Duns
Berwickshire
TD11 3PU
Scotland
Secretary Name | Elizabeth Orr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 2003(1 year after company formation) |
Appointment Duration | 12 years, 9 months (closed 24 May 2016) |
Role | Company Director |
Correspondence Address | 6 Edrom Newton Steading Duns Berwickshire TD11 3PU Scotland |
Secretary Name | Miss Mary Macintyre Maccormick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2003(1 year after company formation) |
Appointment Duration | 1 day (resigned 26 August 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Charles Crescent Drymen Glasgow Lanarkshire G63 0BU Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Glenorchy House Glenorchy Road North Berwick East Lothian EH39 4PE Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
64 at £1 | Duncan Stewart Orr 64.00% Ordinary |
---|---|
12 at £1 | Agnes Margaret Janet Orr 12.00% Ordinary |
12 at £1 | Amy Elizabeth Orr 12.00% Ordinary |
12 at £1 | John Raymond Orr 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,989 |
Current Liabilities | £6,266 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2015 | Registered office address changed from Glenorchie House 15 Glenorchy Road North Berwick East Lothian EH39 4PE to Glenorchy House Glenorchy Road North Berwick East Lothian EH39 4PE on 5 August 2015 (1 page) |
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Registered office address changed from Glenorchie House 15 Glenorchy Road North Berwick East Lothian EH39 4PE to Glenorchy House Glenorchy Road North Berwick East Lothian EH39 4PE on 5 August 2015 (1 page) |
30 December 2014 | Particulars of variation of rights attached to shares (2 pages) |
9 December 2014 | Registered office address changed from Glenorchy House 15 Glenorchy Road North Berwick East Lothian EH39 4PE United Kingdom to Glenorchie House 15 Glenorchy Road North Berwick East Lothian EH39 4PE on 9 December 2014 (1 page) |
9 December 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Registered office address changed from Glenorchy House 15 Glenorchy Road North Berwick East Lothian EH39 4PE United Kingdom to Glenorchie House 15 Glenorchy Road North Berwick East Lothian EH39 4PE on 9 December 2014 (1 page) |
9 December 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
8 December 2014 | Registered office address changed from Gall Robertson Ca Tweedside Park Galashiels TD1 3TE TD1 3TE Scotland to Glenorchy House 15 Glenorchy Road North Berwick East Lothian EH39 4PE on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Gall Robertson Ca Tweedside Park Galashiels TD1 3TE TD1 3TE Scotland to Glenorchy House 15 Glenorchy Road North Berwick East Lothian EH39 4PE on 8 December 2014 (1 page) |
8 December 2014 | Statement of capital following an allotment of shares on 7 February 2012
|
8 December 2014 | Statement of capital following an allotment of shares on 7 February 2012
|
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2012 (16 pages) |
27 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2012 (16 pages) |
19 October 2012 | Secretary's details changed for Elizabeth Orr on 2 August 2012 (2 pages) |
19 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders
|
19 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders
|
19 October 2012 | Director's details changed for Mr Duncan Stewart Orr on 2 August 2012 (2 pages) |
19 October 2012 | Director's details changed for Mr Duncan Stewart Orr on 2 August 2012 (2 pages) |
19 October 2012 | Secretary's details changed for Elizabeth Orr on 2 August 2012 (2 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 December 2011 | Registered office address changed from 7 Tweeddale Court the Royal Mile 14 the High Street Edinburgh EH1 1TE on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from 7 Tweeddale Court the Royal Mile 14 the High Street Edinburgh EH1 1TE on 1 December 2011 (1 page) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
2 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
5 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
21 July 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
2 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
1 October 2008 | Return made up to 02/08/08; full list of members (3 pages) |
29 September 2008 | Return made up to 02/08/07; full list of members (3 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from no 7 tweeddale court the royal mile 14 high street edinburgh EH1 1TE (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from mclay mcalister & mcgibbon 53 bothwell street glasgow G2 6TS (1 page) |
6 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
1 September 2006 | Return made up to 02/08/06; full list of members (2 pages) |
3 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: 53 bothwell street glasgow G2 6TS (1 page) |
27 October 2005 | Return made up to 02/08/05; full list of members (2 pages) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | Secretary resigned (1 page) |
27 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
20 August 2004 | Return made up to 02/08/04; full list of members (6 pages) |
5 April 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
21 November 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | Return made up to 02/08/03; full list of members (6 pages) |
4 September 2003 | New secretary appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Incorporation (9 pages) |