Annan
Dumfriesshire
DG12 5EZ
Scotland
Director Name | Mr Brian William Payne |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Safe-Door Ltd Townfoot Industrial Estate Brampton Cumbria CA8 1SW |
Secretary Name | Mr Brian William Payne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 James Terrace Lochwinnoch Road Kilmacolm PA13 4HB Scotland |
Director Name | Mr Nizar Moussa Taha |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Emarati |
Status | Closed |
Appointed | 01 January 2011(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 15 September 2017) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 7 James Terrace Lochwinnoch Road Kilmacolm PA13 4HB Scotland |
Director Name | Mr Walid Moussa Taha |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Emarati |
Status | Closed |
Appointed | 01 January 2011(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 15 September 2017) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 7 James Terrace Lochwinnoch Road Kilmacolm PA13 4HB Scotland |
Registered Address | 7 James Terrace Lochwinnoch Road Kilmacolm PA13 4HB Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
Year | 2012 |
---|---|
Net Worth | -£600,561 |
Cash | £3,471 |
Current Liabilities | £1,120,500 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 September 2017 | Final Gazette dissolved following liquidation (1 page) |
15 June 2017 | Order of court for early dissolution (1 page) |
15 June 2017 | Order of court for early dissolution (1 page) |
27 May 2015 | Registered office address changed from 7 st James Terrace Lochwinnoch Road Kilmacolm PA13 4HB to 7 James Terrace Lochwinnoch Road Kilmacolm PA13 4HB on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from 7 st James Terrace Lochwinnoch Road Kilmacolm PA13 4HB to 7 James Terrace Lochwinnoch Road Kilmacolm PA13 4HB on 27 May 2015 (1 page) |
19 February 2014 | Registered office address changed from Farries Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from Farries Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ on 19 February 2014 (1 page) |
9 January 2014 | Court order notice of winding up (1 page) |
9 January 2014 | Court order notice of winding up (1 page) |
9 January 2014 | Notice of winding up order (1 page) |
9 January 2014 | Notice of winding up order (1 page) |
10 October 2013 | Director's details changed for Mr Brian William Payne on 2 September 2013 (2 pages) |
10 October 2013 | Secretary's details changed for Mr Brian William Payne on 2 September 2013 (1 page) |
10 October 2013 | Director's details changed for Mr Brian William Payne on 2 September 2013 (2 pages) |
10 October 2013 | Secretary's details changed for Mr Brian William Payne on 2 September 2013 (1 page) |
10 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Secretary's details changed for Mr Brian William Payne on 2 September 2013 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
7 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
21 February 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
21 February 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (7 pages) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Amended accounts made up to 30 June 2011 (4 pages) |
9 March 2012 | Amended accounts made up to 30 June 2011 (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 May 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
27 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
27 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
9 May 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
9 May 2011 | Appointment of Mr Walid Moussa Taha as a director (2 pages) |
9 May 2011 | Appointment of Mr Walid Moussa Taha as a director (2 pages) |
9 May 2011 | Appointment of Mr Nizar Moussa Taha as a director (2 pages) |
9 May 2011 | Appointment of Mr Nizar Moussa Taha as a director (2 pages) |
9 May 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
9 May 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Mr Colin Douglas Johnstone on 2 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Mr Colin Douglas Johnstone on 2 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Brian William Payne on 2 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Brian William Payne on 2 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Colin Douglas Johnstone on 2 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Brian William Payne on 2 May 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 May 2009 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
27 May 2009 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
6 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
6 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 May 2008 | Incorporation (18 pages) |
2 May 2008 | Incorporation (18 pages) |