Stonehaven
Kincardinshire
AB39 2WD
Scotland
Director Name | Mr Jeremy Bill Swallow |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2005(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | Scotland |
Correspondence Address | 53 Bernham Avenue Stonehaven Kincardinshire AB39 2WD Scotland |
Secretary Name | Mr Jeremy Bill Swallow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 9 months (closed 14 December 2016) |
Role | Drive And Control Technology |
Country of Residence | Scotland |
Correspondence Address | 53 Bernham Avenue Stonehaven Kincardinshire AB39 2WD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 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 | 11 February 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH 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 | £414 |
Cash | £5,864 |
Current Liabilities | £33,249 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 December 2016 | Final Gazette dissolved following liquidation (1 page) |
14 September 2016 | Notice of final meeting of creditors (2 pages) |
14 September 2016 | Notice of final meeting of creditors (2 pages) |
19 February 2013 | Registered office address changed from Atholl Exchange, 6 Canning Street Edinburgh EH3 8EG on 19 February 2013 (2 pages) |
19 February 2013 | Registered office address changed from Atholl Exchange, 6 Canning Street Edinburgh EH3 8EG on 19 February 2013 (2 pages) |
21 June 2012 | Notice of winding up order (1 page) |
21 June 2012 | Registered office address changed from 53 Bernham Avenue Stonehaven Aberdeenshire AB39 2WD on 21 June 2012 (2 pages) |
21 June 2012 | Registered office address changed from 53 Bernham Avenue Stonehaven Aberdeenshire AB39 2WD on 21 June 2012 (2 pages) |
21 June 2012 | Notice of winding up order (1 page) |
21 June 2012 | Court order notice of winding up (1 page) |
21 June 2012 | Court order notice of winding up (1 page) |
16 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders Statement of capital on 2012-02-16
|
16 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders Statement of capital on 2012-02-16
|
25 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
25 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
16 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
12 March 2010 | Director's details changed for Jeremy Bill Swallow on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Fiona Ann Beeley on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Fiona Ann Beeley on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Jeremy Bill Swallow on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
2 July 2009 | Return made up to 11/02/09; full list of members (4 pages) |
2 July 2009 | Return made up to 11/02/09; full list of members (4 pages) |
2 July 2009 | Return made up to 11/02/08; full list of members (4 pages) |
2 July 2009 | Return made up to 11/02/08; full list of members (4 pages) |
26 June 2009 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
26 June 2009 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
26 June 2009 | Accounts for a dormant company made up to 31 July 2008 (4 pages) |
26 June 2009 | Accounts for a dormant company made up to 31 July 2008 (4 pages) |
17 November 2008 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
17 November 2008 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Return made up to 11/02/07; full list of members (2 pages) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 2007 | Return made up to 11/02/07; full list of members (2 pages) |
20 June 2006 | Registered office changed on 20/06/06 from: 10 saint andrews street ayr KA7 3AH (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 10 saint andrews street ayr KA7 3AH (1 page) |
3 May 2006 | Return made up to 11/02/06; full list of members (7 pages) |
3 May 2006 | Return made up to 11/02/06; full list of members (7 pages) |
12 January 2006 | Accounting reference date extended from 28/02/06 to 31/07/06 (1 page) |
12 January 2006 | Accounting reference date extended from 28/02/06 to 31/07/06 (1 page) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | New secretary appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
11 February 2005 | Incorporation (16 pages) |
11 February 2005 | Incorporation (16 pages) |