Kinneff
Montrose
Angus
DD10 0SY
Scotland
Director Name | Mr John Todd Milne |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 4 months (closed 18 September 2019) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Whinhurst Fourdoun Laurencekirk Aberdeenshire AB30 1SL Scotland |
Director Name | Mr Jonathon Alexander Milne |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 4 months (closed 18 September 2019) |
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 | 10 May 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 4 months (closed 18 September 2019) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Pitliver House Pitliver By Limekilns Dunfermline KY11 3HE Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 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 | 25 April 2006(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Telephone | 0131 2264135 |
---|---|
Telephone region | Edinburgh |
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 | -£615,997 |
Cash | £373,458 |
Current Liabilities | £1,901,719 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
24 May 2007 | Delivered on: 30 May 2007 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying generally to the east of thorter neuk, dundee known as phases 4 & 5 city quay, dundee ANG41139. Outstanding |
---|---|
30 May 2006 | Delivered on: 1 June 2006 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
18 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 June 2019 | Final account prior to dissolution in a winding-up by the court (16 pages) |
1 February 2018 | Court order notice of winding up (1 page) |
1 February 2018 | Notice of winding up order (1 page) |
26 January 2018 | Order of court - dissolution void (2 pages) |
2 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2016 | Final Gazette dissolved following liquidation (1 page) |
2 March 2016 | Final Gazette dissolved following liquidation (1 page) |
2 December 2015 | Notice of move from Administration to Dissolution (15 pages) |
2 December 2015 | Notice of move from Administration to Dissolution (15 pages) |
17 September 2015 | Administrator's progress report (16 pages) |
17 September 2015 | Administrator's progress report (16 pages) |
24 August 2015 | Notice of extension of period of Administration (1 page) |
24 August 2015 | Notice of extension of period of Administration (1 page) |
18 March 2015 | Administrator's progress report (16 pages) |
18 March 2015 | Administrator's progress report (16 pages) |
9 September 2014 | Administrator's progress report (13 pages) |
9 September 2014 | Administrator's progress report (13 pages) |
12 August 2014 | Notice of extension of period of Administration (1 page) |
12 August 2014 | Notice of extension of period of Administration (1 page) |
3 April 2014 | Administrator's progress report (13 pages) |
3 April 2014 | Administrator's progress report (13 pages) |
9 September 2013 | Administrator's progress report (13 pages) |
9 September 2013 | Administrator's progress report (13 pages) |
16 August 2013 | Notice of extension of period of Administration (1 page) |
16 August 2013 | Notice of extension of period of Administration (1 page) |
25 March 2013 | Administrator's progress report (13 pages) |
25 March 2013 | Administrator's progress report (13 pages) |
21 September 2012 | Administrator's progress report (13 pages) |
21 September 2012 | Administrator's progress report (13 pages) |
14 August 2012 | Notice of extension of period of Administration (1 page) |
14 August 2012 | Notice of extension of period of Administration (1 page) |
28 March 2012 | Administrator's progress report (13 pages) |
28 March 2012 | Administrator's progress report (13 pages) |
18 October 2011 | Notice of extension of period of Administration (1 page) |
18 October 2011 | Notice of extension of period of Administration (1 page) |
15 September 2011 | Administrator's progress report (12 pages) |
15 September 2011 | Administrator's progress report (12 pages) |
26 August 2011 | Notice of extension of period of Administration (1 page) |
26 August 2011 | Notice of extension of period of Administration (1 page) |
30 March 2011 | Administrator's progress report (12 pages) |
30 March 2011 | Administrator's progress report (12 pages) |
22 September 2010 | Administrator's progress report (12 pages) |
22 September 2010 | Administrator's progress report (12 pages) |
25 August 2010 | Notice of extension of period of Administration (2 pages) |
25 August 2010 | Notice of extension of period of Administration (2 pages) |
9 April 2010 | Administrator's progress report (12 pages) |
9 April 2010 | Administrator's progress report (12 pages) |
22 February 2010 | Notice of extension of period of Administration (1 page) |
22 February 2010 | Notice of extension of period of Administration (1 page) |
7 October 2009 | Administrator's progress report (13 pages) |
7 October 2009 | Administrator's progress report (13 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from c/o zolfo cooper alhambra house, 45 waterloo street glasgow G2 6HS (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from c/o zolfo cooper alhambra house, 45 waterloo street glasgow G2 6HS (1 page) |
21 May 2009 | Statement of affairs with form 2.13B(SCOT) (27 pages) |
21 May 2009 | Statement of affairs with form 2.13B(SCOT) (27 pages) |
22 April 2009 | Statement of administrator's proposal (42 pages) |
22 April 2009 | Statement of administrator's proposal (42 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from 9 great stuart street edinburgh midlothian EH3 7TP (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 9 great stuart street edinburgh midlothian EH3 7TP (1 page) |
9 March 2009 | Appointment of an administrator (11 pages) |
9 March 2009 | Appointment of an administrator (11 pages) |
2 July 2008 | Full accounts made up to 31 August 2007 (12 pages) |
2 July 2008 | Full accounts made up to 31 August 2007 (12 pages) |
11 June 2008 | Return made up to 25/04/08; full list of members (4 pages) |
11 June 2008 | Return made up to 25/04/08; full list of members (4 pages) |
7 September 2007 | Return made up to 25/04/07; full list of members (7 pages) |
7 September 2007 | Return made up to 25/04/07; full list of members (7 pages) |
30 May 2007 | Partic of mort/charge * (3 pages) |
30 May 2007 | Partic of mort/charge * (3 pages) |
22 February 2007 | Accounting reference date shortened from 31/08/07 to 31/08/06 (1 page) |
22 February 2007 | Accounting reference date shortened from 31/08/07 to 31/08/06 (1 page) |
22 February 2007 | Full accounts made up to 31 August 2006 (11 pages) |
22 February 2007 | Full accounts made up to 31 August 2006 (11 pages) |
1 June 2006 | Partic of mort/charge * (3 pages) |
1 June 2006 | Partic of mort/charge * (3 pages) |
25 May 2006 | New secretary appointed;new director appointed (3 pages) |
25 May 2006 | New director appointed (3 pages) |
25 May 2006 | New secretary appointed;new director appointed (3 pages) |
25 May 2006 | New director appointed (3 pages) |
25 May 2006 | New director appointed (3 pages) |
25 May 2006 | New director appointed (3 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Resolutions
|
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Resolutions
|
11 May 2006 | Resolutions
|
11 May 2006 | Ad 10/05/06--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Resolutions
|
11 May 2006 | Company name changed lothian shelf (392) LIMITED\certificate issued on 11/05/06 (2 pages) |
11 May 2006 | Accounting reference date extended from 30/04/07 to 31/08/07 (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
11 May 2006 | Accounting reference date extended from 30/04/07 to 31/08/07 (1 page) |
11 May 2006 | Ad 10/05/06--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Company name changed lothian shelf (392) LIMITED\certificate issued on 11/05/06 (2 pages) |
25 April 2006 | Incorporation (21 pages) |
25 April 2006 | Incorporation (21 pages) |