Company NameOKD Insurance Brokers Limited
Company StatusDissolved
Company NumberSC217976
CategoryPrivate Limited Company
Incorporation Date10 April 2001(23 years ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)
Previous NamesORR Kerr Dykes Limited and OKD Insurance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr James Michael Pickford
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2017(15 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 19 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor North, Leven House 10 Lochside Place
Edinburgh
EH12 9DF
Scotland
Director NameMrs Caroline Wendy Godwin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2017(16 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 19 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor North, Leven House 10 Lochside Place
Edinburgh
EH12 9DF
Scotland
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusClosed
Appointed10 July 2017(16 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 19 November 2019)
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameAllan Mitchell Hosie
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address23 Carrick Road
Ayr
Ayrshire
KA7 2RD
Scotland
Director NameMr David Murray Kerr
Date of BirthMay 1947 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed10 April 2001(same day as company formation)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address10 The Cross
Kilbarchan
Renfrewshire
PA10 2JG
Scotland
Director NameMalcolm Dawson McPherson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(same day as company formation)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address37 Church Road
Giffnock
Glasgow
G46 6LN
Scotland
Secretary NameMr David Murray Kerr
NationalityScottish
StatusResigned
Appointed10 April 2001(same day as company formation)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address10 The Cross
Kilbarchan
Renfrewshire
PA10 2JG
Scotland
Director NameStephen Griffiths
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(5 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2010)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Silverbirch Grove
Quarter
Hamilton
Lanarkshire
ML3 7XZ
Scotland
Director NameMr Robert Nicol
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(5 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 October 2014)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address36 Renfield Street
Glasgow
G2 1LU
Scotland
Secretary NameStephen Griffths
NationalityBritish
StatusResigned
Appointed20 October 2008(7 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2010)
RoleInsurance Broker
Correspondence Address2 Silverbirch Grove
Quarter
Hamilton
Lanarkshire
ML3 7XZ
Scotland
Director NameMr Greig Charles Reid
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(8 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCulzean House 36 Renfield Street
Glasgow
G2 1LU
Scotland
Secretary NameGreig Reid
NationalityBritish
StatusResigned
Appointed06 August 2010(9 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 October 2014)
RoleCompany Director
Correspondence AddressCulzean House 36 Renfield Street
Glasgow
G2 1LU
Scotland
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(13 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
City Of London
EC2N 1AD
Director NameMr Timothy Duncan Philip
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(13 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
City Of London
EC2N 1AD
Secretary NameJeremy Peter Small
NationalityBritish
StatusResigned
Appointed08 October 2014(13 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2016)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
City Of London
EC2N 1AD
Director NameMr Robert Charles William Organ
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(14 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor North, Leven House 10 Lochside Place
Edinburgh
EH12 9DF
Scotland
Director NameMrs Amber Wilkinson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2016(14 years, 9 months after company formation)
Appointment Duration12 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor North, Leven House 10 Lochside Place
Edinburgh
EH12 9DF
Scotland
Secretary NameDawn Jeanette Hodges
StatusResigned
Appointed01 January 2017(15 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 July 2017)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Paul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(15 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websitewww.okdinsurancebrokers.com/
Email address[email protected]
Telephone0141 2485400
Telephone regionGlasgow

Location

Registered AddressGround Floor North, Leven House
10 Lochside Place
Edinburgh
EH12 9DF
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle

Financials

Year2013
Net Worth£848,004
Cash£249,286
Current Liabilities£1,043,332

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

13 February 2012Delivered on: 14 February 2012
Satisfied on: 17 October 2014
Persons entitled: Allianz Insurance PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
15 January 2010Delivered on: 29 January 2010
Satisfied on: 16 February 2012
Persons entitled: Aviva Insurance UK Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
22 February 2007Delivered on: 28 February 2007
Satisfied on: 28 January 2012
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

