Rescobie
Forfar
Angus
DD8 2SB
Scotland
Director Name | Margaret Wilson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2004(same day as company formation) |
Role | Farmer |
Correspondence Address | Greenhead Rescobie Forfar Angus DD8 2SB Scotland |
Secretary Name | Margaret Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Greenhead Rescobie Forfar Angus DD8 2SB Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 15 Academy Street Forfar Angus DD8 2HA Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Andrew James Wilson 50.00% Ordinary |
---|---|
50 at £1 | Margaret Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | Application to strike the company off the register (3 pages) |
6 April 2016 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
10 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
20 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
23 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
21 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
22 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
8 January 2009 | Return made up to 22/12/08; no change of members (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from westby, 64 west high street forfar tayside DD8 1BJ (1 page) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
14 February 2008 | Return made up to 22/12/07; full list of members (2 pages) |
6 February 2007 | Return made up to 22/12/06; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
1 February 2006 | Return made up to 22/12/05; full list of members (2 pages) |
16 June 2005 | Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page) |
23 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Incorporation (17 pages) |