Clinterty
Kinellar
Aberdeenshire
AB21 0TZ
Scotland
Director Name | David Robert Cunningham |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 3 months (closed 04 September 2014) |
Role | Company Director |
Correspondence Address | 1 Meadowfold Cottages Clinterty Kinellar Aberdeenshire AB21 0TZ Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2004(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 04 September 2014) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee Angus DD1 4BJ Scotland |
Director Name | Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 60 Riverside Road Wormit Newport On Tay Fife DD6 8LJ Scotland |
Director Name | Graeme Gibson Hamilton |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(10 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 July 2006) |
Role | Company Director |
Correspondence Address | 5 Clive Street Dundee DD4 7AW Scotland |
Director Name | Mr Edward Murdoch |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(10 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 July 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Tayview Terrace Newport On Tay Fife DD6 8AT Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Registered Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£991 |
Cash | £15,564 |
Current Liabilities | £22,686 |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 September 2014 | Final Gazette dissolved following liquidation (1 page) |
4 June 2014 | Notice of final meeting of creditors (2 pages) |
4 June 2014 | Notice of final meeting of creditors (2 pages) |
10 May 2007 | Registered office changed on 10/05/07 from: french duncan 375 west george street glasgow G2 4LW (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: french duncan 375 west george street glasgow G2 4LW (1 page) |
3 May 2007 | Court order notice of winding up (1 page) |
3 May 2007 | Court order notice of winding up (1 page) |
3 May 2007 | Notice of winding up order (1 page) |
3 May 2007 | Notice of winding up order (1 page) |
28 March 2007 | Appointment of a provisional liquidator (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 50 castle street dundee DD1 3RU (1 page) |
28 March 2007 | Appointment of a provisional liquidator (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 50 castle street dundee DD1 3RU (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
30 June 2006 | Return made up to 20/05/06; full list of members (9 pages) |
30 June 2006 | Return made up to 20/05/06; full list of members (9 pages) |
9 February 2006 | Return made up to 07/01/06; full list of members (3 pages) |
9 February 2006 | Return made up to 07/01/06; full list of members (3 pages) |
6 December 2005 | Memorandum and Articles of Association (11 pages) |
6 December 2005 | Memorandum and Articles of Association (11 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
23 May 2005 | Return made up to 20/05/05; full list of members (7 pages) |
23 May 2005 | Return made up to 20/05/05; full list of members (7 pages) |
1 April 2005 | Registered office changed on 01/04/05 from: 18 tayview terrace newport on tay fife DD6 8AT (1 page) |
1 April 2005 | Registered office changed on 01/04/05 from: 18 tayview terrace newport on tay fife DD6 8AT (1 page) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | New secretary appointed (1 page) |
14 December 2004 | New secretary appointed (1 page) |
25 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
25 June 2004 | Director's particulars changed (1 page) |
25 June 2004 | Director's particulars changed (1 page) |
25 June 2004 | Director's particulars changed (1 page) |
25 June 2004 | Director's particulars changed (1 page) |
25 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
21 June 2004 | Registered office changed on 21/06/04 from: 10B viewfield road arbroath angus DD11 2BS (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: 10B viewfield road arbroath angus DD11 2BS (1 page) |
27 April 2004 | Company name changed trigger events LIMITED\certificate issued on 27/04/04 (2 pages) |
27 April 2004 | Company name changed trigger events LIMITED\certificate issued on 27/04/04 (2 pages) |
20 April 2004 | Ad 13/04/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Ad 13/04/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
15 October 2003 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
15 October 2003 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Resolutions
|
10 June 2003 | Registered office changed on 10/06/03 from: 50 castle street dundee DD1 3RU (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Ad 04/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 June 2003 | Ad 04/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 June 2003 | Resolutions
|
10 June 2003 | Resolutions
|
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: 50 castle street dundee DD1 3RU (1 page) |
10 June 2003 | Resolutions
|
6 June 2003 | Company name changed castlelaw (no.455) LIMITED\certificate issued on 06/06/03 (2 pages) |
6 June 2003 | Company name changed castlelaw (no.455) LIMITED\certificate issued on 06/06/03 (2 pages) |
20 May 2003 | Incorporation (17 pages) |
20 May 2003 | Incorporation (17 pages) |