Thurso
Caithness
KW14 8NR
Scotland
Director Name | Mr Angela Lockhart |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2007(same day as company formation) |
Role | Environmental Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Tigh Lea Bridge Street Halkirk Caithness KW12 6XY Scotland |
Director Name | Mr Paul Lockhart |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2007(same day as company formation) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | Tigh Lee Bridge Street Halkirk Caithness KW12 6XY Scotland |
Secretary Name | Mr Angela Lockhart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2007(same day as company formation) |
Role | Environmental Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Tigh Lea Bridge Street Halkirk Caithness KW12 6XY Scotland |
Director Name | Martin Kevin Stephen Bain |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Role | Joiner |
Correspondence Address | Bayfield Church Lane Halkirk Caithness KW12 6YA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | kitchensdoorsfloors.co.uk |
---|
Registered Address | Victoria Buildings High St Tain Ross Shire IV19 1AE Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
134 at £1 | Alexander Gordon Gow 33.50% Ordinary |
---|---|
133 at £1 | Angela Lockhart 33.25% Ordinary |
133 at £1 | Paul Lockhart 33.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£65,071 |
Current Liabilities | £101,339 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 March |
18 March 2010 | Delivered on: 26 March 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 sinclair street halkirk caithness cth 2421. Outstanding |
---|---|
18 January 2010 | Delivered on: 28 January 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
2 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2018 | Application to strike the company off the register (3 pages) |
25 April 2018 | Previous accounting period shortened from 30 June 2018 to 5 March 2018 (1 page) |
5 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
17 March 2017 | Micro company accounts made up to 30 June 2016 (1 page) |
17 March 2017 | Micro company accounts made up to 30 June 2016 (1 page) |
25 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
23 March 2016 | Micro company accounts made up to 30 June 2015 (3 pages) |
23 March 2016 | Micro company accounts made up to 30 June 2015 (3 pages) |
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
25 March 2015 | Micro company accounts made up to 30 June 2014 (3 pages) |
25 March 2015 | Micro company accounts made up to 30 June 2014 (3 pages) |
7 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
8 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
20 March 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
3 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
26 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
28 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
2 July 2010 | Director's details changed for Alexander Gordon Gow on 14 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Paul Lockhart on 14 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Angela Lockhart on 14 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Alexander Gordon Gow on 14 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Paul Lockhart on 14 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Angela Lockhart on 14 June 2010 (2 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
23 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 August 2009 | Appointment terminated director martin bain (1 page) |
12 August 2009 | Appointment terminated director martin bain (1 page) |
5 July 2009 | Return made up to 14/06/09; full list of members (5 pages) |
5 July 2009 | Return made up to 14/06/09; full list of members (5 pages) |
19 February 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
19 February 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
24 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
24 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: victoria buildings, high street tain ross-shire IV19 1AE (1 page) |
2 July 2007 | Ad 14/06/07--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
2 July 2007 | New director appointed (3 pages) |
2 July 2007 | New secretary appointed;new director appointed (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: victoria buildings, high street tain ross-shire IV19 1AE (1 page) |
2 July 2007 | New director appointed (3 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New secretary appointed;new director appointed (1 page) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | Ad 14/06/07--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Resolutions
|
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Resolutions
|
14 June 2007 | Incorporation (17 pages) |
14 June 2007 | Incorporation (17 pages) |