Carberry
Musselburgh
East Lothian
EH21 8QD
Scotland
Director Name | Mrs Jennifer Marianne Bain |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2009(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 7 months (closed 21 March 2017) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Backhill Farmhouse Carberry Musselburgh East Lothian EH21 8QD Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Springfords Dundas House Westfield Park Eskbank Dalkeith EH22 3FB Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
Year | 2011 |
---|---|
Net Worth | £152 |
Cash | £5,999 |
Current Liabilities | £285,104 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 March 2017 | Final Gazette dissolved following liquidation (1 page) |
21 December 2016 | Notice of final meeting of creditors (4 pages) |
21 December 2016 | Notice of final meeting of creditors (4 pages) |
3 July 2014 | Court order notice of winding up (1 page) |
3 July 2014 | Notice of winding up order (1 page) |
3 July 2014 | Court order notice of winding up (1 page) |
3 July 2014 | Notice of winding up order (1 page) |
4 February 2014 | Compulsory strike-off action has been suspended (1 page) |
4 February 2014 | Compulsory strike-off action has been suspended (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 September 2010 | Director's details changed for Jennifer Marianne Bain on 1 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Jennifer Marianne Bain on 1 July 2010 (2 pages) |
8 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for Alan James Bain on 1 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Jennifer Marianne Bain on 1 July 2010 (2 pages) |
8 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for Alan James Bain on 1 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Alan James Bain on 1 July 2010 (2 pages) |
13 August 2009 | Company name changed mansevale LIMITED\certificate issued on 13/08/09 (2 pages) |
13 August 2009 | Company name changed mansevale LIMITED\certificate issued on 13/08/09 (2 pages) |
6 August 2009 | Director appointed jennifer marianne bain (2 pages) |
6 August 2009 | Director appointed alan james bain (2 pages) |
6 August 2009 | Director appointed alan james bain (2 pages) |
6 August 2009 | Director appointed jennifer marianne bain (2 pages) |
6 August 2009 | Ad 29/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
6 August 2009 | Ad 29/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
6 August 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
6 August 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
30 July 2009 | Appointment terminated director stephen mabbott (1 page) |
30 July 2009 | Resolutions
|
30 July 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
30 July 2009 | Resolutions
|
30 July 2009 | Registered office changed on 30/07/2009 from millar & bryce LIMITED 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
30 July 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from millar & bryce LIMITED 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
30 July 2009 | Appointment terminated director stephen mabbott (1 page) |
6 July 2009 | Incorporation (18 pages) |
6 July 2009 | Incorporation (18 pages) |