Annan
Dumfries
DG12 5BQ
Scotland
Secretary Name | James Stuart Hardie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Role | Farmer |
Correspondence Address | 2 Vancouver Road Eastriggs Dumfriesshire DG12 6NX Scotland |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 51 Rae Street Dumfries DG1 1JD Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£27,159 |
Cash | £86 |
Current Liabilities | £13,512 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2017 | Final Gazette dissolved following liquidation (1 page) |
30 March 2017 | Notice of final meeting of creditors (3 pages) |
30 March 2017 | Notice of final meeting of creditors (3 pages) |
8 January 2015 | Court order notice of winding up (1 page) |
8 January 2015 | Notice of winding up order (1 page) |
8 January 2015 | Registered office address changed from Unit 2 Vancouver Road Eastriggs Annan Dumfries-Shire DG12 6NX to 51 Rae Street Dumfries DG1 1JD on 8 January 2015 (1 page) |
8 January 2015 | Notice of winding up order (1 page) |
8 January 2015 | Registered office address changed from Unit 2 Vancouver Road Eastriggs Annan Dumfries-Shire DG12 6NX to 51 Rae Street Dumfries DG1 1JD on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from Unit 2 Vancouver Road Eastriggs Annan Dumfries-Shire DG12 6NX to 51 Rae Street Dumfries DG1 1JD on 8 January 2015 (1 page) |
8 January 2015 | Court order notice of winding up (1 page) |
11 November 2014 | Compulsory strike-off action has been suspended (1 page) |
11 November 2014 | Compulsory strike-off action has been suspended (1 page) |
7 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 September 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
13 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
31 August 2010 | Director's details changed for Robert Murray on 1 January 2010 (2 pages) |
31 August 2010 | Director's details changed for Robert Murray on 1 January 2010 (2 pages) |
31 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Director's details changed for Robert Murray on 1 January 2010 (2 pages) |
31 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (3 pages) |
11 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
11 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 October 2008 | Return made up to 11/07/08; full list of members
|
10 October 2008 | Return made up to 11/07/08; full list of members
|
7 October 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (2 pages) |
7 October 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (2 pages) |
3 July 2008 | Appointment terminated secretary james hardie (1 page) |
3 July 2008 | Ad 30/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 July 2008 | Appointment terminated secretary james hardie (1 page) |
3 July 2008 | Ad 30/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: unit, 2 vancouver road eastriggs annan dumfries & galloway DG12 6NX (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: unit, 2 vancouver road eastriggs annan dumfries & galloway DG12 6NX (1 page) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
11 July 2007 | Incorporation (15 pages) |
11 July 2007 | Incorporation (15 pages) |