Auchterarder
Perthshire
PH3 1DZ
Scotland
Director Name | Jim Harkins |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 October 2010) |
Role | Construction Director Mciob |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10/1 82 Templeton Street Glasgow G40 1EE Scotland |
Director Name | Mr Allan Duncan King |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Birkins Muirton Auchterarder Perthshire PH3 1ND Scotland |
Director Name | Mr Neil Stephen McGuinness |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 January 2010) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland |
Director Name | Alexander Gibson McIntosh |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2007) |
Role | Financial Consultant |
Correspondence Address | Edgewood Tullibardine Crescent Auchterarder Perthshire PH3 1LY Scotland |
Director Name | Mr Colin Michael McLachlan |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 October 2010) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Ashley House 515 Lanark Road West Balerno Midlothian EH14 7DH Scotland |
Director Name | Mr Robert John Wotherspoon |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 January 2010) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland |
Secretary Name | Mr Roderick MacDuff Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(5 months after company formation) |
Appointment Duration | 4 years (resigned 02 May 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Hall Samuelston Haddington E Lothian EH41 4HG Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2003(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2003(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2003(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
40 at £1 | Allan Duncan King 40.00% Ordinary A |
---|---|
40 at £1 | Allan Duncan King 40.00% Ordinary B |
10 at £1 | Allan Duncan King 10.00% Ordinary C |
10 at £1 | Allan Duncan King 10.00% Ordinary D |
Year | 2014 |
---|---|
Gross Profit | £9,726 |
Net Worth | £3,321 |
Cash | £5,809 |
Current Liabilities | £2,602 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
2 May 2017 | Bona Vacantia disclaimer (2 pages) |
---|---|
2 May 2017 | Bona Vacantia disclaimer (2 pages) |
7 February 2015 | Final Gazette dissolved following liquidation (1 page) |
7 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 February 2015 | Final Gazette dissolved following liquidation (1 page) |
7 November 2014 | Return of final meeting of voluntary winding up (5 pages) |
7 November 2014 | Return of final meeting of voluntary winding up (5 pages) |
25 February 2014 | Registered office address changed from King Farms Whitefold Farm Auchterarder Perthshire PH3 1DZ on 25 February 2014 (2 pages) |
25 February 2014 | Registered office address changed from King Farms Whitefold Farm Auchterarder Perthshire PH3 1DZ on 25 February 2014 (2 pages) |
24 February 2014 | Resolutions
|
24 February 2014 | Resolutions
|
5 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
29 July 2013 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
29 July 2013 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
26 July 2013 | Satisfaction of charge 8 in full (4 pages) |
26 July 2013 | Satisfaction of charge 10 in full (4 pages) |
26 July 2013 | Satisfaction of charge 1 in full (4 pages) |
26 July 2013 | Satisfaction of charge 5 in full (4 pages) |
26 July 2013 | Satisfaction of charge 3 in full (4 pages) |
26 July 2013 | Satisfaction of charge 7 in full (4 pages) |
26 July 2013 | Satisfaction of charge 5 in full (4 pages) |
26 July 2013 | Satisfaction of charge 6 in full (4 pages) |
26 July 2013 | Satisfaction of charge 7 in full (4 pages) |
26 July 2013 | Satisfaction of charge 6 in full (4 pages) |
26 July 2013 | Satisfaction of charge 4 in full (4 pages) |
26 July 2013 | Satisfaction of charge 3 in full (4 pages) |
26 July 2013 | Satisfaction of charge 1 in full (4 pages) |
26 July 2013 | Satisfaction of charge 10 in full (4 pages) |
26 July 2013 | Satisfaction of charge 4 in full (4 pages) |
26 July 2013 | Satisfaction of charge 8 in full (4 pages) |
1 February 2013 | Company name changed sovereign house developments LIMITED\certificate issued on 01/02/13
|
1 February 2013 | Company name changed sovereign house developments LIMITED\certificate issued on 01/02/13
|
9 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
9 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
16 August 2012 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
8 February 2012 | Full accounts made up to 30 April 2011 (15 pages) |
8 February 2012 | Full accounts made up to 30 April 2011 (15 pages) |
6 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Full accounts made up to 30 April 2010 (16 pages) |
1 April 2011 | Full accounts made up to 30 April 2010 (16 pages) |
7 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Memorandum and Articles of Association (14 pages) |
19 October 2010 | Memorandum and Articles of Association (14 pages) |
19 October 2010 | Termination of appointment of Jim Harkins as a director (2 pages) |
19 October 2010 | Termination of appointment of Colin Mclachlan as a director (2 pages) |
19 October 2010 | Resolutions
|
19 October 2010 | Termination of appointment of Colin Mclachlan as a director (2 pages) |
19 October 2010 | Resolutions
|
19 October 2010 | Termination of appointment of Jim Harkins as a director (2 pages) |
4 August 2010 | Resolutions
|
4 August 2010 | Memorandum and Articles of Association (14 pages) |
4 August 2010 | Resolutions
|
4 August 2010 | Appointment of Ms Susan Elizabeth Groat as a director (3 pages) |
4 August 2010 | Appointment of Ms Susan Elizabeth Groat as a director (3 pages) |
4 August 2010 | Memorandum and Articles of Association (14 pages) |
2 March 2010 | Full accounts made up to 30 April 2009 (15 pages) |
2 March 2010 | Full accounts made up to 30 April 2009 (15 pages) |
8 February 2010 | Termination of appointment of Robert Wotherspoon as a director (2 pages) |
8 February 2010 | Termination of appointment of Neil Mcguinness as a director (2 pages) |
