Kinneff
Montrose
Angus
DD10 0SY
Scotland
Director Name | Mr Jonathon Alexander Milne |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2007(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 16 March 2021) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Pitliver House Pitliver By Limekilns Dunfermline KY11 3HE Scotland |
Secretary Name | Mr Jonathon Alexander Milne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2007(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 16 March 2021) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Pitliver House Pitliver By Limekilns Dunfermline KY11 3HE Scotland |
Director Name | Mr William Melville Davidson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Muiredge House Murdostoun Road Wishaw Lanarkshire ML2 9QE Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | 9 Great Stuart Street Edinburgh EH3 7TP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Jonathon Alexander Milne 66.67% Ordinary |
---|---|
1 at £1 | John Inglis Forbes 33.33% Ordinary |
Latest Accounts | 29 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2020 | Application to strike the company off the register (3 pages) |
25 March 2020 | Micro company accounts made up to 29 February 2020 (2 pages) |
4 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
24 April 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
13 May 2017 | Accounts for a dormant company made up to 28 February 2017 (5 pages) |
13 May 2017 | Accounts for a dormant company made up to 28 February 2017 (5 pages) |
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
16 May 2016 | Accounts for a dormant company made up to 28 February 2016 (5 pages) |
16 May 2016 | Accounts for a dormant company made up to 28 February 2016 (5 pages) |
10 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
23 April 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
23 April 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
17 February 2015 | Registered office address changed from Estates Office Pitliver Estate Pitliver by Limekilns Dunfermline Fife KY11 3HE to 9 Great Stuart Street Edinburgh EH3 7TP on 17 February 2015 (1 page) |
17 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Registered office address changed from Estates Office Pitliver Estate Pitliver by Limekilns Dunfermline Fife KY11 3HE to 9 Great Stuart Street Edinburgh EH3 7TP on 17 February 2015 (1 page) |
26 March 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
26 March 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
17 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
23 May 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
23 May 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
27 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
28 March 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
28 March 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
28 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Registered office address changed from 9 Great Stuart Street Edinburgh Midlothian EH3 7TP on 18 October 2011 (2 pages) |
18 October 2011 | Registered office address changed from 9 Great Stuart Street Edinburgh Midlothian EH3 7TP on 18 October 2011 (2 pages) |
27 June 2011 | Termination of appointment of William Davidson as a director (2 pages) |
27 June 2011 | Termination of appointment of William Davidson as a director (2 pages) |
11 May 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
11 May 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
21 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (16 pages) |
21 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (16 pages) |
21 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (16 pages) |
14 July 2010 | Total exemption full accounts made up to 28 February 2010 (4 pages) |
14 July 2010 | Total exemption full accounts made up to 28 February 2010 (4 pages) |
5 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (16 pages) |
5 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (16 pages) |
5 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (16 pages) |
11 November 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
11 November 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
28 July 2009 | Return made up to 02/02/09; no change of members (5 pages) |
28 July 2009 | Return made up to 02/02/09; no change of members (5 pages) |
22 December 2008 | Accounts for a dormant company made up to 28 February 2008 (4 pages) |
22 December 2008 | Accounts for a dormant company made up to 28 February 2008 (4 pages) |
24 September 2008 | Return made up to 02/02/08; full list of members (4 pages) |
24 September 2008 | Return made up to 02/02/08; full list of members (4 pages) |
29 October 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
29 October 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
16 May 2007 | New director appointed (3 pages) |
16 May 2007 | New director appointed (3 pages) |
1 May 2007 | New director appointed (3 pages) |
1 May 2007 | New secretary appointed;new director appointed (3 pages) |
1 May 2007 | New secretary appointed;new director appointed (3 pages) |
1 May 2007 | New director appointed (3 pages) |
12 April 2007 | Resolutions
|
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Company name changed dmf biodiesel LIMITED\certificate issued on 12/04/07 (2 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Company name changed dmf biodiesel LIMITED\certificate issued on 12/04/07 (2 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Resolutions
|
12 April 2007 | Registered office changed on 12/04/07 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
12 April 2007 | Ad 12/04/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Ad 12/04/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 February 2007 | Return made up to 02/02/07; full list of members (5 pages) |
13 February 2007 | Return made up to 02/02/07; full list of members (5 pages) |
14 February 2006 | Company name changed lothian shelf (364) LIMITED\certificate issued on 14/02/06 (2 pages) |
14 February 2006 | Company name changed lothian shelf (364) LIMITED\certificate issued on 14/02/06 (2 pages) |
2 February 2006 | Incorporation (21 pages) |
2 February 2006 | Incorporation (21 pages) |