03; full list of members (7 pages) |
28 May 2003 | Return made up to 01/03/03; full list of members (7 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 February 2002 | Return made up to 01/03/02; full list of members (6 pages) |
20 February 2002 | Return made up to 01/03/02; full list of members (6 pages) |
27 February 2001 | Return made up to 01/03/01; full list of members (6 pages) |
27 February 2001 | Return made up to 01/03/01; full list of members (6 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: 238 queensferry road edinburgh midlothian EH4 2BP (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: 238 queensferry road edinburgh midlothian EH4 2BP (1 page) |
30 November 2000 | Partic of mort/charge * (5 pages) |
30 November 2000 | Partic of mort/charge * (5 pages) |
23 June 2000 | Partic of mort/charge * (5 pages) |
23 June 2000 | Partic of mort/charge * (5 pages) |
19 April 2000 | Partic of mort/charge * (6 pages) |
19 April 2000 | Partic of mort/charge * (6 pages) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Incorporation (19 pages) |
1 March 2000 | Incorporation (19 pages) |