Edinburgh
Midlothian
EH6 6DJ
Scotland
Director Name | Mr Angus Thomas Ferrier Wright |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2007(1 month after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Afton House Kennedy Gardens St. Andrews Fife KY16 9DJ Scotland |
Director Name | Mrs Georgina Vivienne Neish Wright |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2018(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 24 Beresford Terrace Ayr KA7 2EG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (5 days from now) |
5 November 2018 | Delivered on: 20 November 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
14 November 2007 | Delivered on: 17 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ossians residential home, north connell, oban-certificate number ARG10912. Outstanding |
16 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
4 December 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
20 November 2018 | Registration of charge SC3283400002, created on 5 November 2018 (15 pages) |
18 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
17 September 2018 | Appointment of Mrs Georgina Vivienne Neish Wright as a director on 17 September 2018 (2 pages) |
17 April 2018 | Satisfaction of charge 1 in full (1 page) |
16 November 2017 | Cessation of Angus Thomas Ferrier Wright as a person with significant control on 3 November 2017 (1 page) |
16 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
16 November 2017 | Cessation of Angus Thomas Ferrier Wright as a person with significant control on 3 November 2017 (1 page) |
16 November 2017 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
16 November 2017 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
25 October 2017 | Resolutions
|
25 October 2017 | Resolutions
|
24 October 2017 | Previous accounting period shortened from 31 July 2018 to 30 September 2017 (1 page) |
24 October 2017 | Previous accounting period shortened from 31 July 2018 to 30 September 2017 (1 page) |
23 October 2017 | Resolutions
|
23 October 2017 | Resolutions
|
30 July 2017 | Notification of Angus Thomas Ferrier Wright as a person with significant control on 1 June 2016 (2 pages) |
30 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
30 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
30 July 2017 | Notification of Angus Thomas Ferrier Wright as a person with significant control on 1 June 2016 (2 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
1 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
18 February 2015 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to Afton House Kennedy Gardens St. Andrews Fife KY16 9DJ on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to Afton House Kennedy Gardens St. Andrews Fife KY16 9DJ on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from 5E Giles Street Edinburgh EH6 6DJ to Afton House Kennedy Gardens St. Andrews Fife KY16 9DJ on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from 5E Giles Street Edinburgh EH6 6DJ to Afton House Kennedy Gardens St. Andrews Fife KY16 9DJ on 18 February 2015 (1 page) |
29 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
23 June 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
5 November 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
5 November 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
20 March 2013 | Annual return made up to 26 July 2012 (14 pages) |
20 March 2013 | Annual return made up to 26 July 2012 (14 pages) |
6 March 2013 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
6 March 2013 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
6 March 2013 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
6 March 2013 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
6 March 2013 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
6 March 2013 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
28 January 2013 | Order of court - restore and wind up (1 page) |
28 January 2013 | Order of court - restore and wind up (1 page) |
10 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2012 | Application to strike the company off the register (3 pages) |
11 April 2012 | Application to strike the company off the register (3 pages) |
7 December 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 26 July 2009 with a full list of shareholders (3 pages) |
28 September 2010 | Annual return made up to 26 July 2009 with a full list of shareholders (3 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
13 November 2008 | Return made up to 26/07/08; full list of members (3 pages) |
13 November 2008 | Return made up to 26/07/08; full list of members (3 pages) |
21 May 2008 | Director appointed angus thomas ferrier wright (2 pages) |
21 May 2008 | Director appointed angus thomas ferrier wright (2 pages) |
17 November 2007 | Partic of mort/charge * (3 pages) |
17 November 2007 | Partic of mort/charge * (3 pages) |
6 November 2007 | Ad 05/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 November 2007 | Ad 05/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 August 2007 | New secretary appointed (2 pages) |
8 August 2007 | New secretary appointed (2 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Resolutions
|
30 July 2007 | Resolutions
|
26 July 2007 | Incorporation (17 pages) |
26 July 2007 | Incorporation (17 pages) |