Langholm
DG13 0AD
Scotland
Secretary Name | Mr George Ramsay Sprott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whitecroft Hazelwood Lane Hawick Roxburghshire TD9 7QS Scotland |
Secretary Name | Catherine Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 April 2008) |
Role | Company Director |
Correspondence Address | 7 Caroline Street Langholm Dumfriesshire DG13 0AG Scotland |
Registered Address | C/O Kpmg, 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
55 at £1 | Alistair Ian Johnstone 55.00% Ordinary |
---|---|
15 at £1 | Catherine Johnstone 15.00% Ordinary |
15 at £1 | Ian Johnstone 15.00% Ordinary |
15 at £1 | Paul Johnstone 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,190,522 |
Cash | £10,479 |
Current Liabilities | £590,360 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 January 2015 | Final Gazette dissolved following liquidation (1 page) |
30 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 October 2014 | Notice of move from Administration to Dissolution (15 pages) |
30 October 2014 | Administrator's progress report (15 pages) |
30 October 2014 | Notice of move from Administration to Dissolution (15 pages) |
30 October 2014 | Administrator's progress report (15 pages) |
7 February 2014 | Administrator's progress report (15 pages) |
7 February 2014 | Administrator's progress report (15 pages) |
23 December 2013 | Notice of extension of period of Administration (1 page) |
23 December 2013 | Notice of extension of period of Administration (1 page) |
30 January 2013 | Administrator's progress report (15 pages) |
30 January 2013 | Administrator's progress report (15 pages) |
18 December 2012 | Notice of extension of period of Administration (1 page) |
18 December 2012 | Notice of extension of period of Administration (1 page) |
16 July 2012 | Administrator's progress report (14 pages) |
16 July 2012 | Administrator's progress report (14 pages) |
11 June 2012 | Notice of extension of period of Administration (1 page) |
11 June 2012 | Notice of extension of period of Administration (1 page) |
23 January 2012 | Statement of administrator's deemed proposal (19 pages) |
23 January 2012 | Statement of administrator's deemed proposal (19 pages) |
2 September 2011 | Statement of affairs with form 2.13B(SCOT) (23 pages) |
2 September 2011 | Statement of affairs with form 2.13B(SCOT) (23 pages) |
26 August 2011 | Statement of administrator's proposal (19 pages) |
26 August 2011 | Statement of administrator's proposal (19 pages) |
13 July 2011 | Registered office address changed from 7 Caroline Street Langholm DG13 0AG on 13 July 2011 (2 pages) |
13 July 2011 | Registered office address changed from 7 Caroline Street Langholm DG13 0AG on 13 July 2011 (2 pages) |
4 July 2011 | Appointment of an administrator (3 pages) |
4 July 2011 | Appointment of an administrator (3 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2010 | Director's details changed for Alistair Ian Johnstone on 25 June 2010 (2 pages) |
11 November 2010 | Director's details changed for Alistair Ian Johnstone on 25 June 2010 (2 pages) |
11 November 2010 | Annual return made up to 25 June 2010 with a full list of shareholders Statement of capital on 2010-11-11
|
11 November 2010 | Annual return made up to 25 June 2010 with a full list of shareholders Statement of capital on 2010-11-11
|
24 June 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 December 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
17 December 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
26 August 2009 | Return made up to 25/06/09; full list of members (10 pages) |
26 August 2009 | Return made up to 25/06/09; full list of members (10 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
14 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
14 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
14 July 2008 | Appointment terminated secretary catherine johnstone (1 page) |
14 July 2008 | Appointment terminated secretary catherine johnstone (1 page) |
26 March 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
26 March 2008 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
26 March 2008 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
26 March 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
23 November 2007 | Return made up to 25/06/07; no change of members (6 pages) |
23 November 2007 | Return made up to 25/06/07; no change of members (6 pages) |
23 January 2007 | Partic of mort/charge * (3 pages) |
23 January 2007 | Partic of mort/charge * (3 pages) |
19 January 2007 | Partic of mort/charge * (3 pages) |
19 January 2007 | Partic of mort/charge * (3 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 July 2006 | Return made up to 25/06/06; full list of members
|
7 July 2006 | Return made up to 25/06/06; full list of members
|
18 May 2006 | Partic of mort/charge * (3 pages) |
18 May 2006 | Partic of mort/charge * (3 pages) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: whitecroft hazelwood lane hawick TD9 7QS (1 page) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: whitecroft hazelwood lane hawick TD9 7QS (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Secretary resigned (1 page) |
17 January 2006 | Partic of mort/charge * (3 pages) |
17 January 2006 | Partic of mort/charge * (3 pages) |
27 August 2005 | Partic of mort/charge * (3 pages) |
27 August 2005 | Partic of mort/charge * (3 pages) |
27 August 2005 | Partic of mort/charge * (3 pages) |
27 August 2005 | Partic of mort/charge * (3 pages) |
1 July 2005 | Return made up to 25/06/05; full list of members (6 pages) |
1 July 2005 | Return made up to 25/06/05; full list of members (6 pages) |
1 March 2005 | Partic of mort/charge * (3 pages) |
1 March 2005 | Partic of mort/charge * (3 pages) |
23 November 2004 | Partic of mort/charge * (3 pages) |
23 November 2004 | Partic of mort/charge * (3 pages) |
8 November 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
8 November 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
5 November 2004 | Partic of mort/charge * (3 pages) |
5 November 2004 | Partic of mort/charge * (3 pages) |
7 October 2004 | Partic of mort/charge * (5 pages) |
7 October 2004 | Partic of mort/charge * (5 pages) |
30 September 2004 | Partic of mort/charge * (5 pages) |
30 September 2004 | Partic of mort/charge * (5 pages) |
17 September 2004 | Partic of mort/charge * (5 pages) |
17 September 2004 | Partic of mort/charge * (6 pages) |
17 September 2004 | Partic of mort/charge * (6 pages) |
17 September 2004 | Partic of mort/charge * (5 pages) |
17 September 2004 | Partic of mort/charge * (5 pages) |
17 September 2004 | Partic of mort/charge * (5 pages) |
19 August 2004 | Partic of mort/charge * (5 pages) |
19 August 2004 | Partic of mort/charge * (5 pages) |
26 July 2004 | Partic of mort/charge * (7 pages) |
26 July 2004 | Partic of mort/charge * (7 pages) |
25 June 2004 | Incorporation (19 pages) |
25 June 2004 | Incorporation (19 pages) |