Glasgow
G2 7JZ
Scotland
Director Name | Richard Anthony Riegels |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Role | Property Developer |
Correspondence Address | 48 The Causeway Edinburgh EH15 3PZ Scotland |
Secretary Name | Marcus Salter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Richardson Road Tormore Distillery Advie Grantown On Spey PH26 3LR Scotland |
Secretary Name | Babette Salter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 December 2006) |
Role | Retired |
Correspondence Address | 5 Dullanbank Dufftown AB55 4ER Scotland |
Secretary Name | Mrs Kim Louise Salter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2006(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 June 2012) |
Role | Company Director |
Correspondence Address | 18 Dundurn Walk St. Fillans Crieff Perthshire PH6 2NA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1.5k at £1 | Marcus Salter 60.00% Ordinary |
---|---|
125 at £1 | Kim Salter 5.00% Ordinary |
875 at £1 | Archie Salter 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,921 |
Cash | £8,847 |
Current Liabilities | £62,500 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 November 2014 | Final Gazette dissolved following liquidation (1 page) |
5 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2014 | Notice of move from Administration to Dissolution (9 pages) |
5 August 2014 | Notice of move from Administration to Dissolution (9 pages) |
26 March 2014 | Administrator's progress report (9 pages) |
26 March 2014 | Administrator's progress report (9 pages) |
20 December 2013 | Notice of extension of period of Administration (1 page) |
20 December 2013 | Notice of extension of period of Administration (1 page) |
28 August 2013 | Administrator's progress report (9 pages) |
28 August 2013 | Administrator's progress report (9 pages) |
25 June 2013 | Statement of administrator's deemed proposal (1 page) |
25 June 2013 | Statement of administrator's deemed proposal (1 page) |
8 April 2013 | Statement of administrator's proposal (11 pages) |
8 April 2013 | Statement of administrator's proposal (11 pages) |
6 March 2013 | Statement of affairs with form 2.13B(SCOT) (16 pages) |
6 March 2013 | Statement of affairs with form 2.13B(SCOT) (16 pages) |
12 February 2013 | Appointment of an administrator (6 pages) |
12 February 2013 | Appointment of an administrator (6 pages) |
12 February 2013 | Registered office address changed from 18 Dundurn Walk St. Fillans Crieff Perthshire PH6 2NA Scotland on 12 February 2013 (2 pages) |
12 February 2013 | Registered office address changed from 18 Dundurn Walk St. Fillans Crieff Perthshire PH6 2NA Scotland on 12 February 2013 (2 pages) |
21 January 2013 | Amended accounts made up to 31 March 2009 (6 pages) |
21 January 2013 | Amended accounts made up to 31 March 2009 (6 pages) |
21 January 2013 | Amended accounts made up to 31 March 2010 (6 pages) |
21 January 2013 | Amended accounts made up to 31 March 2010 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders Statement of capital on 2012-10-08
|
8 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders Statement of capital on 2012-10-08
|
13 June 2012 | Statement of capital following an allotment of shares on 13 June 2012
|
13 June 2012 | Termination of appointment of Kim Salter as a secretary (1 page) |
13 June 2012 | Statement of capital following an allotment of shares on 13 June 2012
|
13 June 2012 | Termination of appointment of Kim Salter as a secretary (1 page) |
4 May 2012 | Compulsory strike-off action has been suspended (1 page) |
4 May 2012 | Compulsory strike-off action has been suspended (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Registered office address changed from 4 Dundurn Walk St Fillans Crieff Perthshire PH6 2NA on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from 4 Dundurn Walk St Fillans Crieff Perthshire PH6 2NA on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from 4 Dundurn Walk St Fillans Crieff Perthshire PH6 2NA on 6 July 2011 (1 page) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (14 pages) |
9 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (14 pages) |
16 August 2010 | Director's details changed for Mr Marcus William Houldsworth Salter on 16 August 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Mrs Kim Louise Salter on 16 August 2010 (1 page) |
16 August 2010 | Director's details changed for Mr Marcus William Houldsworth Salter on 16 August 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Mrs Kim Louise Salter on 16 August 2010 (1 page) |
26 July 2010 | Auditor's resignation (2 pages) |
26 July 2010 | Auditor's resignation (2 pages) |
2 June 2010 | Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE on 2 June 2010 (2 pages) |
25 August 2009 | Return made up to 22/08/09; no change of members (3 pages) |
