Macmerry
Tranent
East Lothian
EH33 1QJ
Scotland
Director Name | Mr John Burns |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2003(same day as company formation) |
Role | Hotelier/Restauranteur |
Country of Residence | Scotland |
Correspondence Address | 16 Chesterhall Avenue Macmerry Tranent East Lothian EH33 1QJ Scotland |
Secretary Name | Thomas Telford & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 10b High Street Dunbar EH42 1EL Scotland |
Website | www.golfinn.co.uk |
---|---|
Telephone | 01620 843259 |
Telephone region | North Berwick |
Registered Address | 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland |
---|---|
Constituency | Midlothian |
Ward | Dalkeith |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Anne Elizabeth Burns 50.00% Ordinary |
---|---|
1 at £1 | John Burns 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,863 |
Current Liabilities | £5,455 |
Latest Accounts | 12 November 2012 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 12 November |
3 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2014 | Application to strike the company off the register (3 pages) |
2 June 2014 | Application to strike the company off the register (3 pages) |
10 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
28 February 2014 | Registered office address changed from the Golf Inn Main Street Gullane EH31 2AB on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from the Golf Inn Main Street Gullane EH31 2AB on 28 February 2014 (1 page) |
1 May 2013 | Total exemption small company accounts made up to 12 November 2012 (13 pages) |
1 May 2013 | Previous accounting period shortened from 31 January 2013 to 12 November 2012 (3 pages) |
1 May 2013 | Total exemption small company accounts made up to 12 November 2012 (13 pages) |
1 May 2013 | Previous accounting period shortened from 31 January 2013 to 12 November 2012 (3 pages) |
6 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
1 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
2 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
3 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for John Burns on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Anne Elizabeth Burns on 3 March 2010 (2 pages) |
3 March 2010 | Termination of appointment of Thomas Telford & Co as a secretary (1 page) |
3 March 2010 | Director's details changed for John Burns on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Anne Elizabeth Burns on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for John Burns on 3 March 2010 (2 pages) |
3 March 2010 | Termination of appointment of Thomas Telford & Co as a secretary (1 page) |
3 March 2010 | Director's details changed for Anne Elizabeth Burns on 3 March 2010 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
5 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
16 March 2007 | Return made up to 30/01/07; full list of members (2 pages) |
16 March 2007 | Return made up to 30/01/07; full list of members (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Return made up to 30/01/06; full list of members (2 pages) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Return made up to 30/01/06; full list of members (2 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
30 January 2005 | Return made up to 30/01/05; full list of members (7 pages) |
30 January 2005 | Return made up to 30/01/05; full list of members (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
15 March 2004 | Return made up to 30/01/04; full list of members (7 pages) |
15 March 2004 | Return made up to 30/01/04; full list of members (7 pages) |
20 February 2004 | Partic of mort/charge * (6 pages) |
20 February 2004 | Partic of mort/charge * (6 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
30 January 2003 | Incorporation (12 pages) |
30 January 2003 | Incorporation (12 pages) |