Biggar
Lanarkshire
ML12 6DL
Scotland
Director Name | Rotsarin MacDonald |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Thai |
Status | Closed |
Appointed | 15 April 2010(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 15 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Upper Davaar 75 High Street Biggar Lanarkshire ML12 6DL Scotland |
Director Name | Ronald MacDonald |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Role | Property Developer |
Correspondence Address | 7 Union Street Carluke Lanarkshire ML8 4AG Scotland |
Director Name | Ronald MacDonald |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Role | Property Developer |
Correspondence Address | 7 Union Street Carluke Lanarkshire ML8 4AG Scotland |
Director Name | Mr Thomas Sneddon |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 11 Holm Street Carluke South Lanarkshire ML8 5BS Scotland |
Secretary Name | Ronald MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Union Street Carluke Lanarkshire ML8 4AG Scotland |
Secretary Name | Mr Thomas Sneddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 July 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Holm Street Carluke South Lanarkshire ML8 5BS Scotland |
Director Name | Rotsarin Phongsanam |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 10 August 2005(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2007) |
Role | Company Director |
Correspondence Address | 39/45 Baan Suksabai So1 102 Hua-Hin Thailand |
Director Name | Khanlong Chaleekhiaw |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 31 March 2008(3 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 July 2008) |
Role | Secretary |
Correspondence Address | 39/45 Baan Suksabai Hua-Hin Thailand |
Director Name | Rotsarin Phongsanam |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 10 July 2008(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 November 2009) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Upper Davaar 75 High Street Biggar Lanarkshire ML12 6DL Scotland |
Secretary Name | Ronald MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2008(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 November 2009) |
Role | Company Director |
Correspondence Address | Upper Davaar 75 High Street Biggar Lanarkshire ML12 6DL Scotland |
Director Name | Ronald MacDonald |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2009(5 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 April 2010) |
Role | Scotland |
Country of Residence | Company Director |
Correspondence Address | Upper Davaar 75 High Street Biggar Lanarkshire ML12 6DL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Upper Davaar 75 High Street Biggar Lanarkshire ML12 6DL Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Clydesdale East |
100 at £1 | Rotsarin Phongsanam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £608 |
Current Liabilities | £20,665 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2015 | Voluntary strike-off action has been suspended (1 page) |
10 April 2015 | Voluntary strike-off action has been suspended (1 page) |
20 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2014 | Voluntary strike-off action has been suspended (1 page) |
1 August 2014 | Voluntary strike-off action has been suspended (1 page) |
27 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2013 | Voluntary strike-off action has been suspended (1 page) |
11 December 2013 | Voluntary strike-off action has been suspended (1 page) |
11 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2013 | Voluntary strike-off action has been suspended (1 page) |
20 March 2013 | Voluntary strike-off action has been suspended (1 page) |
28 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2011 | Voluntary strike-off action has been suspended (1 page) |
12 October 2011 | Voluntary strike-off action has been suspended (1 page) |
12 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2011 | Application to strike the company off the register (3 pages) |
1 August 2011 | Application to strike the company off the register (3 pages) |
4 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders Statement of capital on 2010-11-04
|
4 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders Statement of capital on 2010-11-04
|
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
11 May 2010 | Appointment of Rotsarin Macdonald as a director (4 pages) |
11 May 2010 | Termination of appointment of Ronald Macdonald as a director (3 pages) |
11 May 2010 | Appointment of Rotsarin Macdonald as a director (4 pages) |
11 May 2010 | Termination of appointment of Ronald Macdonald as a director (3 pages) |
21 November 2009 | Appointment of Rotsarin Phongsanam as a secretary (4 pages) |
