Pitlochry
Perthshire
PH16 5NZ
Scotland
Director Name | Kyle Alexander Joe Giddins |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 10 February 2015) |
Role | Naval Cadet |
Correspondence Address | 34 Stonehouse Road Sandford Lanarkshire ML10 6PD Scotland |
Director Name | Ms Eunice Elizabeth Graham |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 10 February 2015) |
Role | Administration Manager |
Country of Residence | Scotland |
Correspondence Address | Dalriach House Tummel Bridge Pitlochry Perthshire PH16 5NZ Scotland |
Secretary Name | Burnett & Reid Solicitors (Corporation) |
---|---|
Status | Closed |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 15 Golden Square Aberdeen Aberdeenshire AB10 1WF Scotland |
Director Name | Alexander Holden Allan |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 13a Cleveden Gardens Glasgow Kelvinside G12 0PU Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,104,005 |
Cash | £32,362 |
Current Liabilities | £6,614,613 |
Latest Accounts | 28 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
10 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 February 2015 | Final Gazette dissolved following liquidation (1 page) |
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2014 | Notice of final meeting of creditors (7 pages) |
10 November 2014 | Notice of final meeting of creditors (7 pages) |
12 December 2013 | Registered office address changed from 48 st. Vincent Street Glasgow G2 5TS on 12 December 2013 (2 pages) |
12 December 2013 | Registered office address changed from 48 st. Vincent Street Glasgow G2 5TS on 12 December 2013 (2 pages) |
19 August 2011 | Court order notice of winding up (1 page) |
19 August 2011 | Notice of winding up order (1 page) |
19 August 2011 | Court order notice of winding up (1 page) |
19 August 2011 | Notice of winding up order (1 page) |
4 August 2011 | Administrator's progress report (8 pages) |
4 August 2011 | Notice of automatic end of Administration (1 page) |
4 August 2011 | Administrator's progress report (8 pages) |
4 August 2011 | Notice of automatic end of Administration (1 page) |
23 February 2011 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 23 February 2011 (2 pages) |
23 February 2011 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 23 February 2011 (2 pages) |
19 October 2010 | Administrator's progress report (4 pages) |
19 October 2010 | Administrator's progress report (4 pages) |
22 April 2010 | Administrator's progress report (4 pages) |
22 April 2010 | Administrator's progress report (4 pages) |
22 April 2010 | Notice of extension of period of Administration (1 page) |
22 April 2010 | Notice of extension of period of Administration (1 page) |
8 October 2009 | Notice of extension of period of Administration (1 page) |
8 October 2009 | Notice of extension of period of Administration (1 page) |
4 October 2009 | Administrator's progress report (3 pages) |
4 October 2009 | Administrator's progress report (3 pages) |
16 April 2009 | Administrator's progress report (5 pages) |
16 April 2009 | Administrator's progress report (5 pages) |
19 November 2008 | Statement of administrator's proposal (11 pages) |
19 November 2008 | Statement of administrator's proposal (11 pages) |
3 October 2008 | Appointment of an administrator (6 pages) |
3 October 2008 | Appointment of an administrator (6 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from 15 golden square aberdeen aberdeenshire AB10 1WF (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from 15 golden square aberdeen aberdeenshire AB10 1WF (1 page) |
19 June 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
19 June 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
23 April 2008 | Director's change of particulars / eunice graham / 21/04/2008 (2 pages) |
23 April 2008 | Director's change of particulars / alan giddins / 21/04/2008 (2 pages) |
23 April 2008 | Director's change of particulars / alan giddins / 21/04/2008 (2 pages) |
23 April 2008 | Director's change of particulars / eunice graham / 21/04/2008 (2 pages) |
15 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
15 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
19 October 2007 | Partic of mort/charge * (3 pages) |
19 October 2007 | Partic of mort/charge * (3 pages) |
8 September 2007 | Partic of mort/charge * (4 pages) |
8 September 2007 | Partic of mort/charge * (4 pages) |
8 September 2007 | Partic of mort/charge * (4 pages) |
8 September 2007 | Partic of mort/charge * (4 pages) |
28 August 2007 | Partic of mort/charge * (5 pages) |
28 August 2007 | Partic of mort/charge * (5 pages) |
28 June 2007 | Dec mort/charge * (2 pages) |
28 June 2007 | Dec mort/charge * (2 pages) |
28 June 2007 | Dec mort/charge * (2 pages) |
28 June 2007 | Dec mort/charge * (2 pages) |
19 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
19 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
9 February 2007 | Return made up to 06/02/07; full list of members (3 pages) |
9 February 2007 | Return made up to 06/02/07; full list of members (3 pages) |
17 January 2007 | New director appointed (1 page) |
17 January 2007 | Ad 01/12/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 January 2007 | New director appointed (1 page) |
17 January 2007 | New director appointed (1 page) |
17 January 2007 | Ad 01/12/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 January 2007 | New director appointed (1 page) |
21 August 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
21 August 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
29 July 2006 | Partic of mort/charge * (3 pages) |
29 July 2006 | Partic of mort/charge * (3 pages) |
28 July 2006 | Partic of mort/charge * (3 pages) |
28 July 2006 | Partic of mort/charge * (3 pages) |
28 February 2006 | Return made up to 06/02/06; full list of members (6 pages) |
28 February 2006 | Return made up to 06/02/06; full list of members (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
11 October 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
2 March 2005 | Return made up to 06/02/05; full list of members (6 pages) |
2 March 2005 | Return made up to 06/02/05; full list of members (6 pages) |
20 October 2004 | Director's particulars changed (1 page) |
20 October 2004 | Director's particulars changed (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
6 February 2004 | Incorporation (17 pages) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Incorporation (17 pages) |