Ayr
Ayrshire
KA6 6BL
Scotland
Director Name | Mrs Marion Bingham MacDonald |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2002(6 days after company formation) |
Appointment Duration | 15 years, 1 month (closed 22 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blarour Spean Bridge Inverness Shire PH34 4DX Scotland |
Director Name | James Stephen Bingham Kennedy |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2002(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 11 months (closed 22 March 2017) |
Role | Factor |
Country of Residence | United Kingdom |
Correspondence Address | Duncrievie House Glenfarg Perth PH2 9PD Scotland |
Director Name | Mr John Anthony Bingham Kennedy |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(6 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 April 2007) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Newhall Carlops Penicuik Midlothian EH26 9LY Scotland |
Secretary Name | Mr John Kenneth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(6 days after company formation) |
Appointment Duration | 6 years (resigned 28 February 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Beech Avenue Glasgow Renfrewshire G77 5PP Scotland |
Director Name | Mr Keith James Notman |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(3 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 21 December 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 35 Allan Walk Bridge Of Allan Stirlingshire FK9 4PD Scotland |
Secretary Name | Mr Peter Michael McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(6 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2009) |
Role | Solicitor |
Correspondence Address | 19 Bonaly Terrace Edinburgh Midlothian EH13 0EL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £567,839 |
Cash | £808 |
Current Liabilities | £56,987 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2017 | Final Gazette dissolved following liquidation (1 page) |
22 December 2016 | Return of final meeting of voluntary winding up (3 pages) |
22 December 2016 | Return of final meeting of voluntary winding up (3 pages) |
12 June 2015 | Registered office address changed from Newhall Carlops Penicuik Midlothian EH26 9LY to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 12 June 2015 (2 pages) |
12 June 2015 | Registered office address changed from Newhall Carlops Penicuik Midlothian EH26 9LY to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 12 June 2015 (2 pages) |
11 June 2015 | Resolutions
|
6 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 September 2012 | Statement by directors (1 page) |
7 September 2012 | Resolutions
|
7 September 2012 | Statement of capital on 7 September 2012
|
7 September 2012 | Solvency statement dated 29/08/12 (1 page) |
7 September 2012 | Resolutions
|
7 September 2012 | Solvency statement dated 29/08/12 (1 page) |
7 September 2012 | Statement of capital on 7 September 2012
|
7 September 2012 | Statement of capital on 7 September 2012
|
7 September 2012 | Statement by directors (1 page) |
12 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Termination of appointment of Keith Notman as a director (1 page) |
21 December 2011 | Termination of appointment of Keith Notman as a director (1 page) |
24 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 May 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (8 pages) |
18 May 2010 | Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on 18 May 2010 (1 page) |
18 May 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (8 pages) |
18 May 2010 | Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on 18 May 2010 (1 page) |
18 May 2010 | Director's details changed for Peter Norman Bingham Kennedy on 13 February 2010 (2 pages) |
18 May 2010 | Director's details changed for Peter Norman Bingham Kennedy on 13 February 2010 (2 pages) |
17 May 2010 | Director's details changed for James Stephen Bingham Kennedy on 13 February 2010 (2 pages) |
17 May 2010 | Director's details changed for James Stephen Bingham Kennedy on 13 February 2010 (2 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
5 October 2009 | Termination of appointment of Peter Mccall as a secretary (1 page) |
5 October 2009 | Termination of appointment of Peter Mccall as a secretary (1 page) |
23 February 2009 | Return made up to 13/02/09; full list of members (7 pages) |
23 February 2009 | Director's change of particulars / keith notman / 18/02/2009 (2 pages) |
23 February 2009 | Return made up to 13/02/09; full list of members (7 pages) |
23 February 2009 | Director's change of particulars / keith notman / 18/02/2009 (2 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
29 February 2008 | Secretary appointed mr peter michael mccall (1 page) |
29 February 2008 | Return made up to 13/02/08; full list of members (7 pages) |
29 February 2008 | Return made up to 13/02/08; full list of members (7 pages) |
29 February 2008 | Appointment terminated secretary john brown (1 page) |
29 February 2008 | Secretary appointed mr peter michael mccall (1 page) |
29 February 2008 | Appointment terminated secretary john brown (1 page) |
1 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
23 February 2007 | Return made up to 13/02/07; full list of members (5 pages) |
23 February 2007 | Return made up to 13/02/07; full list of members (5 pages) |
8 February 2007 | Group of companies' accounts made up to 31 March 2006 (14 pages) |
8 February 2007 | Group of companies' accounts made up to 31 March 2006 (14 pages) |
15 February 2006 | Return made up to 13/02/06; full list of members (5 pages) |
15 February 2006 | Return made up to 13/02/06; full list of members (5 pages) |
2 February 2006 | Group of companies' accounts made up to 31 March 2005 (12 pages) |
2 February 2006 | Group of companies' accounts made up to 31 March 2005 (12 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
2 February 2005 | Return made up to 13/02/05; full list of members (11 pages) |
2 February 2005 | Return made up to 13/02/05; full list of members (11 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
20 May 2004 | Group of companies' accounts made up to 31 March 2003 (12 pages) |
20 May 2004 | Group of companies' accounts made up to 31 March 2003 (12 pages) |
3 March 2004 | Return made up to 13/02/04; full list of members (11 pages) |
3 March 2004 | Return made up to 13/02/04; full list of members (11 pages) |
3 March 2003 | Return made up to 13/02/03; full list of members (9 pages) |
3 March 2003 | Return made up to 13/02/03; full list of members (9 pages) |
18 December 2002 | Registered office changed on 18/12/02 from: 7 melville crescent edinburgh EH3 7NA (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: 7 melville crescent edinburgh EH3 7NA (1 page) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | Ad 25/04/02--------- £ si [email protected]=107700 £ ic 2/107702 (3 pages) |
9 May 2002 | Ad 25/04/02--------- £ si [email protected]=107700 £ ic 2/107702 (3 pages) |
9 May 2002 | Resolutions
|
9 May 2002 | Nc inc already adjusted 25/04/02 (2 pages) |
9 May 2002 | Nc inc already adjusted 25/04/02 (2 pages) |
9 May 2002 | Resolutions
|
19 March 2002 | New director appointed (4 pages) |
19 March 2002 | New director appointed (4 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: 7 melville crescent edinburgh EH3 7NA (1 page) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
15 March 2002 | Registered office changed on 15/03/02 from: 7 melville crescent edinburgh EH3 7NA (1 page) |
15 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New secretary appointed (2 pages) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
20 February 2002 | Director resigned (1 page) |
13 February 2002 | Incorporation (16 pages) |
13 February 2002 | Incorporation (16 pages) |