Pulpit Hill
Oban
Argyll
PA34 4LZ
Scotland
Director Name | Mr John McDougall |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Foothills Ganavan Road Oban Argyll PA34 5TU Scotland |
Secretary Name | Mary Macmillan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2007(same day as company formation) |
Role | Office Manager |
Correspondence Address | 19 Castle Road Dunbeg Oban Argyll PA37 1QH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | -£363,851 |
Cash | £3,676 |
Current Liabilities | £510,640 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 July 2016 | Order of court for early dissolution (1 page) |
21 November 2013 | Registered office address changed from 32 Combie Street Oban PA34 4HT on 21 November 2013 (2 pages) |
21 November 2013 | Notice of winding up order (1 page) |
21 November 2013 | Court order notice of winding up (1 page) |
24 October 2013 | Appointment of a provisional liquidator (2 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
18 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
1 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
17 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
14 April 2010 | Director's details changed for Joan Mcdougall on 10 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
16 June 2009 | Return made up to 10/04/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
8 October 2008 | Return made up to 10/04/08; full list of members (4 pages) |
27 September 2007 | Partic of mort/charge * (3 pages) |
17 May 2007 | New director appointed (2 pages) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | Ad 19/04/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 May 2007 | Accounting reference date shortened from 30/04/08 to 31/01/08 (1 page) |
10 May 2007 | New secretary appointed (2 pages) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Resolutions
|
19 April 2007 | Director resigned (1 page) |
10 April 2007 | Incorporation (17 pages) |