Main Street
Kippen
Stirlingshire
FK8 3DN
Scotland
Director Name | Mr Martin Feeney |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2007(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 12 months (closed 26 April 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 13 Avonhead Avenue Condorrat Cumbernauld Glasgow G67 4RB Scotland |
Director Name | Mr John Joseph O'Neill |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2007(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 12 months (closed 26 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Lawn Park Milngavie Glasgow G62 6HG Scotland |
Director Name | Mr Colin Edward Lewis |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2010(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 26 April 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Regency House Crossgates Road Halbeath Dunfermline Fife KY11 7EG Scotland |
Director Name | Peter Brogan |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 March 2009) |
Role | Company Director |
Correspondence Address | Flat 6/03, 161 High Street Glasgow G1 1QN Scotland |
Director Name | Mr David Gaffney |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 July 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fk14 |
Director Name | Mr Alexander Clunie McBride |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(1 year, 4 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Stables 6 Cupar Road Lundin Links Fife KY8 6DQ Scotland |
Director Name | Mr Charles Church |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 July 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lynebank Grove Newton Mearns Glasgow G77 5GB Scotland |
Director Name | Mr Charles Church |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 July 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lynebank Grove Newton Mearns Glasgow G77 5GB Scotland |
Director Name | Atholl Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Registered Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2009 |
---|---|
Turnover | £1,460,000 |
Gross Profit | £19,000 |
Net Worth | -£1,107,000 |
Current Liabilities | £4,801,000 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2017 | Final Gazette dissolved following liquidation (1 page) |
26 January 2017 | Notice of final meeting of creditors (6 pages) |
26 January 2017 | Return of final meeting of voluntary winding up (3 pages) |
26 January 2017 | Notice of final meeting of creditors (6 pages) |
26 January 2017 | Return of final meeting of voluntary winding up (3 pages) |
9 October 2015 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 9 October 2015 (2 pages) |
9 October 2015 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 9 October 2015 (2 pages) |
9 October 2015 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 9 October 2015 (2 pages) |
1 May 2013 | Administrator's progress report (10 pages) |
1 May 2013 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
1 May 2013 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
1 May 2013 | Administrator's progress report (10 pages) |
18 December 2012 | Administrator's progress report (9 pages) |
18 December 2012 | Administrator's progress report (9 pages) |
21 November 2012 | Notice of extension of period of Administration (1 page) |
21 November 2012 | Notice of extension of period of Administration (1 page) |
15 June 2012 | Administrator's progress report (7 pages) |
15 June 2012 | Administrator's progress report (7 pages) |
27 March 2012 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page) |
27 March 2012 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page) |
17 January 2012 | Statement of administrator's proposal (12 pages) |
17 January 2012 | Statement of administrator's proposal (12 pages) |
8 December 2011 | Appointment of an administrator (3 pages) |
8 December 2011 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ on 8 December 2011 (2 pages) |
8 December 2011 | Appointment of an administrator (3 pages) |
8 December 2011 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ on 8 December 2011 (2 pages) |
8 December 2011 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ on 8 December 2011 (2 pages) |
7 December 2011 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ on 7 December 2011 (2 pages) |
7 December 2011 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 7 December 2011 (2 pages) |
7 December 2011 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 7 December 2011 (2 pages) |
7 December 2011 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ on 7 December 2011 (2 pages) |
7 December 2011 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 7 December 2011 (2 pages) |
7 December 2011 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ on 7 December 2011 (2 pages) |
14 July 2011 | Termination of appointment of Charles Church as a director (2 pages) |
14 July 2011 | Termination of appointment of Charles Church as a director (2 pages) |
1 April 2011 | Secretary's details changed for Brodies Secretarial Services Limited on 23 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Charles Church on 23 March 2011 (2 pages) |
1 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders Statement of capital on 2011-04-01
|
1 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders Statement of capital on 2011-04-01
|
1 April 2011 | Director's details changed for Martin Feeney on 23 March 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Brodies Secretarial Services Limited on 23 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Martin Feeney on 23 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Charles Church on 23 March 2011 (2 pages) |
8 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2011 | Full accounts made up to 31 December 2009 (21 pages) |
5 January 2011 | Full accounts made up to 31 December 2009 (21 pages) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | Termination of appointment of David Gaffney as a director (2 pages) |
24 August 2010 | Termination of appointment of David Gaffney as a director (2 pages) |
24 August 2010 | Appointment of Mr Colin Edward Lewis as a director (3 pages) |
24 August 2010 | Appointment of Mr Colin Edward Lewis as a director (3 pages) |
7 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2010 | Full accounts made up to 31 December 2008 (16 pages) |
22 March 2010 | Full accounts made up to 31 December 2008 (16 pages) |
5 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2009 | Full accounts made up to 31 December 2007 (16 pages) |
17 August 2009 | Full accounts made up to 31 December 2007 (16 pages) |
20 May 2009 | Director's change of particulars / david gaffney / 20/04/2009 (1 page) |
20 May 2009 | Director's change of particulars / david gaffney / 20/04/2009
|
16 April 2009 | Director appointed charles church (2 pages) |
16 April 2009 | Director appointed charles church (2 pages) |
31 March 2009 | Appointment terminated director alexander mcbride (1 page) |
31 March 2009 | Appointment terminated director alexander mcbride (1 page) |
30 March 2009 | Return made up to 23/03/09; full list of members (5 pages) |
30 March 2009 | Return made up to 23/03/09; full list of members (5 pages) |
26 March 2009 | Appointment terminated director charles church (1 page) |
26 March 2009 | Appointment terminated director peter brogan (1 page) |
26 March 2009 | Appointment terminated director peter brogan (1 page) |
26 March 2009 | Appointment terminated director charles church (1 page) |
5 August 2008 | Director appointed alexander clunie mcbride (2 pages) |
5 August 2008 | Director appointed alexander clunie mcbride (2 pages) |
25 April 2008 | Return made up to 23/03/08; full list of members (6 pages) |
25 April 2008 | Return made up to 23/03/08; full list of members (6 pages) |
29 May 2007 | Partic of mort/charge * (4 pages) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Partic of mort/charge * (4 pages) |
29 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Nc inc already adjusted 03/05/07 (1 page) |
17 May 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
17 May 2007 | Resolutions
|
17 May 2007 | Nc inc already adjusted 03/05/07 (1 page) |
17 May 2007 | Resolutions
|
17 May 2007 | Resolutions
|
17 May 2007 | Resolutions
|
17 May 2007 | Resolutions
|
17 May 2007 | Ad 04/05/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 May 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
17 May 2007 | Ad 04/05/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 May 2007 | Resolutions
|
17 May 2007 | Resolutions
|
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Partic of mort/charge * (3 pages) |
11 May 2007 | Partic of mort/charge * (3 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | New director appointed (8 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (4 pages) |
9 May 2007 | New director appointed (3 pages) |
9 May 2007 | New director appointed (8 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (3 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (4 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | Director resigned (1 page) |
23 March 2007 | Incorporation (17 pages) |
23 March 2007 | Incorporation (17 pages) |