Prestwick
Ayrshire
KA9 1SG
Scotland
Director Name | Mr John Collison Henderson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 26 August 2014) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 4 Whistleberry Park Hamilton ML3 0ED Scotland |
Secretary Name | David Collison Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 12 June 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2a Bruce Avenue Prestwick Ayrshire KA9 1SG Scotland |
Secretary Name | John Collison Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 August 2014) |
Role | Company Director |
Correspondence Address | Unit 4 Whistleberry Park Hamilton Lanarkshire ML3 0ED Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(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 | 26 June 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Unit 4 Whistleberry Park Hamilton Lanarkshire ML3 0ED Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 November 2017 | Notice of final meeting of creditors (9 pages) |
20 November 2017 | Notice of final meeting of creditors (9 pages) |
22 January 2015 | Notice of winding up order (1 page) |
22 January 2015 | Notice of winding up order (1 page) |
22 January 2015 | Court order notice of winding up (1 page) |
22 January 2015 | Court order notice of winding up (1 page) |
10 December 2014 | Appointment of a provisional liquidator (1 page) |
10 December 2014 | Appointment of a provisional liquidator (1 page) |
28 August 2014 | Termination of appointment of John Collison Henderson as a director on 26 August 2014 (1 page) |
28 August 2014 | Termination of appointment of John Collison Henderson as a secretary on 26 August 2014 (1 page) |
28 August 2014 | Termination of appointment of John Collison Henderson as a director on 26 August 2014 (1 page) |
28 August 2014 | Termination of appointment of John Collison Henderson as a secretary on 26 August 2014 (1 page) |
24 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
18 July 2013 | Director's details changed for John Collison Henderson on 12 June 2013 (3 pages) |
18 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
18 July 2013 | Director's details changed for John Collison Henderson on 12 June 2013 (3 pages) |
17 June 2013 | Termination of appointment of David Henderson as a secretary (2 pages) |
17 June 2013 | Appointment of John Collison Henderson as a secretary (3 pages) |
17 June 2013 | Termination of appointment of David Henderson as a director (2 pages) |
17 June 2013 | Termination of appointment of David Henderson as a secretary (2 pages) |
17 June 2013 | Termination of appointment of David Henderson as a director (2 pages) |
17 June 2013 | Appointment of John Collison Henderson as a secretary (3 pages) |
5 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
5 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
31 July 2012 | Annual return made up to 26 June 2012 (14 pages) |
31 July 2012 | Annual return made up to 26 June 2012 (14 pages) |
10 April 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
10 April 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
11 July 2011 | Annual return made up to 26 June 2011 (14 pages) |
11 July 2011 | Annual return made up to 26 June 2011 (14 pages) |
8 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (14 pages) |
8 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (14 pages) |
27 August 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
27 August 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
27 October 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
27 October 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
11 August 2009 | Return made up to 26/06/09; full list of members (10 pages) |
11 August 2009 | Return made up to 26/06/09; full list of members (10 pages) |
15 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
15 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
28 August 2008 | Return made up to 26/06/08; no change of members (7 pages) |
28 August 2008 | Return made up to 26/06/08; no change of members (7 pages) |
31 March 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
31 March 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
2 July 2007 | Return made up to 26/06/07; no change of members (7 pages) |
2 July 2007 | Return made up to 26/06/07; no change of members (7 pages) |
7 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
7 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
17 July 2006 | Return made up to 26/06/06; full list of members (7 pages) |
17 July 2006 | Return made up to 26/06/06; full list of members (7 pages) |
24 February 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
24 February 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
28 June 2005 | Return made up to 26/06/05; full list of members (7 pages) |
28 June 2005 | Return made up to 26/06/05; full list of members (7 pages) |
7 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
7 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
6 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
16 March 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
16 March 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
23 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
23 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
25 March 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
25 March 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
24 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
24 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
24 August 2001 | Memorandum and Articles of Association (9 pages) |
24 August 2001 | Memorandum and Articles of Association (9 pages) |
22 August 2001 | Company name changed southgrain LIMITED\certificate issued on 22/08/01 (2 pages) |
22 August 2001 | Company name changed southgrain LIMITED\certificate issued on 22/08/01 (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New secretary appointed;new director appointed (2 pages) |
22 August 2001 | New secretary appointed;new director appointed (2 pages) |
22 August 2001 | Registered office changed on 22/08/01 from: 24 great king street edinburgh EH3 6QN (1 page) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: 24 great king street edinburgh EH3 6QN (1 page) |
26 June 2001 | Incorporation (13 pages) |
26 June 2001 | Incorporation (13 pages) |