Canonbie
Dumfriesshire
DG14 0XA
Scotland
Director Name | Marion Blake Muir |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2006(1 week after company formation) |
Appointment Duration | 14 years, 8 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingledoors Lymiecleuch Canonbie Dumfriesshire DG14 0XA Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 November 2007(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 22 September 2020) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | John Neilson Kerr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Ravelston Terrace Edinburgh Midlothian EH4 3EF Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Registered Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
1k at £0.01 | John Shepherd 6.05% Ordinary |
---|---|
10.1k at £0.01 | James Hendry Muir 59.87% Ordinary |
3.9k at £0.01 | Marion Blake Muir 23.12% Ordinary |
500 at £0.01 | Colin James Muir 2.96% Ordinary |
500 at £0.01 | Lynsey Marion Muir 2.96% Ordinary |
432 at £0.01 | Malcolm Laurence Bell 2.56% Ordinary |
209 at £0.01 | Hannah Shepherd 1.24% Ordinary |
209 at £0.01 | Jenny Shepherd 1.24% Ordinary |
Year | 2014 |
---|---|
Net Worth | £434 |
Cash | £720 |
Current Liabilities | £286 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
8 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
---|---|
21 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
7 September 2016 | Accounts for a dormant company made up to 29 February 2016 (9 pages) |
10 May 2016 | Director's details changed for James Hendry Muir on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Marion Blake Muir on 10 May 2016 (2 pages) |
10 May 2016 | Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page) |
9 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
15 June 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
26 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
12 June 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
13 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
2 November 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
25 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
5 July 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
17 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
2 July 2010 | Accounts for a small company made up to 28 February 2010 (8 pages) |
29 January 2010 | Director's details changed for James Hendry Muir on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Marion Blake Muir on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for James Hendry Muir on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Marion Blake Muir on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (7 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
26 August 2009 | Ad 16/07/09\gbp si [email protected]=0.93\gbp ic 167.78/168.71\ (2 pages) |
23 July 2009 | Ad 16/07/09\gbp si [email protected]=4.64\gbp ic 163.14/167.78\ (2 pages) |
26 June 2009 | Full accounts made up to 28 February 2009 (13 pages) |
23 January 2009 | Return made up to 20/01/09; full list of members (5 pages) |
30 July 2008 | Full accounts made up to 29 February 2008 (14 pages) |
10 July 2008 | Ad 07/07/08\gbp si [email protected]=4.64\gbp ic 158/162.64\ (2 pages) |
8 February 2008 | New secretary appointed (1 page) |
8 February 2008 | Return made up to 20/01/08; full list of members (4 pages) |
8 February 2008 | Secretary resigned (1 page) |
23 August 2007 | Ad 09/08/07--------- £ si [email protected]=4 £ ic 154/158 (2 pages) |
19 July 2007 | Full accounts made up to 28 February 2007 (13 pages) |
16 February 2007 | Return made up to 20/01/07; full list of members (3 pages) |
11 May 2006 | Ad 04/05/06--------- £ si [email protected]=4 £ ic 150/154 (2 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | Accounting reference date extended from 31/01/07 to 28/02/07 (1 page) |
20 January 2006 | Incorporation (33 pages) |