Crieff
Perthshire
PH7 3FB
Scotland
Director Name | William Alexander Doig Finlay |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2005(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (closed 10 June 2015) |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Clark Terrace Crieff Perthshire PH7 3QE Scotland |
Director Name | Kenneth Paul Ironside |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2005(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (closed 10 June 2015) |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rintoul Avenue Crieff Perthshire PH7 3SJ Scotland |
Director Name | David Colin McLean |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2005(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (closed 10 June 2015) |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Clark Terrace Crieff Perthshire PH7 3QE Scotland |
Director Name | Mr Allan Sutherland |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2005(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (closed 10 June 2015) |
Role | Electrical Contractor |
Country of Residence | Scotland |
Correspondence Address | Bethune Duchlage Road Crieff Perthshire PH7 3AZ Scotland |
Director Name | Rory Stewart Clark Ferguson |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2006(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 10 June 2015) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 2/2, 36 Scott Street Perth Perthshire PH1 5EH Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 January 2008(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 10 June 2015) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Sean George Walker |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 November 2010) |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 46b Murray Crescent Perth Perthshire PH2 0HR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | KERR & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | 23 Nelson Mandela Place Glasgow Strathclyde G2 1QB Scotland |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Allan Sutherland 6.67% Ordinary |
---|---|
10k at £1 | David Colin Mclean 6.67% Ordinary |
10k at £1 | Kenneth Paul Ironside 6.67% Ordinary |
10k at £1 | Margaret Wilson Carmouche 6.67% Ordinary |
10k at £1 | Rory Stewart Clark Ferguson 6.67% Ordinary |
10k at £1 | Sean George Walker 6.67% Ordinary |
10k at £1 | Steele Robertson Goddard 6.67% Ordinary |
10k at £1 | William Alexander Doig Finlay 6.67% Ordinary |
10k at £1 | William Allan Wyllie 6.67% Ordinary |
60k at £1 | Craig Fraser Ewing 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £215,711 |
Cash | £345 |
Current Liabilities | £365,175 |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2015 | Final Gazette dissolved following liquidation (1 page) |
10 March 2015 | Notice of final meeting of creditors (11 pages) |
12 December 2013 | Registered office address changed from 48 st. Vincent Street Glasgow G2 5TS on 12 December 2013 (2 pages) |
10 November 2011 | Court order notice of winding up (1 page) |
10 November 2011 | Notice of winding up order (1 page) |
10 November 2011 | Registered office address changed from 24 Blythswood Square Glasgow G2 4BG on 10 November 2011 (2 pages) |
13 October 2011 | Appointment of a provisional liquidator (1 page) |
2 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-03-02
|
2 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-03-02
|
17 December 2010 | Termination of appointment of Sean Walker as a director (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
10 February 2010 | Director's details changed for Sean George Walker on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for David Colin Mclean on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (10 pages) |
10 February 2010 | Director's details changed for Allan Sutherland on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Craig Fraser Ewing on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Sean George Walker on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Kenneth Paul Ironside on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (10 pages) |
10 February 2010 | Director's details changed for William Alexander Doig Finlay on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Rory Stewart Clark Ferguson on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for David Colin Mclean on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for William Alexander Doig Finlay on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Rory Stewart Clark Ferguson on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Kenneth Paul Ironside on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Craig Fraser Ewing on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Allan Sutherland on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
5 March 2009 | Director's change of particulars / craig ewing / 10/03/2008 (1 page) |
5 March 2009 | Director's change of particulars / david mclean / 12/02/2008 (1 page) |
20 February 2009 | Return made up to 07/02/09; full list of members (8 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
4 March 2008 | Location of register of members (1 page) |
4 March 2008 | Return made up to 07/02/08; full list of members (8 pages) |
29 February 2008 | Secretary appointed as company services LIMITED (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 23 nelson mandela place glasgow G2 1QB (1 page) |
29 February 2008 | Appointment terminated secretary kerr & co (1 page) |
26 February 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
15 February 2007 | Return made up to 07/02/07; full list of members (5 pages) |
28 November 2006 | Nc inc already adjusted 13/11/06 (2 pages) |
28 November 2006 | Resolutions
|
28 November 2006 | Ad 13/11/06--------- £ si 149998@1=149998 £ ic 2/150000 (3 pages) |
21 November 2006 | New director appointed (2 pages) |
9 November 2006 | Partic of mort/charge * (3 pages) |
31 March 2006 | Return made up to 07/02/06; full list of members (9 pages) |
22 December 2005 | Accounting reference date extended from 28/02/06 to 31/07/06 (1 page) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | Registered office changed on 29/06/05 from: unit 7 crioch business centre crioch place crieff PH7 3BW (1 page) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
7 February 2005 | Incorporation (16 pages) |