Thames Ditton
Surrey
KT7 0UH
Secretary Name | Barrie Scott Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2008(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 16 September 2014) |
Correspondence Address | 16-18 Weir Street Falkirk Stirlingshire FK1 1RA Scotland |
Director Name | Mr Alastair Kenneth Dunn |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Douglas Muir Drive Milngavie Glasgow G62 7RJ Scotland |
Director Name | Mr Jeremy Stewart Glen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Hazelhurst, Bank Avenue Milngavie Glasgow |
Secretary Name | Mr Jeremy Stewart Glen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Hazelhurst, Bank Avenue Milngavie Glasgow |
Director Name | Jeremy John Russell Salvesen |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 March 2008) |
Role | Company Director |
Correspondence Address | Woodend Farm Dunsyre Carnwath Lanarkshire ML11 8LR Scotland |
Secretary Name | Mr Duncan Ferguson Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Belford Gardens Edinburgh EH4 3EP Scotland |
Website | www.groovychocolate.com |
---|
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
210k at 0.01 | Thomas Salvensen 8.63% Ordinary |
---|---|
1.8m at 0.01 | Andrew Fairburn 73.57% Ordinary |
120k at 0.01 | Neil Lennox 4.93% Ordinary |
243.5k at 0.01 | Ms Verity Missen 10.00% Ordinary |
30k at 0.01 | Graham Bucknall 1.23% Ordinary |
27.2k at 0.01 | Andrew Fairburn 1.12% Ordinary |
6.7k at 0.01 | Paul Oliver 0.27% Ordinary |
6.2k at 0.01 | Kenneth Campbell 0.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,244 |
Cash | £12,093 |
Current Liabilities | £76,318 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved following liquidation (1 page) |
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 June 2014 | Notice of final meeting of creditors (17 pages) |
16 June 2014 | Notice of final meeting of creditors (17 pages) |
12 December 2013 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages) |
12 December 2013 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages) |
11 March 2011 | Notice of winding up order (1 page) |
11 March 2011 | Notice of winding up order (1 page) |
11 March 2011 | Court order notice of winding up (2 pages) |
11 March 2011 | Court order notice of winding up (2 pages) |
10 March 2011 | Registered office address changed from 16-18 Weir Street Falkirk FK1 1RA on 10 March 2011 (1 page) |
10 March 2011 | Registered office address changed from 16-18 Weir Street Falkirk FK1 1RA on 10 March 2011 (1 page) |
8 February 2011 | Appointment of a provisional liquidator (2 pages) |
8 February 2011 | Appointment of a provisional liquidator (2 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 June 2010 | Secretary's details changed for Barrie Scott Limited on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Andrew Fairburn on 1 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders Statement of capital on 2010-06-24
|
24 June 2010 | Director's details changed for Andrew Fairburn on 1 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders Statement of capital on 2010-06-24
|
24 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders Statement of capital on 2010-06-24
|
24 June 2010 | Director's details changed for Andrew Fairburn on 1 October 2009 (2 pages) |
24 June 2010 | Secretary's details changed for Barrie Scott Limited on 1 October 2009 (2 pages) |
24 June 2010 | Secretary's details changed for Barrie Scott Limited on 1 October 2009 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 June 2009 | Return made up to 03/06/09; full list of members (5 pages) |
8 June 2009 | Return made up to 03/06/09; full list of members (5 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from 5 bank street elie fife KY9 1BW (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 5 bank street elie fife KY9 1BW (1 page) |
14 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 July 2008 | Return made up to 03/06/08; full list of members (8 pages) |
31 July 2008 | Return made up to 03/06/08; full list of members (8 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 25 castle terrace edinburgh EH1 2ET (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 25 castle terrace edinburgh EH1 2ET (1 page) |
10 April 2008 | Appointment terminated secretary duncan campbell (1 page) |
10 April 2008 | Secretary appointed barrie scott LIMITED (1 page) |
10 April 2008 | Secretary appointed barrie scott LIMITED (1 page) |
10 April 2008 | Appointment terminated secretary duncan campbell (1 page) |
10 April 2008 | Appointment terminate, director jeremy salvesen logged form (1 page) |
10 April 2008 | Appointment terminate, director jeremy salvesen logged form (1 page) |
7 April 2008 | Appointment terminated director jeremy salvesen (1 page) |
7 April 2008 | Appointment terminated director jeremy salvesen (1 page) |
6 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
31 July 2007 | Return made up to 03/06/07; full list of members (8 pages) |
31 July 2007 | Return made up to 03/06/07; full list of members (8 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 June 2006 | Return made up to 03/06/06; full list of members (8 pages) |
27 June 2006 | Return made up to 03/06/06; full list of members (8 pages) |
28 April 2006 | Statement of affairs (115 pages) |
28 April 2006 | Statement of affairs (115 pages) |
28 April 2006 | Particulars of contract relating to shares (2 pages) |
28 April 2006 | Ad 31/03/06--------- £ si [email protected]=1489 £ ic 2/1491 (3 pages) |
28 April 2006 | Ad 31/03/06--------- £ si [email protected]=22854 £ ic 1491/24345 (6 pages) |
28 April 2006 | Ad 31/03/06--------- £ si [email protected]=22854 £ ic 1491/24345 (6 pages) |
28 April 2006 | Particulars of contract relating to shares (2 pages) |
28 April 2006 | Ad 31/03/06--------- £ si [email protected]=1489 £ ic 2/1491 (3 pages) |
26 April 2006 | Company name changed forty eight shelf (146) LIMITED\certificate issued on 26/04/06 (2 pages) |
26 April 2006 | Company name changed forty eight shelf (146) LIMITED\certificate issued on 26/04/06 (2 pages) |
7 October 2005 | Nc inc already adjusted 05/10/05 (1 page) |
7 October 2005 | Resolutions
|
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | Secretary resigned;director resigned (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: 48 st. Vincent street glasgow G2 5HS (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | Resolutions
|
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | S-div 05/10/05 (1 page) |
7 October 2005 | Secretary resigned;director resigned (1 page) |
7 October 2005 | Nc inc already adjusted 05/10/05 (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | S-div 05/10/05 (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: 48 st. Vincent street glasgow G2 5HS (1 page) |
3 June 2005 | Incorporation (19 pages) |
3 June 2005 | Incorporation (19 pages) |