North Berwick
East Lothian
EH39 4LY
Scotland
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 May 2008(same day as company formation) |
Correspondence Address | 310 St. Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Director Name | Lord Selkirk Of Douglas James Alexander Douglas-Hamilton |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(same day as company formation) |
Role | Qc By Qualification |
Country of Residence | United Kingdom |
Correspondence Address | Ryvra, 3 Fidra Road North Berwick East Lothian EH39 4LY Scotland |
Director Name | Mr Fraser Irvine Niven |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Bonaly Avenue Edinburgh Midlothian EH13 0ET Scotland |
Registered Address | Biggart Baillie Llp No.2 Lochrin Square 96 Fountainbridge Edinburgh Midlothian EH3 9QA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
149 at £0.5 | James Robert Douglas-hamilton 99.33% Ordinary |
---|---|
1 at £0.5 | Bailford Trustees LTD 0.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£47,669 |
Current Liabilities | £47,669 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2014 | Application to strike the company off the register (3 pages) |
7 October 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
29 July 2013 | Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page) |
18 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
6 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
14 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
13 October 2010 | Termination of appointment of James Douglas-Hamilton (Lord Selkirk of Douglas) as a director (2 pages) |
26 August 2010 | Secretary's details changed for Dalglen Secretaries Limited on 16 May 2010 (1 page) |
26 August 2010 | Director's details changed for James Robert Douglas-Hamilton on 16 May 2010 (2 pages) |
26 August 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Termination of appointment of Fraser Niven as a director (1 page) |
26 August 2010 | Secretary's details changed for Dalglen Secretaries Limited on 16 May 2010 (1 page) |
26 August 2010 | Director's details changed for James Robert Douglas-Hamilton on 16 May 2010 (2 pages) |
17 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
14 October 2008 | Re-registration of Memorandum and Articles (11 pages) |
14 October 2008 | Resolutions
|
14 October 2008 | Application for reregistration from UNLTD to LTD (1 page) |
14 October 2008 | Certificate of re-registration from Unlimited to Limited (1 page) |
26 September 2008 | Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page) |
11 June 2008 | Resolutions
|
11 June 2008 | Form 882 allotting 148 [email protected] (2 pages) |
11 June 2008 | Reconstruction agreement (17 pages) |
11 June 2008 | S-div (2 pages) |
11 June 2008 | Form 123 23/05/08 (2 pages) |
16 May 2008 | Incorporation (23 pages) |