Gleneagles Village
Auchterarder
Perthshire
PH3 1SD
Scotland
Director Name | Joyce Helen White |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Queen Victoria Drive Glasgow G14 9BP Scotland |
Secretary Name | Alison Mary Foxton Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 April 2010) |
Role | Company Director |
Correspondence Address | 9 Guthrie Court Gleneagles Village Auchterarder Perthshire PH3 1SD Scotland |
Secretary Name | MacDonalds (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2005(same day as company formation) |
Correspondence Address | 279 St Stephen's House Bath Street Glasgow G2 4JL Scotland |
Registered Address | Citypoint 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
50 at 1 | Alison Mary Foxton Simpson Simpson 50.00% Ordinary |
---|---|
50 at 1 | Stewart David Simpson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£189,238 |
Cash | £46,488 |
Current Liabilities | £2,417,089 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2014 | Final Gazette dissolved following liquidation (1 page) |
1 May 2014 | Notice of move from Administration to Dissolution (26 pages) |
1 May 2014 | Notice of move from Administration to Dissolution (26 pages) |
13 December 2013 | Administrator's progress report (24 pages) |
13 December 2013 | Administrator's progress report (24 pages) |
16 May 2013 | Administrator's progress report (24 pages) |
16 May 2013 | Notice of extension of period of Administration (1 page) |
16 May 2013 | Notice of extension of period of Administration (1 page) |
16 May 2013 | Administrator's progress report (24 pages) |
13 May 2013 | Notice of extension of period of Administration (1 page) |
13 May 2013 | Notice of extension of period of Administration (1 page) |
13 December 2012 | Administrator's progress report (17 pages) |
13 December 2012 | Administrator's progress report (17 pages) |
18 September 2012 | Administrator's progress report (15 pages) |
18 September 2012 | Administrator's progress report (15 pages) |
11 May 2012 | Administrator's progress report (14 pages) |
11 May 2012 | Administrator's progress report (14 pages) |
11 May 2012 | Notice of extension of period of Administration (2 pages) |
11 May 2012 | Notice of extension of period of Administration (2 pages) |
24 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
24 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
7 December 2011 | Administrator's progress report (14 pages) |
7 December 2011 | Administrator's progress report (14 pages) |
19 August 2011 | Notice of extension of period of Administration (1 page) |
19 August 2011 | Notice of extension of period of Administration (1 page) |
14 June 2011 | Administrator's progress report (13 pages) |
14 June 2011 | Administrator's progress report (13 pages) |
10 March 2011 | Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 10 March 2011 (2 pages) |
10 March 2011 | Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 10 March 2011 (2 pages) |
9 December 2010 | Statement of affairs with form 2.13B(SCOT) (16 pages) |
9 December 2010 | Statement of affairs with form 2.13B(SCOT) (16 pages) |
2 December 2010 | Statement of administrator's proposal (31 pages) |
2 December 2010 | Statement of administrator's proposal (31 pages) |
16 November 2010 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 16 November 2010 (2 pages) |
16 November 2010 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 16 November 2010 (2 pages) |
4 November 2010 | Appointment of an administrator (6 pages) |
4 November 2010 | Appointment of an administrator (6 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 April 2010 | Termination of appointment of Alison Simpson as a secretary (1 page) |
14 April 2010 | Termination of appointment of Alison Simpson as a secretary (1 page) |
8 February 2010 | Director's details changed for Stewart David Simpson on 29 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Stewart David Simpson on 29 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders Statement of capital on 2010-02-08
|
8 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders Statement of capital on 2010-02-08
|
18 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
18 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
26 March 2008 | Return made up to 29/01/08; full list of members (3 pages) |
26 March 2008 | Return made up to 29/01/08; full list of members (3 pages) |
5 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
5 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
19 December 2007 | Alterations to a floating charge (5 pages) |
19 December 2007 | Alterations to a floating charge (5 pages) |
27 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
27 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 August 2006 | Director's particulars changed (1 page) |
23 August 2006 | Secretary's particulars changed (1 page) |
23 August 2006 | Secretary's particulars changed (1 page) |
23 August 2006 | Director's particulars changed (1 page) |
7 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
7 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
13 June 2005 | Alterations to a floating charge (6 pages) |
13 June 2005 | Alterations to a floating charge (6 pages) |
13 June 2005 | Alterations to a floating charge (6 pages) |
13 June 2005 | Alterations to a floating charge (6 pages) |
22 April 2005 | Registered office changed on 22/04/05 from: st stephen's house 279 bath street glasgow G2 4JL (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: st stephen's house 279 bath street glasgow G2 4JL (1 page) |
19 April 2005 | Partic of mort/charge * (3 pages) |
19 April 2005 | Partic of mort/charge * (3 pages) |
14 April 2005 | Partic of mort/charge * (3 pages) |
14 April 2005 | Partic of mort/charge * (3 pages) |
14 April 2005 | Partic of mort/charge * (3 pages) |
14 April 2005 | Partic of mort/charge * (3 pages) |
7 April 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
7 April 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
23 March 2005 | Partic of mort/charge * (3 pages) |
23 March 2005 | Partic of mort/charge * (3 pages) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Director resigned (1 page) |
24 February 2005 | Company name changed macnewco one hundred and thirty eight LIMITED\certificate issued on 24/02/05 (2 pages) |
24 February 2005 | Company name changed macnewco one hundred and thirty eight LIMITED\certificate issued on 24/02/05 (2 pages) |
29 January 2005 | Incorporation (21 pages) |
29 January 2005 | Incorporation (21 pages) |