Dollar
Clackmannanshire
FK14 7DW
Scotland
Secretary Name | Scott Norie Menneer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2005(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 6 Chapel Place Dollar Clackmannanshire FK14 7DW Scotland |
Director Name | Mr Simon Niall Clark |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2005(9 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 7 months (closed 23 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lathockar Mill Cottage St. Andrews Fife KY16 8PF Scotland |
Director Name | Catriona Menneer |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Old Glassinghall Kinbuck Perthshire FK15 0JG Scotland |
Director Name | Mr Campbell Stewart Whyte |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 February 2009) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | The Garrauld Balfron Station Stirlingshire G63 0SQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 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 | 18 February 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4 Atholl Crescent Perth PH1 5NG Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 February 2007 | Delivered on: 2 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Strathallan hotel, 6 chapel place, dollar. Outstanding |
---|---|
15 February 2007 | Delivered on: 17 February 2007 Satisfied on: 13 October 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
23 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2019 | Application to strike the company off the register (3 pages) |
20 December 2018 | Order of court - restore and wind up (1 page) |
8 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2012 | Application to strike the company off the register (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 February 2012 | Secretary's details changed for Scott Norie Menneer on 1 February 2012 (2 pages) |
27 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders Statement of capital on 2012-02-27
|
27 February 2012 | Director's details changed for Scott Norie Menneer on 1 February 2012 (2 pages) |
13 October 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Simon Niall Clark on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Scott Norie Menneer on 1 October 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
23 February 2009 | Appointment terminated director campbell whyte (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 February 2008 | Return made up to 18/02/08; full list of members (4 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 March 2007 | Return made up to 18/02/07; full list of members (3 pages) |
2 March 2007 | Partic of mort/charge * (3 pages) |
17 February 2007 | Partic of mort/charge * (3 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 March 2006 | Return made up to 18/02/06; full list of members
|
2 March 2006 | New director appointed (2 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | New director appointed (2 pages) |
21 June 2005 | Company name changed clachan (development co.) LTD.\certificate issued on 21/06/05 (2 pages) |
18 May 2005 | Company name changed menneer (scotland) LIMITED\certificate issued on 18/05/05 (2 pages) |
17 May 2005 | New director appointed (2 pages) |
9 May 2005 | New secretary appointed;new director appointed (2 pages) |
9 May 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
23 February 2005 | Director resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Incorporation (16 pages) |