Borland Park
Auchterarder
Perthshire
PH3 1LZ
Scotland
Director Name | Mr John Crawford Carroll |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2003(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (closed 24 January 2015) |
Role | Events Manager |
Country of Residence | Scotland |
Correspondence Address | 14 Golf Drive Ralston Paisley Renfrewshire PA1 3LA Scotland |
Director Name | Mr Lee Grant Marshall Doyle |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2006(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 24 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Airthrey Road Causewayhead Stirling Stirlingshire FK9 5JS Scotland |
Secretary Name | Mr Andrew Michael Macgregor Thomson |
---|---|
Status | Closed |
Appointed | 01 December 2009(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 24 January 2015) |
Role | Company Director |
Correspondence Address | Third Floor West, Edinburgh Quay 2 139 Fountainbri Edinburgh EH3 9QG Scotland |
Director Name | Ian Thomas Doyle |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(1 month after company formation) |
Appointment Duration | 11 months (resigned 25 July 2004) |
Role | Manager |
Correspondence Address | 36 Airthrey Road Causewayhead Stirling FK9 5JS Scotland |
Director Name | Mr John Gemmell Gilmour |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2005) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 24 Clydeview Bothwell Glasgow G71 8NW Scotland |
Director Name | Stewart Weir |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 December 2007) |
Role | Journalist |
Correspondence Address | 8 Juniper Drive Hamilton ML3 8ST Scotland |
Secretary Name | Mr John Gemmell Gilmour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2005) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 24 Clydeview Bothwell Glasgow G71 8NW Scotland |
Secretary Name | Alastair Iain Hervey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 December 2009) |
Role | Company Director |
Correspondence Address | 10 Larch Grove Stenhousemuir Larbert Stirlingshire FK5 4DT Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | Third Floor West, Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
12.3k at £1 | Charles Piggott Anderson Walters 6.31% Ordinary |
---|---|
9.9k at £1 | Ian Doyle 5.06% Ordinary |
8.2k at £1 | Gillian Mcdougall 4.19% Ordinary |
41.1k at £1 | Ben B LTD 21.02% Ordinary |
5k at £1 | Alastair Forsyth 2.56% Ordinary |
5k at £1 | Ken Doherty 2.56% Ordinary |
5k at £1 | Mark Williams 2.56% Ordinary |
5k at £1 | Stephen Gallacher 2.56% Ordinary |
5k at £1 | Stephen Hendry 2.56% Ordinary |
38.9k at £1 | Lee Doyle 19.93% Ordinary |
37k at £1 | Gordon Joseph Crosbie 18.94% Ordinary |
3.6k at £1 | Ben Butler 1.84% Ordinary |
- | OTHER 1.72% - |
3.3k at £1 | Satnam Singh 1.66% Ordinary |
2.5k at £1 | James Marley 1.28% Ordinary |
2.5k at £1 | Wiz Robson 1.28% Ordinary |
2.5k at £1 | Richard Cowan 1.26% Ordinary |
1.5k at £1 | John Carroll 0.77% Ordinary |
1.3k at £1 | Leo Martin 0.65% Ordinary |
1.3k at £1 | Stephen Guisti 0.65% Ordinary |
1.3k at £1 | Brian Marchbank 0.64% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£127,428 |
Cash | £1,150 |
Current Liabilities | £371,634 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 January 2015 | Final Gazette dissolved following liquidation (1 page) |
24 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 October 2014 | Notice of final meeting of creditors (2 pages) |
24 October 2014 | Notice of final meeting of creditors (2 pages) |
19 February 2013 | Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 19 February 2013 (2 pages) |
19 February 2013 | Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 19 February 2013 (2 pages) |
28 March 2011 | Notice of winding up order (1 page) |
28 March 2011 | Court order notice of winding up (1 page) |
28 March 2011 | Notice of winding up order (1 page) |
28 March 2011 | Court order notice of winding up (1 page) |
17 February 2011 | Registered office address changed from C/O Macgregor Thomson Limited Forsyth House Lomond Court the Castle Business Park Stirling FK9 4TU Scotland on 17 February 2011 (2 pages) |
17 February 2011 | Appointment of a provisional liquidator (1 page) |
17 February 2011 | Appointment of a provisional liquidator (1 page) |
17 February 2011 | Registered office address changed from C/O Macgregor Thomson Limited Forsyth House Lomond Court the Castle Business Park Stirling FK9 4TU Scotland on 17 February 2011 (2 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
27 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders Statement of capital on 2010-09-27
|
27 September 2010 | Director's details changed for Brian Marchbank on 1 June 2010 (2 pages) |
27 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders Statement of capital on 2010-09-27
|
27 September 2010 | Director's details changed for Brian Marchbank on 1 June 2010 (2 pages) |
27 September 2010 | Director's details changed for Brian Marchbank on 1 June 2010 (2 pages) |
18 May 2010 | Termination of appointment of Alastair Hervey as a secretary (1 page) |
