Forfar
Angus
DD8 2JN
Scotland
Director Name | Mr Gordon William Phillip |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2011(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 21 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strathview, Dundee Road Forfar Angus DD8 1XA Scotland |
Director Name | Mr Graham Kerr Phillip |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2011(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 21 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drumellie Meadow Wester Essendy Blairgowrie Perthshire PH10 6RD Scotland |
Director Name | Mr Leslie Allan Gammie |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Wakefield Laurencekirk Kincardineshire AB30 1AY Scotland |
Director Name | Julie Lorna Johnson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Turin House Turin Forfar DD8 2UF Scotland |
Secretary Name | Mr Leslie Allan Gammie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Wakefield Laurencekirk Kincardineshire AB30 1AY Scotland |
Director Name | Mr William Arthur Hardy Carr |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Station Yard Carseview Road Forfar Angus DD8 3BT Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.gammies.co.uk |
---|---|
Telephone | 01307 468556 |
Telephone region | Forfar |
Registered Address | 7 Queens Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
660k at £1 | A M Phillip Agritech LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £180,154 |
Cash | £1,120 |
Current Liabilities | £134,372 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
21 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2016 | Final Gazette dissolved following liquidation (1 page) |
21 October 2015 | Return of final meeting of voluntary winding up (3 pages) |
30 July 2014 | Registered office address changed from Muiryfaulds Garage Forfar Angus DD8 1XP United Kingdom to 7 Queens Gardens Aberdeen AB15 4YD on 30 July 2014 (3 pages) |
11 June 2014 | Satisfaction of charge 8 in full (4 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
31 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
23 December 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
15 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
27 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
27 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
19 April 2011 | Appointment of Mr Graham Kerr Phillip as a director (2 pages) |
19 April 2011 | Registered office address changed from Station Yard Carseview Road Forfar Angus DD8 3BT on 19 April 2011 (1 page) |
19 April 2011 | Termination of appointment of William Carr as a director (1 page) |
19 April 2011 | Appointment of Mr Alexander Mortimer Phillip as a director (2 pages) |
19 April 2011 | Termination of appointment of Leslie Gammie as a director (1 page) |
19 April 2011 | Termination of appointment of Leslie Gammie as a secretary (1 page) |
19 April 2011 | Appointment of Mr Gordon William Phillip as a director (2 pages) |
1 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
1 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
1 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
1 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Director's details changed for Mr William Arthur Hardy Carr on 26 September 2010 (1 page) |
26 October 2010 | Director's details changed for Leslie Allan Gammie on 30 September 2010 (2 pages) |
17 March 2010 | Total exemption full accounts made up to 30 June 2009 (19 pages) |
16 November 2009 | Appointment of Mr William Arthur Hardy Carr as a director (2 pages) |
16 November 2009 | Termination of appointment of Julie Johnson as a director (1 page) |
29 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
2 March 2009 | Accounts for a medium company made up to 30 June 2008 (19 pages) |
3 February 2009 | Ad 29/01/09-29/01/09\gbp si 460000@1=460000\gbp ic 200000/660000\ (2 pages) |
27 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
26 June 2008 | Ad 20/06/08-20/06/08\gbp si 100000@1=100000\gbp ic 100000/200000\ (2 pages) |
11 January 2008 | Partic of mort/charge * (3 pages) |
6 January 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
2 November 2007 | Dec mort/charge * (2 pages) |
25 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
13 October 2007 | Partic of mort/charge * (3 pages) |
31 August 2007 | Partic of mort/charge * (3 pages) |
12 April 2007 | Partic of mort/charge * (3 pages) |
27 March 2007 | Partic of mort/charge * (3 pages) |
24 January 2007 | Partic of mort/charge * (3 pages) |
15 December 2006 | Partic of mort/charge * (3 pages) |
27 November 2006 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
21 November 2006 | Return made up to 30/09/06; full list of members; amend (5 pages) |
16 November 2006 | Partic of mort/charge * (3 pages) |
14 November 2006 | Ad 30/06/06--------- £ si 99900@1=99900 (1 page) |
14 November 2006 | Nc inc already adjusted 30/06/06 (2 pages) |
24 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
16 October 2006 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: 41 north lindsay street dundee tayside DD1 1PW (1 page) |
1 March 2006 | Partic of mort/charge * (4 pages) |
7 February 2006 | Ad 21/11/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 December 2005 | Company name changed gammalamda LIMITED\certificate issued on 12/12/05 (2 pages) |
30 September 2005 | Secretary resigned (1 page) |
30 September 2005 | Incorporation (17 pages) |