Bonhill
G83 9HY
Scotland
Director Name | Carolyn Murray |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 December 2009(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 29 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Site 4 Lomond Industrial Estate Alexandria Dunbartonshire G83 0TL Scotland |
Director Name | Jenny Murray |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Role | Chargehand |
Correspondence Address | 35 Oxhill Place Dumbarton West Dumbartonshire G82 4EX Scotland |
Director Name | Mr Christopher Rankin |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Park Circle Moffat Dumfries Dumfriesshire DG10 9AY Scotland |
Secretary Name | Mr Christopher Rankin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Park Circle Moffat Dumfries Dumfriesshire DG10 9AY Scotland |
Director Name | Alison Sharp |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 December 2009) |
Role | Business Director |
Correspondence Address | 32 Hazel Aveune Dumbarton West Dunbartonshire G83 5BW Scotland |
Secretary Name | Murray Carolyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 20 April 2005) |
Role | Secretary |
Correspondence Address | 35 Oxhill Place Dumbarton West Dunbartonshire G82 4EX Scotland |
Director Name | Mr Thomas Murray |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(11 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 06 May 2005) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 35 Oxhill Place Dumbarton Dunbartonshire G82 4EX Scotland |
Secretary Name | Mr Thomas Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(11 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 06 May 2005) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 35 Oxhill Place Dumbarton Dunbartonshire G82 4EX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Site 4 Lomond Industrial Estate Alexandria G83 0TL Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Lomond |
100 at 1 | Alison Sharpe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £529 |
Cash | £15,389 |
Current Liabilities | £30,610 |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
16 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2013 | Compulsory strike-off action has been suspended (1 page) |
9 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2011 | Compulsory strike-off action has been suspended (1 page) |
22 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | Compulsory strike-off action has been suspended (1 page) |
7 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2010 | Compulsory strike-off action has been suspended (1 page) |
4 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2010 | Termination of appointment of Alison Sharp as a director (2 pages) |
14 January 2010 | Appointment of Carolyn Murray as a director (3 pages) |
14 July 2009 | Return made up to 25/05/09; full list of members (10 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
26 January 2009 | Return made up to 25/05/08; full list of members (8 pages) |
16 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2009 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
1 August 2007 | Return made up to 25/05/07; full list of members (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
26 June 2006 | Return made up to 25/05/06; full list of members
|
27 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
2 September 2005 | Return made up to 25/05/05; full list of members (7 pages) |
26 July 2005 | Director's particulars changed (2 pages) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Secretary resigned;director resigned (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: balmoral chip shop high street moffat DG10 9DL (1 page) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | New secretary appointed;new director appointed (2 pages) |
2 November 2004 | Secretary resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
11 August 2004 | New director appointed (2 pages) |
30 July 2004 | Resolutions
|
30 July 2004 | Company name changed balmoral chip shop LTD.\certificate issued on 30/07/04 (2 pages) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New secretary appointed;new director appointed (2 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Incorporation (16 pages) |