Quothquan
Biggar
Lanarkshire
ML12 6NA
Scotland
Director Name | Mr Timothy John Price |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | 64 Edgehead Village Pathhead Midlothian EH37 5RJ Scotland |
Director Name | Mr Trevor Harold Thompson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Montrose Way Dunblane Perthshire FK15 9JL Scotland |
Secretary Name | Mr Trevor Harold Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Montrose Way Dunblane Perthshire FK15 9JL Scotland |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Correspondence Address | Suite 8 2 Commercial Street, Leith Edinburgh EH6 6JA Scotland |
Secretary Name | HOGG Johnston Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Correspondence Address | Suite 8 2 Commercial Street, Leith Edinburgh EH6 6JA Scotland |
Telephone | 0131 2229680 |
---|---|
Telephone region | Edinburgh |
Registered Address | 17 Fowler Terrace Edinburgh Midlothian EH11 1DD Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£274,657 |
Cash | £402 |
Current Liabilities | £70,359 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
2 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
22 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 October 2015 | Termination of appointment of Trevor Harold Thompson as a secretary on 1 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Trevor Harold Thompson as a director on 1 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Trevor Harold Thompson as a director on 1 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Trevor Harold Thompson as a secretary on 1 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Trevor Harold Thompson as a secretary on 1 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Trevor Harold Thompson as a director on 1 October 2015 (1 page) |
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 September 2012 | Termination of appointment of Timothy Price as a director (1 page) |
2 September 2012 | Termination of appointment of Timothy Price as a director (1 page) |
13 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
17 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
22 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from 64 edgehead village pathhead midlothian EH37 5RJ (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from 64 edgehead village pathhead midlothian EH37 5RJ (1 page) |
18 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
18 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
27 March 2008 | Curr sho from 30/04/2008 to 31/10/2007 (1 page) |
27 March 2008 | Curr ext from 31/10/2008 to 31/12/2008 (1 page) |
27 March 2008 | Ad 30/04/07\gbp si 899@1=899\gbp ic 1/900\ (2 pages) |
27 March 2008 | Ad 30/04/07\gbp si 899@1=899\gbp ic 1/900\ (2 pages) |
27 March 2008 | Curr sho from 30/04/2008 to 31/10/2007 (1 page) |
27 March 2008 | Curr ext from 31/10/2008 to 31/12/2008 (1 page) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New secretary appointed;new director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | New secretary appointed;new director appointed (2 pages) |
30 April 2007 | Incorporation (17 pages) |
30 April 2007 | Incorporation (17 pages) |