8 February 2010 | Termination of appointment of Neil Mcguinness as a director (2 pages) |
8 February 2010 | Termination of appointment of Robert Wotherspoon as a director (2 pages) |
28 January 2010 | Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 28 January 2010 (2 pages) |
28 January 2010 | Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 28 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Director's details changed for Jim Harkins on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Jim Harkins on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Jim Harkins on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Colin Michael Mclachlan on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Colin Michael Mclachlan on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Colin Michael Mclachlan on 6 January 2010 (2 pages) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
4 March 2009 | Full accounts made up to 30 April 2008 (13 pages) |
4 March 2009 | Full accounts made up to 30 April 2008 (13 pages) |
16 January 2009 | Return made up to 27/11/08; full list of members (4 pages) |
16 January 2009 | Return made up to 27/11/08; full list of members (4 pages) |
26 September 2008 | Director's change of particulars / colin mclachlan / 01/07/2005 (1 page) |
26 September 2008 | Director's change of particulars / colin mclachlan / 01/07/2005 (1 page) |
26 September 2008 | Director's change of particulars / james harkins / 01/09/2007 (1 page) |
26 September 2008 | Director's change of particulars / james harkins / 01/09/2007 (1 page) |
23 May 2008 | Appointment terminated secretary roderick urquhart (1 page) |
23 May 2008 | Appointment terminated secretary roderick urquhart (1 page) |
18 December 2007 | Return made up to 27/11/07; full list of members (3 pages) |
18 December 2007 | Return made up to 27/11/07; full list of members (3 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
20 August 2007 | Full accounts made up to 30 April 2007 (13 pages) |
20 August 2007 | Full accounts made up to 30 April 2007 (13 pages) |
16 June 2007 | Partic of mort/charge * (3 pages) |
16 June 2007 | Partic of mort/charge * (3 pages) |
14 June 2007 | Partic of mort/charge * (3 pages) |
14 June 2007 | Partic of mort/charge * (3 pages) |
7 March 2007 | Alterations to a floating charge (7 pages) |
7 March 2007 | Alterations to a floating charge (7 pages) |
16 February 2007 | Partic of mort/charge * (3 pages) |
16 February 2007 | Partic of mort/charge * (3 pages) |
8 February 2007 | Full accounts made up to 30 April 2006 (13 pages) |
8 February 2007 | Full accounts made up to 30 April 2006 (13 pages) |
6 February 2007 | Return made up to 27/11/06; full list of members (3 pages) |
6 February 2007 | Return made up to 27/11/06; full list of members (3 pages) |
28 December 2006 | Partic of mort/charge * (3 pages) |
28 December 2006 | Partic of mort/charge * (3 pages) |
22 September 2006 | Partic of mort/charge * (4 pages) |
22 September 2006 | Partic of mort/charge * (4 pages) |
2 May 2006 | Return made up to 27/11/05; full list of members (3 pages) |
2 May 2006 | Return made up to 27/11/05; full list of members (3 pages) |
28 September 2005 | Full accounts made up to 30 April 2005 (12 pages) |
28 September 2005 | Full accounts made up to 30 April 2005 (12 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: 11 glenfinlas street edinburgh midlothian EH3 6AQ (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: 11 glenfinlas street edinburgh midlothian EH3 6AQ (1 page) |
11 January 2005 | Partic of mort/charge * (4 pages) |
11 January 2005 | Partic of mort/charge * (4 pages) |
23 December 2004 | Return made up to 27/11/04; full list of members
|
23 December 2004 | Return made up to 27/11/04; full list of members
|
30 November 2004 | Partic of mort/charge * (3 pages) |
30 November 2004 | Partic of mort/charge * (3 pages) |
26 November 2004 | Partic of mort/charge * (3 pages) |
26 November 2004 | Partic of mort/charge * (3 pages) |
23 November 2004 | Alterations to a floating charge (6 pages) |
23 November 2004 | Alterations to a floating charge (6 pages) |
20 November 2004 | Partic of mort/charge * (5 pages) |
20 November 2004 | Partic of mort/charge * (5 pages) |
2 September 2004 | Partic of mort/charge * (6 pages) |
2 September 2004 | Partic of mort/charge * (6 pages) |
30 July 2004 | Company name changed wkmh property LIMITED\certificate issued on 30/07/04 (2 pages) |
30 July 2004 | Company name changed wkmh property LIMITED\certificate issued on 30/07/04 (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
12 May 2004 | Accounting reference date extended from 30/11/04 to 30/04/05 (1 page) |
12 May 2004 | Accounting reference date extended from 30/11/04 to 30/04/05 (1 page) |
10 May 2004 | Ad 27/04/04--------- £ si 38@1=38 £ ic 62/100 (2 pages) |
10 May 2004 | Ad 27/04/04--------- £ si 38@1=38 £ ic 62/100 (2 pages) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Secretary resigned (1 page) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | Ad 27/04/04--------- £ si 60@1=60 £ ic 2/62 (2 pages) |
4 May 2004 | Ad 27/04/04--------- £ si 60@1=60 £ ic 2/62 (2 pages) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | New director appointed (3 pages) |
30 April 2004 | Resolutions
|
30 April 2004 | New director appointed (3 pages) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | New director appointed (4 pages) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | Resolutions
|
30 April 2004 | Director resigned (1 page) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | Registered office changed on 30/04/04 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | New director appointed (4 pages) |
30 April 2004 | Registered office changed on 30/04/04 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
26 April 2004 | Company name changed m m & s (3040) LIMITED\certificate issued on 26/04/04 (2 pages) |
26 April 2004 | Company name changed m m & s (3040) LIMITED\certificate issued on 26/04/04 (2 pages) |
27 November 2003 | Incorporation (14 pages) |
27 November 2003 | Incorporation (14 pages) |