Arbroath
Angus
DD11 5BF
Scotland
Secretary Name | Mr Denis Stewart Leadingham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2008(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 18 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 West Seaton Den Gardens Arbroath Angus DD11 5BF Scotland |
Director Name | Denis Stewart Leadingham |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Role | Builder |
Correspondence Address | Demlea Ernest Street Arbroath Angus DD11 1TX Scotland |
Secretary Name | Janey Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | St Vigeans School St Vigeans Brae Arbroath Angus DD11 4RQ Scotland |
Director Name | Hazel Milne |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 February 2008) |
Role | Interior Designer |
Correspondence Address | 25a High Street Banff Banffshire AB45 1AN Scotland |
Director Name | Nancy Gillian Robertson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 October 2008) |
Role | Admin Assistant |
Correspondence Address | 5 West Seaton Den Gardens Arbroath Angus DD11 5BF Scotland |
Secretary Name | Nancy Gillian Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 October 2008) |
Role | Admin Assistant |
Correspondence Address | 5 West Seaton Den Gardens Arbroath Angus DD11 5BF Scotland |
Director Name | Mr William Robertson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 October 2008) |
Role | Company Director |
Correspondence Address | 5 West Seaton Den Gardens Arbroath Angus DD11 5BF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | James Miller House 98 West George Street Glasgow G2 1PJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2008 |
---|---|
Net Worth | -£25 |
Cash | £1,412 |
Current Liabilities | £319,745 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 April 2016 | Notice of final meeting of creditors (4 pages) |
21 February 2011 | Registered office address changed from Unit 3 Dishlandtown Street Arbroath DD11 1QZ on 21 February 2011 (2 pages) |
19 March 2010 | Court order notice of winding up (1 page) |
19 March 2010 | Notice of winding up order (1 page) |
4 February 2010 | Appointment of a provisional liquidator (1 page) |
24 March 2009 | Return made up to 24/02/09; full list of members (5 pages) |
29 October 2008 | Appointment terminated director and secretary nancy robertson (1 page) |
29 October 2008 | Director and secretary appointed denis stewart leadingham (2 pages) |
17 October 2008 | Appointment terminated director william robertson (1 page) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
26 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
24 March 2008 | Director and secretary's change of particulars / nancy robertson / 04/12/2007 (1 page) |
24 March 2008 | Appointment terminated director hazel milne (1 page) |
24 March 2008 | Director appointed mr william robertson (1 page) |
24 March 2008 | Director and secretary's change of particulars / nancy robertson / 04/12/2007 (1 page) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 September 2007 | Partic of mort/charge * (3 pages) |
12 June 2007 | Partic of mort/charge * (3 pages) |
12 June 2007 | Return made up to 24/02/07; full list of members (7 pages) |
31 May 2007 | Secretary resigned (1 page) |
23 January 2007 | Accounting reference date shortened from 23/08/07 to 31/03/07 (1 page) |
4 January 2007 | New secretary appointed;new director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | Director resigned (1 page) |
23 June 2006 | Secretary's particulars changed (1 page) |
19 June 2006 | Accounting reference date extended from 28/02/07 to 23/08/07 (1 page) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | Ad 28/02/06--------- £ si 100@1 (2 pages) |
24 May 2006 | New secretary appointed (2 pages) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
24 February 2006 | Incorporation (16 pages) |