Lauder
Berwickshire
TD2 6QH
Scotland
Director Name | Mr Alan Brand |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Role | Glazier |
Country of Residence | Scotland |
Correspondence Address | 80 Riverside Drive Haddington East Lothian EH41 3QW Scotland |
Secretary Name | Swift (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Correspondence Address | Swift House 6 Cumberland Close Darwen BB3 2TR |
Registered Address | 20 Scott Road Lauder Berwickshire TD2 6QH Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Neil Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £258 |
Cash | £11,297 |
Current Liabilities | £94,956 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2013 | Voluntary strike-off action has been suspended (1 page) |
24 October 2013 | Voluntary strike-off action has been suspended (1 page) |
6 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2013 | Application to strike the company off the register (3 pages) |
28 August 2013 | Application to strike the company off the register (3 pages) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders Statement of capital on 2013-03-26
|
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders Statement of capital on 2013-03-26
|
23 April 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
29 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
14 December 2010 | Appointment of Mr Neil Wilson as a director (2 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 December 2010 | Appointment of Mr Neil Wilson as a director (2 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 December 2010 | Termination of appointment of Swift (Secretaries) Limited as a secretary (1 page) |
13 December 2010 | Termination of appointment of Alan Brand as a director (1 page) |
13 December 2010 | Termination of appointment of Alan Brand as a director (1 page) |
13 December 2010 | Termination of appointment of Swift (Secretaries) Limited as a secretary (1 page) |
21 September 2010 | Registered office address changed from C/O Sterling Accountancy Ltd 20 Scott Road Lauder Berwickshire TD2 6QH Scotland on 21 September 2010 (1 page) |
21 September 2010 | Registered office address changed from C/O Sterling Accountancy Ltd 20 Scott Road Lauder Berwickshire TD2 6QH Scotland on 21 September 2010 (1 page) |
13 September 2010 | Registered office address changed from 80 Riverside Drive Haddington East Lothian EH41 3QW United Kingdom on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from 80 Riverside Drive Haddington East Lothian EH41 3QW United Kingdom on 13 September 2010 (1 page) |
20 July 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Mr Alan Brand on 1 October 2009 (2 pages) |
19 July 2010 | Secretary's details changed for Swift (Secretaries) Limited on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Mr Alan Brand on 1 October 2009 (2 pages) |
19 July 2010 | Secretary's details changed for Swift (Secretaries) Limited on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Mr Alan Brand on 1 October 2009 (2 pages) |
19 July 2010 | Secretary's details changed for Swift (Secretaries) Limited on 1 October 2009 (2 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
7 October 2009 | Annual return made up to 25 March 2009 with a full list of shareholders (7 pages) |
7 October 2009 | Annual return made up to 25 March 2009 with a full list of shareholders (7 pages) |
25 March 2008 | Incorporation (13 pages) |
25 March 2008 | Incorporation (13 pages) |