Cleghorn
Lanark
Lanarkshire
ML11 7RT
Scotland
Secretary Name | Mr David John Macintyre |
---|---|
Status | Closed |
Appointed | 23 August 2013(11 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 04 December 2018) |
Role | Company Director |
Correspondence Address | 10 Jerviswood Drive Cleghorn Lanark Lanarkshire ML11 7RT Scotland |
Director Name | Ms Anne Fraser |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 7 Bonnington Avenue Lanark ML11 9AL Scotland |
Director Name | Ms Anne Fraser |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 7 Bonnington Avenue Lanark ML11 9AL Scotland |
Secretary Name | Stephanie Macintyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Stuart Green Edinburgh EH12 8YF Scotland |
Secretary Name | Pamela Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 August 2008) |
Role | Company Director |
Correspondence Address | 20 Haldane Place East Kilbride G75 0LN Scotland |
Secretary Name | Ms Anne Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(5 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 23 August 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Jerviswood Drive Cleghorn Lanark ML11 7RT Scotland |
Secretary Name | Mrs Lorraine Macintyre |
---|---|
Status | Resigned |
Appointed | 14 June 2016(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 August 2018) |
Role | Company Director |
Correspondence Address | 10 Jerviswood Drive Cleghorn Lanark Lanarkshire ML11 7RT Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 10 Jerviswood Drive Cleghorn Lanark Lanarkshire ML11 7RT Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale East |
1000 at £1 | David Macintyre 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,489 |
Current Liabilities | £29,076 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 November 2004 | Delivered on: 6 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
4 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2018 | Application to strike the company off the register (3 pages) |
21 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
14 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
14 August 2018 | Termination of appointment of Lorraine Macintyre as a secretary on 14 August 2018 (1 page) |
7 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
7 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
23 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
14 June 2016 | Appointment of Mrs Lorraine Macintyre as a secretary on 14 June 2016 (2 pages) |
14 June 2016 | Appointment of Mrs Lorraine Macintyre as a secretary on 14 June 2016 (2 pages) |
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (14 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (14 pages) |
2 September 2013 | Termination of appointment of Anne Fraser as a director (1 page) |
2 September 2013 | Termination of appointment of Anne Fraser as a director (1 page) |
26 August 2013 | Director's details changed for Ms Anne Fraser on 26 August 2013 (2 pages) |
26 August 2013 | Director's details changed for Ms Anne Fraser on 26 August 2013 (2 pages) |
23 August 2013 | Termination of appointment of Anne Fraser as a secretary (1 page) |
23 August 2013 | Appointment of Mr David John Macintyre as a secretary (1 page) |
23 August 2013 | Appointment of Mr David John Macintyre as a secretary (1 page) |
23 August 2013 | Termination of appointment of Anne Fraser as a secretary (1 page) |
20 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 January 2013 | Secretary's details changed for Ms Anne Fraser on 18 January 2013 (2 pages) |
24 January 2013 | Secretary's details changed for Ms Anne Fraser on 18 January 2013 (2 pages) |
6 September 2012 | Director's details changed for David John Macintyre on 6 September 2012 (2 pages) |
6 September 2012 | Registered office address changed from 7 Bonnington Avenue Lanark ML11 9AL on 6 September 2012 (1 page) |
6 September 2012 | Director's details changed for David John Macintyre on 6 September 2012 (2 pages) |
6 September 2012 | Registered office address changed from 7 Bonnington Avenue Lanark ML11 9AL on 6 September 2012 (1 page) |
6 September 2012 | Director's details changed for David John Macintyre on 6 September 2012 (2 pages) |
6 September 2012 | Registered office address changed from 7 Bonnington Avenue Lanark ML11 9AL on 6 September 2012 (1 page) |
16 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
23 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
17 August 2010 | Director's details changed for David John Macintyre on 13 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for David John Macintyre on 13 August 2010 (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 April 2010 | Appointment of Ms Anne Fraser as a director (2 pages) |
23 April 2010 | Appointment of Ms Anne Fraser as a director (2 pages) |
22 October 2009 | Annual return made up to 13 August 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 13 August 2009 with a full list of shareholders (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 September 2008 | Appointment terminated director anne fraser (1 page) |
2 September 2008 | Appointment terminated secretary pamela marshall (1 page) |
2 September 2008 | Secretary appointed anne fraser (1 page) |
2 September 2008 | Appointment terminated director anne fraser (1 page) |
2 September 2008 | Secretary appointed anne fraser (1 page) |
2 September 2008 | Appointment terminated secretary pamela marshall (1 page) |
14 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
14 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
13 August 2008 | Secretary's change of particulars / pamela marshall / 13/08/2008 (2 pages) |
13 August 2008 | Secretary's change of particulars / pamela marshall / 13/08/2008 (2 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 October 2007 | Return made up to 13/08/07; full list of members (2 pages) |
1 October 2007 | Return made up to 13/08/07; full list of members (2 pages) |
14 August 2006 | Return made up to 13/08/06; full list of members (2 pages) |
14 August 2006 | Return made up to 13/08/06; full list of members (2 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
15 August 2005 | Return made up to 13/08/05; full list of members (2 pages) |
15 August 2005 | Return made up to 13/08/05; full list of members (2 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
6 November 2004 | Partic of mort/charge * (3 pages) |
6 November 2004 | Partic of mort/charge * (3 pages) |
4 October 2004 | Secretary's particulars changed (1 page) |
4 October 2004 | Secretary's particulars changed (1 page) |
27 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
27 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
10 September 2003 | Return made up to 13/08/03; full list of members (6 pages) |
10 September 2003 | Return made up to 13/08/03; full list of members (6 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: scott-moncrieff 25 bothwell street glasgow lanarkshire G2 6WL (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: scott-moncrieff 25 bothwell street glasgow lanarkshire G2 6WL (1 page) |
4 June 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
4 June 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
21 May 2003 | New secretary appointed (3 pages) |
21 May 2003 | New secretary appointed (3 pages) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Secretary resigned (1 page) |
19 May 2003 | Ad 01/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 May 2003 | Ad 01/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 January 2003 | Registered office changed on 09/01/03 from: 7 bonnington avenue lanark ML11 9AL (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: 7 bonnington avenue lanark ML11 9AL (1 page) |
13 August 2002 | Incorporation (16 pages) |
13 August 2002 | Incorporation (16 pages) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Secretary resigned (1 page) |