Coldstream
Berwickshire
TD12 4LY
Scotland
Director Name | Mr Stuart Duncan Retallick |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2001(same day as company formation) |
Role | It Consutlant |
Country of Residence | Scotland |
Correspondence Address | Orange Lane Farm Coldstream Berwickshire TD12 4LY Scotland |
Secretary Name | Mrs Anita Lynn Retallick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2001(same day as company formation) |
Role | Activities Assistant |
Country of Residence | Scotland |
Correspondence Address | Orange Lane Farm Coldstream Berwickshire TD12 4LY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Victoria Buildings High Street, Tain Ross Shire IV19 1AE Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
1 at £1 | Mrs Anita Lynn Retallick 50.00% Ordinary |
---|---|
1 at £1 | Stuart Duncan Retallick 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £91,056 |
Current Liabilities | £30,287 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
2 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2021 | Application to strike the company off the register (3 pages) |
7 January 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
29 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
2 November 2017 | Micro company accounts made up to 31 July 2017 (1 page) |
2 November 2017 | Micro company accounts made up to 31 July 2017 (1 page) |
26 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
27 January 2017 | Micro company accounts made up to 31 July 2016 (1 page) |
27 January 2017 | Micro company accounts made up to 31 July 2016 (1 page) |
27 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
21 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
12 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
11 November 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
22 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
12 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
24 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
9 December 2011 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
4 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
6 December 2010 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
2 August 2010 | Director's details changed for Stuart Duncan Retallick on 16 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Stuart Duncan Retallick on 16 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Mrs Anita Lynn Retallick on 16 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mrs Anita Lynn Retallick on 16 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
26 November 2009 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
11 February 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
11 February 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
24 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
3 March 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
3 March 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
31 July 2007 | Return made up to 16/07/07; no change of members (7 pages) |
31 July 2007 | Return made up to 16/07/07; no change of members (7 pages) |
22 March 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
22 March 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
14 August 2006 | Return made up to 16/07/06; full list of members (7 pages) |
14 August 2006 | Return made up to 16/07/06; full list of members (7 pages) |
9 February 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
9 February 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
14 July 2005 | Return made up to 16/07/05; full list of members
|
14 July 2005 | Return made up to 16/07/05; full list of members
|
2 December 2004 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
2 December 2004 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
30 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
30 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
16 February 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
16 February 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
22 July 2003 | Return made up to 16/07/03; full list of members
|
22 July 2003 | Return made up to 16/07/03; full list of members
|
4 March 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
4 March 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
2 September 2002 | Registered office changed on 02/09/02 from: 10 knockbreck street tain ross shire IV19 1BJ (1 page) |
2 September 2002 | Registered office changed on 02/09/02 from: 10 knockbreck street tain ross shire IV19 1BJ (1 page) |
9 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
9 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: 10 knockbreck street tain ross shire IV19 1BJ (1 page) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New secretary appointed;new director appointed (2 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: 10 knockbreck street tain ross shire IV19 1BJ (1 page) |
27 July 2001 | New secretary appointed;new director appointed (2 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Secretary resigned (1 page) |
16 July 2001 | Incorporation (16 pages) |
16 July 2001 | Incorporation (16 pages) |