Letham
Angus
DD8 2PP
Scotland
Secretary Name | Jacqueline Anne Gouck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2011(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 07 October 2014) |
Role | Company Director |
Correspondence Address | 47 Dundee Road Letham Angus DD8 2PP Scotland |
Director Name | Mrs Jacqueline Anne Gouck |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 29 November 2011(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 07 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47 Dundee Road Letham Angus DD8 2PP Scotland |
Director Name | Mr Albert Edward George Chassar |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Crossroads Cottage Kinnell Arbroath Angus DD11 4UE Scotland |
Director Name | Mrs Margaret Anne Chassar |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Crossroads Cottage Kinnell Arbroath Angus DD11 4UE Scotland |
Director Name | Mrs Jacqueline Anne Gouck |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Troscons Watson Street Letham Angus DD8 2QB Scotland |
Secretary Name | Jacqueline Anne Gouck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2011) |
Role | Company Director |
Correspondence Address | Troscons Watson Street Letham Angus DD8 2QB Scotland |
Director Name | Finlay Conan Chassar |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(1 year, 9 months after company formation) |
Appointment Duration | 6 months (resigned 29 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Crossroads Cottage Kinnell By Arbroath DD11 4UE Scotland |
Director Name | Stuart Craig Kerr |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(1 year, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 October 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Duncan Avenue Arbroath Angus DD11 2BX Scotland |
Secretary Name | Margaret Anne Chassar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(1 year, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 November 2011) |
Role | Company Director |
Correspondence Address | Crossroads Cottage Kinnell By Arbroath DD11 4UE Scotland |
Director Name | Mr Blair Warburton |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2011(2 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 June 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | No. 9 Whitehills Crescent Forfar Angus DD8 3DZ Scotland |
Director Name | Mr Graeme Johnstone Annandale |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 November 2011(2 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 June 2012) |
Role | Tyre Distributor |
Country of Residence | Scotland |
Correspondence Address | 4 Woodville Gardens Arbroath Angus DD11 3RH Scotland |
Registered Address | 69 Buchanan Street Glasgow G1 3HL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
30 at £1 | Mrs Margaret Anne Chassar 30.00% Ordinary |
---|---|
20 at £1 | Mr Finlay Conan Chassar 20.00% Ordinary |
20 at £1 | Mr James Gordon Gouck 20.00% Ordinary |
20 at £1 | Mr Stuart Craig Kerr 20.00% Ordinary |
10 at £1 | Mr Albert Edward George Chassar 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£46,187 |
Cash | £3,826 |
Current Liabilities | £167,678 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2014 | Notice of final meeting of creditors (7 pages) |
31 August 2012 | Notice of winding up order (1 page) |
31 August 2012 | Court order notice of winding up (1 page) |
27 July 2012 | Registered office address changed from Troscons Watson Street Letham Angus DD8 2QB on 27 July 2012 (2 pages) |
26 July 2012 | Appointment of a provisional liquidator (1 page) |
20 June 2012 | Registered office address changed from Unit 2 Craig O'loch Road Forfar Angus DD8 1BT on 20 June 2012 (2 pages) |
11 June 2012 | Termination of appointment of Blair Warburton as a director (2 pages) |
11 June 2012 | Termination of appointment of Graeme Annandale as a director (2 pages) |
19 December 2011 | Appointment of Blair Warburton as a director (3 pages) |
19 December 2011 | Secretary's details changed for Jacqueline Anne Gouck on 29 November 2011 (3 pages) |
19 December 2011 | Registered office address changed from Crossroads Cottage Kinnell by Arbroath Angus DD11 4UE on 19 December 2011 (2 pages) |
19 December 2011 | Termination of appointment of Margaret Chassar as a director (2 pages) |
19 December 2011 | Termination of appointment of Finlay Chassar as a director (2 pages) |
19 December 2011 | Appointment of Mrs Jacqueline Anne Gouck as a director (3 pages) |
19 December 2011 | Appointment of Mr Graeme Johnston Annandale as a director (3 pages) |
19 December 2011 | Termination of appointment of Albert Chassar as a director (2 pages) |
19 December 2011 | Director's details changed for Mr James Gordon Gouck on 29 November 2011 (3 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
2 December 2011 | Termination of appointment of Margaret Chassar as a secretary (2 pages) |
2 December 2011 | Appointment of Jacqueline Anne Gouck as a secretary (3 pages) |
3 November 2011 | Termination of appointment of Stuart Kerr as a director (2 pages) |
30 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders Statement of capital on 2011-09-30
|
11 July 2011 | Termination of appointment of Jacqueline Gouck as a secretary (2 pages) |
11 July 2011 | Appointment of Stuart Craig Kerr as a director (3 pages) |
11 July 2011 | Termination of appointment of Jacqueline Gouck as a director (2 pages) |
11 July 2011 | Registered office address changed from Saltire Cottage East Glasterlaw Farm by Arbroath Angus DD11 4UB on 11 July 2011 (2 pages) |
11 July 2011 | Appointment of Finlay Conan Chassar as a director (3 pages) |
11 July 2011 | Appointment of Margaret Anne Chassar as a secretary (3 pages) |
12 April 2011 | Registered office address changed from Troscons Watson Street Letham Angus DD8 2QB United Kingdom on 12 April 2011 (2 pages) |
5 November 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (16 pages) |
3 November 2010 | Appointment of Jacqueline Anne Gouck as a secretary (3 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 November 2009 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages) |
14 September 2009 | Director's change of particulars / albert chassar / 04/09/2009 (1 page) |
3 September 2009 | Director's change of particulars / jacqueline gouch / 28/08/2009 (1 page) |
3 September 2009 | Director's change of particulars / james gouch / 28/08/2009 (1 page) |
25 August 2009 | Incorporation (20 pages) |