Rothesay
Bute
PA20 9LA
Scotland
Director Name | Mr Roger Gibson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2014(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 19 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Bank Street Kilmarnock Ayrshire KA1 1ER Scotland |
Director Name | Dorothy Grace Robertson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(1 week, 2 days after company formation) |
Appointment Duration | 12 years, 10 months (resigned 02 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Bank Street Kilmarnock Ayrshire KA1 1ER Scotland |
Director Name | Mr Roger Gibson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 October 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glendermott Cottage Rothesay Bute PA20 9LA 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 | 60 Bank Street Kilmarnock Ayrshire KA1 1ER Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
50 at £1 | Executors Of Dorothy Grace Robertson 50.00% Ordinary |
---|---|
50 at £1 | Roger Gibson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,351 |
Cash | £8,102 |
Current Liabilities | £5,803 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2015 | Application to strike the company off the register (3 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
6 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
20 June 2014 | Registered office address changed from 1 Parkvale Drive Erskine Renfrewshire PA8 7LD Scotland on 20 June 2014 (1 page) |
20 June 2014 | Termination of appointment of Dorothy Grace Robertson as a director on 2 June 2014 (1 page) |
20 June 2014 | Termination of appointment of Dorothy Grace Robertson as a director on 2 June 2014 (1 page) |
20 June 2014 | Appointment of Mr Roger Gibson as a director on 7 May 2014 (2 pages) |
20 June 2014 | Appointment of Mr Roger Gibson as a director on 7 May 2014 (2 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
13 July 2010 | Director's details changed for Dorothy Grace Robertson on 1 April 2010 (2 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Dorothy Grace Robertson on 1 April 2010 (2 pages) |
13 July 2010 | Registered office address changed from Glendermott Cottage High Craigmore Rothesay Bute PA20 9LA on 13 July 2010 (1 page) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
7 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
15 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
9 July 2007 | Secretary's particulars changed (1 page) |
9 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
19 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
14 November 2005 | Director resigned (1 page) |
30 August 2005 | Return made up to 09/07/05; full list of members (3 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
15 July 2004 | Return made up to 09/07/04; full list of members
|
10 February 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
21 August 2003 | Return made up to 09/07/03; full list of members (7 pages) |
2 December 2002 | Ad 29/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 December 2002 | New director appointed (2 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
4 November 2002 | Registered office changed on 04/11/02 from: 36 castle street rothesay bute PA20 9HB (1 page) |
4 November 2002 | Company name changed holden housing services LIMITED\certificate issued on 04/11/02 (2 pages) |
23 August 2002 | Return made up to 09/07/02; full list of members (6 pages) |
3 December 2001 | Accounting reference date extended from 31/07/02 to 31/08/02 (1 page) |
8 August 2001 | Memorandum and Articles of Association (9 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: 24 great king street edinburgh EH3 6QN (1 page) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Company name changed fieldbranch LIMITED\certificate issued on 07/08/01 (2 pages) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
9 July 2001 | Incorporation (13 pages) |