Easthill Road
Auchterarder
PH3 1RA
Scotland
Director Name | Mr Neil Stuart Gullan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sanson Seal House Sanson Seal House Berwick-Upon-Tweed Northumberland TD15 1UE Scotland |
Director Name | Mr James Neil McAllister |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Grosvenor Cottage 17 Main Street Gullane East Lothian EH31 2DR Scotland |
Secretary Name | Mr James Neil McAllister |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Grosvenor Cottage 17 Main Street Gullane East Lothian EH31 2DR Scotland |
Director Name | Mr Brian Martin |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Golf View Strathaven ML10 6AZ Scotland |
Registered Address | Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 40 other UK companies use this postal address |
200 at €1000 | Alliance Trust Pensions LTD 7.98% Participating |
---|---|
200 at €1000 | Catherine Fiona Wood 7.98% Participating |
200 at €1000 | Thomas Malcolm Duff 7.98% Participating |
100 at €1000 | Anne Williamson 3.99% Participating |
100 at €1000 | Dame Elizabeth Forgan 3.99% Participating |
100 at €1000 | Elizabeth Jane Sinnot 3.99% Participating |
100 at €1000 | European Pensions Management Scheme A/c 10445 3.99% Participating |
100 at €1000 | European Pensions Management Scheme A/c 12610 3.99% Participating |
100 at €1000 | Michael Steiner 3.99% Participating |
100 at €1000 | Natural Wood Floor Company Retirement Benefits Scheme 3.99% Participating |
100 at €1000 | Peter Frank Sinnot 3.99% Participating |
435 at €1000 | Yorsipp (Trustees) LTD 17.35% Participating |
300 at €1000 | Azure Retirement Benefit Scheme 11.96% Participating |
292 at €1000 | Jj Sportsright Uk LTD 11.64% Participating |
40 at €1000 | Edwin Sean O'neill 1.60% Participating |
40 at €1000 | Michelle Macgregor White 1.60% Participating |
- | OTHER 0.01% - |
1 at €100 | Neil Mcallister 0.00% Founder Incentive |
1 at €100 | Neil Mcallister 0.00% Founder Ordinary |
1 at €100 | Neil Stuart Gullan 0.00% Founder Incentive |
1 at €100 | Neil Stuart Gullan 0.00% Founder Ordinary |
Year | 2014 |
---|---|
Net Worth | £658,213 |
Cash | £350,135 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 2015 | Compulsory strike-off action has been suspended (1 page) |
15 October 2015 | Compulsory strike-off action has been suspended (1 page) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2012 | Compulsory strike-off action has been suspended (1 page) |
7 July 2012 | Compulsory strike-off action has been suspended (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2011 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
3 June 2011 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
1 June 2011 | Annual return made up to 1 December 2010 with a full list of shareholders Statement of capital on 2011-06-01
|
1 June 2011 | Director's details changed for Mr Neil Stuart Gullan on 30 January 2010 (2 pages) |
1 June 2011 | Director's details changed for Mr Neil Stuart Gullan on 30 January 2010 (2 pages) |
1 June 2011 | Director's details changed for Mr Neil Stuart Gullan on 30 January 2010 (2 pages) |
1 June 2011 | Director's details changed for Mr Neil Stuart Gullan on 30 January 2010 (2 pages) |
1 June 2011 | Annual return made up to 1 December 2010 with a full list of shareholders Statement of capital on 2011-06-01
|
1 June 2011 | Annual return made up to 1 December 2010 with a full list of shareholders Statement of capital on 2011-06-01
|
4 May 2010 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
4 May 2010 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
22 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (13 pages) |
22 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (13 pages) |
22 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (13 pages) |
19 February 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
19 February 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from 133 fountainbridge edinburgh EH3 9BA (1 page) |
16 February 2009 | Return made up to 01/12/08; full list of members (12 pages) |
16 February 2009 | Return made up to 01/12/08; full list of members (12 pages) |
16 February 2009 | Location of register of members (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 133 fountainbridge edinburgh EH3 9BA (1 page) |
16 February 2009 | Location of register of members (1 page) |
16 February 2009 | Location of debenture register (1 page) |
16 February 2009 | Location of debenture register (1 page) |
29 August 2008 | Appointment terminated director brian martin (1 page) |
29 August 2008 | Appointment terminated director brian martin (1 page) |
11 February 2008 | Ad 09/01/08--------- eur si 2507@1000=2507000 eur si 6@100=600 eur ic 100/2507700 (7 pages) |
11 February 2008 | Ad 09/01/08--------- eur si 2507@1000=2507000 eur si 6@100=600 eur ic 100/2507700 (7 pages) |
4 February 2008 | Resolutions
|
4 February 2008 | Conso 09/01/08 (2 pages) |
4 February 2008 | Ad 09/01/08--------- eur si 99@1=99 eur ic 1/100 (3 pages) |
4 February 2008 | Nc inc already adjusted 09/01/08 (2 pages) |
4 February 2008 | Ad 09/01/08--------- eur si 99@1=99 eur ic 1/100 (3 pages) |
4 February 2008 | Nc inc already adjusted 09/01/08 (2 pages) |
4 February 2008 | Conso 09/01/08 (2 pages) |
4 February 2008 | Resolutions
|
31 January 2008 | Return made up to 01/12/07; full list of members (3 pages) |
31 January 2008 | Return made up to 01/12/07; full list of members (3 pages) |
1 December 2006 | Incorporation (17 pages) |
1 December 2006 | Incorporation (17 pages) |