Dunning Glen
Dollar
Clackmannanshire
FK14 7LB
Scotland
Director Name | Mr Graham Alexander Milne |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2008(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 13 September 2016) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 10 Dinard Drive Giffnock Glasgow East Renfrewshire G46 6AH Scotland |
Director Name | Kingsley William Alexander Wood |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 West Glen Gardens Kilmacolm Inverclyde PA13 4PX Scotland |
Secretary Name | Rhonda Susan Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Finlaystone Road Kilmacolm Inverclyde PA13 4RB Scotland |
Director Name | Dr Timothy John Blaxter |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(6 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Maxwell Drive Glasgow Strathclyde G41 5DS Scotland |
Director Name | Mr Malcolm James Macmillan |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2008) |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | Freeland House Erskine Ferry Road Bishopton Renfrewshire PA7 5PN Scotland |
Secretary Name | Michael Barton Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glendevon Duchal Road Kilmacolm Renfrewshire PA13 4AY Scotland |
Director Name | Ms Elaine Anne Blaxter |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2011) |
Role | Librarian |
Country of Residence | Scotland |
Correspondence Address | 29 Maxwell Drive Glasgow G41 5DS Scotland |
Registered Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 90 other UK companies use this postal address |
225 at £1 | Elaine Anne Blaxter 25.00% Ordinary |
---|---|
225 at £1 | Graham Alexander Milne 25.00% Ordinary |
225 at £1 | Philip Mark Jones 25.00% Ordinary |
225 at £1 | Timothy John Blaxter 25.00% Ordinary |
Year | 2012 |
---|---|
Net Worth | £2,456 |
Cash | £3,569 |
Current Liabilities | £1,353 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2016 | Application to strike the company off the register (3 pages) |
4 February 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Registered office address changed from 61 Dublin Street Edinburgh on 10 January 2013 (1 page) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 January 2012 | Director's details changed for Mr Graham Alexander Milne on 1 June 2011 (2 pages) |
17 January 2012 | Director's details changed for Mr Graham Alexander Milne on 1 June 2011 (2 pages) |
17 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Termination of appointment of Elaine Blaxter as a director (1 page) |
28 October 2011 | Termination of appointment of Timothy Blaxter as a director (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
3 January 2010 | Director's details changed for Ms Elaine Anne Blaxter on 3 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Timothy John Blaxter on 3 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Mr Graham Alexander Milne on 3 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Mr Graham Alexander Milne on 3 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Philip Mark Jones on 3 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Timothy John Blaxter on 3 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Ms Elaine Anne Blaxter on 3 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Philip Mark Jones on 3 January 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 April 2009 | Return made up to 13/12/08; full list of members (6 pages) |
5 November 2008 | Director appointed mr graham alexander milne (1 page) |
5 November 2008 | Director appointed ms elaine anne blaxter (1 page) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 September 2008 | Appointment terminated director malcolm macmillan (1 page) |
30 September 2008 | Appointment terminated secretary michael rose (1 page) |
15 July 2008 | Return made up to 13/12/07; full list of members (5 pages) |
16 January 2007 | Ad 19/12/06--------- £ si 899@1=899 £ ic 1/900 (3 pages) |
9 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: burnside chambers kilmacolm inverclyde PA13 4ET (1 page) |
4 January 2007 | Director resigned (1 page) |
15 December 2006 | Company name changed burnside 119 LIMITED\certificate issued on 15/12/06 (2 pages) |
13 December 2006 | Incorporation (22 pages) |