Cawthorne
Barnsley
South Yorkshire
S75 4EE
Director Name | Mr Andrew Frank Parker |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2006(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Junction House Heck Lane Great Heck North Humberside DN14 0BL |
Director Name | Dr Anna Catherine Steuart Fothringham |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2006(4 weeks after company formation) |
Appointment Duration | 17 years, 4 months (closed 03 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Murthly Castle Murthly Perthshire PH1 4HP Scotland |
Director Name | Mr Thomas Scrymsoure Steuart Fothringham |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 08 June 2006(4 weeks after company formation) |
Appointment Duration | 17 years, 4 months (closed 03 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Murthly Castle Murthly Perth PH1 4HP Scotland |
Secretary Name | Mr James Arthur Barrie Corscadden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Thimble Hall South Lane Cawthorne Barnsley South Yorkshire S75 4EE |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 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 | 11 May 2006(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Secretary Name | Baird & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2006(4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2009) |
Correspondence Address | 7 St Catherine Street Cupar Fife KY15 4LS Scotland |
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2020 | Application to strike the company off the register (3 pages) |
31 May 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
28 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
1 June 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
25 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
24 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 24 May 2016 (1 page) |
24 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
2 June 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 2 June 2015 (1 page) |
2 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 2 June 2015 (1 page) |
14 May 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
14 May 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
20 May 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 20 May 2014 (1 page) |
20 May 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 20 May 2014 (1 page) |
20 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
2 May 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
2 May 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
2 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (7 pages) |
2 July 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2 July 2013 (1 page) |
2 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (7 pages) |
2 July 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2 July 2013 (1 page) |
24 April 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
24 April 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
5 July 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 5 July 2012 (1 page) |
5 July 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (7 pages) |
5 July 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
30 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
25 May 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 25 May 2011 (1 page) |
25 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 25 May 2011 (1 page) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
4 October 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 1 October 2010 (1 page) |
30 September 2010 | Director's details changed for Dr Anna Catherine Steuart Fothringham on 11 May 2010 (2 pages) |
30 September 2010 | Director's details changed for Dr Anna Catherine Steuart Fothringham on 11 May 2010 (2 pages) |
22 September 2010 | Registered office address changed from 7 St Catherine Street Cupar Fife KY15 4LS on 22 September 2010 (2 pages) |
22 September 2010 | Registered office address changed from 7 St Catherine Street Cupar Fife KY15 4LS on 22 September 2010 (2 pages) |
3 November 2009 | Annual return made up to 11 May 2009 with a full list of shareholders (12 pages) |
3 November 2009 | Annual return made up to 11 May 2009 with a full list of shareholders (12 pages) |
20 October 2009 | Termination of appointment of Baird & Co as a secretary (2 pages) |
20 October 2009 | Termination of appointment of Baird & Co as a secretary (2 pages) |
29 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
29 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
19 February 2009 | Return made up to 11/05/08; full list of members (6 pages) |
19 February 2009 | Return made up to 11/05/08; full list of members (6 pages) |
25 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
25 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
9 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
9 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
29 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
29 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
12 June 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Resolutions
|
12 June 2006 | Ad 08/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | Resolutions
|
12 June 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
12 June 2006 | Ad 08/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | New director appointed (3 pages) |
12 June 2006 | New director appointed (3 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New secretary appointed;new director appointed (3 pages) |
6 June 2006 | New secretary appointed;new director appointed (3 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | Director resigned (1 page) |
11 May 2006 | Incorporation (17 pages) |
11 May 2006 | Incorporation (17 pages) |