Pitliver By Limekilns
Dunfermline
KY11 3HE
Scotland
Director Name | Mr John Inglis Forbes |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(1 year after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 May 2010) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Slains Park Farm Kinneff Montrose Angus DD10 0SY Scotland |
Director Name | Mr John Todd Milne |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(1 year after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 May 2010) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Whinhurst Fourdoun Laurencekirk Aberdeenshire AB30 1SL Scotland |
Secretary Name | Mr Jonathon Alexander Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(1 year after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 May 2010) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Pitliver House Pitliver By Limekilns Dunfermline KY11 3HE Scotland |
Secretary Name | Robert Graeme Lurring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(7 years, 3 months after company formation) |
Appointment Duration | 2 weeks (resigned 18 May 2010) |
Role | Company Director |
Correspondence Address | 9 Great Stuart Street Edinburgh Midlothian EH3 7TP Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 242 West George Street Glasgow G2 4QY Scotland |
Registered Address | Atria One, 144 Morrison Street Edinburgh Midlothian EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Year | 2009 |
---|---|
Net Worth | £1,539,949 |
Cash | £2,009 |
Current Liabilities | £2,271,558 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
25 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 January 2018 | Notice of final meeting of creditors (6 pages) |
4 April 2014 | Registered office address changed from Erskine House 68-73 Queen Street Edinburgh EH2 4NH on 4 April 2014 (2 pages) |
4 April 2014 | Registered office address changed from Erskine House 68-73 Queen Street Edinburgh EH2 4NH on 4 April 2014 (2 pages) |
4 April 2014 | Registered office address changed from Erskine House 68-73 Queen Street Edinburgh EH2 4NH on 4 April 2014 (2 pages) |
23 November 2011 | Registered office address changed from 9 Great Stuart Street Edinburgh Midlothian EH3 7TP on 23 November 2011 (2 pages) |
23 November 2011 | Registered office address changed from 9 Great Stuart Street Edinburgh Midlothian EH3 7TP on 23 November 2011 (2 pages) |
22 June 2011 | Notice of winding up order (1 page) |
22 June 2011 | Notice of winding up order (1 page) |
22 June 2011 | Appointment of a provisional liquidator (2 pages) |
22 June 2011 | Court order notice of winding up (1 page) |
22 June 2011 | Appointment of a provisional liquidator (2 pages) |
22 June 2011 | Court order notice of winding up (1 page) |
7 June 2011 | Appointment of a provisional liquidator (1 page) |
7 June 2011 | Appointment of a provisional liquidator (1 page) |
21 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders Statement of capital on 2011-02-21
|
21 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders Statement of capital on 2011-02-21
|
1 June 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
1 June 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
26 May 2010 | Termination of appointment of Robert Lurring as a secretary (2 pages) |
26 May 2010 | Termination of appointment of Robert Lurring as a secretary (2 pages) |
6 May 2010 | Termination of appointment of Jonathon Milne as a secretary (2 pages) |
6 May 2010 | Termination of appointment of John Milne as a director (2 pages) |
6 May 2010 | Termination of appointment of John Forbes as a director (2 pages) |
6 May 2010 | Appointment of Robert Graeme Lurring as a secretary (3 pages) |
6 May 2010 | Appointment of Robert Graeme Lurring as a secretary (3 pages) |
6 May 2010 | Termination of appointment of John Milne as a director (2 pages) |
6 May 2010 | Termination of appointment of John Forbes as a director (2 pages) |
6 May 2010 | Termination of appointment of Jonathon Milne as a secretary (2 pages) |
5 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (15 pages) |
5 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (15 pages) |
9 July 2009 | Auditor's resignation (2 pages) |
9 July 2009 | Auditor's resignation (2 pages) |
1 July 2009 | Accounts made up to 31 August 2008 (11 pages) |
1 July 2009 | Accounts made up to 31 August 2008 (11 pages) |
19 May 2009 | Return made up to 26/01/09; full list of members (10 pages) |
19 May 2009 | Return made up to 26/01/09; full list of members (10 pages) |
2 July 2008 | Accounts made up to 31 August 2007 (12 pages) |
2 July 2008 | Accounts made up to 31 August 2007 (12 pages) |
6 March 2008 | Return made up to 26/01/08; no change of members (7 pages) |
6 March 2008 | Return made up to 26/01/08; no change of members (7 pages) |
19 February 2007 | Accounts made up to 31 August 2006 (13 pages) |
19 February 2007 | Accounts made up to 31 August 2006 (13 pages) |
6 February 2007 | Return made up to 26/01/07; full list of members (7 pages) |
6 February 2007 | Return made up to 26/01/07; full list of members (7 pages) |
17 May 2006 | Dec mort/charge * (2 pages) |
17 May 2006 | Dec mort/charge * (2 pages) |
20 April 2006 | Accounts made up to 31 August 2005 (11 pages) |
20 April 2006 | Accounts made up to 31 August 2005 (11 pages) |
6 April 2006 | Dec mort/charge release * (3 pages) |
6 April 2006 | Dec mort/charge release * (3 pages) |
8 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
8 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
6 January 2006 | Partic of mort/charge * (3 pages) |
6 January 2006 | Partic of mort/charge * (3 pages) |
24 December 2005 | Dec mort/charge release * (3 pages) |
24 December 2005 | Dec mort/charge release * (3 pages) |
21 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
21 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
19 January 2005 | Accounts made up to 31 August 2004 (11 pages) |
19 January 2005 | Accounts made up to 31 August 2004 (11 pages) |
21 May 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
21 May 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
1 April 2004 | Amending 882 11/02/2004 (2 pages) |
1 April 2004 | Amending 882 11/02/2004 (2 pages) |
22 March 2004 | Partic of mort/charge * (6 pages) |
22 March 2004 | Partic of mort/charge * (6 pages) |
20 February 2004 | New secretary appointed;new director appointed (3 pages) |
20 February 2004 | New director appointed (3 pages) |
20 February 2004 | New director appointed (3 pages) |
20 February 2004 | New director appointed (3 pages) |
20 February 2004 | New director appointed (3 pages) |
20 February 2004 | New secretary appointed;new director appointed (3 pages) |
19 February 2004 | Resolutions
|
19 February 2004 | Company name changed lothian fifty (957) LIMITED\certificate issued on 19/02/04 (2 pages) |
19 February 2004 | Company name changed lothian fifty (957) LIMITED\certificate issued on 19/02/04 (2 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Ad 11/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 February 2004 | Ad 11/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 February 2004 | Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: 50 lothian road festival square edinburgh EH3 9BY (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: 50 lothian road festival square edinburgh EH3 9BY (1 page) |
13 February 2004 | Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page) |
28 January 2004 | Return made up to 26/01/04; full list of members (6 pages) |
28 January 2004 | Return made up to 26/01/04; full list of members (6 pages) |
29 January 2003 | Incorporation (23 pages) |
29 January 2003 | Incorporation (23 pages) |