Helmsdale
Sutherland
KW8 6HP
Scotland
Secretary Name | Mrs Sheila Helen McKinlay Dow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2008(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 28 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manse Of Loth Helmsdale Sutherland KW8 6HP Scotland |
Director Name | Marshall Dow |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Hayford Mills Cambusbarron Stirlingshire FK7 9PN Scotland |
Director Name | Ms Sheila Paterson Dow |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Fairfields Moss Road Dunmore Stirling FK2 8RY Scotland |
Secretary Name | Ms Sheila Paterson Dow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Fairfields Moss Road Dunmore Stirling FK2 8RY Scotland |
Director Name | David Ewing |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(1 year after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 June 2007) |
Role | Company Director |
Correspondence Address | 149 Links Street Kirkcaldy Fife KY1 1QR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Hastings & Co 82 Mitchell Street Glasgow Lanarkshire G1 3NA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Net Worth | £206,907 |
Cash | £190 |
Current Liabilities | £4,101,243 |
Latest Accounts | 30 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
28 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2014 | Notice of final meeting of creditors (8 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from kpmg LLP 191 west george street glasgow G2 2LJ (1 page) |
18 February 2009 | Notice of winding up order (1 page) |
18 February 2009 | Court order notice of winding up (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
7 November 2008 | Appointment of a provisional liquidator (1 page) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 October 2008 | Appointment terminated director sheila dow (1 page) |
23 October 2008 | Appointment terminated secretary sheila dow (1 page) |
15 October 2008 | Appointment terminated director marshall dow (1 page) |
14 October 2008 | Secretary appointed sheila helen mckinley dow (2 pages) |
14 October 2008 | Director appointed sheila helen mckinley dow (2 pages) |
1 October 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
6 December 2007 | Partic of mort/charge * (3 pages) |
10 August 2007 | Director resigned (1 page) |
19 July 2007 | Resolutions
|
13 June 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
25 April 2007 | New director appointed (2 pages) |
22 January 2007 | Return made up to 15/01/07; full list of members
|
1 December 2006 | Ad 23/11/06--------- £ si 98@1=98 £ ic 4/102 (2 pages) |
3 May 2006 | New secretary appointed;new director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page) |
3 May 2006 | Ad 30/03/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
30 March 2006 | Incorporation (16 pages) |