Kelso
Roxburghshire
TD5 7RH
Scotland
Director Name | Donald John Walker Cameron |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Sycamores Ladylands Drive Jedburgh Roxburghshire TD8 6TD Scotland |
Director Name | Mr Ewan Farish |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whithaugh Lanton Jedburgh TD8 6SU Scotland |
Secretary Name | Mr Ewan Farish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whithaugh Lanton Jedburgh TD8 6SU Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.munrosofjedburgh.co.uk |
---|
Registered Address | 21 York Place Edinburgh EH1 3EN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
36k at £1 | Ewan Farish 60.00% Ordinary A |
---|---|
24k at £1 | Bruce Campbell 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £39,498 |
Cash | £50 |
Current Liabilities | £550,839 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 October 2015 | Final Gazette dissolved following liquidation (1 page) |
30 October 2015 | Final Gazette dissolved following liquidation (1 page) |
30 July 2015 | Notice of final meeting of creditors (5 pages) |
30 July 2015 | Notice of final meeting of creditors (5 pages) |
3 March 2014 | Notice of winding up order (1 page) |
3 March 2014 | Notice of winding up order (1 page) |
3 March 2014 | Court order notice of winding up (1 page) |
3 March 2014 | Court order notice of winding up (1 page) |
11 July 2013 | Appointment of a provisional liquidator (3 pages) |
11 July 2013 | Registered office address changed from Oakvale Garage Bongate Jedburgh Roxburghshire TD8 6DU on 11 July 2013 (2 pages) |
11 July 2013 | Appointment of a provisional liquidator (3 pages) |
11 July 2013 | Registered office address changed from Oakvale Garage Bongate Jedburgh Roxburghshire TD8 6DU on 11 July 2013 (2 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
24 January 2013 | Termination of appointment of Ewan Farish as a secretary (1 page) |
24 January 2013 | Termination of appointment of Ewan Farish as a secretary (1 page) |
24 January 2013 | Termination of appointment of Ewan Farish as a director (1 page) |
24 January 2013 | Termination of appointment of Ewan Farish as a director (1 page) |
25 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders Statement of capital on 2012-09-25
|
25 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders Statement of capital on 2012-09-25
|
30 July 2012 | Particulars of variation of rights attached to shares (2 pages) |
30 July 2012 | Change of share class name or designation (2 pages) |
30 July 2012 | Particulars of variation of rights attached to shares (2 pages) |
30 July 2012 | Statement of company's objects (2 pages) |
30 July 2012 | Particulars of variation of rights attached to shares (2 pages) |
30 July 2012 | Resolutions
|
30 July 2012 | Particulars of variation of rights attached to shares (2 pages) |
30 July 2012 | Statement of company's objects (2 pages) |
30 July 2012 | Resolutions
|
30 July 2012 | Change of share class name or designation (2 pages) |
30 July 2012 | Resolutions
|
30 July 2012 | Resolutions
|
19 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
22 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
21 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Ewan Farish on 30 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Ewan Farish on 30 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Bruce Campbell on 30 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Bruce Campbell on 30 August 2010 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
13 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
8 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
8 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
10 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
23 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 November 2007 | Partic of mort/charge * (3 pages) |
9 November 2007 | Partic of mort/charge * (3 pages) |
9 November 2007 | Alterations to a floating charge (5 pages) |
9 November 2007 | Alterations to a floating charge (5 pages) |
24 October 2007 | Partic of mort/charge * (3 pages) |
24 October 2007 | Partic of mort/charge * (3 pages) |
27 September 2007 | Return made up to 30/08/07; no change of members (7 pages) |
27 September 2007 | Return made up to 30/08/07; no change of members (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
20 September 2006 | Return made up to 30/08/06; full list of members
|
20 September 2006 | Return made up to 30/08/06; full list of members
|
7 April 2006 | Partic of mort/charge * (3 pages) |
7 April 2006 | Partic of mort/charge * (3 pages) |
11 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
13 September 2005 | Return made up to 30/08/05; full list of members (7 pages) |
13 September 2005 | Return made up to 30/08/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
31 January 2005 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
31 January 2005 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | Ad 06/09/04--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages) |
23 September 2004 | Ad 06/09/04--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages) |
14 September 2004 | Return made up to 30/08/04; full list of members
|
14 September 2004 | Return made up to 30/08/04; full list of members
|
29 April 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
29 April 2004 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
29 April 2004 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
29 April 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
27 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
27 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: academy house shedden park road kelso TD5 7AL (1 page) |
22 July 2003 | Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: academy house shedden park road kelso TD5 7AL (1 page) |
22 July 2003 | Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page) |
24 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New secretary appointed;new director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New secretary appointed;new director appointed (2 pages) |
30 August 2002 | Incorporation (16 pages) |
30 August 2002 | Incorporation (16 pages) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Secretary resigned (1 page) |