Aberfeldy
Perthshire
PH15 2QR
Scotland
Secretary Name | Mr David Patrick Whelan |
---|---|
Status | Closed |
Appointed | 17 May 2013(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 29 October 2019) |
Role | Company Director |
Correspondence Address | Titan Enterprise 1 Aurora Avenue, Queens Quay Clydebank Dunbartonshire G81 1BF Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | John Mason Strang |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lupin New Road Rattray Blairgowrie Perthshire PH10 7DJ Scotland |
Secretary Name | Kate Mason Strang |
---|---|
Status | Resigned |
Appointed | 03 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Lupin New Road Rattray Blairgowrie Perthshire PH10 7DJ Scotland |
Director Name | Mr James Richard Davis |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 May 2013(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 25 May 2016) |
Role | Entrepreneur |
Country of Residence | Scotland |
Correspondence Address | Relugas Gardeners Cottage Dunphail Forres Morayshire IV36 2QL Scotland |
Director Name | Mr Alexander William Grant Laing |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 25 May 2016) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Relugas House Dunphail Forres Morayshire IV36 2QL Scotland |
Director Name | Mr David Whelan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(1 year, 8 months after company formation) |
Appointment Duration | 3 weeks (resigned 03 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor 11 Talbot Avenue Bournemouth BA3 7HR |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 9514810 |
---|---|
Telephone region | Glasgow |
Registered Address | Titan Enterprise 1 Aurora Avenue, Queens Quay Clydebank Dunbartonshire G81 1BF Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
51 at £1 | Murray William Trail 51.00% Ordinary |
---|---|
20 at £1 | Alexander William Grant Laing 20.00% Ordinary |
19 at £1 | James Richard Davis 19.00% Ordinary |
10 at £1 | Murray William Trail 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£40,258 |
Cash | £1,000 |
Current Liabilities | £56,678 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
27 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 June 2016 | Termination of appointment of James Richard Davis as a director on 25 May 2016 (1 page) |
28 June 2016 | Termination of appointment of Alexander William Grant Laing as a director on 25 May 2016 (1 page) |
6 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 May 2014 | Director's details changed for Mr James Richard Davis on 1 May 2014 (2 pages) |
1 May 2014 | Director's details changed for Mr James Richard Davis on 1 May 2014 (2 pages) |
1 May 2014 | Director's details changed for Mr Alexander William Grant Laing on 1 May 2014 (2 pages) |
1 May 2014 | Director's details changed for Mr Alexander William Grant Laing on 1 May 2014 (2 pages) |
17 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
9 January 2014 | Termination of appointment of David Whelan as a director (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Appointment of Mr David Whelan as a director (2 pages) |
4 September 2013 | Appointment of Mr David Patrick Whelan as a secretary (1 page) |
3 September 2013 | Appointment of Mr James Richard Davis as a director (2 pages) |
29 August 2013 | Appointment of Mr Alexander William Grant Laing as a director (2 pages) |
19 June 2013 | Termination of appointment of John Strang as a director (1 page) |
13 May 2013 | Director's details changed for Murray William Trail on 13 May 2013 (2 pages) |
16 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Termination of appointment of Kate Strang as a secretary (1 page) |
17 August 2012 | Register(s) moved to registered inspection location (1 page) |
17 August 2012 | Register inspection address has been changed (1 page) |
16 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
16 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
16 April 2012 | Resolutions
|
4 April 2012 | Appointment of John Mason Strang as a director (2 pages) |
4 April 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (1 page) |
4 April 2012 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 4 April 2012 (1 page) |
4 April 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
4 April 2012 | Appointment of Kate Mason Strang as a secretary (2 pages) |
4 April 2012 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 4 April 2012 (1 page) |
4 April 2012 | Termination of appointment of Stephen Mabbott as a director (1 page) |
4 April 2012 | Appointment of Murray William Trail as a director (2 pages) |
3 April 2012 | Incorporation (22 pages) |