18 May 2010 | Appointment of Mr Andrew Michael Macgregor Thomson as a secretary (1 page) |
18 May 2010 | Registered office address changed from 4 Royal Crescent Glasgow G3 7SL on 18 May 2010 (1 page) |
18 May 2010 | Appointment of Mr Andrew Michael Macgregor Thomson as a secretary (1 page) |
18 May 2010 | Registered office address changed from 4 Royal Crescent Glasgow G3 7SL on 18 May 2010 (1 page) |
18 May 2010 | Termination of appointment of Alastair Hervey as a secretary (1 page) |
8 September 2009 | Return made up to 24/07/09; full list of members (11 pages) |
8 September 2009 | Return made up to 24/07/09; full list of members (11 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
8 May 2009 | Ad 31/12/08-31/12/08\gbp si 12333@1=12333\gbp ic 170667/183000\ (2 pages) |
8 May 2009 | Ad 31/12/08-31/12/08\gbp si 12333@1=12333\gbp ic 170667/183000\ (2 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
16 February 2009 | Return made up to 24/07/08; full list of members (11 pages) |
16 February 2009 | Return made up to 24/07/08; full list of members (11 pages) |
30 January 2009 | Registered office changed on 30/01/2009 from c/o sinclair wood & co 90 mitchell street glasgow strathclyde, G1 3NQ (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from c/o sinclair wood & co 90 mitchell street glasgow strathclyde, G1 3NQ (1 page) |
6 November 2008 | Ad 07/05/08\gbp si 12333@1=12333\gbp ic 143533/155866\ (2 pages) |
6 November 2008 | Ad 02/04/08\gbp si 2467@1=2467\gbp ic 155866/158333\ (2 pages) |
6 November 2008 | Ad 07/05/08\gbp si 12333@1=12333\gbp ic 143533/155866\ (2 pages) |
6 November 2008 | Ad 02/04/08\gbp si 2467@1=2467\gbp ic 155866/158333\ (2 pages) |
6 November 2008 | Ad 29/10/08\gbp si 12333@1=12333\gbp ic 131200/143533\ (2 pages) |
6 November 2008 | Ad 29/10/08\gbp si 12333@1=12333\gbp ic 131200/143533\ (2 pages) |
15 May 2008 | Director's change of particulars / lee doyle / 01/01/2008 (1 page) |
15 May 2008 | Return made up to 24/07/07; full list of members (11 pages) |
15 May 2008 | Director's change of particulars / lee doyle / 01/01/2008 (1 page) |
15 May 2008 | Return made up to 24/07/07; full list of members (11 pages) |
28 April 2008 | Ad 02/04/08\gbp si 24667@1=24667\gbp ic 131200/155867\ (2 pages) |
28 April 2008 | Appointment terminate, director logged form (1 page) |
28 April 2008 | Appointment terminate, director logged form (1 page) |
28 April 2008 | Ad 02/04/08\gbp si 24667@1=24667\gbp ic 131200/155867\ (2 pages) |
27 March 2008 | Appointment terminated director stewart weir (1 page) |
27 March 2008 | Appointment terminated director stewart weir (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 April 2007 | Partic of mort/charge * (3 pages) |
13 April 2007 | Partic of mort/charge * (3 pages) |
7 March 2007 | Return made up to 24/07/06; change of members
|
7 March 2007 | Return made up to 24/07/06; change of members
|
28 February 2007 | Ad 30/06/06--------- £ si 32800@1=32800 £ ic 98400/131200 (2 pages) |
28 February 2007 | Ad 30/06/06--------- £ si 32800@1=32800 £ ic 98400/131200 (2 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
28 June 2006 | Nc inc already adjusted 09/06/06 (2 pages) |
28 June 2006 | Nc inc already adjusted 09/06/06 (2 pages) |
28 June 2006 | Resolutions
|
28 June 2006 | Resolutions
|
24 August 2005 | Return made up to 24/07/05; change of members (7 pages) |
24 August 2005 | Return made up to 24/07/05; change of members (7 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | New secretary appointed (2 pages) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | New secretary appointed (2 pages) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
23 May 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
23 May 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
18 April 2005 | Ad 21/03/05--------- £ si 5000@1=5000 £ ic 93400/98400 (2 pages) |
18 April 2005 | Ad 21/03/05--------- £ si 5000@1=5000 £ ic 93400/98400 (2 pages) |
12 March 2005 | Partic of mort/charge * (3 pages) |
12 March 2005 | Partic of mort/charge * (3 pages) |
20 October 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
20 October 2004 | Return made up to 24/07/04; full list of members (10 pages) |
20 October 2004 | Return made up to 24/07/04; full list of members (10 pages) |
20 October 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
22 September 2004 | Ad 05/04/04--------- £ si 93400@1=93400 £ ic 1/93401 (6 pages) |
22 September 2004 | Ad 05/04/04--------- £ si 93400@1=93400 £ ic 1/93401 (6 pages) |
20 August 2004 | Partic of mort/charge * (6 pages) |
20 August 2004 | Partic of mort/charge * (6 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New secretary appointed;new director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New secretary appointed;new director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Secretary resigned;director resigned (1 page) |
29 July 2003 | Secretary resigned;director resigned (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
24 July 2003 | Incorporation (9 pages) |
24 July 2003 | Incorporation (9 pages) |