Beancross Road
Grangemouth
FK3 8WX
Scotland
Secretary Name | Heather Elizabeth Farquhar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 4b Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland |
Director Name | Mrs Carol Farquhar |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2017(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 14 February 2023) |
Role | Medical Secretary |
Country of Residence | Scotland |
Correspondence Address | Unit 4b Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland |
Director Name | Miss Heather Elizabeth Farquhar |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2017(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 14 February 2023) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4b Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland |
Director Name | Mr Iain David Farquhar |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Role | Partner |
Country of Residence | Scotland |
Correspondence Address | 9 Comely Park Terrace Falkirk Stirlingshire FK1 1QD Scotland |
Director Name | Gordon McGhie |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Role | Partner |
Country of Residence | Scotland |
Correspondence Address | 84 Glenwood Drive Armadale West Lothian EH48 3TU Scotland |
Website | gi-diamond-drilling.co.uk |
---|
Registered Address | Unit D, 2 Pottishaw Place Whitehill Industrial Estate Bathgate West Lothian EH48 2EN Scotland |
---|---|
Constituency | Livingston |
Ward | Whitburn and Blackburn |
40 at £1 | Gordon Mcghie 33.33% Ordinary |
---|---|
40 at £1 | Iain David Farquhar 33.33% Ordinary |
40 at £1 | Ian Urquhart Farquhar 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £147,304 |
Cash | £177,627 |
Current Liabilities | £220,865 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
8 August 2017 | Delivered on: 11 August 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
14 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2022 | Application to strike the company off the register (2 pages) |
20 October 2022 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
7 March 2022 | Current accounting period shortened from 31 October 2022 to 30 April 2022 (1 page) |
21 February 2022 | Total exemption full accounts made up to 31 October 2021 (14 pages) |
8 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
14 April 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
18 November 2020 | Director's details changed for Mrs Carol Farquhar on 18 November 2020 (2 pages) |
18 November 2020 | Director's details changed for Mr Ian Urquhart Farquhar on 18 November 2020 (2 pages) |
18 November 2020 | Secretary's details changed for Heather Elizabeth Farquhar on 18 November 2020 (1 page) |
18 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
18 November 2020 | Change of details for Miss Heather Elizabeth Farquhar as a person with significant control on 18 November 2020 (2 pages) |
18 November 2020 | Director's details changed for Miss Heather Elizabeth Farquhar on 18 November 2020 (2 pages) |
29 June 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
13 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
23 November 2018 | Secretary's details changed for Heather Elizabeth Farquhar on 13 November 2018 (1 page) |
23 November 2018 | Director's details changed for Mr Ian Urquhart Farquhar on 20 November 2018 (2 pages) |
23 November 2018 | Confirmation statement made on 8 November 2018 with updates (5 pages) |
3 October 2018 | Cessation of Carol Farquhar as a person with significant control on 1 July 2018 (1 page) |
17 September 2018 | Cessation of Ian Urquhart Farquhar as a person with significant control on 1 September 2018 (1 page) |
12 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
1 December 2017 | Notification of Heather Elizabeth Farquhar as a person with significant control on 23 October 2017 (2 pages) |
1 December 2017 | Appointment of Miss Heather Elizabeth Farquhar as a director on 23 October 2017 (2 pages) |
1 December 2017 | Notification of Carol Farquhar as a person with significant control on 23 October 2017 (2 pages) |
1 December 2017 | Appointment of Mrs Carol Farquhar as a director on 23 October 2017 (2 pages) |
1 December 2017 | Appointment of Miss Heather Elizabeth Farquhar as a director on 23 October 2017 (2 pages) |
1 December 2017 | Notification of Heather Elizabeth Farquhar as a person with significant control on 23 October 2017 (2 pages) |
1 December 2017 | Cessation of Gordon Mcghie as a person with significant control on 25 September 2017 (1 page) |
1 December 2017 | Cessation of Gordon Mcghie as a person with significant control on 25 September 2017 (1 page) |
1 December 2017 | Cessation of Iain David Farquhar as a person with significant control on 23 November 2016 (1 page) |
1 December 2017 | Appointment of Mrs Carol Farquhar as a director on 23 October 2017 (2 pages) |
1 December 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
1 December 2017 | Termination of appointment of Gordon Mcghie as a director on 25 September 2017 (1 page) |
1 December 2017 | Termination of appointment of Iain David Farquhar as a director on 23 November 2016 (1 page) |
