Pitliver By Limekilns
Dunfermline
KY11 3HE
Scotland
Director Name | Mr John Inglis Forbes |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Slains Park Farm Kinneff Montrose Angus DD10 0SY Scotland |
Director Name | Mr John Todd Milne |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Whinhurst Fourdoun Laurencekirk Aberdeenshire AB30 1SL Scotland |
Secretary Name | Mr Jonathon Alexander Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pitliver House Pitliver By Limekilns Dunfermline KY11 3HE Scotland |
Director Name | Mr Richard Todd Milne |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(5 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 January 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dykelands Farm Laurencekirk Aberdeenshire AB30 1UP Scotland |
Secretary Name | Robert Graeme Lurring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(6 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 May 2010) |
Role | Company Director |
Correspondence Address | 9 Great Stuart Street Edinburgh Midlothian EH3 7TP Scotland |
Director Name | Davidson Chalmers (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2003(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Secretary Name | Davidson Chalmers (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2003(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Registered Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Year | 2009 |
---|---|
Net Worth | -£773,650 |
Cash | £17,288 |
Current Liabilities | £8,551,598 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
12 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 July 2017 | Final Gazette dissolved following liquidation (1 page) |
12 April 2017 | Notice of final meeting of creditors (3 pages) |
12 April 2017 | Notice of final meeting of creditors (3 pages) |
4 May 2011 | Registered office address changed from 9 Great Stuart Street Edinburgh Midlothian EH3 7TP on 4 May 2011 (2 pages) |
4 May 2011 | Registered office address changed from 9 Great Stuart Street Edinburgh Midlothian EH3 7TP on 4 May 2011 (2 pages) |
4 May 2011 | Registered office address changed from 9 Great Stuart Street Edinburgh Midlothian EH3 7TP on 4 May 2011 (2 pages) |
11 August 2010 | Court order notice of winding up (1 page) |
11 August 2010 | Notice of winding up order (1 page) |
11 August 2010 | Court order notice of winding up (1 page) |
11 August 2010 | Notice of winding up order (1 page) |
1 June 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
1 June 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
26 May 2010 | Termination of appointment of Robert Lurring as a secretary (2 pages) |
26 May 2010 | Termination of appointment of Robert Lurring as a secretary (2 pages) |
16 March 2010 | Resolutions
|
16 March 2010 | Resolutions
|
16 March 2010 | Resolutions
|
16 March 2010 | Resolutions
|
22 January 2010 | Termination of appointment of John Forbes as a director (2 pages) |
22 January 2010 | Appointment of Robert Graeme Lurring as a secretary (3 pages) |
22 January 2010 | Termination of appointment of John Milne as a director (2 pages) |
22 January 2010 | Termination of appointment of Jonathon Milne as a secretary (2 pages) |
22 January 2010 | Termination of appointment of Richard Milne as a director (2 pages) |
22 January 2010 | Termination of appointment of John Forbes as a director (2 pages) |
22 January 2010 | Termination of appointment of John Milne as a director (2 pages) |
22 January 2010 | Termination of appointment of Jonathon Milne as a secretary (2 pages) |
22 January 2010 | Appointment of Robert Graeme Lurring as a secretary (3 pages) |
22 January 2010 | Termination of appointment of Richard Milne as a director (2 pages) |
18 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders Statement of capital on 2009-11-18
|
18 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders Statement of capital on 2009-11-18
|
9 July 2009 | Auditor's resignation (2 pages) |
9 July 2009 | Auditor's resignation (2 pages) |
1 July 2009 | Full accounts made up to 31 August 2008 (11 pages) |
1 July 2009 | Full accounts made up to 31 August 2008 (11 pages) |
26 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
26 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 March 2009 | Director appointed richard todd milne (2 pages) |
26 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 March 2009 | Director appointed richard todd milne (2 pages) |
26 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
20 February 2009 | Return made up to 20/10/08; full list of members (6 pages) |
20 February 2009 | Return made up to 20/10/08; full list of members (6 pages) |
2 July 2008 | Full accounts made up to 31 August 2007 (12 pages) |
2 July 2008 | Full accounts made up to 31 August 2007 (12 pages) |
14 November 2007 | Return made up to 20/10/07; full list of members (7 pages) |
14 November 2007 | Return made up to 20/10/07; full list of members (7 pages) |
7 November 2007 | Partic of mort/charge * (4 pages) |
7 November 2007 | Partic of mort/charge * (4 pages) |
19 February 2007 | Full accounts made up to 31 August 2006 (12 pages) |
19 February 2007 | Full accounts made up to 31 August 2006 (12 pages) |
7 February 2007 | Partic of mort/charge * (4 pages) |
7 February 2007 | Partic of mort/charge * (4 pages) |
9 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
9 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
20 April 2006 | Full accounts made up to 31 August 2005 (13 pages) |
20 April 2006 | Full accounts made up to 31 August 2005 (13 pages) |
29 December 2005 | Partic of mort/charge * (4 pages) |
29 December 2005 | Partic of mort/charge * (4 pages) |
4 November 2005 | Return made up to 20/10/05; full list of members (7 pages) |
4 November 2005 | Return made up to 20/10/05; full list of members (7 pages) |
20 January 2005 | Full accounts made up to 31 August 2004 (13 pages) |
20 January 2005 | Full accounts made up to 31 August 2004 (13 pages) |
10 January 2005 | Partic of mort/charge * (3 pages) |
10 January 2005 | Partic of mort/charge * (3 pages) |
8 January 2005 | Partic of mort/charge * (4 pages) |
8 January 2005 | Partic of mort/charge * (4 pages) |
24 December 2004 | Dec mort/charge * (2 pages) |
24 December 2004 | Dec mort/charge * (2 pages) |
22 December 2004 | Partic of mort/charge * (5 pages) |
22 December 2004 | Partic of mort/charge * (5 pages) |
3 November 2004 | Return made up to 20/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 20/10/04; full list of members (7 pages) |
16 January 2004 | Partic of mort/charge * (5 pages) |
16 January 2004 | Partic of mort/charge * (5 pages) |
27 November 2003 | Partic of mort/charge * (3 pages) |
27 November 2003 | Partic of mort/charge * (3 pages) |
21 November 2003 | New secretary appointed (2 pages) |
21 November 2003 | Accounting reference date shortened from 30/11/04 to 31/08/04 (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | New director appointed (3 pages) |
21 November 2003 | New secretary appointed (2 pages) |
21 November 2003 | New director appointed (3 pages) |
21 November 2003 | Secretary resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Accounting reference date shortened from 30/11/04 to 31/08/04 (1 page) |
21 November 2003 | New director appointed (3 pages) |
21 November 2003 | Secretary resigned (1 page) |
21 November 2003 | New director appointed (3 pages) |
21 November 2003 | New director appointed (3 pages) |
21 November 2003 | New director appointed (3 pages) |
4 November 2003 | Incorporation (23 pages) |
4 November 2003 | Incorporation (23 pages) |