Palnackie
Castle Douglas
Dumfriesshire
DG7 1PQ
Scotland
Director Name | Mr John Jardine |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2008(same day as company formation) |
Role | Plant Hire Co |
Country of Residence | United Kingdom |
Correspondence Address | Fairgirth Sandyhills Dalbeattie DG5 4NS Scotland |
Registered Address | 63 King Street Castle Douglas DG7 1AG Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Castle Douglas and Glenkens |
50 at £1 | Mr John Jardine 50.00% Ordinary |
---|---|
50 at £1 | Mr Neil Hutchison 50.00% Ordinary |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
21 January 2011 | Delivered on: 2 February 2011 Persons entitled: John Reid Cruickshank and Another Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground to the south of manse road, twynholm, kirkcudbright. Outstanding |
---|
17 August 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
---|---|
25 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
12 July 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
28 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
26 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
6 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
8 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
23 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
14 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
13 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr John Jardine on 19 April 2010 (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
20 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Mr Neil Hutchison on 19 April 2010 (2 pages) |
24 September 2009 | Return made up to 28/04/09; full list of members (3 pages) |
28 April 2008 | Incorporation (18 pages) |