Tweedsmuir
Biggar
ML12 6QS
Scotland
Secretary Name | Theresa Doonan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2000(1 week, 2 days after company formation) |
Appointment Duration | 16 years, 2 months (closed 16 August 2016) |
Role | Company Director |
Correspondence Address | Badlieu Cottage Tweedsmuir Biggar ML12 6QS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 29 York Place Edinburgh EH1 3HP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | James Doonan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£143,617 |
Cash | £1,517 |
Current Liabilities | £175,134 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 May 2006 | Delivered on: 25 May 2006 Satisfied on: 28 July 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The crook inn, tweedsmuir, by biggar. Fully Satisfied |
---|---|
10 May 2006 | Delivered on: 17 May 2006 Satisfied on: 28 July 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
24 September 2001 | Delivered on: 12 October 2001 Satisfied on: 19 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
24 October 2001 | Delivered on: 9 November 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The balmoral hotel, high street, moffat. Outstanding |
24 October 2001 | Delivered on: 6 November 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Glentress hotel, eshiels, by peebles. Outstanding |
24 October 2001 | Delivered on: 6 November 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The bonnington hotel, high street, moffat. Outstanding |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2016 | Application to strike the company off the register (3 pages) |
25 May 2016 | Application to strike the company off the register (3 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
23 February 2016 | Previous accounting period extended from 30 September 2015 to 31 January 2016 (1 page) |
23 February 2016 | Previous accounting period extended from 30 September 2015 to 31 January 2016 (1 page) |
28 July 2015 | Satisfaction of charge 6 in full (4 pages) |
28 July 2015 | Satisfaction of charge 5 in full (4 pages) |
28 July 2015 | Satisfaction of charge 6 in full (4 pages) |
28 July 2015 | Satisfaction of charge 5 in full (4 pages) |
1 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
2 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
27 October 2014 | Registered office address changed from 22 Saint Patrick Square Edinburgh Midlothian EH8 9EY to 29 York Place Edinburgh EH1 3HP on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from 22 Saint Patrick Square Edinburgh Midlothian EH8 9EY to 29 York Place Edinburgh EH1 3HP on 27 October 2014 (1 page) |
27 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
16 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
16 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
2 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
4 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Director's details changed for James Doonan on 5 June 2011 (2 pages) |
4 July 2011 | Director's details changed for James Doonan on 5 June 2011 (2 pages) |
4 July 2011 | Director's details changed for James Doonan on 5 June 2011 (2 pages) |
4 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
3 August 2010 | Annual return made up to 6 June 2010 (15 pages) |
3 August 2010 | Annual return made up to 6 June 2010 (15 pages) |
3 August 2010 | Annual return made up to 6 June 2010 (15 pages) |
14 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
14 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
13 August 2009 | Return made up to 06/06/09; full list of members (7 pages) |
13 August 2009 | Return made up to 06/06/09; full list of members (7 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
25 June 2008 | Return made up to 06/06/08; no change of members (6 pages) |
25 June 2008 | Return made up to 06/06/08; no change of members (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
2 July 2007 | Return made up to 06/06/07; full list of members (6 pages) |
2 July 2007 | Return made up to 06/06/07; full list of members (6 pages) |
26 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
26 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
9 June 2006 | Return made up to 06/06/06; full list of members (6 pages) |
9 June 2006 | Return made up to 06/06/06; full list of members (6 pages) |
25 May 2006 | Partic of mort/charge * (3 pages) |
25 May 2006 | Partic of mort/charge * (3 pages) |
19 May 2006 | Dec mort/charge * (2 pages) |
19 May 2006 | Dec mort/charge * (2 pages) |
17 May 2006 | Partic of mort/charge * (3 pages) |
17 May 2006 | Partic of mort/charge * (3 pages) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Secretary's particulars changed (1 page) |
15 May 2006 | Secretary's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
18 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
18 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
8 June 2005 | Return made up to 06/06/05; full list of members (6 pages) |
8 June 2005 | Return made up to 06/06/05; full list of members (6 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
30 June 2004 | Return made up to 06/06/04; full list of members (6 pages) |
30 June 2004 | Return made up to 06/06/04; full list of members (6 pages) |
7 July 2003 | Return made up to 06/06/03; full list of members (6 pages) |
7 July 2003 | Return made up to 06/06/03; full list of members (6 pages) |
9 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
9 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
25 June 2002 | Return made up to 06/06/02; full list of members (6 pages) |
25 June 2002 | Return made up to 06/06/02; full list of members (6 pages) |
6 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
6 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
9 November 2001 | Partic of mort/charge * (5 pages) |
9 November 2001 | Partic of mort/charge * (5 pages) |
7 November 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
7 November 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
6 November 2001 | Partic of mort/charge * (5 pages) |
6 November 2001 | Partic of mort/charge * (5 pages) |
6 November 2001 | Partic of mort/charge * (5 pages) |
6 November 2001 | Partic of mort/charge * (5 pages) |
12 October 2001 | Partic of mort/charge * (6 pages) |
12 October 2001 | Partic of mort/charge * (6 pages) |
11 September 2001 | Return made up to 06/06/01; full list of members (6 pages) |
11 September 2001 | Return made up to 06/06/01; full list of members (6 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Registered office changed on 15/06/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Registered office changed on 15/06/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
15 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Incorporation (16 pages) |
6 June 2000 | Incorporation (16 pages) |