Glenlivet
Ballindalloch
Banffshire
AB37 9ED
Scotland
Secretary Name | Margaret Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2007(1 day after company formation) |
Appointment Duration | 8 years, 4 months (closed 31 July 2015) |
Role | Company Director |
Correspondence Address | Downan House Glenlivet Ballindalloch Banffshire AB37 9ED Scotland |
Director Name | Andy Cross |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(5 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 September 2007) |
Role | Dentist |
Correspondence Address | 16 Eastfield Lane Ringwood Hampshire BH24 1UP |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Registered Address | Downan House Glenlivet Ballindalloch Banffshire AB37 9ED Scotland |
---|---|
Constituency | Moray |
Ward | Speyside Glenlivet |
50 at £1 | Mr Andrew Watson 50.51% Ordinary |
---|---|
49 at £1 | Mr Gary Draper 49.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,001 |
Cash | £5,293 |
Current Liabilities | £5,770 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
26 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
9 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2013 | Compulsory strike-off action has been suspended (1 page) |
31 August 2013 | Compulsory strike-off action has been suspended (1 page) |
5 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2011 | Administrative restoration application (4 pages) |
16 September 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (13 pages) |
16 September 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (13 pages) |
16 September 2011 | Administrative restoration application (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 October 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Director's details changed for Andrew Watson on 1 January 2010 (2 pages) |
15 October 2010 | Annual return made up to 28 March 2009 with a full list of shareholders (3 pages) |
15 October 2010 | Annual return made up to 28 March 2009 with a full list of shareholders (3 pages) |
15 October 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Director's details changed for Andrew Watson on 1 January 2010 (2 pages) |
15 October 2010 | Director's details changed for Andrew Watson on 1 January 2010 (2 pages) |
30 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
30 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
12 October 2007 | Ad 18/09/07--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Ad 18/09/07--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
14 May 2007 | Secretary's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Secretary's particulars changed (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: downan house, glenlivet ballindalloch glenlivet AB37 9 ed (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: downan house, glenlivet ballindalloch glenlivet AB37 9 ed (1 page) |
2 April 2007 | New director appointed (1 page) |
2 April 2007 | New director appointed (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: downan house, glenlivet ballindalloch banffshire AB37 9ED (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | New secretary appointed (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: downan house, glenlivet ballindalloch banffshire AB37 9ED (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | New secretary appointed (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
28 March 2007 | Incorporation (11 pages) |
28 March 2007 | Incorporation (11 pages) |