21 November 2009 | Appointment of Ronald Macdonald as a director (3 pages) |
21 November 2009 | Termination of appointment of Rotsarin Phongsanam as a director (2 pages) |
21 November 2009 | Appointment of Ronald Macdonald as a director (3 pages) |
21 November 2009 | Termination of appointment of Rotsarin Phongsanam as a director (2 pages) |
21 November 2009 | Appointment of Rotsarin Phongsanam as a secretary (4 pages) |
21 November 2009 | Termination of appointment of Ronald Macdonald as a secretary (2 pages) |
21 November 2009 | Termination of appointment of Ronald Macdonald as a secretary (2 pages) |
30 October 2009 | Director's details changed for Rotsarin Phongsanam on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Rotsarin Phongsanam on 1 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Ronald Macdonald on 1 October 2009 (1 page) |
30 October 2009 | Secretary's details changed for Ronald Macdonald on 1 October 2009 (1 page) |
30 October 2009 | Secretary's details changed for Ronald Macdonald on 1 October 2009 (1 page) |
30 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Director's details changed for Rotsarin Phongsanam on 1 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from 6 kirkstyle biggar lanarkshire ML12 6DT (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from 6 kirkstyle biggar lanarkshire ML12 6DT (1 page) |
20 November 2008 | Secretary's change of particulars / ronald macdonald / 10/10/2008 (1 page) |
20 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
20 November 2008 | Secretary's change of particulars / ronald macdonald / 10/10/2008 (1 page) |
20 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from 5C high street biggar lanarkshire ML12 6DA (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from 5C high street biggar lanarkshire ML12 6DA (1 page) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
18 July 2008 | Secretary appointed ronald macdonald (2 pages) |
18 July 2008 | Appointment terminated secretary thomas sneddon (1 page) |
18 July 2008 | Appointment terminated secretary thomas sneddon (1 page) |
18 July 2008 | Secretary appointed ronald macdonald (2 pages) |
18 July 2008 | Director appointed rotsarin phongsanam (1 page) |
18 July 2008 | Director appointed rotsarin phongsanam (1 page) |
17 July 2008 | Appointment terminated director khanlong chaleekhiaw (1 page) |
17 July 2008 | Appointment terminated director khanlong chaleekhiaw (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 5 c high street biggar lanarkshire ML12 6DA (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 5 c high street biggar lanarkshire ML12 6DA (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from 5C high street biggar lanarkshire ML12 6AD (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from 5C high street biggar lanarkshire ML12 6AD (1 page) |
23 May 2008 | Company name changed clydeside estates LTD.\certificate issued on 28/05/08 (2 pages) |
23 May 2008 | Company name changed clydeside estates LTD.\certificate issued on 28/05/08 (2 pages) |
7 May 2008 | Appointment terminated director rotsarin phongsanam (1 page) |
7 May 2008 | Appointment terminated director rotsarin phongsanam (1 page) |
7 May 2008 | Director appointed khanlong chaleekhiaw (2 pages) |
7 May 2008 | Director appointed khanlong chaleekhiaw (2 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from 1A park street carluke ML8 4BF (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from 1A park street carluke ML8 4BF (1 page) |
9 February 2008 | Return made up to 28/10/07; no change of members (6 pages) |
9 February 2008 | Return made up to 28/10/07; no change of members (6 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
8 January 2007 | Return made up to 28/10/06; full list of members (6 pages) |
8 January 2007 | Return made up to 28/10/06; full list of members (6 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
16 November 2005 | Return made up to 28/10/05; full list of members
|
16 November 2005 | Return made up to 28/10/05; full list of members
|
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
5 November 2004 | New secretary appointed (2 pages) |
5 November 2004 | New director appointed (2 pages) |
5 November 2004 | New director appointed (2 pages) |
5 November 2004 | Ad 03/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 November 2004 | New secretary appointed (2 pages) |
5 November 2004 | New director appointed (2 pages) |
5 November 2004 | Ad 03/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 November 2004 | New director appointed (2 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Secretary resigned (1 page) |
28 October 2004 | Incorporation (16 pages) |
28 October 2004 | Incorporation (16 pages) |