Oldmeldrum
Inverurie
Aberdeenshire
AB51 0PH
Scotland
Director Name | William Stewart McKay |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 3 Ottoline Drive Troon Ayrshire KA10 7AN Scotland |
Secretary Name | William Stewart McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Ottoline Drive Troon Ayrshire KA10 7AN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
1000 at £1 | Rockwood Property Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£119,679 |
Cash | £18,050 |
Current Liabilities | £1,802,789 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2015 | Compulsory strike-off action has been suspended (1 page) |
4 November 2015 | Compulsory strike-off action has been suspended (1 page) |
25 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2015 | Termination of appointment of Kenneth William Macleod as a director on 23 July 2013 (1 page) |
30 July 2015 | Termination of appointment of Kenneth William Macleod as a director on 23 July 2013 (1 page) |
30 July 2015 | Termination of appointment of William Stewart Mckay as a secretary on 23 July 2013 (1 page) |
30 July 2015 | Termination of appointment of William Stewart Mckay as a director on 23 July 2013 (1 page) |
30 July 2015 | Termination of appointment of William Stewart Mckay as a secretary on 23 July 2013 (1 page) |
30 July 2015 | Termination of appointment of William Stewart Mckay as a director on 23 July 2013 (1 page) |
4 February 2015 | Notice of automatic end of Administration (15 pages) |
4 February 2015 | Notice of automatic end of Administration (15 pages) |
3 September 2014 | Administrator's progress report (15 pages) |
3 September 2014 | Administrator's progress report (15 pages) |
3 July 2014 | Notice of extension of period of Administration (1 page) |
3 July 2014 | Notice of extension of period of Administration (1 page) |
7 March 2014 | Administrator's progress report (14 pages) |
7 March 2014 | Administrator's progress report (14 pages) |
27 September 2013 | Statement of administrator's deemed proposal (2 pages) |
27 September 2013 | Statement of administrator's deemed proposal (2 pages) |
27 August 2013 | Statement of affairs with form 2.13B(SCOT) (17 pages) |
27 August 2013 | Statement of affairs with form 2.13B(SCOT) (17 pages) |
5 August 2013 | Registered office address changed from C/O Wright Johnston & Mackenzie 302 St. Vincent Street Glasgow G2 5RZ Scotland on 5 August 2013 (2 pages) |
5 August 2013 | Registered office address changed from C/O Wright Johnston & Mackenzie 302 St. Vincent Street Glasgow G2 5RZ Scotland on 5 August 2013 (2 pages) |
5 August 2013 | Registered office address changed from C/O Wright Johnston & Mackenzie 302 St. Vincent Street Glasgow G2 5RZ Scotland on 5 August 2013 (2 pages) |
26 July 2013 | Appointment of an administrator (3 pages) |
26 July 2013 | Appointment of an administrator (3 pages) |
29 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
29 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 May 2012 | Register(s) moved to registered inspection location (1 page) |
31 May 2012 | Register inspection address has been changed (1 page) |
31 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Register inspection address has been changed (1 page) |
31 May 2012 | Register(s) moved to registered inspection location (1 page) |
31 May 2012 | Director's details changed for Kenneth William Macleod on 10 August 2011 (2 pages) |
31 May 2012 | Director's details changed for Kenneth William Macleod on 10 August 2011 (2 pages) |
31 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 September 2010 | Registered office address changed from 38 Dalry Road Beith KA15 1BA on 21 September 2010 (1 page) |
21 September 2010 | Registered office address changed from 38 Dalry Road Beith KA15 1BA on 21 September 2010 (1 page) |
14 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
15 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
14 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 October 2007 | Partic of mort/charge * (5 pages) |
25 October 2007 | Partic of mort/charge * (5 pages) |
1 October 2007 | Partic of mort/charge * (4 pages) |
1 October 2007 | Partic of mort/charge * (4 pages) |
21 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
21 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 May 2006 | Return made up to 20/04/06; full list of members (7 pages) |
17 May 2006 | Return made up to 20/04/06; full list of members (7 pages) |
11 January 2006 | Partic of mort/charge * (6 pages) |
11 January 2006 | Partic of mort/charge * (6 pages) |
30 November 2005 | Partic of mort/charge * (3 pages) |
30 November 2005 | Partic of mort/charge * (3 pages) |
30 November 2005 | Partic of mort/charge * (3 pages) |
30 November 2005 | Partic of mort/charge * (3 pages) |
3 October 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
3 October 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Incorporation (17 pages) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Incorporation (17 pages) |