Giffnock
Glasgow
Strathclyde
G46 7NZ
Scotland
Director Name | Mr David Arthur Mann |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sunbury Place Edinburgh Midlothian EH4 3BY Scotland |
Secretary Name | Mr David Arthur Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sunbury Place Edinburgh Midlothian EH4 3BY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 26 October 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 October 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Farries Kirk & McVean Dumfries Enterprise Park Heathhall Dumfries Dumfries And Galloway DG1 3SJ Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Lochar |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Catherine Louise Mappin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,407 |
Cash | £6,847 |
Current Liabilities | £5,732 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2015 | Application to strike the company off the register (3 pages) |
5 August 2015 | Application to strike the company off the register (3 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 December 2011 | Registered office address changed from 23 Belmont Drive Giffnock Glasgow G46 7NZ on 23 December 2011 (1 page) |
23 December 2011 | Registered office address changed from 23 Belmont Drive Giffnock Glasgow G46 7NZ on 23 December 2011 (1 page) |
13 December 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 March 2010 | Termination of appointment of David Mann as a director (2 pages) |
5 March 2010 | Termination of appointment of David Mann as a director (2 pages) |
5 March 2010 | Registered office address changed from 2 Sunbury Place Dean Village Edinburgh EH4 3BY on 5 March 2010 (2 pages) |
5 March 2010 | Registered office address changed from 2 Sunbury Place Dean Village Edinburgh EH4 3BY on 5 March 2010 (2 pages) |
5 March 2010 | Registered office address changed from 2 Sunbury Place Dean Village Edinburgh EH4 3BY on 5 March 2010 (2 pages) |
5 March 2010 | Termination of appointment of David Mann as a secretary (2 pages) |
5 March 2010 | Termination of appointment of David Mann as a secretary (2 pages) |
30 November 2009 | Director's details changed for Catherine Louise Mappin on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr David Arthur Mann on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr David Arthur Mann on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Catherine Louise Mappin on 30 November 2009 (2 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
21 November 2008 | Company name changed torridon developments LTD.\certificate issued on 21/11/08 (2 pages) |
21 November 2008 | Company name changed torridon developments LTD.\certificate issued on 21/11/08 (2 pages) |
30 October 2008 | Return made up to 26/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 26/10/08; full list of members (4 pages) |
20 November 2007 | Ad 12/11/07--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
20 November 2007 | New secretary appointed;new director appointed (2 pages) |
20 November 2007 | New secretary appointed;new director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
20 November 2007 | Ad 12/11/07--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
20 November 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Resolutions
|
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Resolutions
|
30 October 2007 | Secretary resigned (1 page) |
26 October 2007 | Incorporation (17 pages) |
26 October 2007 | Incorporation (17 pages) |