Deans
Livingston
West Lothian
EH54 8NX
Scotland
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 January 2006(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 24 October 2014) |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Peter Perrey |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sion Court Hillpool, Chaddesley Corbett Kidderminster Worcestershire DY10 4PF |
Director Name | Rev Duncan John Strathdee |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 June 2008) |
Role | Minister Of Religion |
Correspondence Address | Bethel 8 Montrose Way Dunblane Perthshire FK15 9JL Scotland |
Secretary Name | Gillespie Macandrew Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2001(same day as company formation) |
Correspondence Address | 31 Melville Street Edinburgh Midlothian EH3 7JQ Scotland |
Registered Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £750 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
24 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2014 | Application to strike the company off the register (3 pages) |
18 June 2014 | Application to strike the company off the register (3 pages) |
29 May 2014 | Termination of appointment of Peter Perrey as a director (2 pages) |
29 May 2014 | Termination of appointment of Peter Perrey as a director (2 pages) |
12 May 2014 | Total exemption full accounts made up to 30 November 2013 (12 pages) |
12 May 2014 | Total exemption full accounts made up to 30 November 2013 (12 pages) |
30 April 2014 | Previous accounting period extended from 31 August 2013 to 30 November 2013 (3 pages) |
30 April 2014 | Previous accounting period extended from 31 August 2013 to 30 November 2013 (3 pages) |
30 August 2013 | Annual return made up to 23 August 2013 no member list (4 pages) |
30 August 2013 | Annual return made up to 23 August 2013 no member list (4 pages) |
3 June 2013 | Total exemption full accounts made up to 31 August 2012 (12 pages) |
3 June 2013 | Total exemption full accounts made up to 31 August 2012 (12 pages) |
11 September 2012 | Annual return made up to 23 August 2012 no member list (4 pages) |
11 September 2012 | Annual return made up to 23 August 2012 no member list (4 pages) |
23 May 2012 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
23 May 2012 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
15 September 2011 | Annual return made up to 23 August 2011 no member list (4 pages) |
15 September 2011 | Annual return made up to 23 August 2011 no member list (4 pages) |
12 May 2011 | Total exemption full accounts made up to 31 August 2010 (13 pages) |
12 May 2011 | Total exemption full accounts made up to 31 August 2010 (13 pages) |
17 September 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 23 August 2010 no member list (4 pages) |
17 September 2010 | Director's details changed for Peter Perrey on 1 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Reverend William Clark on 1 August 2010 (2 pages) |
17 September 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Reverend William Clark on 1 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Peter Perrey on 1 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Peter Perrey on 1 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Reverend William Clark on 1 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 23 August 2010 no member list (4 pages) |
17 September 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 August 2010 (2 pages) |
11 June 2010 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
11 June 2010 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
8 September 2009 | Annual return made up to 23/08/09 (2 pages) |
8 September 2009 | Annual return made up to 23/08/09 (2 pages) |
14 May 2009 | Full accounts made up to 31 August 2008 (13 pages) |
14 May 2009 | Full accounts made up to 31 August 2008 (13 pages) |
15 April 2009 | Appointment terminated director duncan strathdee (1 page) |
15 April 2009 | Director's change of particulars / william clark / 17/09/2007 (1 page) |
15 April 2009 | Director's change of particulars / william clark / 17/09/2007 (1 page) |
15 April 2009 | Appointment terminated director duncan strathdee (1 page) |
8 September 2008 | Annual return made up to 23/08/08 (3 pages) |
8 September 2008 | Annual return made up to 23/08/08 (3 pages) |
10 July 2008 | Full accounts made up to 31 August 2007 (14 pages) |
10 July 2008 | Full accounts made up to 31 August 2007 (14 pages) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Annual return made up to 23/08/07 (2 pages) |
12 September 2007 | Annual return made up to 23/08/07 (2 pages) |
12 September 2007 | Director's particulars changed (1 page) |
4 June 2007 | Full accounts made up to 31 August 2006 (8 pages) |
4 June 2007 | Full accounts made up to 31 August 2006 (8 pages) |
29 September 2006 | Annual return made up to 23/08/06 (2 pages) |
29 September 2006 | Annual return made up to 23/08/06 (2 pages) |
29 June 2006 | Full accounts made up to 31 August 2005 (9 pages) |
29 June 2006 | Full accounts made up to 31 August 2005 (9 pages) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: 31 melville street edinburgh EH3 7JQ (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: 31 melville street edinburgh EH3 7JQ (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
4 October 2005 | Total exemption small company accounts made up to 31 August 2004 (2 pages) |
4 October 2005 | Annual return made up to 23/08/05 (2 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 August 2004 (2 pages) |
4 October 2005 | Annual return made up to 23/08/05 (2 pages) |
10 September 2004 | Annual return made up to 23/08/04 (4 pages) |
10 September 2004 | Annual return made up to 23/08/04 (4 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 August 2003 (2 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 August 2003 (2 pages) |
20 December 2003 | Total exemption small company accounts made up to 31 August 2002 (2 pages) |
20 December 2003 | Total exemption small company accounts made up to 31 August 2002 (2 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
15 September 2003 | Annual return made up to 23/08/03 (4 pages) |
15 September 2003 | Annual return made up to 23/08/03 (4 pages) |
28 August 2002 | Annual return made up to 23/08/02 (4 pages) |
28 August 2002 | Annual return made up to 23/08/02 (4 pages) |
23 August 2001 | Incorporation (24 pages) |
23 August 2001 | Incorporation (24 pages) |