Cleish
Kinross
KY13 0LS
Scotland
Director Name | Mrs Jacqueline Susan Innes |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Orchard House Cleish Kinross KY13 0LS Scotland |
Secretary Name | Mrs Jacqueline Susan Innes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Orchard House Cleish Kinross KY13 0LS Scotland |
Director Name | Christopher Conn |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodlands Nivingston Cleish Kinross KY13 0LS Scotland |
Secretary Name | Mr Christopher Richard Conn |
---|---|
Status | Resigned |
Appointed | 23 February 2017(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 November 2023) |
Role | Company Director |
Correspondence Address | 5 Ochilview Square Armadale Bathgate EH48 3EP Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 5 Ochilview Square Armadale Bathgate EH48 3EP Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Armadale and Blackridge |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Catherine Georgina Conn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,020 |
Cash | £19,036 |
Current Liabilities | £33,056 |
Latest Accounts | 29 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 March |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
5 December 2002 | Delivered on: 12 December 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Livingston house hotel, kinross woodlands at livingston house hotel, kinross. Outstanding |
---|
29 December 2022 | Accounts for a dormant company made up to 29 March 2021 (2 pages) |
---|---|
29 December 2022 | Accounts for a dormant company made up to 29 March 2022 (2 pages) |
27 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
10 March 2022 | Compulsory strike-off action has been suspended (1 page) |
22 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
16 August 2021 | Registered office address changed from 2 Melville Street Falkirk FK1 1HZ to 5 Ochilview Square Armadale Bathgate EH48 3EP on 16 August 2021 (1 page) |
1 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
7 January 2021 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
15 May 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
21 March 2020 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
23 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
16 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
5 November 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 November 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
8 July 2017 | Appointment of Mr Christopher Richard Conn as a secretary on 23 February 2017 (2 pages) |
8 July 2017 | Appointment of Mr Christopher Richard Conn as a secretary on 23 February 2017 (2 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2014 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2014-05-07
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Termination of appointment of Jacqueline Innes as a secretary (1 page) |
23 November 2012 | Appointment of Christopher Conn as a director (2 pages) |
23 November 2012 | Director's details changed for Catherine Georgina Conn on 22 November 2012 (2 pages) |
23 November 2012 | Appointment of Christopher Conn as a director (2 pages) |
23 November 2012 | Director's details changed for Catherine Georgina Conn on 22 November 2012 (2 pages) |
23 November 2012 | Termination of appointment of Jacqueline Innes as a secretary (1 page) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Termination of appointment of Jacqueline Innes as a director (1 page) |
17 May 2010 | Termination of appointment of Jacqueline Innes as a director (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
2 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 December 2006 | Return made up to 02/10/06; full list of members (2 pages) |
20 December 2006 | Return made up to 02/10/06; full list of members (2 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 December 2005 | Return made up to 02/10/05; full list of members (2 pages) |
15 December 2005 | Return made up to 02/10/05; full list of members (2 pages) |
16 February 2005 | Return made up to 02/10/04; full list of members (7 pages) |
16 February 2005 | Return made up to 02/10/04; full list of members (7 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 August 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
2 August 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
23 October 2003 | Return made up to 02/10/03; full list of members
|
23 October 2003 | Return made up to 02/10/03; full list of members
|
12 December 2002 | Partic of mort/charge * (6 pages) |
12 December 2002 | Partic of mort/charge * (6 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New secretary appointed;new director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New secretary appointed;new director appointed (2 pages) |
2 October 2002 | Incorporation (15 pages) |
2 October 2002 | Incorporation (15 pages) |