Crieff
Perthshire
PH7 4JR
Scotland
Secretary Name | Peter David Tweedie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2007(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 6 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Ormidale Terrace Edinburgh EH12 6EQ Scotland |
Director Name | David Alexander Kent |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4/3 Mayfield Road Edinburgh EH9 2NJ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 55 Commissioner Street Crieff Perthshire PH7 3AY Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathearn |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | L. Richmond & J. Adams & P. Tweedie 50.00% Ordinary |
---|---|
1 at £1 | William Frame 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£52,788 |
Current Liabilities | £311,972 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
31 December 2007 | Delivered on: 5 January 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop & house 38-39 west preston street, edinburgh MID102676. Outstanding |
---|---|
31 December 2007 | Delivered on: 5 January 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Basement premises of shop no 69 mayfield road, edinburgh MID110812. Outstanding |
31 December 2007 | Delivered on: 5 January 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage (no 18) 69 mayfield road, edinburgh MID106233. Outstanding |
12 November 2014 | Delivered on: 15 November 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 69A mayfield road, edinburgh - MID110812. Outstanding |
12 November 2014 | Delivered on: 15 November 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 38-39 west preston street, edinburgh - MID102676. Outstanding |
12 November 2014 | Delivered on: 15 November 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Garage number 18, lying east of mayfield road, edinburgh - MID106233. Outstanding |
31 December 2007 | Delivered on: 5 January 2008 Satisfied on: 27 June 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 4/3 mayfield road, edinburgh MID15303. Fully Satisfied |
21 December 2007 | Delivered on: 28 December 2007 Satisfied on: 6 December 2014 Persons entitled: Clydesdale Bank Public Limited Company 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. Fully Satisfied |
16 November 2007 | Delivered on: 27 November 2007 Satisfied on: 29 December 2007 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 69 mayfield road, edinburgh MID110812. Fully Satisfied |
17 September 2007 | Delivered on: 28 September 2007 Satisfied on: 29 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage numbered 18 erected on part of the ground at 69 mayfield road, edinburgh, midlothian. Fully Satisfied |
6 September 2007 | Delivered on: 11 September 2007 Satisfied on: 29 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 mayfield road, edinburgh MID15303. Fully Satisfied |
16 May 2007 | Delivered on: 30 May 2007 Satisfied on: 4 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2018 | Voluntary strike-off action has been suspended (1 page) |
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2018 | Resolutions
|
6 April 2018 | Application to strike the company off the register (3 pages) |
28 March 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
27 March 2018 | Previous accounting period extended from 30 June 2017 to 31 October 2017 (1 page) |
31 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 January 2017 | Director's details changed for Mr William Frame on 31 January 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
31 January 2017 | Director's details changed for Mr William Frame on 31 January 2017 (2 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
3 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
1 October 2015 | Director's details changed for Mr William Frame on 1 October 2015 (2 pages) |
1 October 2015 | Director's details changed for Mr William Frame on 1 October 2015 (2 pages) |
1 October 2015 | Director's details changed for Mr William Frame on 1 October 2015 (2 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
28 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
6 December 2014 | Satisfaction of charge 5 in full (4 pages) |
6 December 2014 | Satisfaction of charge 5 in full (4 pages) |
15 November 2014 | Registration of charge SC3153830011, created on 12 November 2014 (6 pages) |
15 November 2014 | Registration of charge SC3153830010, created on 12 November 2014 (6 pages) |
15 November 2014 | Registration of charge SC3153830010, created on 12 November 2014 (6 pages) |
15 November 2014 | Registration of charge SC3153830012, created on 12 November 2014 (6 pages) |
15 November 2014 | Registration of charge SC3153830012, created on 12 November 2014 (6 pages) |
15 November 2014 | Registration of charge SC3153830011, created on 12 November 2014 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Registered office address changed from Gamefield Ochtertyre Estate Crieff Perthshire PH7 4JR Scotland on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from Gamefield Ochtertyre Estate Crieff Perthshire PH7 4JR Scotland on 20 February 2014 (1 page) |
12 July 2013 | Termination of appointment of David Kent as a director (1 page) |
12 July 2013 | Termination of appointment of David Kent as a director (1 page) |
27 June 2013 | Satisfaction of charge 6 in full (4 pages) |
27 June 2013 | Satisfaction of charge 6 in full (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 February 2011 | Registered office address changed from 53 Dundas Street Edinburgh EH3 6RS on 11 February 2011 (1 page) |
11 February 2011 | Registered office address changed from 53 Dundas Street Edinburgh EH3 6RS on 11 February 2011 (1 page) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for David Alexander Kent on 26 January 2010 (2 pages) |
1 February 2010 | Director's details changed for David Alexander Kent on 26 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
5 January 2008 | Partic of mort/charge * (3 pages) |
5 January 2008 | Partic of mort/charge * (3 pages) |
5 January 2008 | Partic of mort/charge * (3 pages) |
5 January 2008 | Partic of mort/charge * (3 pages) |
5 January 2008 | Partic of mort/charge * (3 pages) |
5 January 2008 | Partic of mort/charge * (3 pages) |
5 January 2008 | Partic of mort/charge * (3 pages) |
5 January 2008 | Partic of mort/charge * (3 pages) |
4 January 2008 | Dec mort/charge * (2 pages) |
4 January 2008 | Dec mort/charge * (2 pages) |
29 December 2007 | Dec mort/charge * (2 pages) |
29 December 2007 | Dec mort/charge * (2 pages) |
29 December 2007 | Dec mort/charge * (2 pages) |
29 December 2007 | Dec mort/charge * (2 pages) |
29 December 2007 | Dec mort/charge * (2 pages) |
29 December 2007 | Dec mort/charge * (2 pages) |
28 December 2007 | Partic of mort/charge * (3 pages) |
28 December 2007 | Partic of mort/charge * (3 pages) |
27 November 2007 | Partic of mort/charge * (3 pages) |
27 November 2007 | Partic of mort/charge * (3 pages) |
7 November 2007 | Accounting reference date extended from 31/01/08 to 30/06/08 (1 page) |
7 November 2007 | Accounting reference date extended from 31/01/08 to 30/06/08 (1 page) |
28 September 2007 | Partic of mort/charge * (3 pages) |
28 September 2007 | Partic of mort/charge * (3 pages) |
11 September 2007 | Partic of mort/charge * (3 pages) |
11 September 2007 | Partic of mort/charge * (3 pages) |
30 May 2007 | Partic of mort/charge * (3 pages) |
30 May 2007 | Partic of mort/charge * (3 pages) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | New secretary appointed (1 page) |
12 March 2007 | New director appointed (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | New secretary appointed (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
12 March 2007 | New director appointed (1 page) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | New director appointed (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | New director appointed (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
26 January 2007 | Incorporation (17 pages) |
26 January 2007 | Incorporation (17 pages) |