Dunblane
Perthshire
FK15 0EG
Scotland
Director Name | James Weir Shaw |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2010(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 10 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51-53 High Street Dunblane Perthshire FK15 0EG Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Colin Timmons |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 St. Colme Street Edinburgh Midlothian EH3 6AA Scotland |
Director Name | Teresa Elizabeth Timmons |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 St. Colme Street Edinburgh Midlothian EH3 6AA Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Sheila Barron Bunton |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ardoch Way Braco Dunblane FK15 9RH Scotland |
Registered Address | Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
1 at £1 | Brian Michael Brown 50.00% Ordinary |
---|---|
1 at £1 | James Weir Shaw 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£142,491 |
Current Liabilities | £201,770 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 December 2014 | Notice of final meeting of creditors (2 pages) |
28 October 2013 | Satisfaction of charge 2 in full (1 page) |
18 October 2013 | Notice of winding up order (1 page) |
18 October 2013 | Court order notice of winding up (1 page) |
18 October 2013 | Registered office address changed from The Lodge Nether Cambushinnie Cromlix Dunblane Perthshire FK15 9JY on 18 October 2013 (2 pages) |
3 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders Statement of capital on 2013-01-03
|
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Director's details changed for Brian Michael Brown on 11 December 2011 (2 pages) |
6 January 2012 | Director's details changed for James Weir Shaw on 11 December 2011 (2 pages) |
27 August 2011 | Alterations to floating charge 2 (5 pages) |
17 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Registered office address changed from 22 Craigmount Avenue Edinburgh Midlothian EH12 8HQ Scotland on 28 January 2011 (2 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 June 2010 | Appointment of James Weir Shaw as a director (3 pages) |
9 June 2010 | Appointment of Brian Michael Brown as a director (3 pages) |
9 June 2010 | Termination of appointment of Sheila Bunton as a director (2 pages) |
1 April 2010 | Termination of appointment of Teresa Timmons as a director (2 pages) |
1 April 2010 | Termination of appointment of Colin Timmons as a director (2 pages) |
1 April 2010 | Appointment of Sheila Barron Bunton as a director (3 pages) |
15 December 2009 | Appointment of Colin Timmons as a director (3 pages) |
14 December 2009 | Appointment of Teresa Elizabeth Timmons as a director (3 pages) |
14 December 2009 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
14 December 2009 | Termination of appointment of Peter Trainer as a director (2 pages) |
14 December 2009 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
11 December 2009 | Incorporation (22 pages) |