Druids Park, Murthly
Perthshire
PH1 4ES
Scotland
Director Name | Mr Stuart Duncan Craig |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2011(10 years, 2 months after company formation) |
Appointment Duration | 5 years (closed 20 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stewart Lodge Druids Park Murthly Perth Perthshire PH1 4ES Scotland |
Secretary Name | Stuart Craig |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2011(10 years, 2 months after company formation) |
Appointment Duration | 5 years (closed 20 December 2016) |
Role | Company Director |
Correspondence Address | Stewart Lodge Druids Park Murthly Perth Perthshire PH1 4ES Scotland |
Secretary Name | John David Sterling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Vicarage Lane Kings Langley Hertfordshire WD4 9HR |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.stewartlodge.co.uk |
---|
Registered Address | 4 Atholl Crescent Perth PH1 5NG Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
10k at £1 | Eleanor Craig 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,361 |
Cash | £29,717 |
Current Liabilities | £62,432 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2016 | Application to strike the company off the register (3 pages) |
23 September 2016 | Application to strike the company off the register (3 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
23 May 2016 | Previous accounting period extended from 31 August 2015 to 30 November 2015 (1 page) |
23 May 2016 | Previous accounting period extended from 31 August 2015 to 30 November 2015 (1 page) |
14 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
29 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
8 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
10 April 2014 | Resolutions
|
10 April 2014 | Statement of capital on 10 April 2014
|
10 April 2014 | Statement by directors (1 page) |
10 April 2014 | Solvency statement dated 31/03/14 (1 page) |
10 April 2014 | Resolutions
|
10 April 2014 | Statement by directors (1 page) |
10 April 2014 | Statement of capital on 10 April 2014
|
10 April 2014 | Solvency statement dated 31/03/14 (1 page) |
14 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
30 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders (5 pages) |
30 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
17 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Appointment of Mr Stuart Duncan Craig as a director (3 pages) |
16 February 2012 | Appointment of Mr Stuart Duncan Craig as a director (3 pages) |
16 January 2012 | Termination of appointment of John Sterling as a secretary (2 pages) |
16 January 2012 | Appointment of Stuart Craig as a secretary (3 pages) |
16 January 2012 | Termination of appointment of John Sterling as a secretary (2 pages) |
16 January 2012 | Appointment of Stuart Craig as a secretary (3 pages) |
10 January 2012 | Resolutions
|
10 January 2012 | Resolutions
|
10 January 2012 | Company name changed construction and management services (scotland) LIMITED\certificate issued on 10/01/12
|
10 January 2012 | Company name changed construction and management services (scotland) LIMITED\certificate issued on 10/01/12
|
5 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
3 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
25 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (15 pages) |
25 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (15 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
30 October 2009 | Director's details changed for Eleanor Anne Bryant on 1 July 2008 (1 page) |
30 October 2009 | Director's details changed for Eleanor Anne Bryant on 1 July 2008 (1 page) |
30 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Eleanor Anne Bryant on 1 July 2008 (1 page) |
30 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (6 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
17 February 2009 | Accounting reference date extended from 30/04/2008 to 31/08/2008 (1 page) |
17 February 2009 | Accounting reference date extended from 30/04/2008 to 31/08/2008 (1 page) |
22 October 2008 | Return made up to 19/09/08; no change of members (4 pages) |
22 October 2008 | Return made up to 19/09/08; no change of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 October 2007 | Return made up to 19/09/07; no change of members (6 pages) |
5 October 2007 | Return made up to 19/09/07; no change of members (6 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
10 October 2006 | Return made up to 19/09/06; full list of members (6 pages) |
10 October 2006 | Return made up to 19/09/06; full list of members (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
30 September 2005 | Return made up to 19/09/05; full list of members (6 pages) |
30 September 2005 | Return made up to 19/09/05; full list of members (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
18 October 2004 | Return made up to 19/09/04; full list of members (6 pages) |
18 October 2004 | Return made up to 19/09/04; full list of members (6 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
15 October 2003 | Return made up to 19/09/03; full list of members (6 pages) |
15 October 2003 | Return made up to 19/09/03; full list of members (6 pages) |
27 February 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
27 February 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
30 September 2002 | Return made up to 19/09/02; full list of members (6 pages) |
30 September 2002 | Return made up to 19/09/02; full list of members (6 pages) |
14 June 2002 | Ad 30/05/02--------- £ si 103000@1=103000 £ ic 2/103002 (2 pages) |
14 June 2002 | Ad 30/05/02--------- £ si 103000@1=103000 £ ic 2/103002 (2 pages) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | Accounting reference date shortened from 30/09/02 to 30/04/02 (1 page) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | Accounting reference date shortened from 30/09/02 to 30/04/02 (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Secretary resigned (1 page) |
21 September 2001 | Secretary resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
19 September 2001 | Incorporation (16 pages) |
19 September 2001 | Incorporation (16 pages) |