Crieff
Perthshire
PH7 3HD
Scotland
Director Name | Ian Robert Harkness |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2002(4 weeks after company formation) |
Appointment Duration | 14 years, 6 months (closed 03 May 2017) |
Role | Company Director |
Correspondence Address | 36 Curling Knowe Crossgates Fife KY4 8AX Scotland |
Secretary Name | James Hunter Dixon Beattie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2008(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 03 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 King Street Crieff Perthshire PH7 3HD Scotland |
Director Name | Stephen Henderson |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 March 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Broomhead Park Dunfermline Fife KY12 0PT Scotland |
Secretary Name | Ian Robert Harkness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 August 2004) |
Role | Company Director |
Correspondence Address | 36 Curling Knowe Crossgates Fife KY4 8AX Scotland |
Secretary Name | Shirley Harkness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 May 2008) |
Role | Company Director |
Correspondence Address | 36 Curling Knowe Crossgates Cowdenbeath Fife KY4 8AX Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 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 | 17 September 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | -£292,517 |
Current Liabilities | £630,983 |
Latest Accounts | 31 March 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 February 2017 | Notice of final meeting of creditors (4 pages) |
27 October 2011 | Court order insolvency:removes neil anthony armour of kpmg LLP as joint liquidator (1 page) |
23 September 2011 | Registered office address changed from Unit 2 Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW on 23 September 2011 (2 pages) |
10 August 2010 | Registered office address changed from Morris & Young 6 Atholl Crescent Perth PH1 5JH on 10 August 2010 (3 pages) |
27 July 2010 | Notice of winding up order (1 page) |
27 July 2010 | Court order notice of winding up (1 page) |
18 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | Compulsory strike-off action has been suspended (1 page) |
2 October 2009 | Return made up to 17/09/09; full list of members (4 pages) |
18 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 May 2008 | Secretary appointed james hunter dickson beattie (1 page) |
20 May 2008 | Appointment terminated secretary shirley harkness (1 page) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 September 2007 | Return made up to 17/09/07; full list of members (2 pages) |
28 August 2007 | Partic of mort/charge * (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 November 2006 | Return made up to 17/09/06; full list of members (2 pages) |
15 November 2005 | Return made up to 17/09/05; full list of members (2 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 January 2005 | Return made up to 17/09/04; full list of members
|
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 December 2004 | Ad 12/11/04--------- £ si 3000@1=3000 £ ic 900/3900 (2 pages) |
2 December 2004 | Nc inc already adjusted 02/07/04 (1 page) |
25 November 2004 | Ad 02/07/04--------- £ si 20000@1=20000 £ ic 900/20900 (2 pages) |
25 November 2004 | Resolutions
|
25 November 2004 | Resolutions
|
25 November 2004 | £ ic 20900/900 16/11/04 £ sr 20000@1=20000 (1 page) |
8 September 2004 | Director resigned (1 page) |
31 August 2004 | New secretary appointed (2 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 December 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
14 September 2003 | Return made up to 17/09/03; full list of members (7 pages) |
9 September 2003 | Ad 30/09/02--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
23 January 2003 | Partic of mort/charge * (6 pages) |
23 October 2002 | Memorandum and Articles of Association (9 pages) |
21 October 2002 | New secretary appointed;new director appointed (2 pages) |
21 October 2002 | Company name changed formstep LIMITED\certificate issued on 21/10/02 (2 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Secretary resigned (1 page) |
17 September 2002 | Incorporation (16 pages) |