Filing History

19 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2019First Gazette notice for voluntary strike-off (1 page)
28 August 2019Application to strike the company off the register (3 pages)
11 June 2019Statement of capital on 11 June 2019
  • GBP 1
(3 pages)
10 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
5 June 2019Solvency Statement dated 30/05/19 (1 page)
5 June 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 June 2019Statement by Directors (1 page)
14 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
21 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
11 July 2017Termination of appointment of Paul Francis Clayden as a director on 10 July 2017 (1 page)
11 July 2017Termination of appointment of Paul Francis Clayden as a director on 10 July 2017 (1 page)
10 July 2017Appointment of Marsh Secretarial Services Limited as a secretary on 10 July 2017 (2 pages)
10 July 2017Appointment of Mrs Caroline Wendy Godwin as a director on 10 July 2017 (2 pages)
10 July 2017Termination of appointment of Dawn Jeanette Hodges as a secretary on 10 July 2017 (1 page)
10 July 2017Termination of appointment of Dawn Jeanette Hodges as a secretary on 10 July 2017 (1 page)
10 July 2017Appointment of Marsh Secretarial Services Limited as a secretary on 10 July 2017 (2 pages)
10 July 2017Appointment of Mrs Caroline Wendy Godwin as a director on 10 July 2017 (2 pages)
12 June 2017Confirmation statement made on 23 April 2017 with updates (8 pages)
12 June 2017Confirmation statement made on 23 April 2017 with updates (8 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
8 June 2017Register inspection address has been changed from 36 Renfield Street Glasgow G2 1LU Scotland to Leven House Lochside Place Edinburgh EH12 9DF (1 page)
8 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
8 June 2017Register inspection address has been changed from 36 Renfield Street Glasgow G2 1LU Scotland to Leven House Lochside Place Edinburgh EH12 9DF (1 page)
11 March 2017Appointment of Paul Francis Clayden as a director (3 pages)
11 March 2017Appointment of Paul Francis Clayden as a director (3 pages)
9 March 2017Auditor's resignation (1 page)
9 March 2017Auditor's resignation (1 page)
8 March 2017Appointment of Paul Francis Clayden as a director on 19 January 2017 (2 pages)
8 March 2017Appointment of Paul Francis Clayden as a director on 19 January 2017 (2 pages)
17 February 2017Termination of appointment of Robert Charles William Organ as a director on 1 February 2017 (1 page)
17 February 2017Termination of appointment of Robert Charles William Organ as a director on 1 February 2017 (1 page)
15 February 2017Appointment of Mr James Michael Pickford as a director on 19 January 2016 (3 pages)
15 February 2017Appointment of Mr James Michael Pickford as a director on 19 January 2016 (3 pages)
15 February 2017Termination of appointment of Amber Wilkinson as a director on 31 December 2016 (2 pages)
15 February 2017Termination of appointment of Amber Wilkinson as a director on 31 December 2016 (2 pages)
6 February 2017Appointment of Dawn Jeanette Hodges as a secretary on 1 January 2017 (3 pages)
6 February 2017Appointment of Dawn Jeanette Hodges as a secretary on 1 January 2017 (3 pages)
6 February 2017Termination of appointment of Jeremy Peter Small as a secretary on 31 December 2016 (2 pages)
6 February 2017Termination of appointment of Jeremy Peter Small as a secretary on 31 December 2016 (2 pages)
18 August 2016Full accounts made up to 31 December 2015 (17 pages)
18 August 2016Full accounts made up to 31 December 2015 (17 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 750,000
(4 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 750,000
(4 pages)
5 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 750,000
(4 pages)
5 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 750,000
(4 pages)
13 January 2016Appointment of Mrs Amber Wilkinson as a director on 6 January 2016 (2 pages)
13 January 2016Appointment of Mrs Amber Wilkinson as a director on 6 January 2016 (2 pages)
13 January 2016Appointment of Mrs Amber Wilkinson as a director on 6 January 2016 (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
31 July 2015Statement of company's objects (2 pages)
31 July 2015Statement of company's objects (2 pages)
31 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
31 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
14 July 2015Appointment of Mr Robert Charles William Organ as a director on 7 July 2015 (3 pages)
14 July 2015Appointment of Mr Robert Charles William Organ as a director on 7 July 2015 (3 pages)
14 July 2015Appointment of Mr Robert Charles William Organ as a director on 7 July 2015 (3 pages)
20 June 2015Termination of appointment of Timothy Duncan Philip as a director on 12 June 2015 (1 page)
20 June 2015Termination of appointment of Timothy Duncan Philip as a director on 12 June 2015 (1 page)
17 April 2015Termination of appointment of Michael Andrew Bruce as a director on 15 April 2015 (1 page)
17 April 2015Termination of appointment of Michael Andrew Bruce as a director on 15 April 2015 (1 page)
3 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 750,000
(4 pages)
3 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 750,000
(4 pages)
22 December 2014Appointment of Jeremy Peter Small as a secretary on 8 October 2014 (3 pages)
22 December 2014Appointment of Jeremy Peter Small as a secretary on 8 October 2014 (3 pages)
22 December 2014Appointment of Jeremy Peter Small as a secretary on 8 October 2014 (3 pages)
17 November 2014Registered office address changed from 125 West Regent Street Glasgow Scotland G2 2SA to Ground Floor North, Leven House 10 Lochside Place Edinburgh EH12 9DF on 17 November 2014 (2 pages)
