Langholm
Dumfriesshire
DG13 0AT
Scotland
Secretary Name | Mr James Andrew Aitchison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2009(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 25 July 2014) |
Role | Company Director |
Correspondence Address | 14 Davidson Way Livingston West Lothian EH54 8HG Scotland |
Director Name | Mr David Aitchison |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 May 2009) |
Role | Clothing Retailer |
Country of Residence | Scotland |
Correspondence Address | 28 Balmoral Gardens Livingston West Lothian EH54 9EX Scotland |
Director Name | Mr James Andrew Aitchison |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 July 2007) |
Role | Kilt Hirer |
Correspondence Address | 14 Davidson Way Livingston West Lothian EH54 8HG Scotland |
Secretary Name | Mr David Aitchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 March 2008) |
Role | Clothing Retailer |
Country of Residence | Scotland |
Correspondence Address | 28 Balmoral Gardens Livingston West Lothian EH54 9EX Scotland |
Secretary Name | Mrs Kathleen Aitchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(7 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 March 2009) |
Role | Company Director |
Correspondence Address | 3 Francis Street Langholm Dumfries & Galloway DG13 0BQ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 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 | 30 August 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Argyll House Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mrs K. Aitchison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£45,005 |
Cash | £695 |
Current Liabilities | £177,623 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
1 April 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
1 April 2013 | Registered office address changed from 17B Almondvale Centre Livingston West Lothian EH54 6NB on 1 April 2013 (1 page) |
1 April 2013 | Registered office address changed from 17B Almondvale Centre Livingston West Lothian EH54 6NB on 1 April 2013 (1 page) |
1 April 2013 | Registered office address changed from 17B Almondvale Centre Livingston West Lothian EH54 6NB on 1 April 2013 (1 page) |
1 April 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
16 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Director's details changed for Mrs Kathleen Aitchison on 30 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mrs Kathleen Aitchison on 30 August 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
28 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
22 June 2009 | Director's change of particulars / kathleen aitchison / 16/06/2009 (2 pages) |
22 June 2009 | Director's change of particulars / kathleen aitchison / 16/06/2009 (2 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from 28 balmoral gardens livingston west lothian EH54 9EX (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from 28 balmoral gardens livingston west lothian EH54 9EX (1 page) |
14 May 2009 | Appointment terminated director david aitchison (1 page) |
14 May 2009 | Appointment terminated secretary kathleen aitchison (1 page) |
14 May 2009 | Appointment terminated secretary kathleen aitchison (1 page) |
14 May 2009 | Secretary appointed mr james aitchison (1 page) |
14 May 2009 | Secretary appointed mr james aitchison (1 page) |
14 May 2009 | Appointment terminated director david aitchison (1 page) |
12 December 2008 | Secretary appointed mrs kathleen aitchison (1 page) |
12 December 2008 | Secretary appointed mrs kathleen aitchison (1 page) |
12 December 2008 | Return made up to 30/08/08; full list of members (4 pages) |
12 December 2008 | Appointment terminated secretary david aitchison (1 page) |
12 December 2008 | Return made up to 30/08/08; full list of members (4 pages) |
12 December 2008 | Appointment terminated secretary david aitchison (1 page) |
22 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
22 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 April 2008 | Director appointed kathleen aitchison (2 pages) |
4 April 2008 | Director appointed kathleen aitchison (2 pages) |
11 September 2007 | Return made up to 30/08/07; no change of members (7 pages) |
11 September 2007 | Return made up to 30/08/07; no change of members (7 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
25 July 2007 | Director resigned (1 page) |
7 September 2006 | Return made up to 30/08/06; full list of members (8 pages) |
7 September 2006 | Return made up to 30/08/06; full list of members (8 pages) |
28 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
26 September 2005 | Return made up to 30/08/05; full list of members (8 pages) |
26 September 2005 | Return made up to 30/08/05; full list of members (8 pages) |
17 May 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
17 May 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
22 September 2004 | Return made up to 30/08/04; full list of members (8 pages) |
22 September 2004 | Return made up to 30/08/04; full list of members (8 pages) |
18 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
18 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
29 October 2003 | Return made up to 30/08/03; full list of members (8 pages) |
29 October 2003 | Return made up to 30/08/03; full list of members (8 pages) |
5 September 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
5 September 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
26 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
26 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
28 June 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
28 June 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
27 February 2002 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
27 February 2002 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
25 September 2001 | Return made up to 30/08/01; full list of members (6 pages) |
25 September 2001 | Return made up to 30/08/01; full list of members (6 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Memorandum and Articles of Association (9 pages) |
3 October 2000 | Memorandum and Articles of Association (9 pages) |
29 September 2000 | Company name changed giantpoint LIMITED\certificate issued on 02/10/00 (2 pages) |
29 September 2000 | Company name changed giantpoint LIMITED\certificate issued on 02/10/00 (2 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
27 September 2000 | Registered office changed on 27/09/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
30 August 2000 | Incorporation (13 pages) |
30 August 2000 | Incorporation (13 pages) |