Cults Mill
Cupar
Fife
KY15 5RD
Scotland
Director Name | Mr Thibaut Bruno Heinrich |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | French |
Status | Closed |
Appointed | 22 August 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (closed 12 May 2015) |
Role | Regional Director |
Country of Residence | Scotland |
Correspondence Address | Flat 2/2 16 Riverview Gardens Glasgow Lanarkshire G5 8EL Scotland |
Director Name | William Robert Garrett |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (closed 12 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ellendale Duncrievie Glenfarg Perthshire PH2 9PD Scotland |
Director Name | Mr Paul Myer Malcolm Grant |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(10 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 12 May 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 17 Disraeli Way East Kilbride Lanarkshire G74 5PU Scotland |
Secretary Name | Mr Paul Myer Malcolm Grant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(10 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 12 May 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 17 Disraeli Way East Kilbride Lanarkshire G74 5PU Scotland |
Secretary Name | Christine Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 December 2006) |
Role | Careers Adviser |
Correspondence Address | The Mill Cults Mill Cupar Fife KY15 5RD Scotland |
Director Name | Andrew Waterson Hendry |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(7 months, 4 weeks after company formation) |
Appointment Duration | 2 months (resigned 01 December 2006) |
Role | Regional Manager |
Correspondence Address | The Rowans, 23a Ballencrieff Toll Bathgate West Lothian EH48 4LD Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | Campbell Dallas 7 Glasgow Road Paisley PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
30.3k at 1 | Andrew Waterson Hendry 7.58% Ordinary |
---|---|
30.3k at 1 | John Duffy 7.58% Ordinary |
115.2k at 1 | Alexander Greig Miller 28.79% Ordinary |
103k at 1 | Thibaut Bruno Heinrich 25.76% Ordinary |
75.8k at 1 | Paul Myer Malcolm Grant 18.94% Ordinary |
45.5k at 1 | William Robert Garrett 11.36% Ordinary |
Year | 2014 |
---|---|
Turnover | £192,391 |
Gross Profit | £34,355 |
Net Worth | £37,724 |
Cash | £189,475 |
Current Liabilities | £316,772 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
12 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved following liquidation (1 page) |
12 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 February 2015 | Notice of move from Administration to Dissolution (1 page) |
12 February 2015 | Notice of move from Administration to Dissolution (1 page) |
28 August 2014 | Administrator's progress report (8 pages) |
28 August 2014 | Administrator's progress report (8 pages) |
23 April 2014 | Administrator's progress report (8 pages) |
23 April 2014 | Administrator's progress report (8 pages) |
14 October 2013 | Administrator's progress report (8 pages) |
14 October 2013 | Administrator's progress report (8 pages) |
10 April 2013 | Administrator's progress report (8 pages) |
10 April 2013 | Administrator's progress report (8 pages) |
8 October 2012 | Administrator's progress report (8 pages) |
8 October 2012 | Administrator's progress report (8 pages) |
30 August 2012 | Notice of extension of period of Administration (2 pages) |
30 August 2012 | Notice of extension of period of Administration (2 pages) |
20 April 2012 | Administrator's progress report (13 pages) |
20 April 2012 | Administrator's progress report (13 pages) |
26 October 2011 | Administrator's progress report (9 pages) |
26 October 2011 | Administrator's progress report (9 pages) |
26 August 2011 | Notice of extension of period of Administration (2 pages) |
26 August 2011 | Notice of extension of period of Administration (2 pages) |
16 May 2011 | Administrator's progress report (9 pages) |
16 May 2011 | Administrator's progress report (9 pages) |
8 October 2010 | Administrator's progress report (9 pages) |
8 October 2010 | Administrator's progress report (9 pages) |
31 August 2010 | Notice of extension of period of Administration (2 pages) |
31 August 2010 | Notice of extension of period of Administration (2 pages) |
22 April 2010 | Administrator's progress report (8 pages) |
22 April 2010 | Administrator's progress report (8 pages) |
17 November 2009 | Insolvency:form 4.20(scot) certificate of constitution of creditors committee (1 page) |
17 November 2009 | Insolvency:form 4.22(scot) notice of constitution creditors committee (1 page) |
17 November 2009 | Notice of result of meeting creditors (1 page) |
17 November 2009 | Notice of result of meeting creditors (1 page) |
17 November 2009 | Insolvency:form 4.20(scot) certificate of constitution of creditors committee (1 page) |
17 November 2009 | Insolvency:form 4.22(scot) notice of constitution creditors committee (1 page) |
22 October 2009 | Statement of administrator's proposal (32 pages) |
22 October 2009 | Statement of administrator's proposal (32 pages) |
5 October 2009 | Statement of affairs with form 2.14B(SCOT) (3 pages) |
5 October 2009 | Statement of affairs with form 2.14B(SCOT) (3 pages) |
5 October 2009 | Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT) (26 pages) |
5 October 2009 | Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT) (26 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from xircon house 10 mollins court westfield park,cumbernauld lanarkshire G68 9HP (2 pages) |
2 September 2009 | Appointment of an administrator (6 pages) |
2 September 2009 | Appointment of an administrator (6 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from xircon house 10 mollins court westfield park,cumbernauld lanarkshire G68 9HP (2 pages) |
15 June 2009 | Director and secretary's change of particulars / paul grant / 15/06/2009 (1 page) |
15 June 2009 | Director and secretary's change of particulars / paul grant / 15/06/2009 (1 page) |
3 March 2009 | Return made up to 31/01/09; full list of members (5 pages) |
3 March 2009 | Return made up to 31/01/09; full list of members (5 pages) |
31 October 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
31 October 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 February 2008 | Return made up to 31/01/08; full list of members (5 pages) |
29 February 2008 | Return made up to 31/01/08; full list of members (5 pages) |
20 December 2007 | Ad 30/11/07--------- £ si 250000@1=250000 £ ic 150000/400000 (3 pages) |
20 December 2007 | Ad 30/11/07--------- £ si 250000@1=250000 £ ic 150000/400000 (3 pages) |
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
20 November 2007 | £ nc 150000/500000 16/11/07 (2 pages) |
20 November 2007 | £ nc 150000/500000 16/11/07 (2 pages) |
27 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
27 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
21 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
21 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
14 February 2007 | Ad 15/12/06--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
14 February 2007 | Ad 15/12/06--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
12 February 2007 | £ nc 1000/150000 15/12/06 (2 pages) |
12 February 2007 | £ nc 1000/150000 15/12/06 (2 pages) |
18 January 2007 | Partic of mort/charge * (3 pages) |
18 January 2007 | Partic of mort/charge * (3 pages) |
16 January 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
16 January 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | New secretary appointed;new director appointed (1 page) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | New secretary appointed;new director appointed (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (3 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (3 pages) |
8 June 2006 | Company name changed dunwilco (1327) LIMITED\certificate issued on 08/06/06 (2 pages) |
8 June 2006 | Company name changed dunwilco (1327) LIMITED\certificate issued on 08/06/06 (2 pages) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | Secretary resigned (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | Director resigned (2 pages) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | Secretary resigned (2 pages) |
6 June 2006 | Director resigned (2 pages) |
31 January 2006 | Incorporation (26 pages) |
31 January 2006 | Incorporation (26 pages) |