Dunbar
East Lothian
EH42 1GG
Scotland
Secretary Name | Mrs Gillian Janet Cruickshank |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(6 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (closed 29 December 2014) |
Role | Company Director |
Correspondence Address | 29 Wilson Place Dunbar East Lothian EH42 1GG Scotland |
Director Name | Gary Easton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Barnshot 11 Woodhall Rd, Colinton Edinburgh Midlothian EH13 0DQ Scotland |
Secretary Name | Mr Gavin Scott Cruickshank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Wilson Place Dunbar East Lothian EH42 1GG Scotland |
Director Name | James Francis George Hall |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 April 2007) |
Role | Retired Businessman |
Correspondence Address | 5 Dalmahoy Road Ratho Midlothian EH28 8RE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 1 The Square East Linton East Lothian EH40 3AD Scotland |
---|---|
Constituency | East Lothian |
Ward | Dunbar and East Linton |
50 at 1 | Gavin Cruickshank 50.00% Ordinary |
---|---|
50 at 1 | Gill Cruickshank 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£192,087 |
Current Liabilities | £141,405 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2014 | Final Gazette dissolved following liquidation (1 page) |
29 September 2014 | Notice of final meeting of creditors (5 pages) |
29 September 2014 | Notice of final meeting of creditors (5 pages) |
6 May 2014 | Registered office address changed from 29 Wilson Place Dunbar East Lothian EH42 1GG on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from 29 Wilson Place Dunbar East Lothian EH42 1GG on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from 29 Wilson Place Dunbar East Lothian EH42 1GG on 6 May 2014 (2 pages) |
6 May 2014 | Court order notice of winding up (1 page) |
6 May 2014 | Notice of winding up order (1 page) |
6 May 2014 | Notice of winding up order (1 page) |
6 May 2014 | Court order notice of winding up (1 page) |
10 January 2014 | Compulsory strike-off action has been suspended (1 page) |
10 January 2014 | Compulsory strike-off action has been suspended (1 page) |
29 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2013 | Compulsory strike-off action has been suspended (1 page) |
14 May 2013 | Compulsory strike-off action has been suspended (1 page) |
15 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2011 | Compulsory strike-off action has been suspended (1 page) |
21 April 2011 | Compulsory strike-off action has been suspended (1 page) |
18 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2010 | Alterations to floating charge 2 (5 pages) |
6 February 2010 | Alterations to floating charge 1 (5 pages) |
6 February 2010 | Alterations to floating charge 2 (5 pages) |
6 February 2010 | Alterations to floating charge 1 (5 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
21 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders Statement of capital on 2009-12-21
|
21 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders Statement of capital on 2009-12-21
|
21 December 2009 | Secretary's details changed for Gillian Janet Cruickshank on 21 December 2009 (1 page) |
21 December 2009 | Director's details changed for Gavin Scott Cruickshank on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Gavin Scott Cruickshank on 21 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Gillian Janet Cruickshank on 21 December 2009 (1 page) |
4 December 2009 | Annual return made up to 20 December 2008 with a full list of shareholders (3 pages) |
4 December 2009 | Annual return made up to 20 December 2008 with a full list of shareholders (3 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 October 2009 | Alterations to floating charge 1 (6 pages) |
24 October 2009 | Alterations to floating charge 1 (6 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 May 2008 | Amended accounts made up to 31 December 2006 (7 pages) |
16 May 2008 | Amended accounts made up to 31 December 2006 (7 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 March 2008 | Return made up to 20/12/07; no change of members (6 pages) |
20 March 2008 | Return made up to 20/12/07; no change of members (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
18 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
18 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 January 2006 | Return made up to 20/12/05; full list of members (8 pages) |
10 January 2006 | Return made up to 20/12/05; full list of members (8 pages) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
4 July 2005 | Partic of mort/charge * (3 pages) |
4 July 2005 | Partic of mort/charge * (3 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | Secretary resigned (1 page) |
16 March 2005 | Ad 23/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 March 2005 | Ad 23/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: scott's company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: scott's company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
4 January 2005 | New secretary appointed;new director appointed (2 pages) |
4 January 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New secretary appointed;new director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Secretary resigned (1 page) |
23 November 2004 | Incorporation (16 pages) |
23 November 2004 | Incorporation (16 pages) |