North Broomage
Larbert
Stirlingshire
FK5 4QX
Scotland
Director Name | Elliot Robertson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(3 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 May 2011) |
Role | Co Director |
Correspondence Address | Provan House St Margarets Drive Dunblane FK15 0DP Scotland |
Director Name | Barry Alexander McKeown |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 November 2008) |
Role | Land Director |
Correspondence Address | 40 Clarence Gardens Glasgow Lanarkshire G11 7JN Scotland |
Director Name | Mr Paul Williams |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 May 2008) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 18 Kirkhouse Road Blanefield Glasgow G63 9DA Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Kpmg Llp 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at 1 | Elliot Robertson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£779 |
Cash | £8,898 |
Current Liabilities | £1,845,972 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
26 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 July 2014 | Administrator's progress report (13 pages) |
25 July 2014 | Notice of move from Administration to Dissolution (13 pages) |
30 January 2014 | Administrator's progress report (30 pages) |
15 July 2013 | Notice of extension of period of Administration (1 page) |
4 March 2013 | Administrator's progress report (32 pages) |
24 July 2012 | Notice of extension of period of Administration (1 page) |
8 March 2012 | Administrator's progress report (31 pages) |
26 August 2011 | Administrator's progress report (33 pages) |
15 June 2011 | Notice of extension of period of Administration (1 page) |
31 May 2011 | Termination of appointment of Elliot Robertson as a director (1 page) |
8 March 2011 | Administrator's progress report (18 pages) |
22 October 2010 | Administrator's progress report (34 pages) |
11 March 2010 | Administrator's progress report (33 pages) |
25 January 2010 | Notice of extension of period of Administration (1 page) |
24 September 2009 | Administrator's progress report (33 pages) |
29 April 2009 | Statement of administrator's proposal (47 pages) |
27 March 2009 | Statement of administrator's proposal (45 pages) |
20 March 2009 | Statement of affairs with form 2.13B(SCOT) (12 pages) |
4 February 2009 | Appointment of an administrator (3 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from strathallan house castle business park stirling FK9 4TU (1 page) |
26 November 2008 | Appointment terminated director barry mckeown (1 page) |
8 August 2008 | Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page) |
4 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
4 June 2008 | Appointment terminated director paul williams (1 page) |
9 February 2008 | Registered office changed on 09/02/08 from: suite 3, lomond court castle business park stirling FK9 4TU (1 page) |
29 November 2007 | Accounts for a small company made up to 30 April 2007 (5 pages) |
14 November 2007 | New director appointed (3 pages) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
29 June 2007 | Company name changed manorlane homes LIMITED\certificate issued on 29/06/07 (3 pages) |
19 June 2007 | Partic of mort/charge * (3 pages) |
14 June 2007 | Alterations to a floating charge (6 pages) |
5 June 2007 | Partic of mort/charge * (3 pages) |
5 June 2007 | Dec mort/charge * (2 pages) |
5 October 2006 | Alterations to a floating charge (5 pages) |
20 September 2006 | Partic of mort/charge * (3 pages) |
15 September 2006 | Partic of mort/charge * (3 pages) |
12 September 2006 | Partic of mort/charge * (3 pages) |
11 September 2006 | Partic of mort/charge * (3 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: provan house st margarets drive dunblane FK15 0DP (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Ad 14/07/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page) |
19 July 2006 | New secretary appointed (2 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: 57/59 high street dunblane perthshire FK15 0EE (1 page) |
11 July 2006 | Incorporation (15 pages) |