By Alexandria
Argyll & Bute
G83 8RQ
Scotland
Director Name | Jean Feinberg |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lodge No 29 Loch Lomond Castle Lodges, Arden Loch Lomond Dunbartonshire G83 8RB Scotland |
Director Name | Stanley Feinberg |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 August 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lodge No 29 Loch Lomond Castle Lodges, Arden Loch Lomond Dunbartonshire G83 8RB Scotland |
Secretary Name | James Carr |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glenfoot, Muirlands By Alexandria Argyll & Bute G83 8RQ Scotland |
Director Name | Elaine McIntyre Wilkie |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 8 months (resigned 12 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Loch Lomond Castle Lodges Arden Loch Lomond Dunbartonshire G83 8RB Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Registered Address | Westburn Business Centre McNee Road Prestwick Ayrshire KA9 2PB Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Prestwick |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Stanley Feinberg 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
28 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
---|---|
7 July 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
30 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
20 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
15 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
13 May 2021 | Termination of appointment of Elaine Mcintyre Wilkie as a director on 12 May 2021 (1 page) |
13 May 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
3 June 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
3 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
17 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
15 April 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
22 June 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
15 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
27 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
27 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
16 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
14 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
14 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
20 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
6 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
6 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
29 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
4 June 2014 | Registered office address changed from C/O the Collins Partnership Westburn House Mcnee Road Prestwick Ayrshire KA9 2PB Scotland on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from C/O the Collins Partnership Westburn House Mcnee Road Prestwick Ayrshire KA9 2PB Scotland on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from C/O the Collins Partnership Westburn House Mcnee Road Prestwick Ayrshire KA9 2PB Scotland on 4 June 2014 (1 page) |
4 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
2 May 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
2 May 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
23 August 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (7 pages) |
23 August 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (7 pages) |
23 August 2013 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 23 August 2013 (1 page) |
23 August 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
23 August 2013 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 23 August 2013 (1 page) |
23 August 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
23 August 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
25 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
25 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
15 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
30 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
16 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
12 November 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
12 November 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
2 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
2 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
12 December 2007 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
12 December 2007 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
14 November 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
14 November 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: dalmore house 310 st. Vincent street glasgow strathclyde G2 5QR (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: dalmore house 310 st. Vincent street glasgow strathclyde G2 5QR (1 page) |
9 November 2007 | Return made up to 02/06/07; full list of members (3 pages) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Return made up to 02/06/07; full list of members (3 pages) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
19 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2006 | Return made up to 02/06/06; full list of members (8 pages) |
30 June 2006 | Return made up to 02/06/06; full list of members (8 pages) |
6 September 2005 | New secretary appointed;new director appointed (2 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | Accounting reference date extended from 30/06/06 to 31/10/06 (1 page) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | Accounting reference date extended from 30/06/06 to 31/10/06 (1 page) |
6 September 2005 | New secretary appointed;new director appointed (2 pages) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | Secretary resigned (1 page) |
2 June 2005 | Incorporation (18 pages) |
2 June 2005 | Incorporation (18 pages) |