Dunblane
Perthshire
FK15 0GZ
Scotland
Secretary Name | Malcolm John Niven |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 98 Murrayfield Gardens Edinburgh Midlothian EH12 6DJ Scotland |
Director Name | Colin Shearer Kennedy |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Commercial Director |
Correspondence Address | 1 Lochranza Drive East Kilbride Lanarkshire G75 9NB Scotland |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Secretary Name | HOGG Johnston Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Secretary Name | The A9 Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Correspondence Address | Abercorn School Newton Broxburn West Lothian EH52 6PZ Scotland |
Registered Address | C/O Zolfo Cooper Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2007 |
---|---|
Net Worth | -£244,902 |
Current Liabilities | £2,948,128 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Next Accounts Due | 30 July 2009 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Next Return Due | 4 May 2017 (overdue) |
---|
26 October 2010 | Notice of move from Administration to Dissolution (1 page) |
---|---|
26 October 2010 | Notice of move from Administration to Dissolution (1 page) |
10 December 2009 | Notice of end of Administration (1 page) |
10 December 2009 | Administrator's progress report (13 pages) |
10 December 2009 | Administrator's progress report (13 pages) |
10 December 2009 | Notice of end of Administration (1 page) |
20 October 2009 | Notice of extension of period of Administration (1 page) |
20 October 2009 | Notice of extension of period of Administration (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from c/o kroll LIMITED alhambra house 45 waterloo street glasgow G2 6HS (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from c/o kroll LIMITED alhambra house 45 waterloo street glasgow G2 6HS (1 page) |
21 May 2009 | Administrator's progress report (13 pages) |
21 May 2009 | Administrator's progress report (13 pages) |
9 January 2009 | Statement of affairs with form 2.13B(SCOT) (23 pages) |
9 January 2009 | Statement of affairs with form 2.13B(SCOT) (23 pages) |
23 December 2008 | Statement of administrator's proposal (15 pages) |
23 December 2008 | Statement of administrator's proposal (15 pages) |
24 October 2008 | Appointment of an administrator (1 page) |
24 October 2008 | Appointment of an administrator (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from ground floor lennox house lennox road cumbernauld north lanarkshire G67 1LL (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from ground floor lennox house lennox road cumbernauld north lanarkshire G67 1LL (1 page) |
25 April 2008 | Return made up to 20/04/08; full list of members (3 pages) |
25 April 2008 | Return made up to 20/04/08; full list of members (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
1 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
1 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 January 2008 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
28 January 2008 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
2 June 2007 | Partic of mort/charge * (3 pages) |
2 June 2007 | Partic of mort/charge * (3 pages) |
16 May 2007 | Return made up to 20/04/07; full list of members (6 pages) |
16 May 2007 | Return made up to 20/04/07; full list of members (6 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
28 July 2006 | Company name changed abercorn number 109 LTD\certificate issued on 28/07/06 (2 pages) |
28 July 2006 | Memorandum and Articles of Association (17 pages) |
28 July 2006 | Company name changed abercorn number 109 LTD\certificate issued on 28/07/06 (2 pages) |
28 July 2006 | Registered office changed on 28/07/06 from: abercorn school newton broxburn EH52 6PZ (1 page) |
28 July 2006 | Memorandum and Articles of Association (17 pages) |
28 July 2006 | Registered office changed on 28/07/06 from: abercorn school newton broxburn EH52 6PZ (1 page) |
27 July 2006 | Partic of mort/charge * (3 pages) |
27 July 2006 | Partic of mort/charge * (3 pages) |
27 July 2006 | Alterations to a floating charge (6 pages) |
27 July 2006 | Alterations to a floating charge (6 pages) |
26 July 2006 | Partic of mort/charge * (3 pages) |
26 July 2006 | Partic of mort/charge * (3 pages) |
19 July 2006 | Partic of mort/charge * (4 pages) |
19 July 2006 | Partic of mort/charge * (4 pages) |
13 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | New director appointed (2 pages) |
5 May 2006 | New secretary appointed (2 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | New secretary appointed (2 pages) |
5 May 2006 | Director resigned (1 page) |
20 April 2006 | Incorporation (17 pages) |
20 April 2006 | Incorporation (17 pages) |