Longforgan
Dundee
DD2 5FB
Scotland
Director Name | David Simpson McInroy |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2007(6 days after company formation) |
Appointment Duration | 14 years, 5 months (closed 22 June 2021) |
Role | Executive Chairman |
Country of Residence | Scotland |
Correspondence Address | 7 Muir Grove Kinross Fife KY13 8BS Scotland |
Director Name | Mr Steven David McInroy |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2007(6 days after company formation) |
Appointment Duration | 14 years, 5 months (closed 22 June 2021) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 11 Fulmar Drive Dunfermline Fife KY11 8JY Scotland |
Director Name | Mr Ian Frank Morrison |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2007(6 days after company formation) |
Appointment Duration | 14 years, 5 months (closed 22 June 2021) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Shore Road Aberdour Fife KY3 0TU Scotland |
Secretary Name | Mr David Simpson McInroy |
---|---|
Status | Closed |
Appointed | 31 January 2010(3 years after company formation) |
Appointment Duration | 11 years, 4 months (closed 22 June 2021) |
Role | Company Director |
Correspondence Address | 16 Queen Street Edinburgh EH2 1JE Scotland |
Director Name | Mr John Bernard Clarke |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 June 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Kingsknowe Brighton Road Cupar Fife KY15 5DH Scotland |
Director Name | CCW Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Correspondence Address | Crescent House Carnegie Campus Dunfermline Fife KY11 8GR Scotland |
Secretary Name | CCW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Correspondence Address | Crescent House Carnegie Dunfermline Fife KY11 8GR Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 16 Queen Street Edinburgh EH2 1JE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2007 |
---|---|
Gross Profit | £3,327,268 |
Net Worth | £372,332 |
Cash | £569 |
Current Liabilities | £3,383,461 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 September 2008 | Delivered on: 3 October 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
25 January 2007 | Delivered on: 15 February 2007 Persons entitled: Bibby Factors North West Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
2 April 2019 | Order of court - dissolution void (1 page) |
14 June 2016 | Final Gazette dissolved following liquidation (1 page) |
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2016 | Final Gazette dissolved following liquidation (1 page) |
14 March 2016 | INSOLVENCY:Form 4.17(scot) Notice of final meeting of creditors (17 pages) |
14 March 2016 | Return of final meeting of voluntary winding up (3 pages) |
14 March 2016 | INSOLVENCY:Form 4.17(scot) Notice of final meeting of creditors (17 pages) |
14 March 2016 | Return of final meeting of voluntary winding up (3 pages) |
3 August 2015 | Registered office address changed from C/O Henderson Loggie 34 Melville Street Edinburgh EH3 7HA to 16 Queen Street Edinburgh EH2 1JE on 3 August 2015 (2 pages) |
3 August 2015 | Registered office address changed from C/O Henderson Loggie 34 Melville Street Edinburgh EH3 7HA to 16 Queen Street Edinburgh EH2 1JE on 3 August 2015 (2 pages) |
3 August 2015 | Registered office address changed from C/O Henderson Loggie 34 Melville Street Edinburgh EH3 7HA to 16 Queen Street Edinburgh EH2 1JE on 3 August 2015 (2 pages) |
26 May 2010 | Registered office address changed from Sgm (Uk) Ltd Sgm House Belleknowes Inverkeithing Fife KY11 1HZ on 26 May 2010 (2 pages) |
26 May 2010 | Registered office address changed from Sgm (Uk) Ltd Sgm House Belleknowes Inverkeithing Fife KY11 1HZ on 26 May 2010 (2 pages) |
14 April 2010 | Resolutions
|
14 April 2010 | Resolutions
|
5 February 2010 | Director's details changed for Mr Richard Fraser Lawson on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Steven David Mcinroy on 11 January 2010 (2 pages) |
5 February 2010 | Director's details changed for David Simpson Mcinroy on 11 January 2010 (2 pages) |
5 February 2010 | Director's details changed for David Simpson Mcinroy on 11 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Richard Fraser Lawson on 4 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Ccw Secretaries Limited on 11 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Richard Fraser Lawson on 4 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders Statement of capital on 2010-02-05
|
5 February 2010 | Director's details changed for Steven David Mcinroy on 11 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders Statement of capital on 2010-02-05
|
5 February 2010 | Secretary's details changed for Ccw Secretaries Limited on 11 January 2010 (2 pages) |
3 February 2010 | Appointment of Mr David Simpson Mcinroy as a secretary (1 page) |
3 February 2010 | Appointment of Mr David Simpson Mcinroy as a secretary (1 page) |
3 February 2010 | Termination of appointment of Ccw Secretaries Limited as a secretary (1 page) |
3 February 2010 | Termination of appointment of Ccw Secretaries Limited as a secretary (1 page) |
6 November 2009 | Registered office address changed from Crescent House, Carnegie Campus Dunfermline Fife KY11 8GR on 6 November 2009 (2 pages) |
6 November 2009 | Registered office address changed from Crescent House, Carnegie Campus Dunfermline Fife KY11 8GR on 6 November 2009 (2 pages) |
6 November 2009 | Registered office address changed from Crescent House, Carnegie Campus Dunfermline Fife KY11 8GR on 6 November 2009 (2 pages) |
10 July 2009 | Director's change of particulars / steven mcinroy / 18/02/2008 (1 page) |
10 July 2009 | Director's change of particulars / steven mcinroy / 18/02/2008 (1 page) |
4 June 2009 | Appointment terminated director john clarke (1 page) |
4 June 2009 | Appointment terminated director john clarke (1 page) |
2 March 2009 | Return made up to 11/01/09; full list of members (5 pages) |
2 March 2009 | Return made up to 11/01/09; full list of members (5 pages) |
9 December 2008 | Full accounts made up to 31 December 2007 (20 pages) |
9 December 2008 | Full accounts made up to 31 December 2007 (20 pages) |
9 December 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
9 December 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 March 2008 | Return made up to 11/01/08; full list of members (5 pages) |
11 March 2008 | Return made up to 11/01/08; full list of members (5 pages) |
12 November 2007 | Resolutions
|
12 November 2007 | Resolutions
|
12 November 2007 | Ad 22/01/07--------- £ si 875@1=875 £ ic 125/1000 (2 pages) |
12 November 2007 | Ad 22/01/07--------- £ si 875@1=875 £ ic 125/1000 (2 pages) |
6 June 2007 | Secretary's particulars changed (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: thomson house, pitreavie court pitreavie business park queensferry dunfermline KY11 8UU (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: thomson house, pitreavie court pitreavie business park queensferry dunfermline KY11 8UU (1 page) |
6 June 2007 | Secretary's particulars changed (1 page) |
15 February 2007 | Partic of mort/charge * (3 pages) |
15 February 2007 | Partic of mort/charge * (3 pages) |
14 February 2007 | New director appointed (4 pages) |
14 February 2007 | New director appointed (4 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | Resolutions
|
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | Resolutions
|
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | Ad 17/01/07--------- £ si 124@1=124 £ ic 1/125 (2 pages) |
19 January 2007 | Ad 17/01/07--------- £ si 124@1=124 £ ic 1/125 (2 pages) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Incorporation (17 pages) |
11 January 2007 | Incorporation (17 pages) |