West Fenton
North Berwick
East Lothian
EH39 5AL
Scotland
Director Name | William Garth Morrison |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | West Fenton North Berwick East Lothian EH39 5AJ Scotland |
Secretary Name | William Garth Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Fenton North Berwick East Lothian EH39 5AJ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01620 842154 |
---|---|
Telephone region | North Berwick |
Registered Address | West Fenton Farm, West Fenton North Berwick East Lothian EH39 5AL Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
50 at £1 | Gillian Morrison 50.00% Ordinary |
---|---|
50 at £1 | William Garth Morrison 50.00% Ordinary |
Latest Accounts | 31 March 2013 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2014 | Application to strike the company off the register (3 pages) |
5 February 2014 | Application to strike the company off the register (3 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 November 2013 | Termination of appointment of William Morrison as a director (1 page) |
12 November 2013 | Termination of appointment of William Morrison as a secretary (1 page) |
12 November 2013 | Termination of appointment of William Morrison as a director (1 page) |
12 November 2013 | Termination of appointment of William Morrison as a secretary (1 page) |
31 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders Statement of capital on 2013-01-31
|
31 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders Statement of capital on 2013-01-31
|
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
17 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
3 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
29 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for William Garth Morrison on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Gillian Morrison on 28 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for William Garth Morrison on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Gillian Morrison on 28 January 2010 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 January 2008 | Return made up to 28/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 28/01/08; full list of members (2 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 March 2007 | Return made up to 28/01/07; full list of members (7 pages) |
14 March 2007 | Return made up to 28/01/07; full list of members (7 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 July 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (2 pages) |
6 July 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (2 pages) |
28 March 2006 | Return made up to 28/01/06; full list of members (7 pages) |
28 March 2006 | Return made up to 28/01/06; full list of members (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
2 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
19 October 2004 | Partic of mort/charge * (3 pages) |
19 October 2004 | Partic of mort/charge * (3 pages) |
10 February 2004 | Return made up to 28/01/04; full list of members
|
10 February 2004 | Return made up to 28/01/04; full list of members
|
22 November 2003 | Accounting reference date extended from 31/01/04 to 31/05/04 (1 page) |
22 November 2003 | Accounting reference date extended from 31/01/04 to 31/05/04 (1 page) |
4 February 2003 | Ad 28/01/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
4 February 2003 | Ad 28/01/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Incorporation (16 pages) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Incorporation (16 pages) |