Dirleton
North Berwick
East Lothian
EH39 5EA
Scotland
Secretary Name | Mr Michael George Ballard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 2007(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 08 January 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Deeside Cottage Main Road Dirleton North Berwick East Lothian EH39 5EA Scotland |
Director Name | Mrs Jessica Elizabeth Ballard |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2014(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 08 January 2019) |
Role | Full Time Carer |
Country of Residence | United Kingdom |
Correspondence Address | Deeside Cottage Main Road Dirleton North Berwick East Lothian EH39 5EA Scotland |
Director Name | Mr James Terrace Smith |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(same day as company formation) |
Role | Retired Quanity Surveyor |
Country of Residence | Scotland |
Correspondence Address | No 1 The Gardens Dirleton East Lothian EH39 5EH Scotland |
Director Name | Mr Allan George Murray |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(same day as company formation) |
Role | Stockbroker |
Country of Residence | Hong Kong |
Correspondence Address | Apartment 83 'Panorama' 15 Conduit Road Mid Levels Hong Kong S.A.R. China |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2001(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Barlas & Sharpe Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2001(same day as company formation) |
Correspondence Address | 33a Westgate North Berwick EH39 4AG Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2001(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | 14 Rutland Square Edinburgh EH1 2BD Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
450 at £1 | Allan George Murray 50.00% Ordinary |
---|---|
450 at £1 | Michael George Ballard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111,544 |
Cash | £11,870 |
Current Liabilities | £600 |
Latest Accounts | 22 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 22 November |
8 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2018 | Compulsory strike-off action has been suspended (1 page) |
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | Termination of appointment of Allan George Murray as a director on 4 February 2016 (1 page) |
19 September 2017 | Termination of appointment of Allan George Murray as a director on 4 February 2016 (1 page) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
8 April 2015 | Total exemption small company accounts made up to 22 November 2014 (6 pages) |
8 April 2015 | Total exemption small company accounts made up to 22 November 2014 (6 pages) |
15 January 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
5 June 2014 | Appointment of Mrs Jessica Elizabeth Ballard as a director (2 pages) |
5 June 2014 | Appointment of Mrs Jessica Elizabeth Ballard as a director (2 pages) |
3 April 2014 | Total exemption small company accounts made up to 22 November 2013 (5 pages) |
3 April 2014 | Total exemption small company accounts made up to 22 November 2013 (5 pages) |
26 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
1 February 2013 | Total exemption small company accounts made up to 22 November 2012 (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 22 November 2012 (5 pages) |
26 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 22 November 2011 (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 22 November 2011 (5 pages) |
29 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 22 November 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 22 November 2010 (5 pages) |
3 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Termination of appointment of James Smith as a director (2 pages) |
16 June 2010 | Termination of appointment of James Smith as a director (2 pages) |
12 February 2010 | Total exemption small company accounts made up to 22 November 2009 (5 pages) |
12 February 2010 | Total exemption small company accounts made up to 22 November 2009 (5 pages) |
27 November 2009 | Director's details changed for Michael George Ballard on 23 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Allan George Murray on 23 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Allan George Murray on 23 November 2009 (2 pages) |
27 November 2009 | Director's details changed for James Terrace Smith on 23 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Michael George Ballard on 23 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for James Terrace Smith on 23 November 2009 (2 pages) |
24 March 2009 | Total exemption small company accounts made up to 22 November 2008 (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 22 November 2008 (5 pages) |
25 November 2008 | Return made up to 23/11/08; full list of members (4 pages) |
25 November 2008 | Return made up to 23/11/08; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 22 November 2007 (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 22 November 2007 (4 pages) |
28 February 2008 | Return made up to 23/11/07; no change of members (7 pages) |
28 February 2008 | Return made up to 23/11/07; no change of members (7 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: c/o barlas & sharpe 33A westgate north berwick EH39 4AG (1 page) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | New secretary appointed (2 pages) |
31 August 2007 | New secretary appointed (2 pages) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: c/o barlas & sharpe 33A westgate north berwick EH39 4AG (1 page) |
27 February 2007 | Total exemption full accounts made up to 22 November 2006 (2 pages) |
27 February 2007 | Total exemption full accounts made up to 22 November 2006 (2 pages) |
27 November 2006 | Return made up to 23/11/06; full list of members (3 pages) |
27 November 2006 | Return made up to 23/11/06; full list of members (3 pages) |
8 February 2006 | Total exemption full accounts made up to 22 November 2005 (4 pages) |
8 February 2006 | Total exemption full accounts made up to 22 November 2005 (4 pages) |
12 January 2006 | Return made up to 23/11/05; full list of members (3 pages) |
12 January 2006 | Return made up to 23/11/05; full list of members (3 pages) |
21 February 2005 | Total exemption small company accounts made up to 22 November 2004 (2 pages) |
21 February 2005 | Total exemption small company accounts made up to 22 November 2004 (2 pages) |
25 November 2004 | Return made up to 23/11/04; full list of members (7 pages) |
25 November 2004 | Return made up to 23/11/04; full list of members (7 pages) |
2 March 2004 | Total exemption full accounts made up to 22 November 2003 (2 pages) |
2 March 2004 | Total exemption full accounts made up to 22 November 2003 (2 pages) |
4 February 2004 | Return made up to 23/11/03; full list of members (7 pages) |
4 February 2004 | Return made up to 23/11/03; full list of members (7 pages) |
5 April 2003 | Total exemption full accounts made up to 22 November 2002 (3 pages) |
5 April 2003 | Total exemption full accounts made up to 22 November 2002 (3 pages) |
24 February 2003 | Accounting reference date shortened from 30/11/02 to 22/11/02 (1 page) |
24 February 2003 | Accounting reference date shortened from 30/11/02 to 22/11/02 (1 page) |
3 December 2002 | Return made up to 23/11/02; full list of members
|
3 December 2002 | Return made up to 23/11/02; full list of members
|
23 January 2002 | Resolutions
|
23 January 2002 | Ad 28/12/01--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
23 January 2002 | Resolutions
|
23 January 2002 | Resolutions
|
23 January 2002 | Resolutions
|
23 January 2002 | Ad 28/12/01--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | Secretary resigned (1 page) |
23 November 2001 | Incorporation (14 pages) |
23 November 2001 | Incorporation (14 pages) |