Queensberry Court
Sanquhar
Dumfriesshire
DG4 6BD
Scotland
Secretary Name | Frances Laird |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | The Bungalow Queensberry Court Sanquhar Dumfriesshire DG4 6BD Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | www.kennylaird.com |
---|
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Kenneth Laird & Frances Laird 98.04% Ordinary |
---|---|
1 at £1 | Frances Laird 0.98% Ordinary A-j |
1 at £1 | Kenneth Laird 0.98% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | £177 |
Current Liabilities | £12,803 |
Latest Accounts | 31 May 2014 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
8 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
6 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
16 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 11 December 2012 (1 page) |
11 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 11 December 2012 (1 page) |
22 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
8 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
11 June 2009 | Amended accounts made up to 31 May 2008 (5 pages) |
11 June 2009 | Amended accounts made up to 31 May 2008 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
22 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
21 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
21 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
6 January 2007 | Return made up to 04/12/06; full list of members
|
6 January 2007 | Return made up to 04/12/06; full list of members
|
9 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
22 December 2005 | Return made up to 04/12/05; full list of members (7 pages) |
22 December 2005 | Return made up to 04/12/05; full list of members (7 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
12 December 2004 | Return made up to 04/12/04; full list of members (7 pages) |
12 December 2004 | Return made up to 04/12/04; full list of members (7 pages) |
5 October 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
5 October 2004 | Accounting reference date shortened from 31/05/04 to 31/05/03 (1 page) |
5 October 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
5 October 2004 | Accounting reference date shortened from 31/05/04 to 31/05/03 (1 page) |
16 February 2004 | Return made up to 04/12/03; full list of members (6 pages) |
16 February 2004 | Return made up to 04/12/03; full list of members (6 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | Accounting reference date extended from 31/12/03 to 31/05/04 (1 page) |
23 December 2003 | Ad 04/12/02--------- £ si [email protected]=101 £ ic 1/102 (2 pages) |
23 December 2003 | Accounting reference date extended from 31/12/03 to 31/05/04 (1 page) |
23 December 2003 | Ad 04/12/02--------- £ si [email protected]=101 £ ic 1/102 (2 pages) |
11 December 2002 | Registered office changed on 11/12/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
11 December 2002 | Secretary resigned;director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
11 December 2002 | Secretary resigned;director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
4 December 2002 | Incorporation (9 pages) |
4 December 2002 | Incorporation (9 pages) |