Clovenfords
Galashiels
TD1 1TW
Scotland
Secretary Name | Mrs Elizabeth Irving Elliot |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackhaugh Clovenfords Galashiels Selkirkshire TD1 1TW Scotland |
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Director Name | Mr David Elliot |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 March 2012) |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | Woodlands Woodhamwalter Essex CM9 6LN |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Registered Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Date Investment Company LTD 100.00% Ordinary |
---|
Latest Accounts | 28 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 May |
12 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2013 | Accounts made up to 28 May 2013 (6 pages) |
17 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders Statement of capital on 2013-05-17
|
14 November 2012 | Accounts made up to 28 May 2012 (6 pages) |
25 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Termination of appointment of David Elliot as a director on 26 March 2012 (1 page) |
31 January 2012 | Accounts made up to 28 May 2011 (5 pages) |
25 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Accounts made up to 28 May 2010 (7 pages) |
27 May 2010 | Director's details changed for Andrew Thomas Elliot on 29 April 2010 (2 pages) |
27 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for David Elliot on 29 April 2010 (2 pages) |
8 September 2009 | Director appointed david elliot (2 pages) |
13 August 2009 | Accounting reference date extended from 30/04/2010 to 28/05/2010 (1 page) |
13 August 2009 | Ad 29/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 May 2009 | Secretary appointed elizabeth irving elliot (1 page) |
28 May 2009 | Director appointed andrew thomas elliot (1 page) |
7 May 2009 | Company name changed farrmheal wind LIMITED\certificate issued on 07/05/09 (2 pages) |
29 April 2009 | Incorporation (14 pages) |
29 April 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
29 April 2009 | Appointment terminated director vikki steward (1 page) |