17 Main Street
Gullane
East Lothian
EH31 2DR
Scotland
Secretary Name | Mrs Morag Campbell Horsey |
---|---|
Status | Closed |
Appointed | 01 November 2009(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 16 January 2015) |
Role | Company Director |
Correspondence Address | 2 Mainshill Cottages Morham Haddington East Lothian EH41 4LG Scotland |
Secretary Name | Jane McAllister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Grosvenor Cottage 17 Main Street Gullane East Lothian EH31 2DR Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | Grosvenor Cottage 17 Main Street Gullane East Lothian EH31 2DR Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
63.6k at £1 | Mrs J.w. Mcallister 79.41% Ordinary B |
---|---|
16.4k at £1 | Mrs J. Bareham 20.46% Ordinary B |
50 at £1 | James Neil Mcallister 0.06% Ordinary |
50 at £1 | Jane Mcallister 0.06% Ordinary |
Year | 2014 |
---|---|
Gross Profit | -£4,287 |
Net Worth | -£66,556 |
Current Liabilities | £358,113 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
16 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2014 | Compulsory strike-off action has been suspended (1 page) |
10 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2011 | Annual return made up to 27 September 2010 with a full list of shareholders Statement of capital on 2011-10-19
|
18 October 2011 | Termination of appointment of Jane Mcallister as a secretary on 1 November 2009 (1 page) |
18 October 2011 | Termination of appointment of Jane Mcallister as a secretary on 1 November 2009 (1 page) |
26 January 2011 | Compulsory strike-off action has been suspended (1 page) |
24 November 2010 | Appointment of Mrs Morag Campbell Horsey as a secretary (2 pages) |
12 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2010 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
21 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
13 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2009 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from grosvenor cottage 17 main street gullane east lothian EH31 2DR (1 page) |
20 January 2009 | Location of debenture register (1 page) |
20 January 2009 | Location of register of members (1 page) |
20 January 2009 | Return made up to 27/09/08; full list of members (4 pages) |
1 February 2008 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
3 January 2008 | Return made up to 27/09/07; full list of members (3 pages) |
3 January 2008 | Director's particulars changed (1 page) |
4 December 2006 | Return made up to 27/09/06; no change of members (6 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 December 2005 | Resolutions
|
2 December 2005 | Return made up to 27/09/05; full list of members
|
2 December 2005 | Nc inc already adjusted 09/12/03 (1 page) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: 11/4 strathearn road edinburgh EH9 2AE (1 page) |
4 October 2004 | Return made up to 27/09/04; full list of members (6 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
12 March 2004 | Partic of mort/charge * (5 pages) |
26 January 2004 | Partic of mort/charge * (7 pages) |
10 October 2003 | Return made up to 27/09/03; full list of members
|
14 October 2002 | Director resigned (1 page) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | New director appointed (2 pages) |
27 September 2002 | Incorporation (14 pages) |