Kirriemuir
DD8 4BP
Scotland
Secretary Name | Mr William Thomson Boyd |
---|---|
Status | Closed |
Appointed | 01 December 2009(6 days after company formation) |
Appointment Duration | 5 years (closed 26 December 2014) |
Role | Company Director |
Correspondence Address | 28 Marywell Brae Kirriemuir DD8 4BP Scotland |
Director Name | Mr Russ Speakman |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2010(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (closed 26 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Paul Michael Townsend |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Director Name | Mr Colin Atkins |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(6 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 January 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Marywell Brae Kirriemuir DD8 4BP Scotland |
Director Name | Mr Lee Stephen D'Warte |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(7 months after company formation) |
Appointment Duration | 9 months (resigned 29 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Deanpark Orchardbank Orchardbank Industrial Estate Forfar Angus DD8 1TD Scotland |
Secretary Name | Jordan Nominees (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2009(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
450 at £1 | William Boyd 60.00% Ordinary |
---|---|
200 at £1 | Speakman Russ 26.67% Ordinary |
100 at £1 | Leed D'warte 13.33% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
26 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 September 2014 | Notice of final meeting of creditors (10 pages) |
12 December 2013 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages) |
6 June 2011 | Registered office address changed from Unit 1, Deanpark Orchardbank Orchardbank Industrial Estate Forfar Angus DD8 1TD Scotland on 6 June 2011 (2 pages) |
6 June 2011 | Registered office address changed from Unit 1, Deanpark Orchardbank Orchardbank Industrial Estate Forfar Angus DD8 1TD Scotland on 6 June 2011 (2 pages) |
3 June 2011 | Notice of winding up order (1 page) |
3 June 2011 | Court order notice of winding up (1 page) |
29 March 2011 | Termination of appointment of Lee D'warte as a director (1 page) |
31 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders Statement of capital on 2010-12-31
|
12 August 2010 | Appointment of Mr Russ Speakman as a director (2 pages) |
1 July 2010 | Appointment of Mr Lee Stephen D'warte as a director (2 pages) |
1 July 2010 | Registered office address changed from 28 Marywell Brae Kirriemuir DD8 4BP Scotland on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 28 Marywell Brae Kirriemuir DD8 4BP Scotland on 1 July 2010 (1 page) |
28 January 2010 | Termination of appointment of Colin Atkins as a director (1 page) |
20 January 2010 | Director's details changed for Mr Colin Atkins on 15 January 2010 (2 pages) |
11 December 2009 | Appointment of Mr Colin Atkins as a director (2 pages) |
11 December 2009 | Company name changed centreloch LIMITED\certificate issued on 11/12/09
|
11 December 2009 | Resolutions
|
10 December 2009 | Appointment of Mr William Thomson Boyd as a director (2 pages) |
10 December 2009 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 10 December 2009 (1 page) |
10 December 2009 | Termination of appointment of Paul Townsend as a director (1 page) |
10 December 2009 | Appointment of Mr William Thomson Boyd as a secretary (1 page) |
10 December 2009 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page) |
25 November 2009 | Incorporation (22 pages) |