Carnwath
South Lanarkshire
ML11 8LJ
Scotland
Director Name | Mr David Charles Thomas Kennedy Matthews |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2012(2 days after company formation) |
Appointment Duration | 6 years, 9 months (closed 08 January 2019) |
Role | Brewer |
Country of Residence | England |
Correspondence Address | 3 Mooray Cottages Chilmark Salisbury SP3 5AZ |
Director Name | Mrs Louise Jane Reid |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2012(2 days after company formation) |
Appointment Duration | 6 years, 9 months (closed 08 January 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cruivie Newport On Tay Fife DD6 8RJ Scotland |
Director Name | The Right Honourable Patrick The Earl Of Annandale And Hartfell |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2012(2 days after company formation) |
Appointment Duration | 6 years, 9 months (closed 08 January 2019) |
Role | Landowner |
Country of Residence | Scotland |
Correspondence Address | Annandale Estate Office St Anns Lockerbie Dumfriesshire DG11 1HQ Scotland |
Director Name | Mr Malcolm Brian Holmes |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2012(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG Scotland |
Registered Address | Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 40 other UK companies use this postal address |
153.2k at £1 | Blackwood No 2 Trust 79.21% Ordinary A |
---|---|
8.5k at £1 | David Matthews 4.39% Ordinary A |
8.5k at £1 | Louise Reid 4.39% Ordinary A |
21.5k at £1 | Emco Trust 11.12% Preference |
76.6k at £0.01 | David Matthews 0.40% Ordinary B |
76.6k at £0.01 | Louise Reid 0.40% Ordinary B |
17k at £0.01 | Blackwood No 2 Trust 0.09% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,398,398 |
Cash | £748 |
Current Liabilities | £9,540 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2018 | Application to strike the company off the register (3 pages) |
6 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
25 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
29 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
11 November 2015 | Total exemption full accounts made up to 31 January 2015 (13 pages) |
11 November 2015 | Total exemption full accounts made up to 31 January 2015 (13 pages) |
25 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
3 November 2014 | Group of companies' accounts made up to 1 February 2014 (32 pages) |
3 November 2014 | Group of companies' accounts made up to 1 February 2014 (32 pages) |
3 November 2014 | Group of companies' accounts made up to 1 February 2014 (32 pages) |
21 March 2014 | Director's details changed for Mr David Charles Thomas Kennedy Matthews on 12 February 2014 (2 pages) |
21 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Director's details changed for Mr David Charles Thomas Kennedy Matthews on 12 February 2014 (2 pages) |
21 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
7 March 2014 | Previous accounting period extended from 30 September 2013 to 31 January 2014 (1 page) |
7 March 2014 | Previous accounting period extended from 30 September 2013 to 31 January 2014 (1 page) |
10 September 2013 | Group of companies' accounts made up to 29 September 2012 (30 pages) |
10 September 2013 | Group of companies' accounts made up to 29 September 2012 (30 pages) |
27 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (7 pages) |
27 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (7 pages) |
17 July 2012 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG on 17 July 2012 (2 pages) |
17 July 2012 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG on 17 July 2012 (2 pages) |
2 April 2012 | Appointment of Edward Michael Patrick Denny as a director (3 pages) |
2 April 2012 | Appointment of The Right Honourable Patrick the Earl of Annandale and Hartfell as a director (3 pages) |
2 April 2012 | Appointment of Edward Michael Patrick Denny as a director (3 pages) |
2 April 2012 | Appointment of David Charles Thomas Kennedy Matthews as a director (3 pages) |
2 April 2012 | Appointment of Louise Jane Reid as a director (3 pages) |
2 April 2012 | Appointment of The Right Honourable Patrick the Earl of Annandale and Hartfell as a director (3 pages) |
2 April 2012 | Appointment of Louise Jane Reid as a director (3 pages) |
2 April 2012 | Appointment of David Charles Thomas Kennedy Matthews as a director (3 pages) |
23 March 2012 | Termination of appointment of Tm Company Services Limited as a director (2 pages) |
23 March 2012 | Current accounting period shortened from 31 March 2013 to 30 September 2012 (3 pages) |
23 March 2012 | Termination of appointment of Malcolm Holmes as a director (2 pages) |
23 March 2012 | Termination of appointment of Tm Company Services Limited as a director (2 pages) |
23 March 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
23 March 2012 | Current accounting period shortened from 31 March 2013 to 30 September 2012 (3 pages) |
23 March 2012 | Termination of appointment of Malcolm Holmes as a director (2 pages) |
23 March 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
19 March 2012 | Incorporation (58 pages) |
19 March 2012 | Incorporation (58 pages) |