17 November 2014Registered office address changed from 125 West Regent Street Glasgow Scotland G2 2SA to Ground Floor North, Leven House 10 Lochside Place Edinburgh EH12 9DF on 17 November 2014 (2 pages)
27 October 2014Appointment of Mr Timothy Duncan Philip as a director on 8 October 2014 (3 pages)
27 October 2014Appointment of Mr Michael Andrew Bruce as a director on 8 October 2014 (3 pages)
27 October 2014Appointment of Mr Timothy Duncan Philip as a director on 8 October 2014 (3 pages)
27 October 2014Appointment of Mr Timothy Duncan Philip as a director on 8 October 2014 (3 pages)
27 October 2014Appointment of Mr Michael Andrew Bruce as a director on 8 October 2014 (3 pages)
27 October 2014Appointment of Mr Michael Andrew Bruce as a director on 8 October 2014 (3 pages)
24 October 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
24 October 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
17 October 2014Termination of appointment of Greig Charles Reid as a director on 8 October 2014 (2 pages)
17 October 2014Registered office address changed from 4 Royal Crescent Glasgow G3 7SL to 125 West Regent Street Glasgow Scotland G2 2SA on 17 October 2014 (2 pages)
17 October 2014Satisfaction of charge 3 in full (4 pages)
17 October 2014Termination of appointment of Greig Charles Reid as a director on 8 October 2014 (2 pages)
17 October 2014Termination of appointment of Greig Reid as a secretary on 8 October 2014 (2 pages)
17 October 2014Registered office address changed from 4 Royal Crescent Glasgow G3 7SL to 125 West Regent Street Glasgow Scotland G2 2SA on 17 October 2014 (2 pages)
17 October 2014Satisfaction of charge 3 in full (4 pages)
17 October 2014Termination of appointment of Robert Nicol as a director on 8 October 2014 (2 pages)
17 October 2014Termination of appointment of Greig Reid as a secretary on 8 October 2014 (2 pages)
17 October 2014Termination of appointment of Greig Charles Reid as a director on 8 October 2014 (2 pages)
17 October 2014Termination of appointment of Robert Nicol as a director on 8 October 2014 (2 pages)
17 October 2014Termination of appointment of Robert Nicol as a director on 8 October 2014 (2 pages)
17 October 2014Termination of appointment of Greig Reid as a secretary on 8 October 2014 (2 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
3 April 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 750,000
(6 pages)
3 April 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 750,000
(6 pages)
2 April 2014Register(s) moved to registered inspection location (1 page)
2 April 2014Register inspection address has been changed (1 page)
2 April 2014Director's details changed for Mr Robert Nicol on 1 March 2013 (2 pages)
2 April 2014Director's details changed for Mr Robert Nicol on 1 March 2013 (2 pages)
2 April 2014Director's details changed for Mr Robert Nicol on 1 March 2013 (2 pages)
2 April 2014Register inspection address has been changed (1 page)
2 April 2014Register(s) moved to registered inspection location (1 page)
31 March 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 31 March 2014 (1 page)
3 January 2014Accounts for a small company made up to 7 April 2013 (6 pages)
3 January 2014Accounts for a small company made up to 7 April 2013 (6 pages)
3 January 2014Accounts for a small company made up to 7 April 2013 (6 pages)
26 February 2013Director's details changed for Mr Robert Nicol on 28 January 2013 (2 pages)
26 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
26 February 2013Director's details changed for Mr Robert Nicol on 28 January 2013 (2 pages)
17 January 2013Termination of appointment of Allan Hosie as a director (1 page)
17 January 2013Termination of appointment of Allan Hosie as a director (1 page)
28 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
2 March 2012Resolutions
  • RES13 ‐ Approval of deed of guarantee, floating charge 13/02/2012
(2 pages)
2 March 2012Resolutions
  • RES13 ‐ Approval of deed of guarantee, floating charge 13/02/2012
(2 pages)
16 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
16 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
8 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
1 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
1 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
14 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
17 January 2011Change of name with request to seek comments from relevant body (2 pages)
17 January 2011Change of name with request to seek comments from relevant body (2 pages)
17 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-20
(2 pages)
17 January 2011Company name changed okd insurance LIMITED\certificate issued on 17/01/11
  • CONNOT ‐
(3 pages)
17 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-20
(2 pages)
17 January 2011Company name changed okd insurance LIMITED\certificate issued on 17/01/11
  • CONNOT ‐
(3 pages)
7 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
7 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
10 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-13
(2 pages)
10 November 2010Change of name with request to seek comments from relevant body (2 pages)
10 November 2010Company name changed orr kerr dykes LIMITED\certificate issued on 10/11/10
  • CONNOT ‐
(3 pages)
10 November 2010Company name changed orr kerr dykes LIMITED\certificate issued on 10/11/10
  • CONNOT ‐
(3 pages)
10 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-13
(2 pages)
10 November 2010Change of name with request to seek comments from relevant body (2 pages)
8 September 2010Appointment of Greig Reid as a secretary (3 pages)
