Kildimmery
Linlithgow
EH49 6BF
Scotland
Director Name | Mr Stephen James Gallacher |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 04 March 2016(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 08 August 2018) |
Role | Professional Golfer |
Country of Residence | Scotland |
Correspondence Address | 7 Exchange Crescent Edinburgh EH3 8AN Scotland |
Director Name | Mr Barry Downes |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 04 March 2016(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 08 August 2018) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 32-33 Gosfield Street Gosfield Street London W1W 6HL |
Director Name | Mr Alan McEvoy |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 04 March 2016(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 08 August 2018) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 32/33 Gosfield Street Gosfield Street London W1W 6HL |
Director Name | Mr Liam Murphy |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 15 March 2016(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 08 August 2018) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Canal House 26 Grove Island Corbally Limerick Ireland |
Director Name | Mr Stephen James Gallacher |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 November 2011(same day as company formation) |
Role | Professional Golfer |
Country of Residence | Scotland |
Correspondence Address | Ochil View 4 Kildimmery Linlithgow EH49 6BF Scotland |
Registered Address | 7 Exchange Crescent Edinburgh EH3 8AN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £404,353 |
Cash | £658,674 |
Current Liabilities | £254,321 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 May 2018 | Return of final meeting of voluntary winding up (3 pages) |
12 April 2016 | Resolutions
|
12 April 2016 | Registered office address changed from Ochil View 4 Kildimmery Linlithgow EH49 6BF to 7 Exchange Crescent Edinburgh EH3 8AN on 12 April 2016 (2 pages) |
12 April 2016 | Resolutions
|
12 April 2016 | Registered office address changed from Ochil View 4 Kildimmery Linlithgow EH49 6BF to 7 Exchange Crescent Edinburgh EH3 8AN on 12 April 2016 (2 pages) |
15 March 2016 | Appointment of Mr Stephen James Gallacher as a director on 4 March 2016 (2 pages) |
15 March 2016 | Appointment of Mr Liam Murphy as a director on 15 March 2016 (2 pages) |
15 March 2016 | Appointment of Mr Liam Murphy as a director on 15 March 2016 (2 pages) |
15 March 2016 | Appointment of Mr Stephen James Gallacher as a director on 4 March 2016 (2 pages) |
4 March 2016 | Termination of appointment of Stephen James Gallacher as a director on 4 March 2016 (1 page) |
4 March 2016 | Appointment of Mr Alan Mcevoy as a director on 4 March 2016 (2 pages) |
4 March 2016 | Appointment of Mr Alan Mcevoy as a director on 4 March 2016 (2 pages) |
4 March 2016 | Appointment of Mr Barry Downes as a director on 4 March 2016 (2 pages) |
4 March 2016 | Termination of appointment of Stephen James Gallacher as a director on 4 March 2016 (1 page) |
4 March 2016 | Appointment of Mr Barry Downes as a director on 4 March 2016 (2 pages) |
18 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
31 July 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
31 July 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
18 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
9 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
7 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Incorporation (50 pages) |
15 November 2011 | Incorporation (50 pages) |