Glenlivet
Ballindalloch
Banffshire
AB37 9ED
Scotland
Director Name | Mrs Margaret Lough Watson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Downan House Glenlivet Banffshire AB37 9ED Scotland |
Secretary Name | Mrs Margaret Lough Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Downan House Glenlivet Banffshire AB37 9ED Scotland |
Secretary Name | Margaret Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Downan House Glenlivet, Ballindalloch Banffshire AB37 9ED Scotland |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Registered Address | Downan House, Glenlivet Ballindalloch Banffshire AB37 9ED Scotland |
---|---|
Constituency | Moray |
Ward | Speyside Glenlivet |
1 at £1 | Mr Andrew Hogg Watson 50.00% Ordinary |
---|---|
1 at £1 | Mrs Margaret Lough Watson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £419 |
Cash | £40,808 |
Current Liabilities | £66,461 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
7 November 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2013 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 October 2012 (11 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 October 2010 (11 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 October 2011 (11 pages) |
15 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 10 October 2008 with a full list of shareholders (4 pages) |
2 November 2011 | Director's details changed for Mrs Margaret Lough Watson on 1 October 2009 (2 pages) |
2 November 2011 | Director's details changed for Mrs Margaret Lough Watson on 1 October 2009 (2 pages) |
2 November 2011 | Secretary's details changed for Margaret Lough Watson on 1 October 2009 (1 page) |
2 November 2011 | Secretary's details changed for Margaret Lough Watson on 1 October 2009 (1 page) |
2 November 2011 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
22 October 2011 | Compulsory strike-off action has been suspended (1 page) |
21 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2010 | Compulsory strike-off action has been suspended (1 page) |
16 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
17 July 2009 | Compulsory strike-off action has been suspended (1 page) |
8 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2008 | Return made up to 10/10/07; full list of members (7 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
19 December 2006 | Return made up to 10/10/06; full list of members (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
28 December 2005 | Return made up to 10/10/05; full list of members (7 pages) |
10 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
17 April 2004 | New secretary appointed;new director appointed (2 pages) |
17 April 2004 | Return made up to 10/10/03; full list of members
|
12 December 2002 | Secretary resigned (1 page) |
10 October 2002 | Incorporation (11 pages) |
10 October 2002 | New director appointed (1 page) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: 91 hanover street edinburgh EH2 1DJ (1 page) |
10 October 2002 | New secretary appointed (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |