Northmuir
Kirriemuir
Angus
DD8 4TJ
Scotland
Director Name | Mr William Douglas Mitchell |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Viewfield Slade Road Kirriemuir Angus DD8 5HN Scotland |
Director Name | Mr Ronald Gordon Ramsay |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Rossie Island Road Montrose Angus DD10 9NH Scotland |
Secretary Name | Mrs Anne Davie |
---|---|
Status | Closed |
Appointed | 28 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 North Street Forfar Angus DD8 3BL Scotland |
Registered Address | Findlay James 32 Deanston Avenue Barrhead Glasgow G78 2BP Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Barrhead |
Year | 2013 |
---|---|
Turnover | £411,363 |
Net Worth | £123,878 |
Cash | £113,715 |
Current Liabilities | £59,104 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved following liquidation (1 page) |
9 May 2016 | Return of final meeting of voluntary winding up (6 pages) |
9 May 2016 | Return of final meeting of voluntary winding up (6 pages) |
15 July 2014 | Registered office address changed from 87 North Street Forfar Angus DD8 3BL to Findlay James 32 Deanston Avenue Barrhead Glasgow G78 2BP on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from 87 North Street Forfar Angus DD8 3BL to Findlay James 32 Deanston Avenue Barrhead Glasgow G78 2BP on 15 July 2014 (1 page) |
16 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
23 July 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 April 2010 | Director's details changed for Mr Ronald Gordon Ramsay on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr James Milne on 1 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Mr Ronald Gordon Ramsay on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr James Milne on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr William Douglas Mitchell on 1 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Mr Ronald Gordon Ramsay on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr James Milne on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr William Douglas Mitchell on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr William Douglas Mitchell on 1 January 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
25 March 2008 | Curr ext from 28/02/2009 to 30/06/2009 (1 page) |
25 March 2008 | Curr ext from 28/02/2009 to 30/06/2009 (1 page) |
28 February 2008 | Incorporation (14 pages) |
28 February 2008 | Incorporation (14 pages) |