Glasgow
G2 5UB
Scotland
Director Name | Mrs Margaret Anne Lumgair |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2013(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 01 February 2018) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 7th Floor 90 St. Vincent Street Glasgow G2 5UB Scotland |
Director Name | Douglas Lumgair |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Westby 64 West High Street Forfar DD8 1BJ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 July 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 7th Floor 90 St. Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Executors Of Douglas Lumgair 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,500,491 |
Current Liabilities | £96,157 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 November 2017 | Return of final meeting of voluntary winding up (8 pages) |
---|---|
12 May 2017 | Resolutions
|
12 May 2017 | Registered office address changed from Westby 64 West High Street Forfar DD8 1BJ to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 12 May 2017 (2 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
4 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
20 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
16 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
5 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Termination of appointment of Douglas Lumgair as a director on 12 November 2013 (1 page) |
29 July 2014 | Appointment of Mrs Margaret Anne Lumgair as a director on 1 November 2013 (2 pages) |
29 July 2014 | Appointment of Mrs Margaret Anne Lumgair as a director on 1 November 2013 (2 pages) |
4 April 2014 | Current accounting period extended from 31 March 2014 to 31 May 2014 (1 page) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
30 July 2013 | Director's details changed for Douglas Lumgair on 27 July 2013 (2 pages) |
30 July 2013 | Secretary's details changed for Margaret Anne Lumgair on 27 July 2013 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 July 2010 | Director's details changed for Douglas Lumgair on 27 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 July 2008 | Return made up to 27/07/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 July 2005 | Return made up to 27/07/05; full list of members (2 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
13 August 2004 | Return made up to 27/07/04; full list of members (6 pages) |
17 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
18 August 2003 | Return made up to 27/07/03; full list of members (6 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
22 August 2002 | Return made up to 27/07/02; full list of members (6 pages) |
10 August 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | New director appointed (1 page) |
2 August 2001 | New secretary appointed (1 page) |
27 July 2001 | Incorporation (13 pages) |