Darvel
Ayrshire
KA17 0EY
Scotland
Director Name | Gordon Sutherland |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2003(same day as company formation) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Lintknowe 137 West Main Street Darvel Ayrshire KA17 0EY Scotland |
Secretary Name | Thomas Findlay Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2013(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 18 April 2017) |
Role | Company Director |
Correspondence Address | Lintknowe 137 West Main Street Darvel Ayrshire KA17 0EY Scotland |
Director Name | Mr Alexander Robert Clark |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Fire Officer |
Country of Residence | Scotland |
Correspondence Address | 3 Haymarket Crescent Livingston EH54 8AP Scotland |
Director Name | Andrew Gordon Sutherland |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Business Development & Marketi |
Correspondence Address | Lintknowe 137 West Main Street Darvel Ayrshire KA17 0EY Scotland |
Secretary Name | Mr Alexander Robert Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Haymarket Crescent Livingston EH54 8AP Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £71,357 |
Cash | £8,738 |
Current Liabilities | £383,634 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 February 2005 | Delivered on: 3 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 97 haymarket crescent, livingston. Outstanding |
---|---|
11 February 2004 | Delivered on: 16 February 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 160 raeburn rigg, livingston WLN20583. Outstanding |
10 June 2003 | Delivered on: 25 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as 68 kirkfield east, livingston, west lothian (title number WLN29259). Outstanding |
10 June 2003 | Delivered on: 20 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 murray way, livingston, west lothian. Outstanding |
20 March 2003 | Delivered on: 27 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Outstanding |
4 March 2003 | Delivered on: 21 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 204 waverley crescent, livingston--title number WLN9525. Outstanding |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2017 | Application to strike the company off the register (3 pages) |
25 January 2017 | Application to strike the company off the register (3 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2016 | Notice of ceasing to act as receiver or manager (1 page) |
9 June 2016 | Notice of ceasing to act as receiver or manager (1 page) |
18 February 2015 | Notice of receiver's report (13 pages) |
18 February 2015 | Notice of receiver's report (13 pages) |
12 February 2015 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
12 February 2015 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
13 October 2014 | Registered office address changed from Lintknowe, 137 West Main Street Darvel Ayrshire KA17 0EY to 37 Albyn Place Aberdeen AB10 1JB on 13 October 2014 (2 pages) |
13 October 2014 | Registered office address changed from Lintknowe, 137 West Main Street Darvel Ayrshire KA17 0EY to 37 Albyn Place Aberdeen AB10 1JB on 13 October 2014 (2 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
18 February 2014 | Annual return made up to 20 January 2014 Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 20 January 2014 Statement of capital on 2014-02-18
|
16 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
19 February 2013 | Termination of appointment of Andrew Sutherland as a director (2 pages) |
19 February 2013 | Termination of appointment of Alexander Clark as a director (2 pages) |
19 February 2013 | Termination of appointment of Alexander Clark as a secretary (2 pages) |
19 February 2013 | Termination of appointment of Alexander Clark as a secretary (2 pages) |
19 February 2013 | Termination of appointment of Alexander Clark as a director (2 pages) |
19 February 2013 | Termination of appointment of Andrew Sutherland as a director (2 pages) |
13 February 2013 | Annual return made up to 20 January 2013 (14 pages) |
13 February 2013 | Annual return made up to 20 January 2013 (14 pages) |
11 February 2013 | Appointment of Thomas Findlay Robertson as a secretary (3 pages) |
11 February 2013 | Appointment of Thomas Findlay Robertson as a secretary (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
7 March 2012 | Annual return made up to 20 January 2012 (16 pages) |
7 March 2012 | Annual return made up to 20 January 2012 (16 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
9 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (16 pages) |
9 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (16 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
2 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (16 pages) |
2 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (16 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
14 February 2009 | Return made up to 20/01/09; full list of members (8 pages) |
14 February 2009 | Return made up to 20/01/09; full list of members (8 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
12 February 2008 | Return made up to 20/01/08; full list of members (8 pages) |
12 February 2008 | Return made up to 20/01/08; full list of members (8 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
20 February 2007 | Return made up to 20/01/07; full list of members (9 pages) |
20 February 2007 | Return made up to 20/01/07; full list of members (9 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
20 February 2006 | Return made up to 20/01/06; full list of members (9 pages) |
20 February 2006 | Return made up to 20/01/06; full list of members (9 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
3 March 2005 | Partic of mort/charge * (3 pages) |
3 March 2005 | Partic of mort/charge * (3 pages) |
8 February 2005 | Return made up to 20/01/05; full list of members (9 pages) |
8 February 2005 | Return made up to 20/01/05; full list of members (9 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
16 February 2004 | Partic of mort/charge * (5 pages) |
16 February 2004 | Partic of mort/charge * (5 pages) |
11 February 2004 | Return made up to 20/01/04; full list of members
|
11 February 2004 | Return made up to 20/01/04; full list of members
|
25 June 2003 | Partic of mort/charge * (5 pages) |
25 June 2003 | Partic of mort/charge * (5 pages) |
20 June 2003 | Partic of mort/charge * (5 pages) |
20 June 2003 | Partic of mort/charge * (5 pages) |
27 March 2003 | Partic of mort/charge * (5 pages) |
27 March 2003 | Partic of mort/charge * (5 pages) |
21 March 2003 | Partic of mort/charge * (6 pages) |
21 March 2003 | Partic of mort/charge * (6 pages) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Incorporation (16 pages) |
20 January 2003 | Incorporation (16 pages) |