Pitliver By Limekilns
Dunfermline
KY11 3HE
Scotland
Director Name | Mr Colin Anderson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 November 2008) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 6 Ancaster Drive Glasgow G13 1ND Scotland |
Director Name | Antony David Olivier Duthie |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 January 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 93 Comely Bank Ave Edinburgh EH4 1EU Scotland |
Secretary Name | Mr Martin Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 July 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lothian Bank Dalkeith Edinburgh Midlothian EH22 3AN Scotland |
Director Name | Mr Neil Andrew Brown |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 November 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Chaucer Lane Strensall York YO32 5PE |
Secretary Name | Mr Jonathon Alexander Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 May 2010) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Pitliver House Pitliver By Limekilns Dunfermline KY11 3HE Scotland |
Director Name | Mr John Inglis Forbes |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 May 2010) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Slains Park Farm Kinneff Montrose Angus DD10 0SY Scotland |
Director Name | Mr John Todd Milne |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 May 2010) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Whinhurst Fourdoun Laurencekirk Aberdeenshire AB30 1SL Scotland |
Secretary Name | Robert Graeme Lurring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(4 years, 8 months after company formation) |
Appointment Duration | 2 weeks (resigned 18 May 2010) |
Role | Company Director |
Correspondence Address | 9 Great Stuart Street Edinburgh Midlothian EH3 7TP Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | Third Floor West, Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
8 at £1 | John Inglis Forbes 15.69% Ordinary A |
---|---|
8 at £1 | John Inglis Forbes 15.69% Ordinary B |
8 at £1 | John Todd Milne 15.69% Ordinary A |
8 at £1 | John Todd Milne 15.69% Ordinary B |
8 at £1 | Jonathon Alexander Milne 15.69% Ordinary A |
8 at £1 | Jonathon Alexander Milne 15.69% Ordinary B |
1 at £1 | John Inglis Forbes 1.96% Ordinary C |
1 at £1 | John Todd Milne 1.96% Ordinary C |
1 at £1 | Jonathon Alexander Milne 1.96% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £174,310 |
Current Liabilities | £2,950,198 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2015 | Notice of final meeting of creditors (2 pages) |
19 February 2013 | Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 19 February 2013 (2 pages) |
9 January 2013 | Registered office address changed from 9 Great Stuart Street Edinburgh Midlothian EH3 7TP on 9 January 2013 (2 pages) |
9 January 2013 | Court order notice of winding up (2 pages) |
9 January 2013 | Notice of winding up order (2 pages) |
9 January 2013 | Registered office address changed from 9 Great Stuart Street Edinburgh Midlothian EH3 7TP on 9 January 2013 (2 pages) |
30 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
30 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
14 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders Statement of capital on 2012-08-14
|
11 June 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
6 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
14 March 2011 | Annual return made up to 10 August 2010 with a full list of shareholders (14 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 May 2010 | Termination of appointment of Robert Lurring as a secretary (2 pages) |
6 May 2010 | Termination of appointment of John Milne as a director (2 pages) |
6 May 2010 | Appointment of Robert Graeme Lurring as a secretary (3 pages) |
6 May 2010 | Termination of appointment of Jonathon Milne as a secretary (2 pages) |
6 May 2010 | Termination of appointment of John Forbes as a director (2 pages) |
1 October 2009 | (6 pages) |
2 September 2009 | Return made up to 10/08/09; full list of members (7 pages) |
23 December 2008 | Director appointed john todd milne (3 pages) |
23 December 2008 | Memorandum and Articles of Association (8 pages) |
23 December 2008 | Appointment terminated director colin anderson (1 page) |
23 December 2008 | Ad 28/11/08\gbp si 3@1=3\gbp ic 2/5\ (2 pages) |
23 December 2008 | Appointment terminated director neil brown (1 page) |
23 December 2008 | Director appointed john inglis forbes (3 pages) |
23 December 2008 | Resolutions
|
23 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
23 September 2008 | Appointment terminated director antony duthie (1 page) |
24 July 2008 | Secretary appointed jonathon alexander milne (3 pages) |
24 July 2008 | Appointment terminated secretary martin orr (1 page) |
7 July 2008 | Full accounts made up to 31 August 2007 (12 pages) |
24 September 2007 | Return made up to 10/08/07; full list of members (8 pages) |
14 June 2007 | Full accounts made up to 31 August 2006 (12 pages) |
29 December 2006 | Ad 05/12/06--------- £ si 18@1=18 £ ic 30/48 (2 pages) |
29 December 2006 | Resolutions
|
25 September 2006 | Return made up to 10/08/06; full list of members (8 pages) |
14 September 2006 | New director appointed (5 pages) |
31 March 2006 | Resolutions
|
14 February 2006 | Partic of mort/charge * (3 pages) |
17 January 2006 | Company name changed barrhead regeneration LIMITED\certificate issued on 17/01/06 (2 pages) |
13 January 2006 | Partic of mort/charge * (10 pages) |
22 December 2005 | New secretary appointed (1 page) |
22 December 2005 | Secretary resigned (1 page) |
4 October 2005 | New director appointed (2 pages) |
12 September 2005 | Ad 09/09/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 September 2005 | New director appointed (3 pages) |
2 September 2005 | New director appointed (3 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
2 September 2005 | Director resigned (1 page) |
31 August 2005 | Company name changed lothian shelf (303) LIMITED\certificate issued on 31/08/05 (2 pages) |
10 August 2005 | Incorporation (21 pages) |