Hattonburn
Milnathort
KY13 0SA
Scotland
Secretary Name | Mrs Wilma Elizabeth Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 November 2002(2 weeks after company formation) |
Appointment Duration | 17 years, 1 month (closed 17 December 2019) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | The Old Coach House Hattonburn Milnathort KY13 0SA Scotland |
Director Name | Campbell John Scott Clark |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 227 Perth Road Dundee DD2 1EJ Scotland |
Director Name | James Downie Smith |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 2009) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | The Old Coach House Hattonburn Milnathort Kinross-Shire KY13 0SA Scotland |
Director Name | Mr Mark Andrew Forbes |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Status | Resigned |
Appointed | 24 July 2003(8 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 June 2013) |
Role | Retail Design Consultant |
Country of Residence | Scotland |
Correspondence Address | 2 Carsegour Steadings Cleish Kinross Perthshire KY13 0LG Scotland |
Secretary Name | Blackadders (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Correspondence Address | 30 & 34 Reform Street Dundee Angus DD1 1RJ Scotland |
Registered Address | The Old Coach House Hattonburn Milnathort Kinross Milnathort Kinross KY13 0SA Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Kinross-shire |
Year | 2012 |
---|---|
Net Worth | -£534,734 |
Current Liabilities | £534,735 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
17 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2019 | Application to strike the company off the register (3 pages) |
26 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
13 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
23 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
26 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
26 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
29 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
23 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
26 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
26 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
20 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
21 October 2013 | Registered office address changed from 7a City Quay, Camperdown Street Dundee Tayside DD1 3JA on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from 7a City Quay, Camperdown Street Dundee Tayside DD1 3JA on 21 October 2013 (1 page) |
25 July 2013 | Termination of appointment of Mark Forbes as a director (1 page) |
25 July 2013 | Termination of appointment of Mark Forbes as a director (1 page) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
15 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
24 July 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
12 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
29 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
1 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
19 July 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
26 January 2010 | Director's details changed for Mr Mark Andrew Forbes on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mrs Wilma Elizabeth Smith on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for Mr Mark Andrew Forbes on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mrs Wilma Elizabeth Smith on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
29 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
29 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
8 May 2009 | Appointment terminated director james smith (1 page) |
8 May 2009 | Appointment terminated director james smith (1 page) |
5 November 2008 | Return made up to 28/10/08; full list of members (5 pages) |
5 November 2008 | Return made up to 28/10/08; full list of members (5 pages) |
28 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
28 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: 67 albert street dundee angus DD4 6AZ (1 page) |
13 November 2007 | Return made up to 28/10/07; full list of members (3 pages) |
13 November 2007 | Location of debenture register (1 page) |
13 November 2007 | Location of register of members (1 page) |
13 November 2007 | Return made up to 28/10/07; full list of members (3 pages) |
13 November 2007 | Location of debenture register (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 67 albert street dundee angus DD4 6AZ (1 page) |
13 November 2007 | Location of register of members (1 page) |
28 August 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
28 August 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
2 November 2006 | Return made up to 28/10/06; full list of members (3 pages) |
2 November 2006 | Return made up to 28/10/06; full list of members (3 pages) |
31 July 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
31 July 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: 30 & 34 reform street dundee angus DD1 1RJ (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: 30 & 34 reform street dundee angus DD1 1RJ (1 page) |
10 November 2005 | Return made up to 28/10/05; full list of members (3 pages) |
10 November 2005 | Return made up to 28/10/05; full list of members (3 pages) |
31 August 2005 | Full accounts made up to 31 October 2004 (13 pages) |
31 August 2005 | Full accounts made up to 31 October 2004 (13 pages) |
15 November 2004 | Return made up to 28/10/04; full list of members (8 pages) |
15 November 2004 | Return made up to 28/10/04; full list of members (8 pages) |
27 August 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
27 August 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
19 January 2004 | Nc inc already adjusted 11/12/03 (1 page) |
19 January 2004 | Resolutions
|
19 January 2004 | Resolutions
|
19 January 2004 | Nc inc already adjusted 11/12/03 (1 page) |
25 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
25 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
9 December 2002 | Company name changed bellshelf (fiftyfive) LIMITED\certificate issued on 06/12/02 (2 pages) |
9 December 2002 | Company name changed bellshelf (fiftyfive) LIMITED\certificate issued on 06/12/02 (2 pages) |
22 November 2002 | New secretary appointed;new director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Secretary resigned (1 page) |
22 November 2002 | New secretary appointed;new director appointed (2 pages) |
22 November 2002 | Secretary resigned (1 page) |
28 October 2002 | Incorporation (17 pages) |
28 October 2002 | Incorporation (17 pages) |