Edinburgh
EH3 8HX
Scotland
Director Name | Mr Brian Tierney |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(1 day after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 November 2014) |
Role | Piping Designer |
Country of Residence | Scotland |
Correspondence Address | Katewell Croft Katewell Evanton Dingwall Ross-Shire IV16 9UU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | South Bridge Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 February 2004) |
Correspondence Address | 50 Albany Street Edinburgh Lothian EH1 3QR Scotland |
Secretary Name | Thistle Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2004(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 January 2010) |
Correspondence Address | Thistle Court 1/2 Thistle Street Edinburgh Lothian EH2 1DD Scotland |
Registered Address | 1a Torphichen Street Edinburgh EH3 8HX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | David Mackay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,050 |
Current Liabilities | £159,389 |
Latest Accounts | 31 December 2017 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
21 September 2012 | Delivered on: 25 September 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 old post office cotttages conon bridge ROS2949. Outstanding |
---|---|
28 July 2008 | Delivered on: 14 August 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Sentryhill and associated garden ground, alness, ross & cromarty. Outstanding |
24 June 2004 | Delivered on: 12 July 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Moy cottage, urray, muir of ord. Outstanding |
26 February 2003 | Delivered on: 6 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 39 high street, tain. Outstanding |
30 March 2004 | Delivered on: 20 April 2004 Satisfied on: 12 October 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 85/86 high street, dingwall ROS780. Fully Satisfied |
26 January 2004 | Delivered on: 31 January 2004 Satisfied on: 18 December 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2019 | Application to strike the company off the register (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 March 2016 | Satisfaction of charge 6 in full (1 page) |
14 March 2016 | Satisfaction of charge 4 in full (1 page) |
14 March 2016 | Satisfaction of charge 5 in full (1 page) |
14 March 2016 | Satisfaction of charge 1 in full (1 page) |
14 March 2016 | Satisfaction of charge 5 in full (1 page) |
14 March 2016 | Satisfaction of charge 6 in full (1 page) |
14 March 2016 | Satisfaction of charge 4 in full (1 page) |
14 March 2016 | Satisfaction of charge 1 in full (1 page) |
4 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
18 December 2015 | Satisfaction of charge 2 in full (1 page) |
18 December 2015 | Satisfaction of charge 2 in full (1 page) |
19 November 2015 | Termination of appointment of Brian Tierney as a director on 1 November 2014 (1 page) |
19 November 2015 | Termination of appointment of Brian Tierney as a director on 1 November 2014 (1 page) |
6 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Director's details changed for Mr David Mackay on 1 July 2013 (2 pages) |
27 December 2013 | Director's details changed for Mr David Mackay on 1 July 2013 (2 pages) |
27 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Director's details changed for Mr David Mackay on 1 July 2013 (2 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (4 pages) |
12 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
4 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Director's details changed for Mr David Mackay on 1 February 2011 (2 pages) |
4 January 2012 | Director's details changed for Mr David Mackay on 1 February 2011 (2 pages) |
4 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Director's details changed for Mr David Mackay on 1 February 2011 (2 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Director's details changed for Mr Brian Tierney on 4 January 2010 (2 pages) |
10 January 2011 | Director's details changed for Mr Brian Tierney on 4 January 2010 (2 pages) |
10 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Director's details changed for Mr Brian Tierney on 4 January 2010 (2 pages) |
8 January 2011 | Termination of appointment of Thistle Company Secretarial Services Limited as a secretary (1 page) |
8 January 2011 | Termination of appointment of Thistle Company Secretarial Services Limited as a secretary (1 page) |
15 October 2010 | Registered office address changed from Unit 3 Peffermill Business Centre North Peffer Place Edinburgh EH16 4UZ on 15 October 2010 (1 page) |
15 October 2010 | Registered office address changed from Unit 3 Peffermill Business Centre North Peffer Place Edinburgh EH16 4UZ on 15 October 2010 (1 page) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 January 2010 | Registered office address changed from 1a Torphichen Street Edinburgh EH3 8HX Scotland on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from 1a Torphichen Street Edinburgh EH3 8HX on 5 January 2010 (1 page) |
5 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for David Mackay on 1 October 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Thistle Company Secretarial Services Limited on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Brian Tierney on 1 October 2009 (2 pages) |
5 January 2010 | Registered office address changed from 1a Torphichen Street Edinburgh EH3 8HX Scotland on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from 1a Torphichen Street Edinburgh EH3 8HX on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for David Mackay on 1 October 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Thistle Company Secretarial Services Limited on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Brian Tierney on 1 October 2009 (2 pages) |
5 January 2010 | Registered office address changed from 1a Torphichen Street Edinburgh EH3 8HX Scotland on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from 1a Torphichen Street Edinburgh EH3 8HX on 5 January 2010 (1 page) |
5 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for David Mackay on 1 October 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Thistle Company Secretarial Services Limited on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Brian Tierney on 1 October 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 December 2008 | Return made up to 18/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 18/12/08; full list of members (4 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from thistle court 1-2 thistle street edinburgh EH2 1DD (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from thistle court 1-2 thistle street edinburgh EH2 1DD (1 page) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
23 June 2008 | Return made up to 18/12/07; no change of members
|
23 June 2008 | Return made up to 18/12/07; no change of members
|
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
6 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
6 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 January 2006 | Return made up to 18/12/05; full list of members (7 pages) |
25 January 2006 | Return made up to 18/12/05; full list of members (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 February 2005 | Return made up to 18/12/04; full list of members (7 pages) |
2 February 2005 | Return made up to 18/12/04; full list of members (7 pages) |
14 September 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
14 September 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
12 July 2004 | Partic of mort/charge * (5 pages) |
12 July 2004 | Partic of mort/charge * (5 pages) |
20 April 2004 | Partic of mort/charge * (5 pages) |
20 April 2004 | Partic of mort/charge * (5 pages) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | Secretary resigned (1 page) |
31 January 2004 | Partic of mort/charge * (5 pages) |
31 January 2004 | Partic of mort/charge * (5 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: 50 albany street edinburgh midlothian EH1 3QR (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: 50 albany street edinburgh midlothian EH1 3QR (1 page) |
13 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: 51 south bridge edinburgh EH1 1PP (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: 51 south bridge edinburgh EH1 1PP (1 page) |
6 March 2003 | Partic of mort/charge * (6 pages) |
6 March 2003 | Partic of mort/charge * (6 pages) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
20 December 2002 | Registered office changed on 20/12/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | Registered office changed on 20/12/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Resolutions
|
19 December 2002 | Company name changed kirkcrest LIMITED\certificate issued on 19/12/02 (2 pages) |
19 December 2002 | Company name changed kirkcrest LIMITED\certificate issued on 19/12/02 (2 pages) |
19 December 2002 | Resolutions
|
18 December 2002 | Incorporation (16 pages) |
18 December 2002 | Incorporation (16 pages) |