Elderslie
Renfrewshire
PA5 9BJ
Scotland
Secretary Name | Mrs Allison Forsyth |
---|---|
Status | Closed |
Appointed | 19 May 2011(7 years after company formation) |
Appointment Duration | 5 years, 9 months (closed 21 February 2017) |
Role | Company Director |
Correspondence Address | 1-2 Thistle Street Edinburgh EH2 1DD Scotland |
Secretary Name | Mr John Gemmell Gilmour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Clydeview Bothwell Glasgow G71 8NW Scotland |
Secretary Name | Brian Marchbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 April 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Eaglesview Borland Park Auchterarder Perthshire PH3 1LZ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 1-2 Thistle Street Edinburgh EH2 1DD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1 at £1 | Alastair Forsyth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,110 |
Cash | £56,748 |
Current Liabilities | £56,715 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Registered office address changed from C/O 4 Royal Crescent Glasgow Lanarkshire G3 7SL on 17 February 2012 (1 page) |
17 February 2012 | Registered office address changed from C/O 4 Royal Crescent Glasgow Lanarkshire G3 7SL on 17 February 2012 (1 page) |
20 May 2011 | Appointment of Mrs Allison Forsyth as a secretary (1 page) |
20 May 2011 | Appointment of Mrs Allison Forsyth as a secretary (1 page) |
19 May 2011 | Termination of appointment of Brian Marchbank as a secretary (1 page) |
19 May 2011 | Termination of appointment of Brian Marchbank as a secretary (1 page) |
19 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
20 July 2010 | Director's details changed for Alastair Forsyth on 1 January 2010 (2 pages) |
20 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Alastair Forsyth on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Alastair Forsyth on 1 January 2010 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
29 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
29 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 August 2008 | Return made up to 12/05/08; full list of members (3 pages) |
19 August 2008 | Director's change of particulars / alastair forsyth / 01/01/2008 (1 page) |
19 August 2008 | Return made up to 12/05/08; full list of members (3 pages) |
19 August 2008 | Director's change of particulars / alastair forsyth / 01/01/2008 (1 page) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
15 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
9 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
9 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Return made up to 12/05/06; full list of members (2 pages) |
15 June 2006 | Return made up to 12/05/06; full list of members (2 pages) |
15 June 2006 | Director's particulars changed (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: abercorn house 79 renfrew road paisley PA3 4DA (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: abercorn house 79 renfrew road paisley PA3 4DA (1 page) |
6 April 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
6 April 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | New secretary appointed (1 page) |
17 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
17 November 2005 | New secretary appointed (1 page) |
17 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
17 November 2005 | Secretary resigned (1 page) |
20 June 2005 | Return made up to 12/05/05; full list of members (6 pages) |
20 June 2005 | Return made up to 12/05/05; full list of members (6 pages) |
25 June 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
25 June 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | New secretary appointed (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | New secretary appointed (1 page) |
14 May 2004 | New director appointed (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | New director appointed (1 page) |
14 May 2004 | Director resigned (1 page) |
12 May 2004 | Incorporation (19 pages) |
12 May 2004 | Incorporation (19 pages) |