Contlaw Road Milltimber
Aberdeen
AB13 0EJ
Scotland
Director Name | Mr Thomas Cox |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 9 months (closed 17 July 2014) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Manor Farm Manor Loan, Blairlogie Stirling Stirlingshire FK9 5QA Scotland |
Director Name | Thomas Donahue |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 06 October 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 9 months (closed 17 July 2014) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 5219 N. Casa Blanca Drive Paradise Valley Arizona 85253 |
Director Name | Mr Timothy Gordon Parsons |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 9 months (closed 17 July 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Lea End House, Lea End Lane Hopwood, Alvechurch Birmingham West Midlands B48 7AY |
Secretary Name | Mr Thomas Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2007(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 17 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Manor Farm Manor Loan, Blairlogie Stirling Stirlingshire FK9 5QA Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | Bannerman Johnstone Maclay 213 St. Vincent Street Glasgow G2 5QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50k at £1 | Geoff Norrie 5.00% Ordinary |
---|---|
50k at £1 | Laurence William Foster 5.00% Ordinary |
25k at £1 | Christopher John Bury 2.50% Ordinary |
25k at £1 | Glenda Evelyn Hogarth-coull 2.50% Ordinary |
25k at £1 | International Capital Partners Llc 2.50% Ordinary |
25k at £1 | Robert Ferguson & Patricia Ferguson 2.50% Ordinary |
100k at £1 | Geoffrey Forbes Adam & Lisabeth Mary Adam 10.00% Ordinary |
100k at £1 | Ian Philip Wilkins 10.00% Ordinary |
100k at £1 | Robert Alexander Duncan 10.00% Ordinary |
100k at £1 | Thomas Cox 10.00% Ordinary |
100k at £1 | Timothy Gordon Parsons 10.00% Ordinary |
100k at £1 | Ventco Investments LTD 10.00% Ordinary |
100k at £1 | Walter Sneddon Nimmo 10.00% Ordinary |
100k at £1 | William Neil Cordiner 10.00% Ordinary |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2014 | Final Gazette dissolved following liquidation (1 page) |
17 April 2014 | Insolvency:form 4.17(scot) notice of final meeting of creditors (2 pages) |
17 April 2014 | Insolvency:form 4.17(scot) notice of final meeting of creditors (2 pages) |
17 April 2014 | Return of final meeting of voluntary winding up (4 pages) |
17 April 2014 | Return of final meeting of voluntary winding up (4 pages) |
7 February 2013 | Registered office address changed from Manor House, Manor Farm Blairlogie Stirling FK9 5QA on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from Manor House, Manor Farm Blairlogie Stirling FK9 5QA on 7 February 2013 (1 page) |
7 February 2013 | Resolutions
|
7 February 2013 | Resolutions
|
7 February 2013 | Registered office address changed from Manor House, Manor Farm Blairlogie Stirling FK9 5QA on 7 February 2013 (1 page) |
15 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders Statement of capital on 2012-06-15
|
15 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders Statement of capital on 2012-06-15
|
24 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (8 pages) |
24 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (8 pages) |
29 March 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
29 March 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 June 2010 | Director's details changed for Mr Timothy Gordon Parsons on 16 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (10 pages) |
22 June 2010 | Director's details changed for Thomas Donahue on 16 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Timothy Gordon Parsons on 16 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (10 pages) |
22 June 2010 | Director's details changed for Thomas Donahue on 16 May 2010 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 May 2009 | Return made up to 16/05/09; full list of members (9 pages) |
22 May 2009 | Return made up to 16/05/09; full list of members (9 pages) |
27 January 2009 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
27 January 2009 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
21 May 2008 | Return made up to 16/05/08; full list of members (8 pages) |
21 May 2008 | Return made up to 16/05/08; full list of members (8 pages) |
7 January 2008 | Return made up to 16/05/07; full list of members
|
7 January 2008 | Return made up to 16/05/07; full list of members
|
18 December 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
18 December 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | New secretary appointed (2 pages) |
28 November 2007 | New secretary appointed (2 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
13 June 2006 | Return made up to 16/05/06; full list of members (12 pages) |
13 June 2006 | Return made up to 16/05/06; full list of members (12 pages) |
2 February 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
2 February 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
6 June 2005 | Return made up to 16/05/05; full list of members
|
6 June 2005 | Return made up to 16/05/05; full list of members
|
20 January 2005 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
20 January 2005 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
16 December 2004 | Commission payable relating to shares (1 page) |
16 December 2004 | Commission payable relating to shares (1 page) |
22 September 2004 | Ad 06/08/04--------- £ si 999999@1=999999 £ ic 1/1000000 (4 pages) |
22 September 2004 | Ad 06/08/04--------- £ si 999999@1=999999 £ ic 1/1000000 (4 pages) |
15 June 2004 | Return made up to 16/05/04; full list of members
|
15 June 2004 | Return made up to 16/05/04; full list of members
|
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
9 October 2003 | Resolutions
|
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Resolutions
|
9 October 2003 | Resolutions
|
9 October 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
9 October 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Nc inc already adjusted 06/10/03 (1 page) |
9 October 2003 | Resolutions
|
9 October 2003 | Resolutions
|
9 October 2003 | Nc inc already adjusted 06/10/03 (1 page) |
9 October 2003 | Resolutions
|
21 August 2003 | Company name changed dunwilco (1066) LIMITED\certificate issued on 21/08/03 (2 pages) |
21 August 2003 | Company name changed dunwilco (1066) LIMITED\certificate issued on 21/08/03 (2 pages) |
16 May 2003 | Incorporation (24 pages) |
16 May 2003 | Incorporation (24 pages) |