Galashiels
Selkirkshire
TD1 3DH
Scotland
Director Name | Mr Malcolm Euan Horsburgh |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2007(same day as company formation) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 7 Netherbank Galashiels Selkirkshire TD1 3DH Scotland |
Secretary Name | Mrs Fiona Margaret Horsburgh |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 01 January 2009(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 09 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Netherbank Galashiels Selkirkshire TD1 3DH Scotland |
Director Name | Mark Fouracres |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Stichill Kelso Scottish Borders TD5 7TJ Scotland |
Director Name | Natalie Fouracres |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Stables Stichill Kelso Scottish Borders TD5 7TJ Scotland |
Secretary Name | Natalie Fouracres |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Stables Stichill Kelso Scottish Borders TD5 7TJ Scotland |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Secretary Name | HOGG Johnston Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Registered Address | 21 York Place Edinburgh EH1 3EN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
501 at £1 | Malcolm Horseburgh 50.10% Ordinary |
---|---|
499 at £1 | Fiona Horseburgh 49.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £182,438 |
Cash | £105,298 |
Current Liabilities | £186,852 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2015 | Final Gazette dissolved following liquidation (1 page) |
9 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2015 | Notice of final meeting of creditors (4 pages) |
9 January 2015 | Notice of final meeting of creditors (4 pages) |
24 October 2011 | Registered office address changed from 7 Netherbank Galashiels Scottish Borders TD1 3DH Scotland on 24 October 2011 (2 pages) |
24 October 2011 | Court order notice of winding up (1 page) |
24 October 2011 | Notice of winding up order (1 page) |
24 October 2011 | Registered office address changed from 7 Netherbank Galashiels Scottish Borders TD1 3DH Scotland on 24 October 2011 (2 pages) |
24 October 2011 | Court order notice of winding up (1 page) |
24 October 2011 | Notice of winding up order (1 page) |
28 September 2011 | Appointment of a provisional liquidator (1 page) |
28 September 2011 | Appointment of a provisional liquidator (1 page) |
15 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders Statement of capital on 2011-04-15
|
15 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders Statement of capital on 2011-04-15
|
15 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders Statement of capital on 2011-04-15
|
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
17 June 2010 | Termination of appointment of Mark Fouracres as a director (1 page) |
17 June 2010 | Termination of appointment of Mark Fouracres as a director (1 page) |
20 May 2010 | Director's details changed for Malcolm Euan Horsburgh on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Fiona Margaret Horsburgh on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Fiona Margaret Horsburgh on 1 January 2010 (2 pages) |
20 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Mark Fouracres on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Malcolm Euan Horsburgh on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Fiona Margaret Horsburgh on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Mark Fouracres on 1 January 2010 (2 pages) |
20 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Malcolm Euan Horsburgh on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Mark Fouracres on 1 January 2010 (2 pages) |
12 March 2010 | Registered office address changed from The Stables Stichill Kelso TD5 7TJ on 12 March 2010 (1 page) |
12 March 2010 | Registered office address changed from The Stables Stichill Kelso TD5 7TJ on 12 March 2010 (1 page) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
16 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
25 February 2009 | Secretary appointed fiona margaret horsburgh (2 pages) |
25 February 2009 | Appointment terminated director and secretary natalie fouracres (1 page) |
25 February 2009 | Appointment terminated director and secretary natalie fouracres (1 page) |
25 February 2009 | Secretary appointed fiona margaret horsburgh (2 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 March 2008 | Return made up to 06/03/08; full list of members (5 pages) |
11 March 2008 | Return made up to 06/03/08; full list of members (5 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | New secretary appointed;new director appointed (2 pages) |
23 March 2007 | New secretary appointed;new director appointed (2 pages) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Incorporation (17 pages) |
6 March 2007 | Incorporation (17 pages) |