Staxigoe
Wick
Caithness
KW1 4QU
Scotland
Secretary Name | Mr Bryan John Coghill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Maplewood, Elzy Road Staxigoe Wick Caithness KW1 4QU Scotland |
Director Name | Robert Coghill |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Elzy Road Staxigoe Wick Caithness KW1 4QU Scotland |
Director Name | Mr David James Burns |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 May 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Balgowan Bungalow Balgowan, By Tibbermore Perth Perthshire PH1 1QW 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 |
Website | www.bjcoghill.com |
---|
Registered Address | Maplewood Elzy Road Staxigoe Wick Caithness KW1 4QU Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Wick |
60 at £1 | Bryan John Coghill 60.00% Ordinary |
---|---|
40 at £1 | Jacqueline Coghill 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,184 |
Cash | £50,408 |
Current Liabilities | £41,522 |
Latest Accounts | 31 December 2014 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 June 2003 | Delivered on: 23 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
7 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 February 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 February 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Company name changed import homes LTD\certificate issued on 08/11/11
|
8 November 2011 | Company name changed import homes LTD\certificate issued on 08/11/11
|
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Bryan John Coghill on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Bryan John Coghill on 15 December 2009 (2 pages) |
20 July 2009 | Appointment terminated director david burns (1 page) |
20 July 2009 | Appointment terminated director david burns (1 page) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
17 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
12 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 January 2007 | Return made up to 12/12/06; full list of members (2 pages) |
29 January 2007 | Return made up to 12/12/06; full list of members (2 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 January 2006 | Return made up to 12/12/05; full list of members (7 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: the shore, scalesburn wick caithness KW14JW (1 page) |
10 January 2006 | Return made up to 12/12/05; full list of members (7 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: the shore, scalesburn wick caithness KW14JW (1 page) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2005 | Return made up to 12/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 12/12/04; full list of members (7 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | Director resigned (1 page) |
5 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
7 January 2004 | Return made up to 12/12/03; full list of members
|
7 January 2004 | Return made up to 12/12/03; full list of members
|
23 June 2003 | Partic of mort/charge * (6 pages) |
23 June 2003 | Partic of mort/charge * (6 pages) |
26 February 2003 | Ad 24/02/03--------- £ si [email protected]=98 £ ic 1/99 (2 pages) |
26 February 2003 | Ad 24/02/03--------- £ si [email protected]=98 £ ic 1/99 (2 pages) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Incorporation (16 pages) |
12 December 2002 | Incorporation (16 pages) |