Haugh Of Urr
Castle Douglas
Dumfries & Galloway
DG7 3JW
Scotland
Director Name | Gordon James Johnstone |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2008(2 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 13 December 2022) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 23 Otterburn Drive Giffnock Glasgow Lanarkshire G46 6PZ Scotland |
Director Name | Susan Elizabeth Foster |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2011(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 13 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bannerman Johnstone Maclay 213 St Vincent Street Glasgow G2 5QY Scotland |
Director Name | Alan Charles Borthwick |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Mains Of Aiket Dunlop Ayrship KA3 4DG Scotland |
Director Name | Alastair Kenneth Dunn |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | No 1 Douglas Muir Drive Milngavie Glasgow Strathclyde G62 7RJ Scotland |
Director Name | Mr Stuart Brown Watson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 March 2011) |
Role | Surgeon |
Country of Residence | Scotland |
Correspondence Address | Lurg House Crow Road Fintry Lanarkshire G63 0XJ Scotland |
Director Name | Ian Taggart |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 09 March 2011) |
Role | Surgeon |
Country of Residence | Scotland |
Correspondence Address | 252 Nithsdale Road Dumbreck Lanarkshire G41 5AH Scotland |
Secretary Name | Mr Stuart Brown Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 November 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lurg House Crow Road Fintry Lanarkshire G63 0XJ Scotland |
Director Name | Mr James John Rafferty Kirkpatrick |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 March 2011) |
Role | Consultant Plastic Surgeon |
Country of Residence | Scotland |
Correspondence Address | Mairwood 34 Glencairn Drive Glasgow G41 4PW Scotland |
Director Name | Brechin Tindal Oatts Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Correspondence Address | 48 St Vincent Street Glasgow G2 5HS Scotland |
Secretary Name | Brechin Tindal Oatts Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Correspondence Address | 48 St Vincent Street Glasgow G2 5HS Scotland |
Registered Address | C/O Bannerman Johnstone Maclay 213 St Vincent Street Glasgow G2 5QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £49,412 |
Net Worth | £572 |
Cash | £2,999 |
Current Liabilities | £23,427 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2022 | Voluntary strike-off action has been suspended (1 page) |
23 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2022 | Application to strike the company off the register (3 pages) |
17 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
18 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
24 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
24 December 2019 | Cessation of Jim Kirkpatrick as a person with significant control on 24 December 2019 (1 page) |
24 December 2019 | Cessation of Ian Taggart as a person with significant control on 24 December 2019 (1 page) |
24 December 2019 | Cessation of Stuart Brown Watson as a person with significant control on 24 December 2019 (1 page) |
7 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
21 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
23 December 2016 | Confirmation statement made on 15 December 2016 with updates (9 pages) |
23 December 2016 | Confirmation statement made on 15 December 2016 with updates (9 pages) |
15 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
15 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
16 December 2015 | Annual return made up to 15 December 2015 no member list (4 pages) |
16 December 2015 | Annual return made up to 15 December 2015 no member list (4 pages) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
15 December 2014 | Annual return made up to 15 December 2014 no member list (4 pages) |
15 December 2014 | Annual return made up to 15 December 2014 no member list (4 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
20 December 2013 | Annual return made up to 15 December 2013 no member list (4 pages) |
20 December 2013 | Annual return made up to 15 December 2013 no member list (4 pages) |
10 January 2013 | Annual return made up to 15 December 2012 no member list (4 pages) |
10 January 2013 | Annual return made up to 15 December 2012 no member list (4 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
10 February 2012 | Annual return made up to 15 December 2011 no member list (4 pages) |
10 February 2012 | Director's details changed for Gordon James Johnstone on 10 February 2012 (2 pages) |
10 February 2012 | Annual return made up to 15 December 2011 no member list (4 pages) |
10 February 2012 | Director's details changed for Michael Alexander Riddick on 10 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Michael Alexander Riddick on 10 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Gordon James Johnstone on 10 February 2012 (2 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
8 April 2011 | Appointment of Susan Elizabeth Foster as a director (3 pages) |
8 April 2011 | Appointment of Susan Elizabeth Foster as a director (3 pages) |
16 March 2011 | Termination of appointment of Stuart Watson as a director (2 pages) |
16 March 2011 | Termination of appointment of Ian Taggart as a director (2 pages) |
16 March 2011 | Termination of appointment of James Kirkpatrick as a director (2 pages) |
16 March 2011 | Termination of appointment of James Kirkpatrick as a director (2 pages) |
16 March 2011 | Termination of appointment of Stuart Watson as a director (2 pages) |
16 March 2011 | Termination of appointment of Ian Taggart as a director (2 pages) |
27 January 2011 | Annual return made up to 15 December 2010 no member list (6 pages) |
27 January 2011 | Annual return made up to 15 December 2010 no member list (6 pages) |
19 January 2011 | Termination of appointment of Stuart Watson as a secretary (2 pages) |
19 January 2011 | Termination of appointment of Stuart Watson as a secretary (2 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
10 March 2010 | Appointment of James John Rafferty Kirkpatrick as a director (3 pages) |
10 March 2010 | Appointment of James John Rafferty Kirkpatrick as a director (3 pages) |
17 February 2010 | Director's details changed for Ian Taggart on 14 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Gordon James Johnstone on 14 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Ian Taggart on 14 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 15 December 2009 no member list (4 pages) |
17 February 2010 | Director's details changed for Stuart Brown Watson on 14 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Stuart Brown Watson on 14 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 15 December 2009 no member list (4 pages) |
17 February 2010 | Director's details changed for Gordon James Johnstone on 14 January 2010 (2 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
27 February 2009 | Annual return made up to 15/12/08 (3 pages) |
27 February 2009 | Annual return made up to 15/12/08 (3 pages) |
22 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
22 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
16 September 2008 | Director appointed gordon james johnstone (2 pages) |
16 September 2008 | Director appointed gordon james johnstone (2 pages) |
11 January 2008 | Annual return made up to 15/12/07 (2 pages) |
11 January 2008 | Annual return made up to 15/12/07 (2 pages) |
7 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
7 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
16 February 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
16 February 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
13 February 2007 | Annual return made up to 15/12/06 (2 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: c/o bannerman johnstone maclay tara house, 46 bath street glasgow G2 1HG (1 page) |
13 February 2007 | Annual return made up to 15/12/06 (2 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: c/o bannerman johnstone maclay tara house, 46 bath street glasgow G2 1HG (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: 48 saint vincent street glasgow G2 5HS (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: 48 saint vincent street glasgow G2 5HS (1 page) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | New secretary appointed (2 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | New director appointed (4 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (4 pages) |
10 February 2006 | Director resigned (1 page) |
15 December 2005 | Incorporation (46 pages) |
15 December 2005 | Incorporation (46 pages) |