17 Kinnordy Raod
Kirrimuir
Angus
DD8 4JL
Scotland
Director Name | Susan Sturrock Dargie Brown |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2005(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 01 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Harlaw 17 Kinnordy Raod Kirrimuir Angus DD8 4JL Scotland |
Director Name | Alan Henry Fleming Brown |
---|---|
Date of Birth | October 1987 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2005(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 01 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7th Floor 90 St. Vincent Street Glasgow G2 5UB Scotland |
Director Name | Mr Johnston Peter Campbell Clark |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 December 2003) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Blythehill, 16 Balmyle Road West Ferry Dundee Angus DD5 1JJ Scotland |
Director Name | William Henry Brown |
---|---|
Date of Birth | August 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 2002(3 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 October 2012) |
Role | Constructor |
Country of Residence | Scotland |
Correspondence Address | 17 Kinnordy Road Kirriemuir Angus DD8 4JL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Blackadders (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2002(1 day after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 December 2004) |
Correspondence Address | 30-34 Reform Street Dundee Angus DD1 1RJ Scotland |
Registered Address | 7th Floor 90 St. Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
5.9k at £1 | Alan Henry Fleming Brown 50.00% Ordinary |
---|---|
5.9k at £1 | Susan Sturrock Dargie Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140,835 |
Cash | £80,561 |
Current Liabilities | £123,017 |
Latest Accounts | 31 December 2014 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 March 2011 | Delivered on: 22 March 2011 Satisfied on: 18 January 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on the south east side of cortachy road kirriemuir and on the north east side of kinnordy road kirriemuir ANG24576. Fully Satisfied |
---|---|
8 November 2004 | Delivered on: 11 November 2004 Satisfied on: 18 January 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Those subjects at kinnordy road, kirriemuir, angus (title number ANG24576 and ANG25905). Fully Satisfied |
7 May 2004 | Delivered on: 13 May 2004 Satisfied on: 30 December 2011 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. Fully Satisfied |
1 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 May 2017 | Final Gazette dissolved following liquidation (1 page) |
1 February 2017 | Return of final meeting of voluntary winding up (9 pages) |
1 February 2017 | Return of final meeting of voluntary winding up (9 pages) |
23 March 2016 | Registered office address changed from Flat 1/2 12 Fairlie Park Drive Glasgow G11 7SR to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 23 March 2016 (2 pages) |
23 March 2016 | Resolutions
|
23 March 2016 | Registered office address changed from Flat 1/2 12 Fairlie Park Drive Glasgow G11 7SR to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 23 March 2016 (2 pages) |
23 March 2016 | Resolutions
|
8 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Director's details changed for Alan Henry Fleming Brown on 17 July 2015 (2 pages) |
8 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Director's details changed for Alan Henry Fleming Brown on 17 July 2015 (2 pages) |
19 October 2015 | Registered office address changed from 29 Flat 1/2 29 Napiershall Street Glasgow G20 6EZ to Flat 1/2 12 Fairlie Park Drive Glasgow G11 7SR on 19 October 2015 (1 page) |
19 October 2015 | Registered office address changed from 29 Flat 1/2 29 Napiershall Street Glasgow G20 6EZ to Flat 1/2 12 Fairlie Park Drive Glasgow G11 7SR on 19 October 2015 (1 page) |
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 February 2014 | Registered office address changed from 17 Kinnordy Road Kirriemuir Angus DD8 4JL on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 17 Kinnordy Road Kirriemuir Angus DD8 4JL on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 17 Kinnordy Road Kirriemuir Angus DD8 4JL on 6 February 2014 (1 page) |
17 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Termination of appointment of William Brown as a director (1 page) |
21 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Termination of appointment of William Brown as a director (1 page) |
20 December 2012 | Termination of appointment of William Brown as a director (1 page) |
20 December 2012 | Termination of appointment of William Brown as a director (1 page) |
17 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
18 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
18 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
18 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
4 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
28 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 January 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 November 2007 | Return made up to 23/11/07; full list of members (3 pages) |
23 November 2007 | Return made up to 23/11/07; full list of members (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
6 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
12 January 2006 | Return made up to 23/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 23/12/05; full list of members (7 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
14 June 2005 | Ad 06/06/05--------- £ si [email protected]=1700 £ ic 10000/11700 (2 pages) |
14 June 2005 | Nc inc already adjusted 06/06/05 (1 page) |
14 June 2005 | Resolutions
|
14 June 2005 | Ad 06/06/05--------- £ si [email protected]=1700 £ ic 10000/11700 (2 pages) |
14 June 2005 | Nc inc already adjusted 06/06/05 (1 page) |
14 June 2005 | Resolutions
|
3 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | Secretary resigned (1 page) |
23 December 2004 | Return made up to 23/12/04; full list of members
|
23 December 2004 | Return made up to 23/12/04; full list of members
|
11 November 2004 | Partic of mort/charge * (3 pages) |
11 November 2004 | Partic of mort/charge * (3 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
4 June 2004 | Ad 20/05/04--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages) |
4 June 2004 | Nc inc already adjusted 20/05/04 (1 page) |
4 June 2004 | Resolutions
|
4 June 2004 | Ad 20/05/04--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages) |
4 June 2004 | Nc inc already adjusted 20/05/04 (1 page) |
4 June 2004 | Resolutions
|
13 May 2004 | Partic of mort/charge * (7 pages) |
13 May 2004 | Partic of mort/charge * (7 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
16 February 2004 | Return made up to 23/12/03; full list of members (7 pages) |
16 February 2004 | Return made up to 23/12/03; full list of members (7 pages) |
11 September 2003 | Company name changed wildpack LIMITED\certificate issued on 11/09/03 (2 pages) |
11 September 2003 | Company name changed wildpack LIMITED\certificate issued on 11/09/03 (2 pages) |
9 July 2003 | Resolutions
|
9 July 2003 | Resolutions
|
21 February 2003 | New secretary appointed (1 page) |
21 February 2003 | New secretary appointed (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: 30/34 reform street dundee DD1 1RJ (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: 30/34 reform street dundee DD1 1RJ (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
8 January 2003 | New director appointed (1 page) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
8 January 2003 | New director appointed (1 page) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
23 December 2002 | Incorporation (16 pages) |
23 December 2002 | Incorporation (16 pages) |