Crumlin
County Antrim
BT29 4FH
Northern Ireland
Director Name | Dawn Murchie |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(same day as company formation) |
Role | Riding Centre Proprietor |
Correspondence Address | Cairn House Stables Blackwaterfoot Isle Of Arran KA27 8EU Scotland |
Secretary Name | David Alexander Murchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cairn House Stables Blackwaterfoot Isle Of Arran KA27 8EU Scotland |
Secretary Name | Mrs Dawn Murchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 February 2010) |
Role | Company Director |
Correspondence Address | Cairnhouse Stables Cairnhouse Blackwaterfoot Isle Of Arran KA27 8EU Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | David Alexander Murchie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,894 |
Cash | £6 |
Current Liabilities | £43,839 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Director's details changed for David Alexander Murchie on 15 April 2011 (2 pages) |
21 May 2014 | Director's details changed for David Alexander Murchie on 15 April 2011 (2 pages) |
21 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for David Alexander Murchie on 1 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for David Alexander Murchie on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for David Alexander Murchie on 1 April 2010 (2 pages) |
9 February 2010 | Termination of appointment of Dawn Murchie as a secretary (2 pages) |
9 February 2010 | Termination of appointment of Dawn Murchie as a secretary (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from pavilion 2 3 dava street moorpark court broomloan road glasgow G51 2JA (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from pavilion 2 3 dava street moorpark court broomloan road glasgow G51 2JA (1 page) |
17 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 September 2008 | Secretary appointed mrs dawn murchie (1 page) |
16 September 2008 | Secretary appointed mrs dawn murchie (1 page) |
15 September 2008 | Appointment terminated secretary david murchie (1 page) |
15 September 2008 | Appointment terminated secretary david murchie (1 page) |
15 September 2008 | Appointment terminated director dawn murchie (1 page) |
15 September 2008 | Appointment terminated director dawn murchie (1 page) |
6 June 2008 | Return made up to 01/04/08; full list of members (7 pages) |
6 June 2008 | Return made up to 01/04/08; full list of members (7 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 April 2007 | Return made up to 01/04/07; full list of members (7 pages) |
27 April 2007 | Return made up to 01/04/07; full list of members (7 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 April 2006 | Return made up to 01/04/06; full list of members
|
18 April 2006 | Return made up to 01/04/06; full list of members
|
3 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
3 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
17 September 2005 | Partic of mort/charge * (4 pages) |
17 September 2005 | Partic of mort/charge * (4 pages) |
25 April 2005 | Return made up to 01/04/05; full list of members
|
25 April 2005 | Return made up to 01/04/05; full list of members
|
25 April 2005 | Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2005 | Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 January 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
29 January 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Incorporation (17 pages) |
1 April 2004 | Incorporation (17 pages) |