8 Leewood Park, Dunblane
Perthshire
FK15 0NX
Scotland
Secretary Name | Mrs Irene Adam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lismore Leewood Park Dunblane Perthshire FK15 0NX Scotland |
Secretary Name | Mrs Irene Adam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lismore Leewood Park Dunblane Perthshire FK15 0NX Scotland |
Director Name | Mrs Irene Adam |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 March 2005) |
Role | Coach Operator |
Country of Residence | United Kingdom |
Correspondence Address | Lismore Leewood Park Dunblane Perthshire FK15 0NX Scotland |
Registered Address | Victoria House, 87 High Street Tillicoultry Clackmannanshire FK13 6AA Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire North |
9 at £1 | Robert Adam 90.00% Ordinary |
---|---|
1 at £1 | Irene Adam 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £552,048 |
Gross Profit | £122,730 |
Net Worth | £11,212 |
Cash | £6,660 |
Current Liabilities | £181,397 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
29 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2012 | Voluntary strike-off action has been suspended (1 page) |
27 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2012 | Application to strike the company off the register (3 pages) |
3 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders Statement of capital on 2012-01-03
|
21 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
14 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Robert Adam on 23 December 2009 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
9 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
5 January 2006 | Return made up to 23/12/05; full list of members (2 pages) |
7 December 2005 | New secretary appointed (1 page) |
4 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Secretary resigned (1 page) |
16 December 2004 | Return made up to 23/12/04; full list of members (7 pages) |
17 January 2004 | New director appointed (1 page) |
23 December 2003 | Incorporation (17 pages) |