Strathmiglo
Fife
KY14 7SR
Scotland
Director Name | Mr John Merchant Macgregor |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2009(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Balvaird Farmhouse Strathmiglo Nr Cupar Fife KY14 7SR Scotland |
Director Name | Mr John James Scanlon |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 02 September 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Waldenbury Place Kings Close Beaconsfield Buckinghamshire HP9 1GN |
Director Name | Mr Graham Arthur McKenna-Mayes |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2011(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sita House Grenfell Road Maidenhead Berkshire SL6 1ES |
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 April 2011(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 09 January 2018) |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Secretary Name | 1924 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2009(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Registered Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
49 at £1 | Sita Uk LTD 49.00% Ordinary B |
---|---|
26 at £1 | Allan Macgregor 26.00% Ordinary A |
25 at £1 | John Merchant Macgregor 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £58,399 |
Cash | £86,354 |
Current Liabilities | £92,889 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
3 October 2017 | Application to strike the company off the register (3 pages) |
28 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
4 October 2016 | Previous accounting period extended from 31 March 2016 to 31 August 2016 (1 page) |
28 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 October 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
30 October 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
16 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
5 June 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
16 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (8 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
17 August 2011 | Director's details changed for Mr Allan Macgregor on 1 July 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr Allan Macgregor on 1 July 2011 (2 pages) |
17 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (8 pages) |
25 May 2011 | Annual return made up to 20 July 2010 with a full list of shareholders (7 pages) |
25 May 2011 | Secretary's details changed for 1924 Nominees Limited on 1 July 2010 (2 pages) |
25 May 2011 | Secretary's details changed for 1924 Nominees Limited on 1 July 2010 (2 pages) |
11 May 2011 | Termination of appointment of 1924 Nominees Limited as a secretary (1 page) |
6 May 2011 | Appointment of Gillespie Macandrew Secretaries Limited as a secretary (3 pages) |
6 May 2011 | Registered office address changed from 37 Queen Street Edinburgh Lothian EH2 1JX on 6 May 2011 (2 pages) |
6 May 2011 | Registered office address changed from 37 Queen Street Edinburgh Lothian EH2 1JX on 6 May 2011 (2 pages) |
3 May 2011 | Appointment of Mr Graham Arthur Mckenna-Mayes as a director (3 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
11 September 2009 | Director appointed john james scanlon logged form (4 pages) |
8 September 2009 | Ad 02/09/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
20 July 2009 | Incorporation (17 pages) |