Kirkliston
Edinburgh
EH29 9LA
Scotland
Secretary Name | Mr Patrick McGinley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 14 years, 2 months (closed 25 July 2019) |
Role | Bank Manager |
Country of Residence | Scotland |
Correspondence Address | 13 Almondhill Steading Kirkliston Edinburgh EH29 9LA Scotland |
Director Name | Mrs Julia Catherine McGinley |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2012(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 25 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51 Rae Street Dumfries DG1 1JD Scotland |
Director Name | Colin Grant Smith |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(4 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 14 May 2009) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kenningknowes Road Stirling Stirlingshire FK7 9JF Scotland |
Director Name | Mrs Julia Catherine McGinley |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(4 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 August 2009) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 13 Almondhill Steading Kirkliston Edinburgh Lothian EH29 9LA Scotland |
Director Name | Mr Andrew Patrick McGinley |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51 Rae Street Dumfries DG1 1JD Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 51 Rae Street Dumfries DG1 1JD Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £29,377 |
Cash | £31,178 |
Current Liabilities | £97,560 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
28 November 2007 | Delivered on: 30 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7A colquhoun street, stirling STG18012. Outstanding |
---|---|
28 December 2005 | Delivered on: 18 January 2006 Satisfied on: 2 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 20A forth street riverside stirling. Fully Satisfied |
24 November 2005 | Delivered on: 1 December 2005 Satisfied on: 14 October 2015 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 |
25 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 April 2019 | Return of final meeting of voluntary winding up (5 pages) |
29 March 2018 | Resolutions
|
29 March 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
23 October 2017 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
23 October 2017 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
8 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
16 February 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
16 February 2017 | Satisfaction of charge 3 in full (4 pages) |
16 February 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
16 February 2017 | Satisfaction of charge 3 in full (4 pages) |
9 January 2017 | Termination of appointment of Andrew Patrick Mcginley as a director on 1 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Andrew Patrick Mcginley as a director on 1 December 2016 (1 page) |
23 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
15 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 March 2016 | Resolutions
|
30 March 2016 | Statement of company's objects (2 pages) |
30 March 2016 | Resolutions
|
30 March 2016 | Statement of company's objects (2 pages) |
30 March 2016 | Change of share class name or designation (2 pages) |
30 March 2016 | Change of share class name or designation (2 pages) |
20 October 2015 | Registered office address changed from 13 Almondhill Steading Kirkliston Edinburgh EH29 9LA to 51 Rae Street Dumfries DG1 1JD on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from 13 Almondhill Steading Kirkliston Edinburgh EH29 9LA to 51 Rae Street Dumfries DG1 1JD on 20 October 2015 (1 page) |
14 October 2015 | Satisfaction of charge 1 in full (1 page) |
14 October 2015 | Satisfaction of charge 1 in full (1 page) |
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
11 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
2 May 2015 | Satisfaction of charge 2 in full (4 pages) |
2 May 2015 | Satisfaction of charge 2 in full (4 pages) |
30 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
26 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
7 May 2012 | Appointment of Mrs Julia Catherine Mcginley as a director (2 pages) |
7 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
7 May 2012 | Appointment of Mrs Julia Catherine Mcginley as a director (2 pages) |
7 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages) |
25 October 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages) |
26 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Appointment of Mr Andrew Patrick Mcginley as a director (2 pages) |
21 March 2011 | Appointment of Mr Andrew Patrick Mcginley as a director (2 pages) |
7 February 2011 | Statement of capital following an allotment of shares on 30 August 2010
|
7 February 2011 | Statement of capital following an allotment of shares on 30 August 2010
|
1 February 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
1 February 2011 | Resolutions
|
1 February 2011 | Resolutions
|
1 February 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
23 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Patrick Mcginley on 21 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Patrick Mcginley on 21 April 2010 (2 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
9 October 2009 | Termination of appointment of Julia Mcginley as a director (1 page) |
9 October 2009 | Termination of appointment of Julia Mcginley as a director (1 page) |
26 May 2009 | Director appointed mrs julia catherine mcginley (1 page) |
26 May 2009 | Director appointed mrs julia catherine mcginley (1 page) |
22 May 2009 | Ad 14/05/09\gbp si 10@1=10\gbp ic 10/20\ (2 pages) |
22 May 2009 | Appointment terminated director colin smith (1 page) |
22 May 2009 | Appointment terminated director colin smith (1 page) |
22 May 2009 | Ad 14/05/09\gbp si 10@1=10\gbp ic 10/20\ (2 pages) |
6 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
4 April 2009 | Amended accounts made up to 31 August 2008 (5 pages) |
4 April 2009 | Amended accounts made up to 31 August 2008 (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from 13 almondhill steading kirkliston edinburgh EH29 9LA (1 page) |
18 June 2008 | Location of register of members (1 page) |
18 June 2008 | Location of debenture register (1 page) |
18 June 2008 | Return made up to 21/04/08; full list of members (4 pages) |
18 June 2008 | Return made up to 21/04/08; full list of members (4 pages) |
18 June 2008 | Location of register of members (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 13 almondhill steading kirkliston edinburgh EH29 9LA (1 page) |
18 June 2008 | Location of debenture register (1 page) |
17 June 2008 | Director and secretary's change of particulars / patrick mcginley / 13/06/2008 (1 page) |
17 June 2008 | Director and secretary's change of particulars / patrick mcginley / 13/06/2008 (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from 33 leslie street blairgowrie perthshire PH10 6AW (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from 33 leslie street blairgowrie perthshire PH10 6AW (1 page) |
30 November 2007 | Partic of mort/charge * (3 pages) |
30 November 2007 | Partic of mort/charge * (3 pages) |
1 May 2007 | Return made up to 21/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 21/04/07; full list of members (3 pages) |
16 February 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
16 February 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
9 October 2006 | Accounting reference date extended from 30/04/06 to 31/08/06 (1 page) |
9 October 2006 | Accounting reference date extended from 30/04/06 to 31/08/06 (1 page) |
5 May 2006 | Return made up to 21/04/06; full list of members (3 pages) |
5 May 2006 | Return made up to 21/04/06; full list of members (3 pages) |
5 May 2006 | Registered office changed on 05/05/06 from: 33 leslie st blairgowrie perthshire PH10 6AW (1 page) |
5 May 2006 | Location of register of members (1 page) |
5 May 2006 | Location of debenture register (1 page) |
5 May 2006 | Location of register of members (1 page) |
5 May 2006 | Registered office changed on 05/05/06 from: 33 leslie st blairgowrie perthshire PH10 6AW (1 page) |
5 May 2006 | Location of debenture register (1 page) |
21 March 2006 | Ad 28/06/05--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
21 March 2006 | Ad 28/06/05--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
18 January 2006 | Partic of mort/charge * (3 pages) |
18 January 2006 | Partic of mort/charge * (3 pages) |
1 December 2005 | Partic of mort/charge * (3 pages) |
1 December 2005 | Partic of mort/charge * (3 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New secretary appointed;new director appointed (2 pages) |
31 May 2005 | New secretary appointed;new director appointed (2 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
21 April 2005 | Incorporation (9 pages) |
21 April 2005 | Incorporation (9 pages) |