Peebles Road
Innerleithen
Peeblesshire
EH44 6QY
Scotland
Secretary Name | Mr Stewart Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2008(5 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 06 February 2018) |
Role | Manager |
Correspondence Address | Braeside Caerlee Estate Peebles Road Innerleithen Peeblesshire EH44 6QY Scotland |
Director Name | Mr Stewart Andrew Moore |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2015(7 years after company formation) |
Appointment Duration | 3 years (closed 06 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House, 87 High Street Tillicoultry Clackmannanshire FK13 6AA Scotland |
Director Name | Mr Stewart Moore |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Orchard View Waterheads Peebleshire EH45 8QX Scotland |
Secretary Name | Sharlene Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Orchard View Watershead Eddelston Peebleshire EH45 8QX Scotland |
Registered Address | Victoria House, 87 High Street Tillicoultry Clackmannanshire FK13 6AA Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire North |
Year | 2013 |
---|---|
Net Worth | £1,171 |
Cash | £10,817 |
Current Liabilities | £33,801 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2017 | Application to strike the company off the register (3 pages) |
9 November 2017 | Application to strike the company off the register (3 pages) |
20 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
17 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
6 October 2015 | Appointment of Mr Stewart Moore as a director on 6 February 2015 (2 pages) |
6 October 2015 | Appointment of Mr Stewart Moore as a director on 6 February 2015 (2 pages) |
17 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
17 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
16 March 2015 | Director's details changed for Mrs Sharlene Moore on 1 January 2015 (2 pages) |
16 March 2015 | Secretary's details changed for Mr Stewart Moore on 1 January 2015 (1 page) |
16 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Director's details changed for Mrs Sharlene Moore on 1 January 2015 (2 pages) |
16 March 2015 | Director's details changed for Mrs Sharlene Moore on 1 January 2015 (2 pages) |
16 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Secretary's details changed for Mr Stewart Moore on 1 January 2015 (1 page) |
16 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Secretary's details changed for Mr Stewart Moore on 1 January 2015 (1 page) |
29 January 2015 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
29 January 2015 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
13 March 2014 | Director's details changed for Mrs Sharlene Moore on 6 February 2013 (2 pages) |
13 March 2014 | Secretary's details changed for Mr Stewart Moore on 6 February 2013 (1 page) |
13 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Director's details changed for Mrs Sharlene Moore on 6 February 2013 (2 pages) |
13 March 2014 | Secretary's details changed for Mr Stewart Moore on 6 February 2013 (1 page) |
13 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Secretary's details changed for Mr Stewart Moore on 6 February 2013 (1 page) |
13 March 2014 | Director's details changed for Mrs Sharlene Moore on 6 February 2013 (2 pages) |
13 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
6 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
30 November 2012 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
9 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 June 2011 | Previous accounting period shortened from 30 June 2011 to 30 April 2011 (3 pages) |
15 June 2011 | Previous accounting period shortened from 30 June 2011 to 30 April 2011 (3 pages) |
7 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
3 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
14 December 2009 | Secretary's details changed for Stewart Moore on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Sharlene Moore on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Sharlene Moore on 14 December 2009 (2 pages) |
14 December 2009 | Secretary's details changed for Stewart Moore on 14 December 2009 (2 pages) |
6 December 2009 | Amended accounts made up to 30 June 2009 (11 pages) |
6 December 2009 | Amended accounts made up to 30 June 2009 (11 pages) |
30 November 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
30 November 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
21 April 2009 | Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page) |
21 April 2009 | Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page) |
2 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
5 August 2008 | Appointment terminated secretary sharlene moore (1 page) |
5 August 2008 | Secretary appointed stewart moore (1 page) |
5 August 2008 | Secretary appointed stewart moore (1 page) |
5 August 2008 | Appointment terminated secretary sharlene moore (1 page) |
5 August 2008 | Appointment terminated director stewart moore (1 page) |
5 August 2008 | Appointment terminated director stewart moore (1 page) |
5 February 2008 | Incorporation (16 pages) |
5 February 2008 | Incorporation (16 pages) |