Glenlomond
Kinross
KY13 9HF
Scotland
Director Name | Pamela Elizabeth Yeaman |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2004(same day as company formation) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Glenlomond Farm Glenlomond Kinross KY13 9HF Scotland |
Secretary Name | Pamela Elizabeth Yeaman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glenlomond Farm Glenlomond Kinross KY13 9HF Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | David Yeaman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £34,648 |
Gross Profit | £18,509 |
Net Worth | -£37,023 |
Cash | £5,356 |
Current Liabilities | £510 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
5 January 2006 | Delivered on: 11 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dwellinghouse at 30 alexander rise, alexander road, glenrothes, fife. Outstanding |
---|---|
4 November 2005 | Delivered on: 9 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 46 carfrae drive, glenrothes, fife. Outstanding |
10 October 2005 | Delivered on: 12 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dwellinghouse known as and forming 8 ednam drive, glenrothes, fife. Outstanding |
22 September 2005 | Delivered on: 27 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dwellinghouse known as and forming 97 waverley drive, glenrothes, fife. Outstanding |
7 July 2005 | Delivered on: 12 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 98 waverley drive, glenrothes, fife. Outstanding |
7 July 2005 | Delivered on: 12 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dwelling-house at seventy-one alexander road, glenrothes, fife. Outstanding |
7 May 2004 | Delivered on: 12 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2017 | Application to strike the company off the register (3 pages) |
31 March 2017 | Satisfaction of charge 4 in full (4 pages) |
31 March 2017 | Satisfaction of charge 3 in full (4 pages) |
31 March 2017 | Satisfaction of charge 6 in full (4 pages) |
31 March 2017 | Satisfaction of charge 2 in full (4 pages) |
31 March 2017 | Satisfaction of charge 1 in full (4 pages) |
31 March 2017 | Satisfaction of charge 5 in full (4 pages) |
31 March 2017 | Satisfaction of charge 7 in full (4 pages) |
10 January 2017 | Total exemption full accounts made up to 30 April 2016 (16 pages) |
16 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
4 February 2016 | Total exemption full accounts made up to 30 April 2015 (16 pages) |
21 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
22 January 2015 | Total exemption full accounts made up to 30 April 2014 (16 pages) |
12 June 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 12 June 2014 (1 page) |
12 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
29 January 2014 | Total exemption full accounts made up to 30 April 2013 (16 pages) |
22 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Total exemption full accounts made up to 30 April 2012 (16 pages) |
30 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption full accounts made up to 30 April 2011 (16 pages) |
17 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption full accounts made up to 30 April 2010 (15 pages) |
6 July 2010 | Director's details changed for David Yeaman on 26 April 2010 (2 pages) |
6 July 2010 | Director's details changed for Pamela Elizabeth Yeaman on 26 April 2010 (2 pages) |
6 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
12 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
14 February 2009 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
20 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
19 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
25 May 2007 | Return made up to 26/04/07; no change of members (7 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
9 August 2006 | Resolutions
|
18 May 2006 | Return made up to 26/04/06; full list of members (8 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
11 January 2006 | Partic of mort/charge * (3 pages) |
9 November 2005 | Partic of mort/charge * (3 pages) |
12 October 2005 | Partic of mort/charge * (3 pages) |
27 September 2005 | Partic of mort/charge * (3 pages) |
12 July 2005 | Partic of mort/charge * (3 pages) |
12 July 2005 | Partic of mort/charge * (3 pages) |
9 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
12 May 2004 | Partic of mort/charge * (6 pages) |
27 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Incorporation (17 pages) |