Blackwood Estate
Lesmahagow
Lanarkshire
ML11 0JG
Scotland
Secretary Name | Rodney Burke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 2007(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 9 months (closed 27 August 2016) |
Role | Company Director |
Correspondence Address | Blackwood Gardens Lanark Lanarkshire ML11 0JG Scotland |
Director Name | Mr Rodney Burke |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2014(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 27 August 2016) |
Role | Mortgage Advisor |
Country of Residence | Scotland |
Correspondence Address | Blackwood Gardens Blackwood Estate Lanark ML11 0JG Scotland |
Director Name | William Leith Young |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 12 Dovecote Park Culloden Inverness Inverness Shire IV2 7EU Scotland |
Secretary Name | Mr Steven James Bain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Essbee Whinnieknowe Gardens Nairn IV12 5EL Scotland |
Registered Address | 28 High Street Nairn Highland IV12 4AU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Dennis William John Mccallum 50.00% Ordinary |
---|---|
1 at £1 | Rodney Burke 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £56,187 |
Current Liabilities | £38,495 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
27 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 May 2016 | Return of final meeting of voluntary winding up (3 pages) |
15 February 2016 | Resolutions
|
20 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
28 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 July 2014 | Appointment of Mr Rodney Burke as a director on 17 July 2014 (2 pages) |
19 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 November 2009 | Director's details changed for Dennis William John Mccallum on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 November 2008 | Ad 20/11/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
21 November 2008 | Resolutions
|
20 November 2008 | Return made up to 15/11/08; full list of members (3 pages) |
20 November 2008 | Director's change of particulars / dennis mccallum / 20/11/2008 (1 page) |
19 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
26 August 2008 | Accounting reference date shortened from 30/11/2008 to 31/12/2007 (1 page) |
28 November 2007 | New secretary appointed (3 pages) |
28 November 2007 | New director appointed (3 pages) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
15 November 2007 | Incorporation (15 pages) |