Whithorn
Wigtownshire
DG8 8NS
Scotland
Secretary Name | Mr Glenn Bryan Cooksley |
---|---|
Status | Closed |
Appointed | 25 February 2014(12 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 05 July 2016) |
Role | Company Director |
Correspondence Address | 29 George Street Whithorn Newton Stewart Wigtownshire DG8 8NS Scotland |
Secretary Name | Mary Arnott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 George Street Whithorn Wigtownshire DG8 8NS Scotland |
Secretary Name | James Heggie McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(1 year after company formation) |
Appointment Duration | 11 years (resigned 25 February 2014) |
Role | Company Director |
Correspondence Address | 1 Lochhead Of Elrig Port William Newton Stewart Dumfries & Galloway DG8 9RG Scotland |
Director Name | Companyformationagent.com Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 151c Mitcham Lane London SW16 6NA |
Secretary Name | CFA Sec Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 151c Mitcham Lane London SW16 6NA |
Telephone | 01988 500517 |
---|---|
Telephone region | Wigtown |
Registered Address | 29 George Street Whithorn Newton Stewart Wigtownshire DG8 8NS Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Mid Galloway |
1 at £1 | Glenn Bryan Cooksley 50.00% Ordinary |
---|---|
1 at £1 | Mary Arnott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £287 |
Cash | £632 |
Current Liabilities | £488 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2016 | Application to strike the company off the register (3 pages) |
20 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
2 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
25 February 2014 | Termination of appointment of James Mcdonald as a secretary (1 page) |
25 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Termination of appointment of James Mcdonald as a secretary (1 page) |
25 February 2014 | Appointment of Mr Glenn Bryan Cooksley as a secretary (2 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
8 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
19 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 October 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (14 pages) |
25 October 2011 | Administrative restoration application (3 pages) |
30 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 March 2010 | Director's details changed for Glenn Bryan Cooksley on 12 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
20 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
3 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
24 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
5 March 2007 | Return made up to 12/02/07; full list of members (6 pages) |
5 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
9 June 2006 | Return made up to 12/02/06; full list of members (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
1 June 2005 | Return made up to 12/02/05; full list of members (6 pages) |
2 April 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
29 June 2004 | Return made up to 12/02/04; full list of members (6 pages) |
15 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
6 March 2003 | Return made up to 12/02/03; full list of members (6 pages) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | New secretary appointed (2 pages) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Registered office changed on 18/02/02 from: 29 george street whithorn newton stewart wigtownshire DG8 8NS (1 page) |
18 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Incorporation (16 pages) |