By Limekilns
Dunfermline
Fife
KY11 3HR
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 | Scotland |
Correspondence Address | Pitlever House Pitlever By Limekilns Dunfermline Fife KY11 3HR Scotland |
Secretary Name | Robert Graeme Lurring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(1 year, 6 months after company formation) |
Appointment Duration | 2 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 | 9 Great Stuart Street Edinburgh Midlothian EH3 7TP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | John Inglis Forbes 33.33% Ordinary |
---|---|
1 at £1 | John Todd Milne 33.33% Ordinary |
1 at £1 | Jonathon Alexander Milne 33.33% Ordinary |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2020 | Application to strike the company off the register (3 pages) |
9 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
25 March 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
4 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
11 December 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
24 April 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
18 December 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
15 May 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
15 May 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
9 November 2016 | Confirmation statement made on 4 November 2016 with updates (7 pages) |
9 November 2016 | Confirmation statement made on 4 November 2016 with updates (7 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
9 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
20 January 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
20 January 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
25 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
26 March 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
26 March 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
20 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
17 May 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
17 May 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
14 January 2013 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
15 November 2011 | Director's details changed for Mr Jonathon Alexander Milne on 15 November 2011 (2 pages) |
15 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Director's details changed for Mr Jonathon Alexander Milne on 15 November 2011 (2 pages) |
15 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
25 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (14 pages) |
25 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (14 pages) |
25 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (14 pages) |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 (4 pages) |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 (4 pages) |
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) |
6 May 2010 | Termination of appointment of John Milne as a director (2 pages) |
6 May 2010 | Termination of appointment of John Forbes as a director (2 pages) |
6 May 2010 | Appointment of Robert Graeme Lurring as a secretary (3 pages) |
6 May 2010 | Appointment of Robert Graeme Lurring as a secretary (3 pages) |
6 May 2010 | Termination of appointment of John Forbes as a director (2 pages) |
6 May 2010 | Termination of appointment of Jonathon Milne as a secretary (2 pages) |
6 May 2010 | Termination of appointment of John Milne as a director (2 pages) |
6 May 2010 | Termination of appointment of Jonathon Milne as a secretary (2 pages) |
10 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (15 pages) |
10 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (15 pages) |
10 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (15 pages) |
4 November 2008 | Appointment terminated director burness (directors) LIMITED (1 page) |
4 November 2008 | Accounting reference date shortened from 30/11/2009 to 31/08/2009 (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 | Appointment terminated director gary george gray (1 page) |
4 November 2008 | Director appointed john todd milne (3 pages) |
4 November 2008 | Director appointed john inglis forbes (3 pages) |
4 November 2008 | Appointment terminated secretary burness LLP (1 page) |
4 November 2008 | Incorporation (19 pages) |
4 November 2008 | Appointment terminated director burness (directors) LIMITED (1 page) |
4 November 2008 | Appointment terminated director gary george gray (1 page) |
4 November 2008 | Appointment terminated secretary burness LLP (1 page) |
4 November 2008 | Director and secretary appointed jonathon alexander milne (3 pages) |
4 November 2008 | Incorporation (19 pages) |
4 November 2008 | Director and secretary appointed jonathon alexander milne (3 pages) |
4 November 2008 | Director appointed john todd milne (3 pages) |