Kippen
Stirlingshire
Secretary Name | Mrs Claire Snowie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Boquhan House Kippen Stirlingshire FK8 3HY Scotland |
Director Name | Mrs Claire Snowie |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2015(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 08 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | Lyn Smeaton |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 September 2016) |
Role | Director Of Adminstrations |
Country of Residence | United Kingdom |
Correspondence Address | Boquhan House Kippen Stirling FK8 3HY Scotland |
Secretary Name | Miss Lyn Smeaton |
---|---|
Status | Resigned |
Appointed | 15 September 2016(10 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 September 2017) |
Role | Company Director |
Correspondence Address | Boquhan House Kippen Stirling FK8 3HY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.boquhanestates.com/ |
---|---|
Email address | [email protected] |
Telephone | 01786 870253 |
Telephone region | Stirling |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
50k at £1 | Euan Snowie Holdings LTD 50.00% Ordinary A |
---|---|
50k at £1 | Euan Snowie Holdings LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£10,621 |
Cash | £67,707 |
Current Liabilities | £225,947 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 March 2008 | Delivered on: 27 March 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
8 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 May 2018 | Order of court for early dissolution (1 page) |
13 November 2017 | Registered office address changed from Boquhan House Kippen Stirling FK8 3HY to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 13 November 2017 (2 pages) |
13 November 2017 | Court order notice of winding up (1 page) |
13 November 2017 | Court order notice of winding up (1 page) |
13 November 2017 | Registered office address changed from Boquhan House Kippen Stirling FK8 3HY to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 13 November 2017 (2 pages) |
13 November 2017 | Notice of winding up order (1 page) |
13 November 2017 | Notice of winding up order (1 page) |
10 October 2017 | Compulsory strike-off action has been suspended (1 page) |
10 October 2017 | Compulsory strike-off action has been suspended (1 page) |
29 September 2017 | Appointment of a provisional liquidator (2 pages) |
29 September 2017 | Appointment of a provisional liquidator (2 pages) |
6 September 2017 | Termination of appointment of Lyn Smeaton as a secretary on 6 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Lyn Smeaton as a secretary on 6 September 2017 (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 September 2016 | Termination of appointment of Lyn Smeaton as a director on 15 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Lyn Smeaton as a director on 15 September 2016 (1 page) |
15 September 2016 | Appointment of Miss Lyn Smeaton as a secretary on 15 September 2016 (2 pages) |
15 September 2016 | Appointment of Miss Lyn Smeaton as a secretary on 15 September 2016 (2 pages) |
13 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
14 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 January 2016 | Order of court recall of provisional liquidator (1 page) |
27 January 2016 | Order of court recall of provisional liquidator (1 page) |
6 January 2016 | Appointment of a provisional liquidator (1 page) |
6 January 2016 | Appointment of a provisional liquidator (1 page) |
11 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
21 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | Appointment of Mrs Claire Snowie as a director on 1 January 2015 (2 pages) |
27 January 2015 | Appointment of Mrs Claire Snowie as a director on 1 January 2015 (2 pages) |
27 January 2015 | Appointment of Mrs Claire Snowie as a director on 1 January 2015 (2 pages) |
16 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
17 March 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
17 March 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
21 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
21 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
21 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
20 June 2013 | Register(s) moved to registered inspection location (1 page) |
20 June 2013 | Register inspection address has been changed (1 page) |
20 June 2013 | Register(s) moved to registered inspection location (1 page) |
20 June 2013 | Register inspection address has been changed (1 page) |
3 April 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
3 April 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
27 July 2012 | Appointment of Lyn Smeaton as a director (3 pages) |
27 July 2012 | Appointment of Lyn Smeaton as a director (3 pages) |
23 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
28 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
17 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
25 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Resolutions
|
12 April 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
12 April 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
12 April 2010 | Resolutions
|
29 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
29 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
25 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 September 2008 | Return made up to 07/06/08; full list of members; amend (6 pages) |
9 September 2008 | Return made up to 07/06/08; full list of members; amend (6 pages) |
10 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
10 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 August 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
15 August 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
2 August 2007 | Return made up to 07/06/07; full list of members (2 pages) |
2 August 2007 | Return made up to 07/06/07; full list of members (2 pages) |
25 August 2006 | New secretary appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New secretary appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Incorporation (16 pages) |
7 June 2006 | Incorporation (16 pages) |