Inverugie
Peterhead
Aberdeenshire
AB42 3DH
Scotland
Secretary Name | Mrs Marian Lyon Shildrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2009(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (closed 14 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Coppice Inverugie Peterhead Aberdeenshire AB42 3DH Scotland |
Director Name | Bruce Milton |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Landale Road Peterhead Aberdeenshire AB42 1QP Scotland |
Secretary Name | Masson & Glennie (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Registered Address | Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2010 |
---|---|
Net Worth | £510,245 |
Cash | £6,421 |
Current Liabilities | £1,256,987 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2016 | Final Gazette dissolved following liquidation (1 page) |
14 March 2016 | Notice of final meeting of creditors (4 pages) |
14 March 2016 | Notice of final meeting of creditors (4 pages) |
28 March 2013 | Notice of winding up order (1 page) |
28 March 2013 | Court order notice of winding up (1 page) |
28 March 2013 | Notice of winding up order (1 page) |
28 March 2013 | Court order notice of winding up (1 page) |
25 February 2013 | Appointment of a provisional liquidator (2 pages) |
25 February 2013 | Appointment of a provisional liquidator (2 pages) |
21 February 2013 | Notice of automatic end of Administration (19 pages) |
21 February 2013 | Notice of automatic end of Administration (19 pages) |
18 February 2013 | Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 18 February 2013 (2 pages) |
18 February 2013 | Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 18 February 2013 (2 pages) |
19 September 2012 | Administrator's progress report (17 pages) |
19 September 2012 | Administrator's progress report (17 pages) |
2 March 2012 | Administrator's progress report (16 pages) |
2 March 2012 | Administrator's progress report (16 pages) |
15 February 2012 | Notice of extension of period of Administration (1 page) |
15 February 2012 | Notice of extension of period of Administration (1 page) |
23 September 2011 | Administrator's progress report (16 pages) |
23 September 2011 | Administrator's progress report (16 pages) |
11 April 2011 | Statement of administrator's proposal (22 pages) |
11 April 2011 | Statement of administrator's proposal (22 pages) |
17 March 2011 | Appointment of an administrator (3 pages) |
17 March 2011 | Appointment of an administrator (3 pages) |
16 March 2011 | Registered office address changed from Buchan Braes Boddam Peterhead Aberdeenshire AB42 3AR on 16 March 2011 (3 pages) |
16 March 2011 | Registered office address changed from Buchan Braes Boddam Peterhead Aberdeenshire AB42 3AR on 16 March 2011 (3 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
18 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders Statement of capital on 2010-02-18
|
18 February 2010 | Director's details changed for Marian Lyon Shildrick on 17 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders Statement of capital on 2010-02-18
|
18 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders Statement of capital on 2010-02-18
|
18 February 2010 | Director's details changed for Marian Lyon Shildrick on 17 February 2010 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
12 June 2009 | Appointment terminated secretary masson & glennie (1 page) |
12 June 2009 | Secretary appointed marian lyon shildrick (2 pages) |
12 June 2009 | Appointment terminated secretary masson & glennie (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from broad house broad street peterhead aberdeenshire AB42 1HY (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from broad house broad street peterhead aberdeenshire AB42 1HY (1 page) |
12 June 2009 | Secretary appointed marian lyon shildrick (2 pages) |
4 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
4 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
16 April 2008 | Accounting reference date shortened from 31/03/2009 to 31/07/2008 (1 page) |
16 April 2008 | Accounting reference date shortened from 31/03/2009 to 31/07/2008 (1 page) |
4 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
4 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
5 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
15 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
15 February 2006 | Director's particulars changed (1 page) |
13 April 2005 | Partic of mort/charge * (3 pages) |
13 April 2005 | Partic of mort/charge * (3 pages) |
2 April 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
2 April 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
22 March 2005 | Partic of mort/charge * (5 pages) |
22 March 2005 | Partic of mort/charge * (5 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | New director appointed (2 pages) |
4 February 2005 | Incorporation (25 pages) |
4 February 2005 | Incorporation (25 pages) |