Ruskie
Thornhill
FK8 3LG
Scotland
Director Name | David Kinnaird |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2006) |
Role | Property Service Manager |
Correspondence Address | 20 Dollar Road Tillicoultry Clackmannanshire FK13 6PD Scotland |
Director Name | Janette Kinnaird |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2006) |
Role | Accts Manager |
Correspondence Address | 20 Dollar Road Tillicoultry Clackmannan FK13 6PD Scotland |
Secretary Name | Janette Kinnaird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2006) |
Role | Accts Manager |
Correspondence Address | 20 Dollar Road Tillicoultry Clackmannan FK13 6PD Scotland |
Director Name | Lawrence Simpson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2006(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 4 Roxburgh Row Cowie Stirling Central FK7 7DP Scotland |
Secretary Name | Sheena Baas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2006(2 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 27 June 2022) |
Role | Company Director |
Correspondence Address | 34 Kelly Drive Denny Stirlingshire FK6 6EN Scotland |
Director Name | Mr Keith Lockhart Brooks Burnett |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carnoch Beag Blairhoyle Stirling Central FK8 3LF Scotland |
Director Name | Mr Julian Guy |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(5 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 16 September 2022) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Finnery House Gartocharn Alexandria Dunbartonshire G83 8SD Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | asset-recovery.eu |
---|
Registered Address | Skellywell Cottage Beattock Moffat DG10 9SG Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Annandale North |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | T.a.v. Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £130,683 |
Cash | £16,749 |
Current Liabilities | £84,400 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 5 days from now) |
22 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
24 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
11 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
24 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
19 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
20 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
15 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
16 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
1 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 August 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
27 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Appointment of Sheena Baas as a secretary (1 page) |
20 May 2010 | Annual return made up to 9 May 2009 (6 pages) |
20 May 2010 | Annual return made up to 9 May 2009 (6 pages) |
20 May 2010 | Annual return made up to 9 May 2009 (6 pages) |
20 May 2010 | Appointment of Sheena Baas as a secretary (1 page) |
17 November 2009 | Termination of appointment of Keith Burnett as a director (2 pages) |
17 November 2009 | Termination of appointment of Keith Burnett as a director (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
2 September 2008 | Director appointed keith lockhart brooks burnett (2 pages) |
2 September 2008 | Director appointed keith lockhart brooks burnett (2 pages) |
22 August 2008 | Director appointed julian guy (2 pages) |
22 August 2008 | Director appointed julian guy (2 pages) |
24 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
24 June 2008 | Appointment terminated director lawrence simpson (1 page) |
24 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
24 June 2008 | Appointment terminated director lawrence simpson (1 page) |
28 August 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
22 June 2007 | Return made up to 09/05/07; full list of members (2 pages) |
22 June 2007 | Return made up to 09/05/07; full list of members (2 pages) |
15 June 2007 | Ad 16/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 June 2007 | Ad 16/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 June 2007 | Particulars of contract relating to shares (2 pages) |
15 June 2007 | Particulars of contract relating to shares (2 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
4 October 2006 | Return made up to 09/05/06; full list of members (3 pages) |
4 October 2006 | New director appointed (1 page) |
4 October 2006 | New director appointed (1 page) |
4 October 2006 | New secretary appointed (1 page) |
4 October 2006 | New secretary appointed (1 page) |
4 October 2006 | New director appointed (1 page) |
4 October 2006 | New director appointed (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Return made up to 09/05/06; full list of members (3 pages) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: 20 dollar road tillicoultry clackmannanshire FK13 6PD (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: 20 dollar road tillicoultry clackmannanshire FK13 6PD (1 page) |
21 March 2006 | Total exemption small company accounts made up to 31 May 2005 (1 page) |
21 March 2006 | Total exemption small company accounts made up to 31 May 2005 (1 page) |
20 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
20 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 May 2004 (1 page) |
4 January 2005 | Total exemption small company accounts made up to 31 May 2004 (1 page) |
7 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
8 June 2003 | Ad 04/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 June 2003 | New secretary appointed;new director appointed (2 pages) |
8 June 2003 | New secretary appointed;new director appointed (2 pages) |
8 June 2003 | Ad 04/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
9 May 2003 | Incorporation (15 pages) |
9 May 2003 | Incorporation (15 pages) |