Thrumster
Wick
KW1 5TE
Scotland
Director Name | Alistair Mair |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2011(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (closed 04 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodend St6o8vl3 Madderty Crieff PH7 3PA Scotland |
Director Name | Mr Craig Rattray |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 4/2 71 Millbrae Road Glasgow G42 9UT Scotland |
Registered Address | 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
4 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 November 2016 | Notice of final meeting of creditors (19 pages) |
27 January 2016 | Registered office address changed from C/O Deloitte Lomond House, 9 George Square Glasgow G2 1QQ to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 27 January 2016 (2 pages) |
24 October 2012 | Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD United Kingdom on 24 October 2012 (2 pages) |
24 October 2012 | Court order notice of winding up (1 page) |
24 October 2012 | Notice of winding up order (1 page) |
29 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders Statement of capital on 2012-03-29
|
5 August 2011 | Alterations to floating charge 1 (6 pages) |
21 July 2011 | Alterations to floating charge 2 (5 pages) |
8 July 2011 | Resolutions
|
7 July 2011 | Statement of capital following an allotment of shares on 23 June 2011
|
7 July 2011 | Appointment of Alistair Mair as a director (3 pages) |
5 July 2011 | Company name changed esquires 2011 LIMITED\certificate issued on 05/07/11
|
17 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 May 2011 | Termination of appointment of Craig Rattray as a director (1 page) |
24 February 2011 | Incorporation (42 pages) |