Hyndsidehill
Westruther
Berwickshire
TD3 6NG
Scotland
Secretary Name | Graham David Mann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2001(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 2 months (closed 19 April 2015) |
Role | Support Worker |
Correspondence Address | 6 Thorndykes Farm Westruther Gordon Berwickshire TD3 6NG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Third Floor West, Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
2 at 1 | Ms Helen Sian Royal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £248 |
Current Liabilities | £65,234 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2015 | Final Gazette dissolved following liquidation (1 page) |
19 January 2015 | Notice of final meeting of creditors (3 pages) |
19 January 2015 | Notice of final meeting of creditors (3 pages) |
19 February 2013 | Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 19 February 2013 (2 pages) |
19 February 2013 | Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 19 February 2013 (2 pages) |
22 December 2010 | Court order notice of winding up (1 page) |
22 December 2010 | Notice of winding up order (1 page) |
22 December 2010 | Notice of winding up order (1 page) |
22 December 2010 | Court order notice of winding up (1 page) |
2 November 2010 | Appointment of a provisional liquidator (2 pages) |
2 November 2010 | Appointment of a provisional liquidator (2 pages) |
2 November 2010 | Registered office address changed from Fingerpost Westruther Hyndsidehill Westruther Berwickshire TD3 6NG on 2 November 2010 (2 pages) |
2 November 2010 | Registered office address changed from Fingerpost Westruther Hyndsidehill Westruther Berwickshire TD3 6NG on 2 November 2010 (2 pages) |
2 November 2010 | Registered office address changed from Fingerpost Westruther Hyndsidehill Westruther Berwickshire TD3 6NG on 2 November 2010 (2 pages) |
4 March 2010 | Annual return made up to 15 December 2009 with a full list of shareholders Statement of capital on 2010-03-04
|
4 March 2010 | Director's details changed for Sian Royal on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Sian Royal on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 15 December 2009 with a full list of shareholders Statement of capital on 2010-03-04
|
4 March 2010 | Director's details changed for Sian Royal on 1 October 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
30 December 2008 | Return made up to 15/12/08; full list of members (3 pages) |
30 December 2008 | Return made up to 15/12/07; full list of members (3 pages) |
30 December 2008 | Return made up to 15/12/08; full list of members (3 pages) |
30 December 2008 | Return made up to 15/12/07; full list of members (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 February 2008 | Director's change of particulars / helen royal / 26/02/2008 (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from fingerpost hyndsidehill near westruther berwickshire TD3 6LY (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from fingerpost hyndsidehill near westruther berwickshire TD3 6LY (1 page) |
29 February 2008 | Director's change of particulars / helen royal / 26/02/2008 (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 January 2007 | Return made up to 15/12/06; full list of members (6 pages) |
16 January 2007 | Return made up to 15/12/06; full list of members (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 December 2005 | Return made up to 15/12/05; full list of members (6 pages) |
13 December 2005 | Return made up to 15/12/05; full list of members (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 January 2005 | Return made up to 15/12/04; full list of members (6 pages) |
7 January 2005 | Return made up to 15/12/04; full list of members (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 January 2004 | Return made up to 15/12/03; full list of members (6 pages) |
20 January 2004 | Return made up to 15/12/03; full list of members (6 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
13 December 2002 | Return made up to 15/12/02; full list of members (4 pages) |
13 December 2002 | Return made up to 15/12/02; full list of members (4 pages) |
11 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
11 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
2 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
2 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | New secretary appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road, edinburgh EH7 4HH (1 page) |
23 January 2001 | Resolutions
|
23 January 2001 | Registered office changed on 23/01/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road, edinburgh EH7 4HH (1 page) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Resolutions
|
15 December 2000 | Incorporation (16 pages) |
15 December 2000 | Incorporation (16 pages) |