Carnoustie
Tayside
DD7 6DQ
Scotland
Director Name | Alan Struthers Reid |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2005(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 28 November 2014) |
Role | Electrical Engineer |
Country of Residence | Scotland/Inverness-Shire |
Correspondence Address | 40 Castleheather Avenue Inverness IV2 4DR Scotland |
Director Name | Mr Gareth David Reid |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2005(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 28 November 2014) |
Role | Electrical Engineer |
Country of Residence | Scotland |
Correspondence Address | 39 Woodlands Drive Crossford Fife KY12 8QE Scotland |
Secretary Name | David Borrie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2008(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 28 November 2014) |
Role | Company Director |
Country of Residence | Scotland/Angus |
Correspondence Address | 26 Spencer Crescent Carnoustie Tayside DD7 6DQ Scotland |
Director Name | Mr Gary Donald |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Technical Instructor |
Country of Residence | United Kingdom |
Correspondence Address | The Rowens Townhead Dunning Tayside PH2 0RW Scotland |
Secretary Name | Mrs Audrey Elizabeth Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Rowens, Townhead Muckhart Road, Dunning Perth PH2 0RW Scotland |
Registered Address | Third Floor West, Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
25 at £1 | Alan Reid 33.33% Ordinary |
---|---|
25 at £1 | David Borrie 33.33% Ordinary |
25 at £1 | Gareth Reid 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £445,936 |
Cash | £240,939 |
Current Liabilities | £5,752 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2014 | Return of final meeting of voluntary winding up (3 pages) |
19 February 2013 | Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 19 February 2013 (2 pages) |
10 December 2012 | Registered office address changed from 26 Spencer Crescent Carnoustie Tayside DD7 6DQ on 10 December 2012 (2 pages) |
10 December 2012 | Resolutions
|
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2012-03-21
|
21 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2012-03-21
|
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Director's details changed for Mr Gareth Reid on 17 May 2010 (2 pages) |
25 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for David Borrie on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Gareth Reid on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Alan Reid on 26 March 2010 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
23 March 2009 | Director's change of particulars / gareth reid / 11/11/2008 (2 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 July 2008 | Gbp ic 100/75\13/06/08\gbp sr 25@1=25\ (1 page) |
23 June 2008 | Appointment terminated director gary donald (1 page) |
23 June 2008 | Secretary appointed david borrie (2 pages) |
23 June 2008 | Director's change of particulars / gareth reid / 13/06/2008 (1 page) |
23 June 2008 | Resolutions
|
22 May 2008 | Appointment terminated secretary audrey donald (2 pages) |
21 March 2008 | Return made up to 06/03/08; full list of members (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 March 2007 | Return made up to 06/03/07; full list of members (9 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 March 2006 | Return made up to 06/03/06; full list of members (9 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 April 2005 | Return made up to 06/03/05; full list of members (7 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 April 2004 | Return made up to 06/03/04; full list of members (7 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 April 2003 | Return made up to 06/03/03; full list of members (7 pages) |
6 March 2002 | Incorporation (7 pages) |