Lanark
Lanarkshire
ML11 9AE
Scotland
Director Name | Mr William James Findlater |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 16 January 2015) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hyndford Road Lanark Lanarkshire ML11 9AE Scotland |
Director Name | Mr William James Findlater |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 October 2001) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hyndford Road Lanark Lanarkshire ML11 9AE Scotland |
Director Name | David William Sherrard |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years (resigned 11 August 2004) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 9 Primrosehill Road Cults Aberdeen AB15 9ND Scotland |
Director Name | Peter Bowie Farquhar |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 2003) |
Role | Builder |
Correspondence Address | 43 Myrus Circle MacDuff AB44 1PY Scotland |
Director Name | Amelia Jane Findlater |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 July 2012) |
Role | Stock Broker |
Country of Residence | Scotland |
Correspondence Address | 5 Hyndford Road Lanark ML11 9AE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 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 | 09 July 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 5 Hyndford Road Lanark ML11 9AE Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
1 at £1 | William James Findlater 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £127,464 |
Cash | £520 |
Current Liabilities | £71,165 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 November 2014 | Satisfaction of charge 1 in full (1 page) |
20 November 2014 | Satisfaction of charge 1 in full (1 page) |
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2014 | Compulsory strike-off action has been suspended (1 page) |
7 March 2014 | Compulsory strike-off action has been suspended (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2013 | Compulsory strike-off action has been suspended (1 page) |
15 June 2013 | Compulsory strike-off action has been suspended (1 page) |
19 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders Statement of capital on 2012-09-12
|
12 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders Statement of capital on 2012-09-12
|
12 September 2012 | Termination of appointment of Amelia Jane Findlater as a director on 1 July 2012 (1 page) |
12 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders Statement of capital on 2012-09-12
|
12 September 2012 | Termination of appointment of Amelia Jane Findlater as a director on 1 July 2012 (1 page) |
12 September 2012 | Termination of appointment of Amelia Jane Findlater as a director on 1 July 2012 (1 page) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2012 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Compulsory strike-off action has been suspended (1 page) |
7 September 2011 | Compulsory strike-off action has been suspended (1 page) |
5 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Director's details changed for Amelia Jane Findlater on 1 July 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Mr William James Findlater on 1 July 2010 (1 page) |
5 October 2010 | Director's details changed for William James Findlater on 1 July 2010 (2 pages) |
5 October 2010 | Director's details changed for William James Findlater on 1 July 2010 (2 pages) |
5 October 2010 | Director's details changed for Amelia Jane Findlater on 1 July 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Mr William James Findlater on 1 July 2010 (1 page) |
5 October 2010 | Director's details changed for Amelia Jane Findlater on 1 July 2010 (2 pages) |
5 October 2010 | Director's details changed for William James Findlater on 1 July 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Mr William James Findlater on 1 July 2010 (1 page) |
5 October 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
9 December 2009 | Annual return made up to 9 July 2009 with a full list of shareholders (3 pages) |
9 December 2009 | Annual return made up to 9 July 2008 with a full list of shareholders (3 pages) |
9 December 2009 | Annual return made up to 9 July 2009 with a full list of shareholders (3 pages) |
9 December 2009 | Annual return made up to 9 July 2008 with a full list of shareholders (3 pages) |
9 December 2009 | Annual return made up to 9 July 2009 with a full list of shareholders (3 pages) |
9 December 2009 | Annual return made up to 9 July 2008 with a full list of shareholders (3 pages) |
24 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2009 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
30 May 2009 | Compulsory strike-off action has been suspended (1 page) |
30 May 2009 | Compulsory strike-off action has been suspended (1 page) |
1 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
16 October 2007 | Return made up to 09/07/07; no change of members (7 pages) |
16 October 2007 | Return made up to 09/07/07; no change of members (7 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 July 2005 (9 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 July 2005 (9 pages) |
14 July 2006 | Return made up to 09/07/06; full list of members (7 pages) |
14 July 2006 | Return made up to 09/07/06; full list of members (7 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
11 January 2006 | Return made up to 09/07/05; full list of members (7 pages) |
11 January 2006 | Return made up to 09/07/05; full list of members (7 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Return made up to 09/07/04; full list of members
|
25 October 2004 | Return made up to 09/07/04; full list of members
|
20 January 2004 | New director appointed (1 page) |
20 January 2004 | New director appointed (1 page) |
20 January 2004 | New director appointed (1 page) |
20 January 2004 | New director appointed (1 page) |
9 January 2004 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
9 January 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
9 January 2004 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
9 January 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Return made up to 09/07/03; full list of members (7 pages) |
27 November 2003 | Return made up to 09/07/03; full list of members (7 pages) |
27 November 2003 | Director resigned (1 page) |
30 October 2002 | Return made up to 09/07/02; full list of members (7 pages) |
30 October 2002 | Return made up to 09/07/02; full list of members (7 pages) |
23 January 2002 | Partic of mort/charge * (5 pages) |
23 January 2002 | Partic of mort/charge * (5 pages) |
23 January 2002 | Partic of mort/charge * (5 pages) |
23 January 2002 | Partic of mort/charge * (5 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
6 November 2001 | Partic of mort/charge * (5 pages) |
6 November 2001 | Partic of mort/charge * (5 pages) |
24 October 2001 | Partic of mort/charge * (6 pages) |
24 October 2001 | Partic of mort/charge * (6 pages) |
14 September 2001 | Memorandum and Articles of Association (9 pages) |
14 September 2001 | Memorandum and Articles of Association (9 pages) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
12 September 2001 | Company name changed latchchain LIMITED\certificate issued on 12/09/01 (2 pages) |
12 September 2001 | Company name changed latchchain LIMITED\certificate issued on 12/09/01 (2 pages) |
11 September 2001 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: 24 great king street edinburgh EH3 6QN (1 page) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: 24 great king street edinburgh EH3 6QN (1 page) |
11 September 2001 | New director appointed (2 pages) |
9 July 2001 | Incorporation (13 pages) |
9 July 2001 | Incorporation (13 pages) |