Priestland
Darvel
Ayrshire
KA17 0LR
Scotland
Director Name | Mr Donald Raffe Graham Tilston |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2005(1 week after company formation) |
Appointment Duration | 11 years, 6 months (closed 11 July 2017) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 6 Park Drive Thorntonhall Glasgow Lanarkshire G74 5AS Scotland |
Secretary Name | Ann Quinn |
---|---|
Status | Closed |
Appointed | 18 January 2012(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 11 July 2017) |
Role | Company Director |
Correspondence Address | 26 Gamrie Road Crookston Glasgow Scotland |
Director Name | Mr William Kirkhope Mitchell |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2009) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Broomhill Darvel Ayrshire KA17 0ND Scotland |
Secretary Name | Ann Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 24 Gamrie Road Crookston Glasgow Lanarkshire G53 7DP Scotland |
Secretary Name | Irene Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 January 2012) |
Role | Secretary |
Correspondence Address | 2 Heathside Road Giffnock Glasgow G46 6HL Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 6 Park Drive Thorntonhall Glasgow G74 5AS Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
2 at £1 | Caroline Houston 50.00% Ordinary B |
---|---|
1 at £1 | Catherine Tilson 25.00% Ordinary A |
1 at £1 | Catherine Tilson 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £56,376 |
Cash | £55,247 |
Current Liabilities | £1,221 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | Application to strike the company off the register (3 pages) |
18 April 2017 | Application to strike the company off the register (3 pages) |
27 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
27 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
8 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
23 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
9 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
12 March 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland on 7 August 2012 (1 page) |
10 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
18 January 2012 | Termination of appointment of Irene Houston as a secretary (1 page) |
18 January 2012 | Appointment of Ann Quinn as a secretary (2 pages) |
18 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
18 January 2012 | Appointment of Ann Quinn as a secretary (2 pages) |
18 January 2012 | Termination of appointment of Irene Houston as a secretary (1 page) |
18 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
27 September 2011 | Registered office address changed from James Watt Centre Scottish Ent Tech Park East Kilbride Glasgow G75 0GD on 27 September 2011 (1 page) |
27 September 2011 | Registered office address changed from James Watt Centre Scottish Ent Tech Park East Kilbride Glasgow G75 0GD on 27 September 2011 (1 page) |
4 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
4 March 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
4 March 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
4 March 2010 | Director's details changed for Donald Raffe Graham Tilston on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Donald Raffe Graham Tilston on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Brian Gilchrist Houston on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Brian Gilchrist Houston on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Donald Raffe Graham Tilston on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Brian Gilchrist Houston on 4 March 2010 (2 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
8 June 2009 | Appointment terminated director william mitchell (1 page) |
8 June 2009 | Appointment terminated director william mitchell (1 page) |
10 February 2009 | Return made up to 14/12/08; full list of members (4 pages) |
10 February 2009 | Return made up to 14/12/08; full list of members (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
7 January 2008 | Secretary resigned (1 page) |
27 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
27 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
9 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
16 January 2006 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
16 January 2006 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
16 January 2006 | Ad 22/12/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | Ad 22/12/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Incorporation (11 pages) |
14 December 2005 | Incorporation (11 pages) |