Barrhill
Girvan
KA26 0RD
Scotland
Secretary Name | Mr Adrian Goodall |
---|---|
Status | Closed |
Appointed | 21 June 2010(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 22 August 2015) |
Role | Company Director |
Correspondence Address | 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
Director Name | Derek Hutchison Robison |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 14 July 2010) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Delamar 30 Spoutwells Way Stranraer Wigtownshire DG9 7TB Scotland |
Director Name | Mr Alexander Sloan |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 June 2009) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | Windyridge Liddesdale Road Stranraer Wigtownshire DG9 0HW Scotland |
Secretary Name | Sheila Sloan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 June 2009) |
Role | Company Director |
Correspondence Address | Windyridge Liddesdale Road Stranraer Wigtownshire DG9 0HW Scotland |
Secretary Name | Michelle Cairns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(8 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 21 June 2010) |
Role | P.A |
Correspondence Address | 23 Liddesdale Road Stranraer Dumfries & Galloway DG9 0AT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Begbies Traynor 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
33.7k at 1 | Alex Sloan 51.00% Ordinary |
---|---|
32.3k at 1 | Derek Robison 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £282,493 |
Cash | £9,630 |
Current Liabilities | £263,407 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 May 2015 | Order of court for early dissolution (1 page) |
5 September 2012 | Notice of move from Administration to Creditors Voluntary Liquidation (8 pages) |
28 March 2012 | Administrator's progress report (5 pages) |
28 September 2011 | Administrator's progress report (11 pages) |
24 March 2011 | Administrator's progress report (12 pages) |
1 December 2010 | Notice of result of meeting creditors (1 page) |
3 November 2010 | Statement of administrator's proposal (20 pages) |
17 September 2010 | Registered office address changed from Block 1, Blackparks Industrial Estate Commerce Road,Stranraer Wigtownshire DG97UB on 17 September 2010 (2 pages) |
17 September 2010 | Appointment of an administrator (3 pages) |
20 August 2010 | Termination of appointment of Derek Robison as a director (2 pages) |
25 June 2010 | Appointment of Mr Adrian Goodall as a secretary (1 page) |
21 June 2010 | Termination of appointment of Michelle Cairns as a secretary (1 page) |
5 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
3 December 2009 | Annual return made up to 26 July 2009 with a full list of shareholders (4 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
16 July 2009 | Director appointed adrian goodall (2 pages) |
16 July 2009 | Secretary appointed michelle cairns (2 pages) |
16 July 2009 | Appointment terminated director alexander sloan (1 page) |
16 July 2009 | Appointment terminated secretary sheila sloan (1 page) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 November 2007 | Return made up to 26/07/07; full list of members (7 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
17 August 2006 | Return made up to 26/07/06; full list of members (7 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
5 August 2005 | Return made up to 26/07/05; full list of members (7 pages) |
26 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
8 March 2004 | Partic of mort/charge * (5 pages) |
19 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
7 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
12 February 2002 | Partic of mort/charge * (6 pages) |
19 September 2001 | Ad 13/06/01--------- £ si 116000@1 (2 pages) |
14 September 2001 | Registered office changed on 14/09/01 from: windyridge liddesdale road stranraer wigtownshire DG9 0HW (1 page) |
14 September 2001 | Ad 13/06/01--------- £ si 115999@1 (2 pages) |
20 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
28 June 2001 | £ nc 1000/146000 13/06/01 (2 pages) |
28 June 2001 | Memorandum and Articles of Association (21 pages) |
28 June 2001 | Resolutions
|
8 June 2001 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
27 September 2000 | Memorandum and Articles of Association (9 pages) |
22 September 2000 | Company name changed stakefile LIMITED\certificate issued on 25/09/00 (2 pages) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New secretary appointed (2 pages) |
19 September 2000 | Secretary resigned (1 page) |
26 July 2000 | Incorporation (13 pages) |