Collin
Dumfries
Dumfriesshire
DG1 4JY
Scotland
Secretary Name | Donna Rumbold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2005(same day as company formation) |
Role | Office Administrator |
Correspondence Address | 3 Townhead Place Collin Dumfries & Galloway Dumfriesshire DG1 4JY Scotland |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 26 High Street Annan Dumfries And Galloway DG12 6AJ Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Annandale South |
Address Matches | Over 70 other UK companies use this postal address |
750 at £1 | Clive Arne Rumbold 75.00% Ordinary |
---|---|
250 at £1 | Donna Rumbold 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,339 |
Cash | £4,785 |
Current Liabilities | £41,429 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 August 2014 | Final Gazette dissolved following liquidation (1 page) |
15 May 2014 | Notice of final meeting of creditors (7 pages) |
15 May 2014 | Return of final meeting of voluntary winding up (4 pages) |
15 May 2014 | Return of final meeting of voluntary winding up (4 pages) |
15 May 2014 | Notice of final meeting of creditors (7 pages) |
28 August 2012 | Registered office address changed from Anderson Chambers 34 Great King Street Dumfries Dumfries & Galloway DG1 1BD Scotland on 28 August 2012 (2 pages) |
28 August 2012 | Resolutions
|
28 August 2012 | Resolutions
|
28 August 2012 | Registered office address changed from Anderson Chambers 34 Great King Street Dumfries Dumfries & Galloway DG1 1BD Scotland on 28 August 2012 (2 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders Statement of capital on 2011-10-31
|
31 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders Statement of capital on 2011-10-31
|
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Clive Arne Rumbold on 3 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Clive Arne Rumbold on 3 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Clive Arne Rumbold on 3 November 2009 (2 pages) |
14 August 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
14 August 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
28 October 2008 | Return made up to 24/10/08; full list of members (3 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from anderson chambers 34, great king street dumfries galloway DG1 1BD (1 page) |
28 October 2008 | Return made up to 24/10/08; full list of members (3 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from anderson chambers 34, great king street dumfries galloway DG1 1BD (1 page) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
5 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 February 2007 | Ad 06/02/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 February 2007 | Ad 06/02/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
9 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
2 December 2005 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
2 December 2005 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
4 November 2005 | Secretary resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | New secretary appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | New secretary appointed (2 pages) |
4 November 2005 | Secretary resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
24 October 2005 | Incorporation (12 pages) |
24 October 2005 | Incorporation (12 pages) |