55 Doune Road
Dunblane
Perthshire
FK15 9HS
Scotland
Director Name | Mr William Craig Morrison |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2002(same day as company formation) |
Role | Construction Director |
Country of Residence | Scotland |
Correspondence Address | 29 Lochore Avenue Paisley Renfrewshire PA3 4BY Scotland |
Secretary Name | Mr William James Drummond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | St Cyrus 55 Doune Road Dunblane Perthshire FK15 9HS Scotland |
Director Name | Mr William George Drummond |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2006(3 years, 12 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 29 May 2015) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | 15 Branziert Road North Killearn Glasgow Lanarkshire G63 9RE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 10 other UK companies use this postal address |
2 at £0.5 | Craig Morrison 50.00% Ordinary |
---|---|
1 at £0.5 | William George Drummond 25.00% Ordinary |
1 at £0.5 | William James Drummond 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£122,036 |
Cash | £530 |
Current Liabilities | £122,566 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2015 | Application to strike the company off the register (3 pages) |
16 January 2015 | Application to strike the company off the register (3 pages) |
3 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders (6 pages) |
2 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
10 September 2012 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 10 September 2012 (1 page) |
10 September 2012 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 10 September 2012 (1 page) |
10 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
27 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Registered office address changed from 7 Glasgow Road Paisley PA1 3QS on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from 7 Glasgow Road Paisley PA1 3QS on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from 7 Glasgow Road Paisley PA1 3QS on 7 September 2011 (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
17 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
14 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
14 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
20 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
22 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
22 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
8 May 2007 | Accounts made up to 31 August 2006 (18 pages) |
8 May 2007 | Accounts made up to 31 August 2006 (18 pages) |
22 September 2006 | Return made up to 13/08/06; full list of members (7 pages) |
22 September 2006 | Return made up to 13/08/06; full list of members (7 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
15 August 2006 | S-div 09/08/06 (2 pages) |
15 August 2006 | Resolutions
|
15 August 2006 | Resolutions
|
15 August 2006 | S-div 09/08/06 (2 pages) |
28 July 2006 | Dec mort/charge * (2 pages) |
28 July 2006 | Dec mort/charge * (2 pages) |
28 July 2006 | Dec mort/charge * (2 pages) |
28 July 2006 | Dec mort/charge * (2 pages) |
28 July 2006 | Dec mort/charge * (2 pages) |
28 July 2006 | Dec mort/charge * (2 pages) |
30 May 2006 | Accounts made up to 31 August 2005 (16 pages) |
30 May 2006 | Accounts made up to 31 August 2005 (16 pages) |
29 September 2005 | Return made up to 13/08/05; full list of members (7 pages) |
29 September 2005 | Return made up to 13/08/05; full list of members (7 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
25 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
12 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
12 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
11 February 2004 | Partic of mort/charge * (5 pages) |
11 February 2004 | Partic of mort/charge * (5 pages) |
27 January 2004 | Partic of mort/charge * (5 pages) |
27 January 2004 | Partic of mort/charge * (5 pages) |
6 January 2004 | Alterations to a floating charge (8 pages) |
6 January 2004 | Alterations to a floating charge (8 pages) |
20 September 2003 | Partic of mort/charge * (5 pages) |
20 September 2003 | Partic of mort/charge * (5 pages) |
10 September 2003 | Partic of mort/charge * (6 pages) |
10 September 2003 | Return made up to 13/08/03; full list of members (7 pages) |
10 September 2003 | Partic of mort/charge * (6 pages) |
10 September 2003 | Return made up to 13/08/03; full list of members (7 pages) |
13 September 2002 | Registered office changed on 13/09/02 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New secretary appointed;new director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New secretary appointed;new director appointed (2 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Incorporation (16 pages) |
13 August 2002 | Incorporation (16 pages) |