Mains Of Taymouth Courtyard
Kenmore
Perthshire
PH15 2HN
Scotland
Secretary Name | Mr Jake Schamrel |
---|---|
Status | Closed |
Appointed | 25 July 2011(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 01 September 2015) |
Role | Company Director |
Correspondence Address | Suite 3 5th Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Barry Mordue |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | 17 Glebefield Curdworth Sutton Coldfield B76 9ES |
Director Name | Kim Schamrel |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Role | Hotel Manager |
Country of Residence | Scotland |
Correspondence Address | The Courtyard Mains Of Taymouth Courtyard Kenmore Perthshire PH15 2HN Scotland |
Secretary Name | Kim Schamrel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Courtyard Mains Of Taymouth Courtyard Kenmore Perthshire PH15 2HN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Suite 3 5th Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
1 at £1 | Barrington Mordue 33.33% Ordinary |
---|---|
1 at £1 | Jake Schamrel 33.33% Ordinary |
1 at £1 | Kim Schamrel 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£146,527 |
Cash | £600 |
Current Liabilities | £233,556 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 2015 | Notice of final meeting of creditors (3 pages) |
1 June 2015 | Notice of final meeting of creditors (3 pages) |
27 March 2012 | Court order notice of winding up (1 page) |
27 March 2012 | Registered office address changed from Mains of Taymouth Courtyard Kenmore Perthshire PH15 2HN on 27 March 2012 (2 pages) |
27 March 2012 | Registered office address changed from Mains of Taymouth Courtyard Kenmore Perthshire PH15 2HN on 27 March 2012 (2 pages) |
27 March 2012 | Notice of winding up order (1 page) |
27 March 2012 | Notice of winding up order (1 page) |
27 March 2012 | Court order notice of winding up (1 page) |
26 July 2011 | Appointment of Mr Jake Schamrel as a secretary (1 page) |
26 July 2011 | Appointment of Mr Jake Schamrel as a secretary (1 page) |
26 July 2011 | Termination of appointment of Kim Schamrel as a director (1 page) |
26 July 2011 | Termination of appointment of Kim Schamrel as a secretary (1 page) |
26 July 2011 | Termination of appointment of Kim Schamrel as a secretary (1 page) |
26 July 2011 | Termination of appointment of Kim Schamrel as a director (1 page) |
4 July 2011 | Annual return made up to 21 March 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
4 July 2011 | Annual return made up to 21 March 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2010 | Director's details changed for Jaco Schamrel on 21 March 2010 (2 pages) |
23 July 2010 | Director's details changed for Kim Schamrel on 21 March 2010 (2 pages) |
23 July 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Kim Schamrel on 21 March 2010 (2 pages) |
23 July 2010 | Director's details changed for Jaco Schamrel on 21 March 2010 (2 pages) |
23 July 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
16 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 July 2009 | Return made up to 21/03/09; full list of members (4 pages) |
30 July 2009 | Return made up to 21/03/09; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 October 2008 | Appointment terminated director barrington mordue (1 page) |
10 October 2008 | Appointment terminated director barrington mordue (1 page) |
13 August 2008 | Return made up to 21/03/08; full list of members (4 pages) |
13 August 2008 | Return made up to 21/03/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 November 2007 | Return made up to 21/03/07; full list of members (3 pages) |
5 November 2007 | Return made up to 21/03/07; full list of members (3 pages) |
11 April 2007 | Ad 15/07/05-30/06/06 £ si 2@1 (2 pages) |
11 April 2007 | Ad 15/07/05-30/06/06 £ si 2@1 (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 January 2007 | Partic of mort/charge * (3 pages) |
16 January 2007 | Partic of mort/charge * (3 pages) |
5 June 2006 | Return made up to 21/03/06; full list of members
|
5 June 2006 | Return made up to 21/03/06; full list of members
|
14 November 2005 | Registered office changed on 14/11/05 from: 25 south methven street perth PH1 5ES (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: 25 south methven street perth PH1 5ES (1 page) |
8 September 2005 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
8 September 2005 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Incorporation (21 pages) |
21 March 2005 | Incorporation (21 pages) |
21 March 2005 | Secretary resigned (1 page) |