Luthermuir
Ab30 1y
Director Name | Mr Ewan Neil Kirkpatrick |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2008(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 28 March 2019) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 25 St. Ternans Road Newtonhill Aberdeenshire AB39 3PF Scotland |
Secretary Name | Storie Cruden & Simpson (Corporation) |
---|---|
Status | Closed |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | 2 Bon Accord Crescent Aberdeen Grampian AB11 6DH Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Pavilion 1 Finnieston Business Park Minerva Way Glasgow Lanarkshire G3 8AU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £18,667 |
Cash | £195 |
Current Liabilities | £48,455 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 December 2018 | Return of final meeting of voluntary winding up (3 pages) |
11 May 2016 | Registered office address changed from 11/12 Newton Terrace Glasgow Lanarkshire G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow Lanarkshire G3 8AU on 11 May 2016 (2 pages) |
11 May 2016 | Registered office address changed from 11/12 Newton Terrace Glasgow Lanarkshire G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow Lanarkshire G3 8AU on 11 May 2016 (2 pages) |
24 July 2014 | Registered office address changed from Tor-Na-Coille Hotel Inchmarlo Road Banchory Aberdeenshire AB31 4AB to 11/12 Newton Terrace Glasgow Lanarkshire G3 7PJ on 24 July 2014 (2 pages) |
24 July 2014 | Registered office address changed from Tor-Na-Coille Hotel Inchmarlo Road Banchory Aberdeenshire AB31 4AB to 11/12 Newton Terrace Glasgow Lanarkshire G3 7PJ on 24 July 2014 (2 pages) |
12 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2013 | Resolutions
|
11 July 2013 | Resolutions
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
1 May 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
27 March 2012 | Registered office address changed from 2 Bon Accord Crescent Aberdeen AB11 6DH on 27 March 2012 (2 pages) |
27 March 2012 | Registered office address changed from 2 Bon Accord Crescent Aberdeen AB11 6DH on 27 March 2012 (2 pages) |
22 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders Statement of capital on 2012-03-22
|
22 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders Statement of capital on 2012-03-22
|
15 March 2012 | Resolutions
|
15 March 2012 | Resolutions
|
15 March 2012 | Company name changed drumtochty castle LIMITED\certificate issued on 15/03/12
|
15 March 2012 | Company name changed drumtochty castle LIMITED\certificate issued on 15/03/12
|
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
22 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Lesley Paul on 14 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Ewan Neil Kirkpatrick on 14 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Ewan Neil Kirkpatrick on 14 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Lesley Paul on 14 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
18 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
18 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
18 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
14 March 2008 | Director appointed ewan neil kirkpatrick (2 pages) |
14 March 2008 | Director appointed ewan neil kirkpatrick (2 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
16 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
16 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
12 January 2007 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
12 January 2007 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
12 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Director's particulars changed (1 page) |
15 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
15 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
1 April 2005 | Ad 21/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 April 2005 | Ad 21/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Incorporation (17 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Incorporation (17 pages) |