Lymone Business Park
Hythe
Kent
CT21 4LR
Secretary Name | Elaine Browning |
---|---|
Status | Closed |
Appointed | 27 February 2008(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (closed 29 June 2016) |
Role | Company Director |
Correspondence Address | Spicer House Link Park Lymone Business Park Hythe Kent CT21 4LR |
Director Name | Mr Donald Geddes Heuchan |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 63 King Street Castle Douglas Dumfries & Galloway DG7 1AG Scotland |
Secretary Name | Kamala Beasley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 The Kennels Waldershare Park Waldershare Dover CT15 5AY |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 7th Floor 90 St. Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2011 |
---|---|
Turnover | £2,361,202 |
Gross Profit | £340,743 |
Net Worth | -£82,725 |
Cash | £27,846 |
Current Liabilities | £994,741 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
29 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 June 2016 | Final Gazette dissolved following liquidation (1 page) |
29 March 2016 | Administrator's progress report (7 pages) |
29 March 2016 | Notice of move from Administration to Dissolution (8 pages) |
29 March 2016 | Administrator's progress report (7 pages) |
29 March 2016 | Notice of move from Administration to Dissolution (8 pages) |
10 November 2015 | Administrator's progress report (7 pages) |
10 November 2015 | Administrator's progress report (7 pages) |
23 April 2015 | Notice of extension of period of Administration (1 page) |
23 April 2015 | Administrator's progress report (7 pages) |
23 April 2015 | Notice of extension of period of Administration (1 page) |
23 April 2015 | Administrator's progress report (7 pages) |
24 November 2014 | Administrator's progress report (7 pages) |
24 November 2014 | Administrator's progress report (7 pages) |
20 May 2014 | Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 20 May 2014 (2 pages) |
20 May 2014 | Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 20 May 2014 (2 pages) |
2 May 2014 | Administrator's progress report (6 pages) |
2 May 2014 | Administrator's progress report (6 pages) |
14 April 2014 | Notice of extension of period of Administration (2 pages) |
14 April 2014 | Notice of extension of period of Administration (2 pages) |
19 November 2013 | Administrator's progress report (8 pages) |
19 November 2013 | Administrator's progress report (8 pages) |
21 June 2013 | Statement of administrator's deemed proposal (1 page) |
21 June 2013 | Statement of administrator's deemed proposal (1 page) |
20 June 2013 | Statement of administrator's proposal (14 pages) |
20 June 2013 | Statement of administrator's proposal (14 pages) |
24 April 2013 | Appointment of an administrator (3 pages) |
24 April 2013 | Appointment of an administrator (3 pages) |
18 April 2013 | Registered office address changed from 63 King Street Castle Douglas Dumfries & Galloway DG7 1AG on 18 April 2013 (2 pages) |
18 April 2013 | Registered office address changed from 63 King Street Castle Douglas Dumfries & Galloway DG7 1AG on 18 April 2013 (2 pages) |
28 March 2013 | Termination of appointment of Donald Heuchan as a director (1 page) |
28 March 2013 | Director's details changed for David Malcolm on 22 January 2012 (3 pages) |
28 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders Statement of capital on 2013-03-28
|
28 March 2013 | Secretary's details changed for Elaine Browning on 22 January 2012 (2 pages) |
28 March 2013 | Director's details changed for David Malcolm on 22 January 2012 (3 pages) |
28 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders Statement of capital on 2013-03-28
|
28 March 2013 | Secretary's details changed for Elaine Browning on 22 January 2012 (2 pages) |
28 March 2013 | Termination of appointment of Donald Heuchan as a director (1 page) |
21 February 2012 | Total exemption full accounts made up to 31 August 2011 (11 pages) |
21 February 2012 | Total exemption full accounts made up to 31 August 2011 (11 pages) |
20 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
23 March 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
18 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
2 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
2 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Mr Donald Heuchan on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for David Malcolm on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Elaine Browning on 4 February 2010 (1 page) |
4 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Mr Donald Heuchan on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Elaine Browning on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for David Malcolm on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Donald Heuchan on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for David Malcolm on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Elaine Browning on 4 February 2010 (1 page) |
25 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (2 pages) |
25 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (2 pages) |
7 December 2009 | Amended accounts made up to 31 August 2009 (13 pages) |
7 December 2009 | Amended accounts made up to 31 August 2009 (13 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
12 June 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
12 June 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
10 June 2009 | Return made up to 21/01/09; full list of members (4 pages) |
10 June 2009 | Return made up to 21/01/09; full list of members (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 March 2008 | Director's change of particulars / david malcolm / 01/02/2008 (1 page) |
11 March 2008 | Return made up to 21/01/08; full list of members (4 pages) |
11 March 2008 | Director's change of particulars / david malcolm / 01/02/2008 (1 page) |
11 March 2008 | Return made up to 21/01/08; full list of members (4 pages) |
27 February 2008 | Appointment terminated secretary kamala beasley (1 page) |
27 February 2008 | Secretary appointed elaine browning (1 page) |
27 February 2008 | Appointment terminated secretary kamala beasley (1 page) |
27 February 2008 | Secretary appointed elaine browning (1 page) |
27 April 2007 | Return made up to 21/01/07; full list of members (2 pages) |
27 April 2007 | Return made up to 21/01/07; full list of members (2 pages) |
27 April 2007 | Secretary's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Secretary's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
9 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
9 December 2006 | Alterations to a floating charge (5 pages) |
9 December 2006 | Alterations to a floating charge (5 pages) |
6 December 2006 | Partic of mort/charge * (3 pages) |
6 December 2006 | Partic of mort/charge * (3 pages) |
21 February 2006 | Return made up to 21/01/06; full list of members (8 pages) |
21 February 2006 | Return made up to 21/01/06; full list of members (8 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
1 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Particulars of contract relating to shares (3 pages) |
1 December 2005 | Ad 24/11/05--------- £ si 9@1=9 £ ic 2/11 (2 pages) |
1 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Ad 24/11/05--------- £ si 9@1=9 £ ic 2/11 (2 pages) |
1 December 2005 | Particulars of contract relating to shares (3 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: 226 king street castle douglas DG7 1DS (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: 226 king street castle douglas DG7 1DS (1 page) |
28 June 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
28 June 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
23 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
23 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
4 November 2004 | Accounting reference date shortened from 31/01/05 to 31/08/04 (1 page) |
4 November 2004 | Accounting reference date shortened from 31/01/05 to 31/08/04 (1 page) |
15 March 2004 | Company name changed davie malcolm LIMITED\certificate issued on 15/03/04 (2 pages) |
15 March 2004 | Company name changed davie malcolm LIMITED\certificate issued on 15/03/04 (2 pages) |
27 February 2004 | Partic of mort/charge * (6 pages) |
27 February 2004 | Partic of mort/charge * (6 pages) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Incorporation (17 pages) |
21 January 2004 | Incorporation (17 pages) |