Lucklawhill, Balmullo
St. Andrews
KY16 0BQ
Scotland
Director Name | Mrs Alice Morse |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 3 months (closed 29 May 2018) |
Role | Technical Assistant |
Country of Residence | Scotland |
Correspondence Address | Rosebank Lucklawhill, Balmullo St. Andrews KY16 0BQ Scotland |
Director Name | Thomas George Rennie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 29 May 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Craigton Farmhouse Raemoir Banchory Aberdeenshire AB31 3RB Scotland |
Secretary Name | Mrs Alice Morse |
---|---|
Status | Closed |
Appointed | 10 February 2016(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 29 May 2018) |
Role | Company Director |
Correspondence Address | Rosebank Lucklawhill Balmullo St. Andrews Fife KY16 0BQ Scotland |
Director Name | Mr James Robert Bruce Ogilvy |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 August 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Coates House Upper Largo Leven Fife KY8 6JF Scotland |
Director Name | Peterkins Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2002(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2002(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | Burnett & Reid Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2013(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 February 2016) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Registered Address | 15 Golden Square Aberdeen Aberdeenshire AB10 1WF Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
250k at £0.01 | Alice Morse 45.29% Ordinary |
---|---|
250k at £0.01 | Anthony Thomas Morse 45.29% Ordinary |
26k at £0.01 | John Queenan 4.71% Ordinary |
9.7k at £0.01 | Peter Young 1.76% Ordinary |
9.7k at £0.01 | Thomas George Rennie 1.76% Ordinary |
6.5k at £0.01 | Patrick Neil Sibille 1.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,374 |
Cash | £1,632 |
Current Liabilities | £11,017 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2018 | Application to strike the company off the register (3 pages) |
13 February 2018 | Notification of Anthony Thomas Morse as a person with significant control on 4 August 2016 (2 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
21 June 2016 | Appointment of Mrs Alice Morse as a secretary on 10 February 2016 (2 pages) |
21 June 2016 | Termination of appointment of Burnett & Reid Llp as a secretary on 10 February 2016 (1 page) |
21 June 2016 | Termination of appointment of Burnett & Reid Llp as a secretary on 10 February 2016 (1 page) |
21 June 2016 | Appointment of Mrs Alice Morse as a secretary on 10 February 2016 (2 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
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) |
25 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders (7 pages) |
25 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders (7 pages) |
17 January 2014 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
17 January 2014 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
17 January 2014 | Termination of appointment of Peterkins, Solicitors as a secretary (1 page) |
17 January 2014 | Termination of appointment of Peterkins, Solicitors as a secretary (1 page) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 September 2013 | Termination of appointment of James Ogilvy as a director (1 page) |
5 September 2013 | Termination of appointment of James Ogilvy as a director (1 page) |
4 September 2013 | Registered office address changed from 15 Golden Square Aberdeen Aberdeenshire AB10 1WF United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 15 Golden Square Aberdeen Aberdeenshire AB10 1WF United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Termination of appointment of James Ogilvy as a director (1 page) |
4 September 2013 | Registered office address changed from 15 Golden Square Aberdeen Aberdeenshire AB10 1WF United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 15 Golden Square Aberdeen Aberdeenshire AB10 1WF United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 15 Golden Square Aberdeen Aberdeenshire AB10 1WF United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Termination of appointment of James Ogilvy as a director (1 page) |
4 September 2013 | Registered office address changed from 15 Golden Square Aberdeen Aberdeenshire AB10 1WF United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 4 September 2013 (1 page) |
15 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (8 pages) |
19 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (8 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (8 pages) |
29 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (8 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 July 2010 | Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages) |
7 July 2010 | Director's details changed for Alice Morse on 1 January 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages) |
7 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (7 pages) |
7 July 2010 | Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages) |
7 July 2010 | Director's details changed for Alice Morse on 1 January 2010 (2 pages) |
7 July 2010 | Director's details changed for Alice Morse on 1 January 2010 (2 pages) |
7 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (7 pages) |
16 October 2009 | Resolutions
|
16 October 2009 | Resolutions
|
16 October 2009 | Statement of capital following an allotment of shares on 9 September 2009
|
16 October 2009 | Statement of capital following an allotment of shares on 9 September 2009
|
16 October 2009 | Statement of capital following an allotment of shares on 9 September 2009
|
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 June 2009 | Return made up to 17/06/09; full list of members (6 pages) |
22 June 2009 | Return made up to 17/06/09; full list of members (6 pages) |
20 April 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
20 April 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
14 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 June 2008 | Return made up to 17/06/08; full list of members (6 pages) |
17 June 2008 | Return made up to 17/06/08; full list of members (6 pages) |
6 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
6 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
21 June 2007 | Return made up to 17/06/07; full list of members (4 pages) |
21 June 2007 | Return made up to 17/06/07; full list of members (4 pages) |
12 April 2007 | Resolutions
|
12 April 2007 | Resolutions
|
12 April 2007 | Ad 04/04/07--------- £ si [email protected]=1493 £ ic 5000/6493 (2 pages) |
12 April 2007 | Ad 04/04/07--------- £ si [email protected]=1493 £ ic 5000/6493 (2 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
26 February 2007 | Ad 01/02/07--------- £ si [email protected]=4998 £ ic 2/5000 (2 pages) |
26 February 2007 | Ad 01/02/07--------- £ si [email protected]=4998 £ ic 2/5000 (2 pages) |
25 July 2006 | Resolutions
|
25 July 2006 | Resolutions
|
21 July 2006 | Return made up to 17/06/06; full list of members (2 pages) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Return made up to 17/06/06; full list of members (2 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 July 2005 | Return made up to 17/06/05; full list of members
|
4 July 2005 | Return made up to 17/06/05; full list of members
|
10 February 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
8 July 2004 | Return made up to 17/06/04; full list of members (2 pages) |
8 July 2004 | Return made up to 17/06/04; full list of members (2 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
8 August 2003 | Return made up to 17/06/03; full list of members (6 pages) |
8 August 2003 | Return made up to 17/06/03; full list of members (6 pages) |
27 May 2003 | Director's particulars changed (1 page) |
27 May 2003 | Director's particulars changed (1 page) |
27 May 2003 | Director's particulars changed (1 page) |
27 May 2003 | Director's particulars changed (1 page) |
15 May 2003 | Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page) |
15 May 2003 | Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page) |
6 March 2003 | S-div 28/02/03 (2 pages) |
6 March 2003 | S-div 28/02/03 (2 pages) |
6 March 2003 | Resolutions
|
6 March 2003 | Resolutions
|
6 March 2003 | Nc inc already adjusted 28/02/03 (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | Nc inc already adjusted 28/02/03 (2 pages) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
21 November 2002 | Company name changed place d'or 578 LIMITED\certificate issued on 21/11/02 (2 pages) |
21 November 2002 | Company name changed place d'or 578 LIMITED\certificate issued on 21/11/02 (2 pages) |
17 June 2002 | Incorporation (15 pages) |
17 June 2002 | Incorporation (15 pages) |