Penicuik
Midlothian
Eh26
Director Name | Mr Steven David McCormack |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 75 Polton Bank Lasswade Midlothian EH18 1DA Scotland |
Secretary Name | Karen Elizabeth McCormack |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Polton Bank Lasswade Midlothian EH18 1DA Scotland |
Director Name | Heather McCormack |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Clerical |
Correspondence Address | 10 Bankmill View Penicuik Midlothian EH26 8NZ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Status | Resigned |
Appointed | 04 February 2002(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 | 04 February 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Registered Address | C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
45 at 1 | David Mccormack 45.00% Ordinary |
---|---|
45 at 1 | Steven David Mccormack 45.00% Ordinary |
10 at 1 | Heather Mccormack 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £127,615 |
Cash | £30 |
Current Liabilities | £288,760 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Next Accounts Due | 31 December 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 18 February 2017 (overdue) |
---|
5 February 2003 | Delivered on: 6 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
14 April 2022 | Order of court - dissolution void (2 pages) |
---|---|
23 January 2015 | Final Gazette dissolved following liquidation (1 page) |
23 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 January 2015 | Final Gazette dissolved following liquidation (1 page) |
23 October 2014 | Notice of final meeting of creditors (6 pages) |
23 October 2014 | Notice of final meeting of creditors (6 pages) |
18 June 2010 | Court order notice of winding up (1 page) |
18 June 2010 | Court order notice of winding up (1 page) |
18 June 2010 | Notice of winding up order (1 page) |
18 June 2010 | Notice of winding up order (1 page) |
9 June 2010 | Registered office address changed from Bankmill Valleyfield Road Penicuik EH26 8LW on 9 June 2010 (2 pages) |
9 June 2010 | Registered office address changed from Bankmill Valleyfield Road Penicuik EH26 8LW on 9 June 2010 (2 pages) |
9 June 2010 | Registered office address changed from Bankmill Valleyfield Road Penicuik EH26 8LW on 9 June 2010 (2 pages) |
4 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
7 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
10 April 2007 | Return made up to 04/02/07; full list of members (3 pages) |
10 April 2007 | Return made up to 04/02/07; full list of members (3 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
27 February 2006 | Return made up to 04/02/06; full list of members (3 pages) |
27 February 2006 | Return made up to 04/02/06; full list of members (3 pages) |
25 July 2005 | Ad 22/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2005 | Ad 22/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
28 January 2005 | Return made up to 04/02/05; full list of members (7 pages) |
28 January 2005 | Return made up to 04/02/05; full list of members (7 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
2 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
2 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
24 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
6 February 2003 | Partic of mort/charge * (6 pages) |
6 February 2003 | Partic of mort/charge * (6 pages) |
14 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
14 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Secretary resigned (1 page) |
4 February 2002 | Incorporation (16 pages) |
4 February 2002 | Incorporation (16 pages) |