Pitliver By Limekilns
Dunfermline
KY11 3HE
Scotland
Director Name | Mr John Inglis Forbes |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Slains Park Farm Kinneff Montrose Angus DD10 0SY Scotland |
Director Name | Mr Gary George Gray |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Scotland |
Correspondence Address | 2 (2f1) Henderson Terrace Edinburgh Midlothian EH11 2JZ Scotland |
Director Name | Mr John Todd Milne |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Whinhurst Fourdoun Laurencekirk Aberdeenshire AB30 1SL Scotland |
Secretary Name | Mr Jonathon Alexander Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Pitliver House Pitliver By Limekilns Dunfermline KY11 3HE Scotland |
Secretary Name | Robert Graeme Lurring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(1 year, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 May 2010) |
Role | Company Director |
Correspondence Address | 9 Great Stuart Street Edinburgh Midlothian EH3 7TP Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2008(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2008(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
9 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 August 2017 | Final Gazette dissolved following liquidation (1 page) |
9 May 2017 | Notice of final meeting of creditors (4 pages) |
9 May 2017 | Notice of final meeting of creditors (4 pages) |
10 May 2011 | Court order notice of winding up (1 page) |
10 May 2011 | Notice of winding up order (1 page) |
10 May 2011 | Notice of winding up order (1 page) |
10 May 2011 | Court order notice of winding up (1 page) |
5 May 2011 | Registered office address changed from 9 Great Stuart Street Edinburgh Midlothian EH3 7TP Scotland on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from 9 Great Stuart Street Edinburgh Midlothian EH3 7TP Scotland on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from 9 Great Stuart Street Edinburgh Midlothian EH3 7TP Scotland on 5 May 2011 (2 pages) |
12 August 2010 | Appointment of a provisional liquidator (1 page) |
12 August 2010 | Appointment of a provisional liquidator (1 page) |
26 May 2010 | Termination of appointment of Robert Lurring as a secretary (2 pages) |
26 May 2010 | Termination of appointment of Robert Lurring as a secretary (2 pages) |
24 March 2010 | Termination of appointment of John Milne as a director (2 pages) |
24 March 2010 | Termination of appointment of Jonathon Milne as a secretary (2 pages) |
24 March 2010 | Appointment of Robert Graeme Lurring as a secretary (3 pages) |
24 March 2010 | Termination of appointment of John Milne as a director (2 pages) |
24 March 2010 | Termination of appointment of John Forbes as a director (2 pages) |
24 March 2010 | Termination of appointment of Jonathon Milne as a secretary (2 pages) |
24 March 2010 | Appointment of Robert Graeme Lurring as a secretary (3 pages) |
24 March 2010 | Termination of appointment of John Forbes as a director (2 pages) |
6 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders Statement of capital on 2009-12-06
|
6 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders Statement of capital on 2009-12-06
|
6 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders Statement of capital on 2009-12-06
|
28 July 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
20 July 2009 | Director and secretary's change of particulars / jonathon milne / 15/07/2009 (1 page) |
20 July 2009 | Director and secretary's change of particulars / jonathon milne / 15/07/2009 (1 page) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 November 2008 | Director appointed john inglis forbes (3 pages) |
4 November 2008 | Incorporation (19 pages) |
4 November 2008 | Appointment terminated director burness (directors) LIMITED (1 page) |
4 November 2008 | Director appointed john inglis forbes (3 pages) |
4 November 2008 | Accounting reference date shortened from 30/11/2009 to 31/08/2009 (1 page) |
4 November 2008 | Director and secretary appointed jonathon alexander milne (3 pages) |
4 November 2008 | Appointment terminated director gary george gray (1 page) |
4 November 2008 | Director appointed john todd milne (3 pages) |
4 November 2008 | Director appointed john todd milne (3 pages) |
4 November 2008 | Director and secretary appointed jonathon alexander milne (3 pages) |
4 November 2008 | Appointment terminated director gary george gray (1 page) |
4 November 2008 | Appointment terminated secretary burness LLP (1 page) |
4 November 2008 | Appointment terminated secretary burness LLP (1 page) |
4 November 2008 | Incorporation (19 pages) |
4 November 2008 | Accounting reference date shortened from 30/11/2009 to 31/08/2009 (1 page) |
4 November 2008 | Appointment terminated director burness (directors) LIMITED (1 page) |