25 August 2009 | Return made up to 22/08/09; no change of members (3 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (10 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (10 pages) |
14 January 2009 | Secretary's change of particulars / kim salter / 01/01/2009 (1 page) |
14 January 2009 | Director's change of particulars / marcus salter / 01/01/2009 (1 page) |
14 January 2009 | Director's change of particulars / marcus salter / 01/01/2009 (1 page) |
14 January 2009 | Secretary's change of particulars / kim salter / 01/01/2009 (1 page) |
22 August 2008 | Return made up to 22/08/08; full list of members (3 pages) |
22 August 2008 | Return made up to 22/08/08; full list of members (3 pages) |
6 February 2008 | Secretary's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Secretary's particulars changed (1 page) |
22 October 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
22 October 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
22 August 2007 | Return made up to 22/08/07; no change of members (2 pages) |
22 August 2007 | Return made up to 22/08/07; no change of members (2 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
30 January 2007 | Partic of mort/charge * (3 pages) |
30 January 2007 | Partic of mort/charge * (3 pages) |
22 December 2006 | Partic of mort/charge * (3 pages) |
22 December 2006 | Partic of mort/charge * (3 pages) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | New secretary appointed (1 page) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | New secretary appointed (1 page) |
13 December 2006 | Director's particulars changed (1 page) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
21 August 2006 | Return made up to 22/08/06; no change of members (4 pages) |
21 August 2006 | Return made up to 22/08/06; no change of members (4 pages) |
14 September 2005 | Dec mort/charge * (2 pages) |
14 September 2005 | Dec mort/charge * (2 pages) |
22 August 2005 | Director's particulars changed (1 page) |
22 August 2005 | Secretary's particulars changed (1 page) |
22 August 2005 | Return made up to 22/08/05; full list of members (5 pages) |
22 August 2005 | Secretary's particulars changed (1 page) |
22 August 2005 | Director's particulars changed (1 page) |
22 August 2005 | Return made up to 22/08/05; full list of members (5 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
8 December 2004 | Partic of mort/charge * (3 pages) |
8 December 2004 | Partic of mort/charge * (3 pages) |
9 November 2004 | Partic of mort/charge * (3 pages) |
9 November 2004 | Partic of mort/charge * (3 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
23 August 2004 | Return made up to 22/08/04; no change of members (4 pages) |
23 August 2004 | Return made up to 22/08/04; no change of members (4 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
26 August 2003 | Return made up to 22/08/03; no change of members (4 pages) |
26 August 2003 | Return made up to 22/08/03; no change of members (4 pages) |
9 December 2002 | Director's particulars changed (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: commerce house south street elgin moray IV30 1JE (1 page) |
9 December 2002 | Secretary's particulars changed (1 page) |
9 December 2002 | Director's particulars changed (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: commerce house south street elgin moray IV30 1JE (1 page) |
9 December 2002 | Secretary's particulars changed (1 page) |
2 December 2002 | Registered office changed on 02/12/02 from: the tower 103 high street elgin moray IV30 1EB (1 page) |
2 December 2002 | Registered office changed on 02/12/02 from: the tower 103 high street elgin moray IV30 1EB (1 page) |
4 September 2002 | Return made up to 22/08/02; full list of members
|
4 September 2002 | Return made up to 22/08/02; full list of members
|
19 April 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
3 September 2001 | Return made up to 22/08/01; full list of members
|
3 September 2001 | Return made up to 22/08/01; full list of members
|
23 August 2001 | Accounting reference date extended from 31/08/01 to 31/10/01 (1 page) |
23 August 2001 | Accounting reference date extended from 31/08/01 to 31/10/01 (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: south belleheiglish house ballindalloch banffshire AB37 9BA (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: south belleheiglish house ballindalloch banffshire AB37 9BA (1 page) |
20 February 2001 | Partic of mort/charge * (6 pages) |
20 February 2001 | Partic of mort/charge * (6 pages) |
6 September 2000 | Ad 22/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 September 2000 | Ad 22/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 August 2000 | Secretary resigned (1 page) |
23 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Incorporation (17 pages) |
22 August 2000 | Incorporation (17 pages) |