Moffat
Dumfriesshire
Dg10
Secretary Name | Mr Alistair Rankin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Park Circle Moffat Dumfries DG10 9AY Scotland |
Director Name | Mr Roderick James McFadzean |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2006) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bankwood Galston Ayrshire KA4 8LH Scotland |
Director Name | Mrs Jean Hamilton Rankin |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(4 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Park Circle Moffat Dumfriesshire DG10 9AY Scotland |
Director Name | Rod McFadzen |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(5 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 May 2007) |
Role | Manager |
Correspondence Address | 2 Bankwood Galston Ayrshire KA4 8LH Scotland |
Director Name | Mrs Jean Hamilton Rankin |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2011) |
Role | Traffic Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 15 Park Circle Moffat Dumfriesshire DG10 9AY Scotland |
Director Name | Mr Alexander Pirie Rankin |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(9 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 02 April 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Backbrae Kilsyth Glasgow Lanarkshire G65 0NH Scotland |
Director Name | Mr Alexander Pirie Rankin |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(9 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 02 April 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Backbrae Kilsyth Glasgow Lanarkshire G65 0NH Scotland |
Director Name | Nickola Long |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 October 2015) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 22 Backbrae Kilsyth Glasgow Lanarkshire G65 0NH Scotland |
Director Name | Mr Alasdair Rankin |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2011(10 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat B Caledonian Place Church Gate Moffat Dumfriesshire DG10 9EG Scotland |
Director Name | Mr Michael Shanley |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(11 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 16 July 2013) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 22 Backbrae Street Backbrae Street Kilsyth Glasgow G65 0NH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 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 | 08 November 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 22 Backbrae Kilsyth Glasgow Lanarkshire G65 0NH Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Kilsyth |
4 at £1 | Nikola Long 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,259 |
Cash | £35,804 |
Current Liabilities | £49,507 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
20 November 2015 | Voluntary strike-off action has been suspended (1 page) |
---|---|
11 November 2015 | Termination of appointment of Nickola Long as a director on 30 October 2015 (4 pages) |
9 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2015 | Voluntary strike-off action has been suspended (1 page) |
16 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2014 | Voluntary strike-off action has been suspended (1 page) |
16 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2013 | Voluntary strike-off action has been suspended (1 page) |
16 July 2013 | Termination of appointment of Michael Shanley as a director (1 page) |
12 July 2013 | Appointment of Mr Michael Shanley as a director (2 pages) |
12 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2013 | Application to strike the company off the register (3 pages) |
19 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2013 | Annual return made up to 8 November 2012 with a full list of shareholders Statement of capital on 2013-03-18
|
18 March 2013 | Termination of appointment of Alistair Rankin as a secretary (1 page) |
18 March 2013 | Termination of appointment of Alistair Rankin as a secretary (1 page) |
18 March 2013 | Annual return made up to 8 November 2012 with a full list of shareholders Statement of capital on 2013-03-18
|
8 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
18 June 2012 | Termination of appointment of Alasdair Rankin as a director (1 page) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
23 March 2012 | Appointment of Mr Alasdair Rankin as a director (2 pages) |
23 March 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
2 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2011 | Termination of appointment of Alexander Rankin as a director (1 page) |
17 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
25 July 2011 | Company name changed A. rankin & sons LIMITED\certificate issued on 25/07/11
|
25 July 2011 | Resolutions
|
22 July 2011 | Appointment of Mr Alexander Pirie Rankin as a director (2 pages) |
21 July 2011 | Termination of appointment of Alexander Rankin as a director (1 page) |
12 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
11 July 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
11 July 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
7 July 2011 | Appointment of Mr Alexander Rankin as a director (2 pages) |
6 July 2011 | Termination of appointment of Jean Rankin as a director (1 page) |
6 July 2011 | Appointment of Nickola Long as a director (2 pages) |
17 April 2011 | Compulsory strike-off action has been suspended (1 page) |
11 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 8 November 2008 with a full list of shareholders (3 pages) |
6 December 2010 | Annual return made up to 8 November 2008 with a full list of shareholders (3 pages) |
30 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
22 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2010 | Annual return made up to 8 November 2007 with a full list of shareholders (3 pages) |
19 May 2010 | Annual return made up to 8 November 2007 with a full list of shareholders (3 pages) |
12 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
27 January 2009 | Return made up to 08/11/06; full list of members (3 pages) |
21 April 2008 | Director appointed jean hamilton rankin (2 pages) |
8 April 2008 | Appointment terminated director rod mcfadzen (1 page) |
20 February 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
1 May 2007 | New director appointed (2 pages) |
6 February 2007 | Director resigned (1 page) |
15 September 2006 | Secretary's particulars changed (1 page) |
30 June 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | New director appointed (2 pages) |
20 February 2006 | Return made up to 08/11/05; full list of members (6 pages) |
23 January 2005 | Return made up to 08/11/04; full list of members (6 pages) |
20 December 2004 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
5 December 2003 | Return made up to 08/11/03; full list of members (6 pages) |
23 April 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
18 December 2002 | New director appointed (1 page) |
9 December 2002 | New director appointed (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Return made up to 08/11/02; full list of members (6 pages) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Secretary resigned (1 page) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | Incorporation (13 pages) |