Langbank
Port Glasgow
Renfrewshire
PA14 6XF
Scotland
Secretary Name | Mrs Alison Harte |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2009(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (closed 28 November 2014) |
Role | Teaching Assistant |
Country of Residence | Scotland |
Correspondence Address | 67 Middlepenny Road Langbank Port Glasgow Renfrewshire PA14 6XF Scotland |
Director Name | Mrs Alison Harte |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(1 day after company formation) |
Appointment Duration | 1 year (resigned 16 January 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 67 Middlepenny Road Langbank Port Glasgow Renfrewshire PA14 6XF Scotland |
Director Name | Mr Patrick Gerard Harte |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 April 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 67 Middlepenny Road Langbank Port Glasgow Renfrewshire PA14 6XF Scotland |
Secretary Name | Mrs Alison Harte |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(1 day after company formation) |
Appointment Duration | 1 year (resigned 16 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Middlepenny Road Langbank Port Glasgow Renfrewshire PA14 6XF Scotland |
Secretary Name | Mr Patrick Gerard Harte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 May 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 67 Middlepenny Road Langbank Port Glasgow Renfrewshire PA14 6XF Scotland |
Secretary Name | Mrs Alison Harte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 February 2009) |
Role | Primary Assistant |
Country of Residence | Scotland |
Correspondence Address | 67 Middlepenny Road Langbank Port Glasgow Renfrewshire PA14 6XF Scotland |
Director Name | Mr Patrick Gerard Harte |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(5 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 27 February 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 67 Middlepenny Road Langbank Port Glasgow Renfrewshire PA14 6XF Scotland |
Director Name | Mrs Alison Harte |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(6 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 27 February 2009) |
Role | Teaching Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 67 Middlepenny Road Langbank Port Glasgow Renfrewshire PA14 6XF Scotland |
Secretary Name | Mr Patrick Gerard Harte |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(6 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 27 February 2009) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 67 Middlepenny Road Langbank Port Glasgow Renfrewshire PA14 6XF Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Lochlands Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2006(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 March 2007) |
Correspondence Address | Suite 206 Victoria House, State House Avenue Victoria V12 |
Director Name | Calliach Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 February 2009) |
Correspondence Address | 67 Middlepenny Road Langbank Port Glasgow Renfrewshire PA14 6XF Scotland |
Registered Address | 6 Pubil Hamlet Glenlyon Aberfeldy PH15 2PX Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Highland |
2 at £1 | Adjuvant LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,297 |
Cash | £98,362 |
Current Liabilities | £50,065 |
Latest Accounts | 5 April 2013 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
28 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
4 April 2014 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
4 April 2014 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2013 | Annual return made up to 13 January 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 13 January 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
11 July 2013 | Compulsory strike-off action has been suspended (1 page) |
11 July 2013 | Compulsory strike-off action has been suspended (1 page) |
10 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
27 March 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
13 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
1 April 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Mr Patrick Gerard Harte on 1 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Patrick Gerard Harte on 1 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Mr Patrick Gerard Harte on 1 March 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
4 February 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
4 February 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
16 April 2009 | Appointment terminated secretary patrick harte (1 page) |
16 April 2009 | Appointment terminated director alison harte (1 page) |
16 April 2009 | Appointment terminated secretary patrick harte (1 page) |
16 April 2009 | Appointment terminated director alison harte (1 page) |
7 April 2009 | Secretary appointed mrs alison harte (1 page) |
7 April 2009 | Director appointed mr patrick gerard harte (1 page) |
7 April 2009 | Secretary appointed mrs alison harte (1 page) |
7 April 2009 | Director appointed mr patrick gerard harte (1 page) |
23 March 2009 | Appointment terminated secretary alison harte (1 page) |
23 March 2009 | Appointment terminated director patrick harte (1 page) |
23 March 2009 | Secretary appointed mr patrick gerard harte (1 page) |
23 March 2009 | Appointment terminated secretary alison harte (1 page) |
23 March 2009 | Appointment terminated director patrick harte (1 page) |
23 March 2009 | Secretary appointed mr patrick gerard harte (1 page) |
20 March 2009 | Director appointed mrs alison harte (1 page) |
20 March 2009 | Appointment terminated director calliach estates LIMITED (1 page) |
20 March 2009 | Director appointed mrs alison harte (1 page) |
20 March 2009 | Appointment terminated director calliach estates LIMITED (1 page) |
24 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
24 February 2009 | Director appointed mr patrick gerard harte (1 page) |
24 February 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
24 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
24 February 2009 | Director appointed mr patrick gerard harte (1 page) |
7 April 2008 | Appointment terminated director patrick harte (1 page) |
7 April 2008 | Appointment terminated director patrick harte (1 page) |
4 March 2008 | Return made up to 13/01/08; full list of members (3 pages) |
4 March 2008 | Return made up to 13/01/08; full list of members (3 pages) |
25 February 2008 | Director appointed calliach estates LIMITED (1 page) |
25 February 2008 | Appointment terminated director lochlands sa (1 page) |
25 February 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
25 February 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
25 February 2008 | Director appointed calliach estates LIMITED (1 page) |
25 February 2008 | Appointment terminated director lochlands sa (1 page) |
25 February 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
14 June 2007 | Return made up to 13/01/07; full list of members (2 pages) |
14 June 2007 | Return made up to 13/01/07; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
2 February 2007 | New director appointed (1 page) |
2 February 2007 | New director appointed (1 page) |
23 March 2006 | Return made up to 13/01/06; full list of members (3 pages) |
23 March 2006 | Return made up to 13/01/06; full list of members (3 pages) |
2 February 2006 | New secretary appointed (1 page) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | New secretary appointed (1 page) |
2 February 2006 | Secretary resigned (1 page) |
18 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
18 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
18 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
28 November 2005 | Accounting reference date extended from 31/01/05 to 05/04/05 (1 page) |
28 November 2005 | Accounting reference date extended from 31/01/05 to 05/04/05 (1 page) |
25 May 2005 | Return made up to 13/01/05; full list of members (3 pages) |
25 May 2005 | Return made up to 13/01/05; full list of members (3 pages) |
31 January 2005 | New secretary appointed (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Secretary resigned (1 page) |
31 January 2005 | New secretary appointed (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Secretary resigned (1 page) |
26 January 2005 | Amended accounts made up to 31 January 2004 (5 pages) |
26 January 2005 | Amended accounts made up to 31 January 2004 (5 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
31 March 2004 | Return made up to 13/01/04; full list of members (3 pages) |
31 March 2004 | Return made up to 13/01/04; full list of members (3 pages) |
29 March 2004 | Ad 20/01/03--------- £ si [email protected]=2 £ ic 2/4 (1 page) |
29 March 2004 | Ad 20/01/03--------- £ si [email protected]=2 £ ic 2/4 (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New secretary appointed;new director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New secretary appointed;new director appointed (2 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: 6 pubil hamlet glenlyon aberfeldy PH15 2PX (1 page) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Registered office changed on 24/01/03 from: 6 pubil hamlet glenlyon aberfeldy PH15 2PX (1 page) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
13 January 2003 | Incorporation (6 pages) |
13 January 2003 | Incorporation (6 pages) |