Upper Hillfoots Road
Dollar
Stirlingshire
FK14 7PL
Scotland
Director Name | John Ainscough |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2003(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Merlin House Merlin House Upper Hillfoots Road Dollar Stirlingshire FK14 7PL Scotland |
Secretary Name | Jo-Anne Ainscough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merlin House Merlin House Upper Hillfoots Road Dollar Stirlingshire FK14 7PL Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Registered Address | Hawkswood House Peat Inn Cupar Fife KY15 5LL Scotland |
---|---|
Constituency | North East Fife |
Ward | East Neuk and Landward |
51 at £1 | John Ainscough 51.00% Ordinary |
---|---|
49 at £1 | Jo-anne Ainscough 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £93,710 |
Cash | £41,055 |
Current Liabilities | £1,342,878 |
Latest Accounts | 28 May 2018 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 May |
26 April 2017 | Delivered on: 29 April 2017 Persons entitled: Tsb Bank PLC Classification: A registered charge Outstanding |
---|---|
10 September 2014 | Delivered on: 26 September 2014 Persons entitled: Airdrie Savings Bank Classification: A registered charge Outstanding |
16 May 2007 | Delivered on: 4 June 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to two thousand two hundred and fifty two ten thousandth hectares (0.2252) or thereby situated at bowhill farm, peat inn, cupar which forms part and portion of FFE32823. Outstanding |
27 February 2007 | Delivered on: 3 March 2007 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. Outstanding |
10 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2019 | Application to strike the company off the register (3 pages) |
17 June 2019 | Satisfaction of charge SC2429730003 in full (1 page) |
17 June 2019 | Satisfaction of charge SC2429730004 in full (1 page) |
1 May 2019 | Confirmation statement made on 6 April 2019 with updates (4 pages) |
28 February 2019 | Micro company accounts made up to 28 May 2018 (2 pages) |
29 June 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
29 May 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
28 February 2018 | Previous accounting period shortened from 29 May 2017 to 28 May 2017 (1 page) |
27 February 2018 | Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page) |
22 June 2017 | Satisfaction of charge 1 in full (4 pages) |
22 June 2017 | Satisfaction of charge 2 in full (4 pages) |
22 June 2017 | Satisfaction of charge 2 in full (4 pages) |
22 June 2017 | Satisfaction of charge 1 in full (4 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 May 2016 (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 May 2016 (3 pages) |
29 April 2017 | Registration of charge SC2429730004, created on 26 April 2017 (17 pages) |
29 April 2017 | Registration of charge SC2429730004, created on 26 April 2017 (17 pages) |
25 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
23 March 2017 | Director's details changed for Jo-Anne Ainscough on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for John Ainscough on 23 March 2017 (2 pages) |
23 March 2017 | Secretary's details changed for Jo-Anne Ainscough on 23 March 2017 (1 page) |
23 March 2017 | Director's details changed for John Ainscough on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Jo-Anne Ainscough on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Jo-Anne Ainscough on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for John Ainscough on 23 March 2017 (2 pages) |
23 March 2017 | Secretary's details changed for Jo-Anne Ainscough on 23 March 2017 (1 page) |
23 March 2017 | Director's details changed for John Ainscough on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Jo-Anne Ainscough on 23 March 2017 (2 pages) |
27 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
27 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
1 September 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 June 2016 | Current accounting period shortened from 30 June 2015 to 31 May 2015 (1 page) |
12 June 2016 | Current accounting period shortened from 30 June 2015 to 31 May 2015 (1 page) |
21 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page) |
21 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page) |
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
22 October 2015 | Registered office address changed from Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA to Hawkswood House Peat Inn Cupar Fife KY15 5LL on 22 October 2015 (1 page) |
22 October 2015 | Registered office address changed from Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA to Hawkswood House Peat Inn Cupar Fife KY15 5LL on 22 October 2015 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
12 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
26 September 2014 | Registration of charge SC2429730003, created on 10 September 2014 (18 pages) |
26 September 2014 | Registration of charge SC2429730003, created on 10 September 2014 (18 pages) |
3 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
22 November 2013 | Total exemption full accounts made up to 31 July 2013 (14 pages) |
22 November 2013 | Total exemption full accounts made up to 31 July 2013 (14 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
13 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
17 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
16 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for John Ainscough on 25 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Jo-Anne Ainscough on 28 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for John Ainscough on 25 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Jo-Anne Ainscough on 28 January 2010 (2 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from victoria house 87 high street tillicoultry clackmannanshire FK13 6AA scotland (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from victoria house 87 high street tillicoultry clackmannanshire FK13 6AA scotland (1 page) |
22 June 2009 | Return made up to 28/01/09; full list of members (3 pages) |
22 June 2009 | Return made up to 28/01/09; full list of members (3 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from merlin house, upper hillfoots road, dollar clackmannanshire FK14 7PL (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from merlin house, upper hillfoots road, dollar clackmannanshire FK14 7PL (1 page) |
29 May 2009 | Total exemption full accounts made up to 31 July 2008 (14 pages) |
29 May 2009 | Total exemption full accounts made up to 31 July 2008 (14 pages) |
24 June 2008 | Ad 09/05/08\gbp si [email protected]=99\gbp ic 1/100\ (2 pages) |
24 June 2008 | Ad 09/05/08\gbp si [email protected]=99\gbp ic 1/100\ (2 pages) |
14 May 2008 | Total exemption full accounts made up to 31 July 2007 (14 pages) |
14 May 2008 | Total exemption full accounts made up to 31 July 2007 (14 pages) |
12 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
4 June 2007 | Partic of mort/charge * (3 pages) |
4 June 2007 | Partic of mort/charge * (3 pages) |
24 April 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
24 April 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
12 March 2007 | Return made up to 28/01/07; full list of members (2 pages) |
12 March 2007 | Return made up to 28/01/07; full list of members (2 pages) |
3 March 2007 | Partic of mort/charge * (3 pages) |
3 March 2007 | Partic of mort/charge * (3 pages) |
6 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
6 February 2006 | Director's particulars changed (1 page) |
6 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
6 February 2006 | Director's particulars changed (1 page) |
6 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2005 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
28 November 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
28 November 2005 | Accounting reference date shortened from 31/01/05 to 31/07/04 (1 page) |
28 November 2005 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
28 November 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
28 November 2005 | Accounting reference date shortened from 31/01/05 to 31/07/04 (1 page) |
7 November 2005 | Accounting reference date shortened from 31/01/06 to 31/07/05 (1 page) |
7 November 2005 | Accounting reference date shortened from 31/01/06 to 31/07/05 (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: lochyfaulds, upper hillfoots road, dollar clackmannanshire FK14 7PL (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: lochyfaulds, upper hillfoots road, dollar clackmannanshire FK14 7PL (1 page) |
11 February 2005 | Return made up to 28/01/05; full list of members
|
11 February 2005 | Return made up to 28/01/05; full list of members
|
29 November 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
29 November 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
4 February 2004 | Return made up to 28/01/04; full list of members
|
4 February 2004 | New director appointed (1 page) |
4 February 2004 | New secretary appointed;new director appointed (1 page) |
4 February 2004 | Return made up to 28/01/04; full list of members
|
4 February 2004 | New director appointed (1 page) |
4 February 2004 | New secretary appointed;new director appointed (1 page) |
12 February 2003 | New secretary appointed;new director appointed (2 pages) |
12 February 2003 | New secretary appointed;new director appointed (2 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Secretary resigned (1 page) |
28 January 2003 | Incorporation (15 pages) |
28 January 2003 | Incorporation (15 pages) |