West Linton
Peebleshire
EH46 7BP
Scotland
Director Name | Sally Wilhelmina Westerman |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2008(same day as company formation) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 2 Whim Square West Linton Peebleshire EH46 7BP Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Farries Kirk & McVean Dumfries Enterprise Park Heathhall Dumfries Dumfries And Galloway DG1 3SJ Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Lochar |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Andrew Stephen Westerman 50.00% Ordinary |
---|---|
50 at £1 | Sally Wilhelmina Westerman 50.00% Ordinary |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | Application to strike the company off the register (3 pages) |
17 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
14 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
14 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
13 May 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
13 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
12 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 27 June 2011 (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
17 August 2010 | Director's details changed for Sally Wilhelmina Westerman on 11 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Andrew Stephen Westerman on 11 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
12 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
29 August 2008 | Director appointed andrew stephen westerman (2 pages) |
29 August 2008 | Director appointed sally wilhelmina westerman (2 pages) |
18 August 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
18 August 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
18 August 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
11 August 2008 | Incorporation (15 pages) |