Fenwick
Ayrshire
KA3 6AY
Scotland
Director Name | Lord John Polson Cameron Rowallan |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Meiklemosside Fenwick Kilmarnock Ayrshire KA3 6AY Scotland |
Secretary Name | Lady Claire Rowallan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Meiklemosside Fenwick Ayrshire KA3 6AY Scotland |
Director Name | Mr James Robert Dinning |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2013(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 13 January 2021) |
Role | Restaurant & Bar Manager And Fitness Trainer |
Country of Residence | Scotland |
Correspondence Address | C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX Scotland |
Director Name | Mr James Robert Dinning |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2013(11 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 12 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Meikle Mosside Meikle Mosside Fenwick Kilmarnock Ayrshire KA3 6AY Scotland |
Registered Address | C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2012 |
---|---|
Net Worth | £176,958 |
Cash | £2,001 |
Current Liabilities | £460,246 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
13 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 October 2020 | Final account prior to dissolution in a winding-up by the court (9 pages) |
7 November 2018 | Registered office address changed from Forsyth House 93 George Street Edinburgh EH2 3ES to C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX on 7 November 2018 (2 pages) |
30 December 2014 | Court order notice of winding up (1 page) |
30 December 2014 | Notice of winding up order (1 page) |
30 December 2014 | Notice of winding up order (1 page) |
30 December 2014 | Court order notice of winding up (1 page) |
24 December 2014 | Registered office address changed from Meikle Mosside Fenwick Ayrshire KA3 6AY to Forsyth House 93 George Street Edinburgh EH2 3ES on 24 December 2014 (2 pages) |
24 December 2014 | Registered office address changed from Meikle Mosside Fenwick Ayrshire KA3 6AY to Forsyth House 93 George Street Edinburgh EH2 3ES on 24 December 2014 (2 pages) |
30 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Termination of appointment of James Robert Dinning as a director on 12 December 2013 (1 page) |
30 October 2014 | Termination of appointment of James Robert Dinning as a director on 12 December 2013 (1 page) |
30 October 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
30 October 2014 | Termination of appointment of a director (1 page) |
30 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
30 October 2014 | Termination of appointment of a director (1 page) |
25 September 2014 | Termination of appointment of a director (1 page) |
25 September 2014 | Termination of appointment of a director (1 page) |
30 December 2013 | Termination of appointment of a director (1 page) |
30 December 2013 | Termination of appointment of a director (1 page) |
18 November 2013 | Appointment of Mr James Robert Dinning as a director (2 pages) |
18 November 2013 | Appointment of Mr James Robert Dinning as a director (2 pages) |
15 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
22 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
13 March 2013 | Appointment of Mr James Robert Dinning as a director (2 pages) |
13 March 2013 | Appointment of Mr James Robert Dinning as a director (2 pages) |
5 February 2013 | Resolutions
|
5 February 2013 | Resolutions
|
31 January 2013 | Memorandum and Articles of Association (11 pages) |
31 January 2013 | Memorandum and Articles of Association (11 pages) |
14 December 2012 | Resolutions
|
14 December 2012 | Resolutions
|
1 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
8 June 2012 | Registered office address changed from C/O Alexander Sloan C.A. 38 Cadogan Street Glasgow G2 7HF on 8 June 2012 (3 pages) |
8 June 2012 | Registered office address changed from C/O Alexander Sloan C.A. 38 Cadogan Street Glasgow G2 7HF on 8 June 2012 (3 pages) |
8 June 2012 | Registered office address changed from C/O Alexander Sloan C.A. 38 Cadogan Street Glasgow G2 7HF on 8 June 2012 (3 pages) |
30 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
30 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
7 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
28 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Lady Claire Rowallan on 10 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Lady Claire Rowallan on 10 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Lord John Polson Cameron Rowallan on 10 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Lord John Polson Cameron Rowallan on 10 October 2009 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
15 January 2009 | Return made up to 18/10/08; full list of members (4 pages) |
15 January 2009 | Return made up to 18/10/08; full list of members (4 pages) |
2 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from c/o alexander sloan chartered accountants, 144 west george street, glasgow G2 2HG (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from c/o alexander sloan chartered accountants, 144 west george street, glasgow G2 2HG (1 page) |
3 January 2008 | Partic of mort/charge * (3 pages) |
3 January 2008 | Partic of mort/charge * (3 pages) |
19 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
19 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: first floor, city wall house 32 eastwood avenue glasgow G41 3NS (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: first floor, city wall house 32 eastwood avenue glasgow G41 3NS (1 page) |
14 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
14 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
30 August 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
30 August 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
29 November 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
29 November 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
18 October 2005 | Return made up to 18/10/05; full list of members (2 pages) |
18 October 2005 | Return made up to 18/10/05; full list of members (2 pages) |
23 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
23 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
2 November 2004 | Partic of mort/charge * (5 pages) |
2 November 2004 | Partic of mort/charge * (5 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
2 June 2004 | Partic of mort/charge * (6 pages) |
2 June 2004 | Partic of mort/charge * (6 pages) |
20 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
20 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
18 October 2002 | Incorporation (16 pages) |
18 October 2002 | Incorporation (16 pages) |