1 December 2017 | Cessation of Iain David Farquhar as a person with significant control on 23 November 2016 (1 page) |
1 December 2017 | Termination of appointment of Iain David Farquhar as a director on 23 November 2016 (1 page) |
1 December 2017 | Notification of Carol Farquhar as a person with significant control on 23 October 2017 (2 pages) |
1 December 2017 | Termination of appointment of Gordon Mcghie as a director on 25 September 2017 (1 page) |
1 December 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
11 August 2017 | Registration of charge SC2593980001, created on 8 August 2017 (8 pages) |
11 August 2017 | Registration of charge SC2593980001, created on 8 August 2017 (8 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
19 December 2016 | Confirmation statement made on 8 November 2016 with updates (7 pages) |
19 December 2016 | Confirmation statement made on 8 November 2016 with updates (7 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
23 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
28 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
1 May 2014 | Secretary's details changed for Heather Elizabeth Farquhar on 4 April 2014 (1 page) |
1 May 2014 | Secretary's details changed for Heather Elizabeth Farquhar on 4 April 2014 (1 page) |
1 May 2014 | Secretary's details changed for Heather Elizabeth Farquhar on 4 April 2014 (1 page) |
9 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
10 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
10 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
10 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
28 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
18 December 2009 | Director's details changed for Iain David Farquhar on 8 November 2009 (2 pages) |
18 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Ian Urquhart Farquhar on 8 November 2009 (2 pages) |
18 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Gordon Mcghie on 8 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Ian Urquhart Farquhar on 8 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Iain David Farquhar on 8 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Iain David Farquhar on 8 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Ian Urquhart Farquhar on 8 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Gordon Mcghie on 8 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Gordon Mcghie on 8 November 2009 (2 pages) |
18 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
14 November 2008 | Location of debenture register (1 page) |
14 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
14 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
14 November 2008 | Location of debenture register (1 page) |
17 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
17 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
28 April 2008 | Accounting reference date shortened from 30/11/2007 to 31/10/2007 (1 page) |
28 April 2008 | Accounting reference date shortened from 30/11/2007 to 31/10/2007 (1 page) |
29 January 2008 | Return made up to 08/11/07; no change of members
|
29 January 2008 | Return made up to 08/11/07; no change of members
|
22 November 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
22 November 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: unit 1, pottishaw place, whitehill industrial estate, bathgate, west lothian EH48 2EN (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: unit 1, pottishaw place, whitehill industrial estate, bathgate, west lothian EH48 2EN (1 page) |
27 November 2006 | Return made up to 08/11/06; full list of members (3 pages) |
27 November 2006 | Location of debenture register (1 page) |
27 November 2006 | Location of register of members (1 page) |
27 November 2006 | Return made up to 08/11/06; full list of members (3 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: unit 43, burnhouse industrial, estate, whitburn, west lothian, EH47 0LQ (1 page) |
27 November 2006 | Location of debenture register (1 page) |
27 November 2006 | Location of register of members (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: unit 43, burnhouse industrial, estate, whitburn, west lothian, EH47 0LQ (1 page) |
1 August 2006 | Accounts for a dormant company made up to 30 November 2005 (4 pages) |
1 August 2006 | Accounts for a dormant company made up to 30 November 2005 (4 pages) |
15 November 2005 | Return made up to 08/11/05; full list of members (3 pages) |
15 November 2005 | Return made up to 08/11/05; full list of members (3 pages) |
9 August 2005 | Accounts for a dormant company made up to 30 November 2004 (2 pages) |
9 August 2005 | Accounts for a dormant company made up to 30 November 2004 (2 pages) |
10 November 2004 | Return made up to 08/11/04; full list of members
|
10 November 2004 | Return made up to 08/11/04; full list of members
|
9 December 2003 | Ad 17/11/03--------- £ si 119@1=119 £ ic 1/120 (2 pages) |
9 December 2003 | Ad 17/11/03--------- £ si 119@1=119 £ ic 1/120 (2 pages) |
17 November 2003 | Incorporation (10 pages) |
17 November 2003 | Incorporation (10 pages) |