Glenquiech
Forfar
Angus
DD8 3UG
Scotland
Secretary Name | Mr William Thomson Boyd |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 2009(6 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Correspondence Address | 28 Marywell Brae Kirriemuir Angus DD8 4BP Scotland |
Director Name | Mr William Thomson Boyd |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(1 week, 5 days after company formation) |
Appointment Duration | 1 year (resigned 14 January 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Bungalow Mains Of Coul Angus DD8 3TX Scotland |
Director Name | Lenka Rabinakoua |
---|---|
Date of Birth | September 1972 (Born 50 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 24 December 2002(1 week, 5 days after company formation) |
Appointment Duration | 1 year (resigned 10 January 2004) |
Role | Company Director |
Correspondence Address | The Bungalow Mains Of Coul Angus DD8 3TX Scotland |
Secretary Name | Mr William Thomson Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 February 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Bungalow Mains Of Coul Angus DD8 3TX Scotland |
Director Name | Mr James Lucas Baird |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2004(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Manor Street Forfar Angus DD8 1BR Scotland |
Secretary Name | Colin Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2004(1 year after company formation) |
Appointment Duration | 5 years (resigned 16 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lawson Close Worsley Manchester M28 2JQ |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Unit 1, Deanpark Orchardbank Industrial Estate Forfar Angus DD8 1TD Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Year | 2007 |
---|---|
Net Worth | £97,779 |
Cash | £54,363 |
Current Liabilities | £342,397 |
Latest Accounts | 31 December 2007 (15 years, 5 months ago) |
---|---|
Next Accounts Due | 31 October 2009 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 26 December 2016 (overdue) |
---|
31 December 2009 | Resolutions
|
---|---|
31 December 2009 | Resolutions
|
15 April 2009 | Return made up to 12/12/08; no change of members (4 pages) |
15 April 2009 | Return made up to 12/12/08; no change of members (4 pages) |
26 January 2009 | Secretary appointed william thomson boyd (2 pages) |
26 January 2009 | Secretary appointed william thomson boyd (2 pages) |
22 January 2009 | Appointment terminated secretary colin atkins (1 page) |
22 January 2009 | Director appointed colin atkin (2 pages) |
22 January 2009 | Appointment terminated secretary colin atkins (1 page) |
22 January 2009 | Director appointed colin atkin (2 pages) |
28 October 2008 | Appointment terminated director james baird (1 page) |
28 October 2008 | Appointment terminated director james baird (1 page) |
20 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
22 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 January 2007 | Return made up to 12/12/06; full list of members (6 pages) |
30 January 2007 | Return made up to 12/12/06; full list of members (6 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
26 April 2006 | Return made up to 12/12/05; full list of members (6 pages) |
26 April 2006 | Return made up to 12/12/05; full list of members (6 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: 28 marywell brae kirriemuir angus DD8 4BP (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: 28 marywell brae kirriemuir angus DD8 4BP (1 page) |
29 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 February 2005 | Return made up to 12/12/04; full list of members (7 pages) |
11 February 2005 | Return made up to 12/12/04; full list of members (7 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | Secretary resigned (1 page) |
26 January 2004 | New director appointed (1 page) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | New director appointed (1 page) |
26 January 2004 | Director resigned (1 page) |
24 January 2004 | New secretary appointed (1 page) |
24 January 2004 | New secretary appointed (1 page) |
9 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
14 November 2003 | Company name changed stockgoal LIMITED\certificate issued on 14/11/03 (2 pages) |
14 November 2003 | Company name changed stockgoal LIMITED\certificate issued on 14/11/03 (2 pages) |
13 May 2003 | New director appointed (1 page) |
13 May 2003 | New secretary appointed;new director appointed (1 page) |
13 May 2003 | New director appointed (1 page) |
13 May 2003 | New secretary appointed;new director appointed (1 page) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
12 May 2003 | Director resigned (1 page) |
12 December 2002 | Incorporation (16 pages) |
12 December 2002 | Incorporation (16 pages) |