Caledonian Crescent
Auchterarder
PH3 1NG
Scotland
Secretary Name | Charles William Clements |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2005(3 years after company formation) |
Appointment Duration | 9 years, 4 months (closed 10 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Laich House Caledonian Crescent Auchterarder PH3 1NG Scotland |
Director Name | Iain Henderson Hutcheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Riverside Road Wormit Newport On Tay Fife DD6 8LJ Scotland |
Director Name | Brian David Goonan |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2003) |
Role | Company Director |
Correspondence Address | 18/7 Morrison Crescent Edinburgh Lothians EH3 8AH Scotland |
Director Name | Mr Iain Foreman |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(1 year, 10 months after company formation) |
Appointment Duration | 7 years (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Sidey Place Perth Perthshire PH1 2UF Scotland |
Director Name | Mr Phillip John Hasell |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Albert Street Dunblane FK15 9DB Scotland |
Secretary Name | Messrs Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee Tayside DD1 3AQ Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(2 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 07 March 2005) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee Angus DD1 4BJ Scotland |
Registered Address | Titanium 1 King's Inch Place Glasgow G51 4BP Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
1 at 1 | Charles William Clements 50.00% Ordinary |
---|---|
1 at 1 | Iain Foreman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £169,191 |
Cash | £64,666 |
Current Liabilities | £734,329 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2014 | Notice of final meeting of creditors (3 pages) |
13 March 2012 | Court order notice of winding up (1 page) |
13 March 2012 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 13 March 2012 (2 pages) |
13 March 2012 | Notice of winding up order (1 page) |
21 June 2011 | Order of court recall of provisional liquidator (2 pages) |
9 May 2011 | Appointment of a provisional liquidator (1 page) |
17 April 2011 | Compulsory strike-off action has been suspended (1 page) |
13 April 2011 | Termination of appointment of Iain Foreman as a director (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2011 | Registered office address changed from Caledonia House Unit 42 Ruthvenfield Road Inveralmond Industrial Estate Perth Tayside PH1 3EE on 21 January 2011 (1 page) |
12 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders Statement of capital on 2010-05-12
|
12 May 2010 | Director's details changed for Iain Foreman on 8 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Iain Foreman on 8 March 2010 (2 pages) |
12 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders Statement of capital on 2010-05-12
|
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 May 2009 | Return made up to 08/03/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
3 September 2007 | Return made up to 08/03/07; full list of members
|
27 July 2007 | Director's particulars changed (1 page) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 July 2006 | Registered office changed on 28/07/06 from: ruthvenfield road inveralmond insdustrial estate perth perthshire (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: gorge house rumbling bridge kinross KY13 0PX (1 page) |
2 May 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 March 2006 | Return made up to 08/03/06; full list of members (7 pages) |
22 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2006 | Director's particulars changed (1 page) |
15 August 2005 | Director's particulars changed (1 page) |
5 April 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
3 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | New secretary appointed;new director appointed (2 pages) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: 50 castle street dundee angus DD1 3RU (1 page) |
23 March 2005 | Return made up to 08/03/05; full list of members (6 pages) |
9 March 2005 | Ad 12/01/04-12/01/04 £ si 1@1 (2 pages) |
14 December 2004 | New secretary appointed (1 page) |
14 December 2004 | Secretary resigned (1 page) |
10 November 2004 | Company name changed d t w electrical LIMITED\certificate issued on 10/11/04 (2 pages) |
8 April 2004 | Director's particulars changed (1 page) |
8 April 2004 | Director's particulars changed (1 page) |
6 April 2004 | Return made up to 08/03/04; full list of members (6 pages) |
1 February 2004 | New director appointed (2 pages) |
1 February 2004 | New director appointed (2 pages) |
23 January 2004 | Director resigned (1 page) |
10 January 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
30 June 2003 | Resolutions
|
30 June 2003 | Return made up to 08/03/03; full list of members (5 pages) |
25 June 2003 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
10 October 2002 | Partic of mort/charge * (12 pages) |
23 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
31 May 2002 | Director resigned (1 page) |
30 May 2002 | Company name changed castlelaw (no. 397) LIMITED\certificate issued on 30/05/02 (2 pages) |
8 March 2002 | Incorporation (15 pages) |