Thornhill
Dumfriesshire
DG3 4NF
Scotland
Director Name | Robin Andrew Holland-Smith |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Dumfries & Galloway |
Correspondence Address | Euchanfoot Sanquhar Dumfries & Galloway DG4 6LA Scotland |
Secretary Name | Robin Holland-Smith |
---|---|
Status | Resigned |
Appointed | 30 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Holland House Unit 7 Sanquhar Ind. Est. Sanquhar Dumfries & Galloway DG4 6BZ Scotland |
Director Name | Susan Linford |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Southwick Drive Dalbeattie Dumfriesshire DG5 4HW Scotland |
Registered Address | 32-34 High Street Sanquhar Dumfriesshire DG4 6BL Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Mid and Upper Nithsdale |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Robin Holland-smith 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£786 |
Cash | £241 |
Current Liabilities | £1,503 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
25 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
17 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
29 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 March 2015 | Termination of appointment of Susan Linford as a director on 21 March 2015 (2 pages) |
23 March 2015 | Appointment of Capt. Retd. Robin Andrew Holland-Smith as a director on 19 March 2015 (3 pages) |
22 October 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
15 October 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
12 October 2012 | Registered office address changed from Holland House Unit 7 Sanquhar Ind. Est. Sanquhar Dumfries & Galloway DG4 6BZ Scotland on 12 October 2012 (1 page) |
11 October 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Termination of appointment of Robin Holland-Smith as a director (2 pages) |
14 August 2012 | Termination of appointment of Robin Holland-Smith as a secretary (2 pages) |
7 August 2012 | Appointment of Susan Linford as a director (3 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
30 July 2010 | Incorporation (23 pages) |