Newton Road
Strathaven
Lanarkshire
ML10 6PA
Scotland
Secretary Name | Janice Brodie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2000(same day as company formation) |
Role | Administration & Finance |
Correspondence Address | Newton Farm Newton Road Strathaven Lanarkshire ML10 6PA Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | 21 York Place Edinburgh EH1 3EN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Janice Brodie 50.00% Ordinary |
---|---|
1 at £1 | Leslie Brodie 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £134,051 |
Gross Profit | £130,752 |
Net Worth | £1,569,517 |
Cash | £347 |
Current Liabilities | £1,036,363 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
21 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2015 | Final Gazette dissolved following liquidation (1 page) |
21 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 August 2015 | Notice of final meeting of creditors (8 pages) |
21 August 2015 | Notice of final meeting of creditors (8 pages) |
23 August 2012 | Court order notice of winding up (1 page) |
23 August 2012 | Registered office address changed from Torridon House Torridon Lane Rosyth Fife KY11 2EU on 23 August 2012 (2 pages) |
23 August 2012 | Notice of winding up order (1 page) |
23 August 2012 | Court order notice of winding up (1 page) |
23 August 2012 | Notice of winding up order (1 page) |
23 August 2012 | Registered office address changed from Torridon House Torridon Lane Rosyth Fife KY11 2EU on 23 August 2012 (2 pages) |
5 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 13 (3 pages) |
5 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 13 (3 pages) |
12 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
12 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (15 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (15 pages) |
14 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (13 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (13 pages) |
1 November 2010 | Total exemption full accounts made up to 31 May 2009 (14 pages) |
1 November 2010 | Total exemption full accounts made up to 31 May 2009 (14 pages) |
8 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
6 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
6 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
30 April 2009 | Total exemption full accounts made up to 31 May 2008 (14 pages) |
30 April 2009 | Total exemption full accounts made up to 31 May 2008 (14 pages) |
26 May 2008 | Return made up to 24/05/08; full list of members (3 pages) |
26 May 2008 | Return made up to 24/05/08; full list of members (3 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
2 April 2008 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
2 April 2008 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Return made up to 24/05/07; full list of members (3 pages) |
3 July 2007 | Secretary's particulars changed (1 page) |
3 July 2007 | Secretary's particulars changed (1 page) |
3 July 2007 | Return made up to 24/05/07; full list of members (3 pages) |
3 July 2007 | Director's particulars changed (1 page) |
12 April 2007 | Partic of mort/charge * (3 pages) |
12 April 2007 | Partic of mort/charge * (3 pages) |
5 April 2007 | Partic of mort/charge * (3 pages) |
5 April 2007 | Partic of mort/charge * (3 pages) |
5 April 2007 | Partic of mort/charge * (3 pages) |
5 April 2007 | Partic of mort/charge * (3 pages) |
2 April 2007 | Total exemption full accounts made up to 31 May 2006 (14 pages) |
2 April 2007 | Total exemption full accounts made up to 31 May 2006 (14 pages) |
23 March 2007 | Dec mort/charge * (2 pages) |
23 March 2007 | Dec mort/charge * (2 pages) |
13 March 2007 | Partic of mort/charge * (3 pages) |
13 March 2007 | Partic of mort/charge * (3 pages) |
25 January 2007 | Secretary's particulars changed (1 page) |
25 January 2007 | Secretary's particulars changed (1 page) |
6 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
6 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
2 June 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
2 June 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
8 May 2006 | Partic of mort/charge * (3 pages) |
8 May 2006 | Partic of mort/charge * (3 pages) |
7 March 2006 | Partic of mort/charge * (3 pages) |
7 March 2006 | Partic of mort/charge * (3 pages) |
10 August 2005 | Return made up to 24/05/05; full list of members (3 pages) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Secretary's particulars changed (1 page) |
10 August 2005 | Return made up to 24/05/05; full list of members (3 pages) |
10 August 2005 | Secretary's particulars changed (1 page) |
6 July 2005 | Partic of mort/charge * (3 pages) |
6 July 2005 | Partic of mort/charge * (3 pages) |
12 April 2005 | Partic of mort/charge * (3 pages) |
12 April 2005 | Partic of mort/charge * (3 pages) |
2 April 2005 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
2 April 2005 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
23 November 2004 | Dec mort/charge * (2 pages) |
23 November 2004 | Dec mort/charge * (2 pages) |
7 September 2004 | Dec mort/charge * (4 pages) |
7 September 2004 | Dec mort/charge * (4 pages) |
7 September 2004 | Dec mort/charge * (4 pages) |
7 September 2004 | Dec mort/charge * (4 pages) |
2 September 2004 | Return made up to 24/05/04; full list of members (6 pages) |
2 September 2004 | Return made up to 24/05/04; full list of members (6 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: units 7 & 8 lower bathville armadale bathgate west lothian EH48 2JR (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: units 7 & 8 lower bathville armadale bathgate west lothian EH48 2JR (1 page) |
31 August 2004 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
31 August 2004 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
3 August 2004 | Partic of mort/charge * (5 pages) |
3 August 2004 | Partic of mort/charge * (5 pages) |
2 August 2004 | Partic of mort/charge * (5 pages) |
2 August 2004 | Partic of mort/charge * (5 pages) |
27 July 2004 | Partic of mort/charge * (5 pages) |
27 July 2004 | Partic of mort/charge * (5 pages) |
25 June 2004 | Secretary's particulars changed (1 page) |
25 June 2004 | Secretary's particulars changed (1 page) |
25 June 2004 | Director's particulars changed (1 page) |
25 June 2004 | Director's particulars changed (1 page) |
3 October 2003 | Director's particulars changed (1 page) |
3 October 2003 | Director's particulars changed (1 page) |
3 October 2003 | Secretary's particulars changed (1 page) |
3 October 2003 | Secretary's particulars changed (1 page) |
27 September 2003 | Return made up to 24/05/03; full list of members (6 pages) |
27 September 2003 | Return made up to 24/05/03; full list of members (6 pages) |
9 April 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
9 April 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
31 May 2002 | Return made up to 24/05/02; full list of members (6 pages) |
31 May 2002 | Return made up to 24/05/02; full list of members (6 pages) |
25 March 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
25 March 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
18 March 2002 | Partic of mort/charge * (5 pages) |
18 March 2002 | Partic of mort/charge * (5 pages) |
20 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
20 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
7 November 2000 | Resolutions
|
7 November 2000 | Resolutions
|
9 October 2000 | Partic of mort/charge * (5 pages) |
9 October 2000 | Partic of mort/charge * (5 pages) |
28 June 2000 | Partic of mort/charge * (6 pages) |
28 June 2000 | Partic of mort/charge * (6 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: first scottish formations 2 anderson place edinburgh midlothian EH6 5NP (1 page) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Registered office changed on 08/06/00 from: first scottish formations 2 anderson place edinburgh midlothian EH6 5NP (1 page) |
8 June 2000 | Secretary resigned (1 page) |
24 May 2000 | Incorporation (18 pages) |
24 May 2000 | Incorporation (18 pages) |