Fort Island
Castletown
Isle Of Man
IM9 1UA
Secretary Name | Lesley Anne Dorsett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2003(same day as company formation) |
Role | Executive Assistant |
Correspondence Address | 3 Glencrutchery Mansion House Hillberry Green Douglas Isle Of Man IM2 6DF |
Director Name | George Monk |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Greenbank Park Road Ramsey Isle Of Man IM8 3AR |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
100 at 1 | Machrie Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,666,945 |
Current Liabilities | £160,719 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
7 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2015 | Final Gazette dissolved following liquidation (1 page) |
7 April 2015 | Administrator's progress report (16 pages) |
7 April 2015 | Notice of move from Administration to Dissolution (16 pages) |
12 January 2015 | Administrator's progress report (16 pages) |
9 July 2014 | Administrator's progress report (17 pages) |
11 June 2014 | Notice of extension of period of Administration (2 pages) |
12 December 2013 | Administrator's progress report (17 pages) |
19 July 2013 | Administrator's progress report (17 pages) |
6 June 2013 | Notice of extension of period of Administration (3 pages) |
24 December 2012 | Administrator's progress report (16 pages) |
13 July 2012 | Administrator's progress report (16 pages) |
28 May 2012 | Notice of extension of period of Administration (1 page) |
12 January 2012 | Administrator's progress report (17 pages) |
15 December 2011 | Notice of extension of period of Administration (1 page) |
9 August 2011 | Statement of affairs with form 2.13B(SCOT) (23 pages) |
27 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
19 July 2011 | Administrator's progress report (14 pages) |
9 February 2011 | Statement of administrator's proposal (21 pages) |
27 January 2011 | Termination of appointment of George Monk as a director (2 pages) |
17 December 2010 | Registered office address changed from William Duncan & Co Loch Awe House Barmore Road, Tarbert Argyll PA29 6TW on 17 December 2010 (2 pages) |
16 December 2010 | Appointment of an administrator (3 pages) |
7 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders Statement of capital on 2010-05-07
|
13 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
22 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
29 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
11 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
25 March 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
14 May 2007 | Return made up to 10/04/07; no change of members (7 pages) |
28 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: 5 atholl crescent edinburgh midlothian EH3 8EJ (1 page) |
26 May 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
3 May 2006 | Return made up to 10/04/06; full list of members (7 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: 12 bruntsfield crescent edinburgh midlothian EH10 4HA (1 page) |
6 June 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
21 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
9 June 2004 | Return made up to 10/04/04; full list of members (7 pages) |
11 March 2004 | Dec mort/charge * (5 pages) |
10 February 2004 | Dec mort/charge * (4 pages) |
10 February 2004 | Dec mort/charge * (4 pages) |
6 February 2004 | Partic of mort/charge * (5 pages) |
28 January 2004 | Partic of mort/charge * (5 pages) |
9 May 2003 | Partic of mort/charge * (6 pages) |
6 May 2003 | Partic of mort/charge * (6 pages) |
6 May 2003 | Partic of mort/charge * (6 pages) |
18 April 2003 | New director appointed (3 pages) |
18 April 2003 | New director appointed (3 pages) |
18 April 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
18 April 2003 | New secretary appointed (3 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Incorporation (16 pages) |