Forfar
Angus
DD8 1JY
Scotland
Director Name | Lorna Ann Strachan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2007(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 26 January 2017) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 8 Ardvane Lower Oakfield Pitlochry Perthshire PH16 5DS Scotland |
Director Name | Paul Litterick |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Builder |
Correspondence Address | Caird Building Flat 2 Caird Building West Scrimgeour Place Dundee DD3 6TU Scotland |
Secretary Name | Tracy Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Turfbeg Rise Forfar Angus DD8 3LW Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | 2nd Floor Excel House Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
1 at £1 | Executors Of Paul Litterick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £212,132 |
Cash | £4,950 |
Current Liabilities | £4,113 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 July 2007 | Delivered on: 10 August 2007 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 regents house, 1 smillie court, dundee ANG47259. Outstanding |
---|---|
7 December 2006 | Delivered on: 15 December 2006 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 8, orchardbank industrial estate, forfar. Outstanding |
26 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 January 2017 | Final Gazette dissolved following liquidation (1 page) |
26 October 2016 | Return of final meeting of voluntary winding up (3 pages) |
26 October 2016 | Return of final meeting of voluntary winding up (3 pages) |
31 August 2016 | Registered office address changed from , Third Floor West Edinburgh Quay 2,, 139 Fountainbridge, Edinburgh, EH3 9QG to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 31 August 2016 (2 pages) |
31 August 2016 | Registered office address changed from , Third Floor West Edinburgh Quay 2,, 139 Fountainbridge, Edinburgh, EH3 9QG to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 31 August 2016 (2 pages) |
5 February 2016 | Resolutions
|
5 February 2016 | Registered office address changed from 14 City Quay Dundee DD1 3JA to Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 5 February 2016 (2 pages) |
5 February 2016 | Resolutions
|
5 February 2016 | Registered office address changed from , 14 City Quay, Dundee, DD1 3JA to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 5 February 2016 (2 pages) |
5 February 2016 | Registered office address changed from , 14 City Quay, Dundee, DD1 3JA to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 5 February 2016 (2 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Lorna Ann Strachan on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Lorna Ann Strachan on 22 February 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 April 2008 | Return made up to 19/02/08; full list of members (3 pages) |
3 April 2008 | Return made up to 19/02/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 September 2007 | Registered office changed on 08/09/07 from: 41 north lindsay street dundee tayside DD1 1PW (1 page) |
8 September 2007 | Registered office changed on 08/09/07 from: 41 north lindsay street, dundee, tayside DD1 1PW (1 page) |
10 August 2007 | Partic of mort/charge * (3 pages) |
10 August 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New director appointed (1 page) |
10 July 2007 | New director appointed (1 page) |
8 March 2007 | Return made up to 19/02/07; full list of members (2 pages) |
8 March 2007 | Return made up to 19/02/07; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 December 2006 | Partic of mort/charge * (3 pages) |
15 December 2006 | Partic of mort/charge * (3 pages) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | Return made up to 19/02/06; full list of members
|
10 April 2006 | Return made up to 19/02/06; full list of members
|
9 February 2006 | Registered office changed on 09/02/06 from: 11 turfbeg rise forfar DD8 3LW (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: 11 turfbeg rise, forfar, DD8 3LW (1 page) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 December 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
1 December 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
23 March 2005 | Return made up to 19/02/05; full list of members (6 pages) |
23 March 2005 | Return made up to 19/02/05; full list of members (6 pages) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New secretary appointed (2 pages) |
19 February 2004 | Incorporation (14 pages) |
19 February 2004 | Incorporation (14 pages) |