Lunan
Arbroath
Angus
DD11 4UX
Scotland
Director Name | Mrs Jacqueline Cochrane |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Lunan Arbroath Angus DD11 4UX Scotland |
Secretary Name | Mr David Robert Cochrane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB Scotland |
Telephone | 029 20813949 |
---|---|
Telephone region | Cardiff |
Registered Address | Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Year | 2012 |
---|---|
Net Worth | £1,037 |
Cash | £20,064 |
Current Liabilities | £23,349 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 December 2008 | Delivered on: 3 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
30 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 August 2018 | Notice of final meeting of creditors (3 pages) |
28 April 2016 | Registered office address changed from 16 st. Leonards Bridge Perth PH2 0DR Scotland to Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 28 April 2016 (2 pages) |
28 April 2016 | Registered office address changed from 16 st. Leonards Bridge Perth PH2 0DR Scotland to Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 28 April 2016 (2 pages) |
27 April 2016 | Notice of winding up order (1 page) |
27 April 2016 | Court order notice of winding up (1 page) |
27 April 2016 | Notice of winding up order (1 page) |
27 April 2016 | Court order notice of winding up (1 page) |
5 April 2016 | Registered office address changed from 10 Glencarse Home Farm Steadings Glencarse Perth PH2 7LF to 16 st. Leonards Bridge Perth PH2 0DR on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from 10 Glencarse Home Farm Steadings Glencarse Perth PH2 7LF to 16 st. Leonards Bridge Perth PH2 0DR on 5 April 2016 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 August 2015 | Secretary's details changed for Mr David Robert Cochrane on 15 November 2014 (1 page) |
12 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Secretary's details changed for Mr David Robert Cochrane on 15 November 2014 (1 page) |
12 February 2015 | Registered office address changed from The Old School House, Lunan Arbroath Angus DD11 4UX to 10 Glencarse Home Farm Steadings Glencarse Perth PH2 7LF on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from The Old School House, Lunan Arbroath Angus DD11 4UX to 10 Glencarse Home Farm Steadings Glencarse Perth PH2 7LF on 12 February 2015 (1 page) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
30 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
15 May 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 October 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
12 October 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
12 October 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
6 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
4 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
12 October 2010 | Director's details changed for Jacqueline Cochrane on 7 July 2010 (2 pages) |
12 October 2010 | Director's details changed for David Robert Cochrane on 7 July 2010 (2 pages) |
12 October 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for David Robert Cochrane on 7 July 2010 (2 pages) |
12 October 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for David Robert Cochrane on 7 July 2010 (2 pages) |
12 October 2010 | Director's details changed for Jacqueline Cochrane on 7 July 2010 (2 pages) |
12 October 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Jacqueline Cochrane on 7 July 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 August 2009 | Return made up to 07/07/09; full list of members (4 pages) |
31 August 2009 | Return made up to 07/07/09; full list of members (4 pages) |
3 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
10 September 2008 | Return made up to 07/07/08; full list of members (4 pages) |
10 September 2008 | Return made up to 07/07/08; full list of members (4 pages) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
31 August 2007 | Return made up to 07/07/07; full list of members (3 pages) |
31 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2007 | Return made up to 07/07/07; full list of members (3 pages) |
25 June 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
25 June 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: 63 northesk road montrose angus DD10 8TQ (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 63 northesk road montrose angus DD10 8TQ (1 page) |
21 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
21 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
31 March 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
31 March 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
9 December 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
9 December 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
2 August 2005 | Return made up to 07/07/05; full list of members (7 pages) |
2 August 2005 | Return made up to 07/07/05; full list of members (7 pages) |
7 July 2004 | Incorporation (14 pages) |
7 July 2004 | Incorporation (14 pages) |