Lochmaddy
Isle Of North Uist
HS6 5AA
Scotland
Secretary Name | Brechin Tindal Oatts, Solicitors (Corporation) |
---|---|
Status | Closed |
Appointed | 23 May 2001(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 6 months (closed 21 November 2014) |
Correspondence Address | 48 St Vincent Street Glasgow G2 5HS Scotland |
Director Name | Alan Charles Borthwick |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Mains Of Aiket Dunlop Ayrship KA3 4DG Scotland |
Director Name | Mr Jeremy Stewart Glen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Hazelhurst, Bank Avenue Milngavie Glasgow |
Secretary Name | Mr Jeremy Stewart Glen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Hazelhurst, Bank Avenue Milngavie Glasgow |
Director Name | Dr John Alasdair Johnston Macleod |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 September 2009) |
Role | Retired Doctor |
Correspondence Address | Tigh Na Hearradh Lochmaddy Isle Of North Uist HS6 5AE Scotland |
Registered Address | 48 Saint Vincent Street Glasgow Strathclyde G2 5HS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Executors Of Lorna Jean Macleod & Shareholder Name Missing 50.00% Ordinary |
---|---|
1 at £1 | John Morrison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,847 |
Cash | £2 |
Current Liabilities | £37,973 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Secretary's details changed for Brechin Tindal Oatts, Solicitors on 25 May 2011 (2 pages) |
25 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (1 page) |
19 May 2010 | Director's details changed for John Morrison on 7 April 2010 (2 pages) |
19 May 2010 | Director's details changed for John Morrison on 7 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Termination of appointment of John Macleod as a director (1 page) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (1 page) |
17 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (1 page) |
18 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 April 2007 (1 page) |
1 May 2007 | Return made up to 07/04/07; no change of members (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 April 2006 (1 page) |
11 April 2006 | Return made up to 07/04/06; full list of members (8 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (1 page) |
14 April 2005 | Return made up to 07/04/05; full list of members (7 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 April 2004 (1 page) |
15 April 2004 | Return made up to 07/04/04; full list of members (7 pages) |
4 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
6 May 2003 | Return made up to 11/04/03; full list of members
|
6 February 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
6 February 2003 | Resolutions
|
17 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | Secretary resigned;director resigned (1 page) |
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
9 May 2001 | Company name changed forty eight shelf (70) LIMITED\certificate issued on 09/05/01 (2 pages) |
11 April 2001 | Incorporation (19 pages) |