8 September 2010Appointment of Greig Reid as a secretary (3 pages)
27 August 2010Termination of appointment of Stephen Griffths as a secretary (2 pages)
27 August 2010Termination of appointment of Stephen Griffiths as a director (2 pages)
27 August 2010Registered office address changed from Culzean House 36 Renfield Street Glasgow G2 1LU on 27 August 2010 (2 pages)
27 August 2010Termination of appointment of Stephen Griffiths as a director (2 pages)
27 August 2010Termination of appointment of Stephen Griffths as a secretary (2 pages)
27 August 2010Registered office address changed from Culzean House 36 Renfield Street Glasgow G2 1LU on 27 August 2010 (2 pages)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
21 May 2010First Gazette notice for compulsory strike-off (1 page)
21 May 2010First Gazette notice for compulsory strike-off (1 page)
19 May 2010Director's details changed for Allan Mitchell Hosie on 25 January 2010 (2 pages)
19 May 2010Director's details changed for Allan Mitchell Hosie on 25 January 2010 (2 pages)
19 May 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
4 February 2010Appointment of Greig Charles Reid as a director (3 pages)
4 February 2010Resolutions
  • RES13 ‐ Bond and floating charge, deed of guarantee 15/01/2010
(2 pages)
4 February 2010Termination of appointment of David Kerr as a director (2 pages)
4 February 2010Appointment of Greig Charles Reid as a director (3 pages)
4 February 2010Termination of appointment of David Kerr as a director (2 pages)
4 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 February 2010Resolutions
  • RES13 ‐ Bond and floating charge, deed of guarantee 15/01/2010
(2 pages)
4 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 February 2010Termination of appointment of Malcolm Mcpherson as a director (2 pages)
4 February 2010Termination of appointment of Malcolm Mcpherson as a director (2 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
12 October 2009Full accounts made up to 31 March 2009 (18 pages)
12 October 2009Full accounts made up to 31 March 2009 (18 pages)
17 February 2009Return made up to 25/01/09; full list of members (6 pages)
17 February 2009Return made up to 25/01/09; full list of members (6 pages)
10 November 2008Secretary appointed stephen griffths (1 page)
10 November 2008Appointment terminated secretary david kerr (1 page)
10 November 2008Secretary appointed stephen griffths (1 page)
10 November 2008Appointment terminated secretary david kerr (1 page)
6 November 2008Full accounts made up to 31 March 2008 (18 pages)
6 November 2008Full accounts made up to 31 March 2008 (18 pages)
28 February 2008Return made up to 25/01/08; full list of members (5 pages)
28 February 2008Return made up to 25/01/08; full list of members (5 pages)
27 November 2007Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
27 November 2007Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
12 June 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
12 June 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
13 March 2007Ad 28/02/07--------- £ si 749997@1=749997 £ ic 3/750000 (2 pages)
13 March 2007Statement of affairs (12 pages)
13 March 2007Ad 28/02/07--------- £ si 749997@1=749997 £ ic 3/750000 (2 pages)
13 March 2007Statement of affairs (12 pages)
5 March 2007Nc inc already adjusted 28/02/07 (1 page)
5 March 2007New director appointed (2 pages)
5 March 2007Nc inc already adjusted 28/02/07 (1 page)
5 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2007New director appointed (2 pages)
28 February 2007Partic of mort/charge * (3 pages)
28 February 2007Partic of mort/charge * (3 pages)
27 February 2007Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page)
27 February 2007Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page)
20 February 2007Return made up to 25/01/07; full list of members (3 pages)
20 February 2007Return made up to 25/01/07; full list of members (3 pages)
8 January 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
8 January 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
30 January 2006Return made up to 25/01/06; full list of members (7 pages)
30 January 2006Return made up to 25/01/06; full list of members (7 pages)
30 January 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
30 January 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
11 April 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
11 April 2005Return made up to 10/04/05; full list of members (7 pages)
11 April 2005Return made up to 10/04/05; full list of members (7 pages)
11 April 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
5 April 2004Return made up to 10/04/04; full list of members (7 pages)
5 April 2004Return made up to 10/04/04; full list of members (7 pages)
4 February 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
4 February 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
4 April 2003Return made up to 10/04/03; full list of members (7 pages)
4 April 2003Return made up to 10/04/03; full list of members (7 pages)
2 May 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
2 May 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
3 July 2001New secretary appointed;new director appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New secretary appointed;new director appointed (2 pages)
3 July 2001New director appointed (2 pages)
21 April 2001Director resigned (1 page)
21 April 2001Secretary resigned (1 page)
21 April 2001Secretary resigned (1 page)
21 April 2001Director resigned (1 page)
21 April 2001Ad 10/04/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 April 2001Ad 10/04/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 April 2001Incorporation (16 pages)
10 April 2001Incorporation (16 pages)