Cornhill-On-Tweed
TD12 4UD
Scotland
Director Name | Mr Julian Cecil Arthur Voge |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(same day as company formation) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hermitage Gardens Edinburgh EH10 6BA Scotland |
Director Name | Mr James George Millar |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(1 year, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Long Newnton Tetbury Gloucestershire GL8 8RW Wales |
Director Name | Atholl Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2010(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2010(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Registered Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
134.9k at £0.01 | David Macaire 6.65% Ordinary |
---|---|
1m at £0.01 | Richard Ridson Palmer 50.19% Ordinary |
101.5k at £0.01 | Optoelectronic Manufacturing Corp. (Uk) LTD 5.00% Ordinary |
65.4k at £0.01 | Matthew Sutherland 3.22% Ordinary |
65.1k at £0.01 | Elizabeth Hunter 3.21% Ordinary |
49.1k at £0.01 | David Mark Stanley 2.42% Ordinary |
47.7k at £0.01 | Robert Wilson Stephens 2.35% Ordinary |
40.6k at £0.01 | Fl Finance LTD 2.00% Ordinary |
286.5k at £0.01 | Charles Plowden 14.12% Ordinary |
30.3k at £0.01 | Andrew Vander Meersch 1.49% Ordinary |
30.3k at £0.01 | Caroline Vander Meersch 1.49% Ordinary |
28.4k at £0.01 | James George Millar 1.40% Ordinary |
22.5k at £0.01 | Angus Macdonald 1.11% Ordinary |
20.6k at £0.01 | Ian Peter Macdonald 1.02% Ordinary |
- | OTHER 0.83% - |
15.1k at £0.01 | Derek Ireland 0.74% Ordinary |
14k at £0.01 | Arabella Perry 0.69% Ordinary |
12.4k at £0.01 | Mark Maley 0.61% Ordinary |
12.3k at £0.01 | Katherine Boscawen 0.60% Ordinary |
12.3k at £0.01 | Susanna Perrett 0.60% Ordinary |
5k at £0.01 | John Allard 0.25% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
---|---|
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
20 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
20 January 2015 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 20 January 2015 (1 page) |
13 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2015 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
28 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
14 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
22 December 2011 | Termination of appointment of James Millar as a director (1 page) |
22 December 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
15 September 2011 | Director's details changed for Mr James George Millar on 2 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Mr James George Millar on 2 September 2011 (2 pages) |
2 September 2011 | Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page) |
25 August 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
25 August 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
24 August 2011 | Termination of appointment of Julian Voge as a director (1 page) |
24 August 2011 | Termination of appointment of Atholl Incorporations Limited as a director (1 page) |
12 August 2011 | Resolutions
|
11 August 2011 | Sub-division of shares on 8 August 2011 (5 pages) |
11 August 2011 | Company name changed camvo 196 LIMITED\certificate issued on 11/08/11
|
11 August 2011 | Sub-division of shares on 8 August 2011 (5 pages) |
11 August 2011 | Resolutions
|
1 August 2011 | Appointment of Richard Ridson Palmer as a director (3 pages) |
1 August 2011 | Appointment of James George Millar as a director (3 pages) |
8 July 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
10 May 2010 | Incorporation (41 pages) |