Kirriemuir
Angus
DD8 4GQ
Scotland
Director Name | Mrs Susan Margaret Mountford |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2012(same day as company formation) |
Role | Retired Teacher |
Country of Residence | Kirriemuir |
Correspondence Address | 6 East Hillbank Kirriemuir Angus DD8 4GQ Scotland |
Director Name | Mr David Thomas Mountford |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2012(3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 17 February 2017) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 6 East Hillbank Kirriemuir Angus DD8 4GQ Scotland |
Director Name | Mr John Edgar Mountford |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2012(3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 17 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 East Hillbank Kirriemuir Angus DD8 4GQ Scotland |
Director Name | Mr Robert Edward Simpson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2012(3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 17 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Cottage Boarhills St Andrews KY16 8PP Scotland |
Secretary Name | Mr David Thomas Mountford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2012(3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 17 February 2017) |
Role | Company Director |
Correspondence Address | 6 East Hillbank Kirriemuir Angus DD8 4GQ Scotland |
Director Name | Mr Michael Royden |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £124,696 |
Cash | £346,213 |
Current Liabilities | £593,869 |
Latest Accounts | 29 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 December |
17 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 February 2017 | Final Gazette dissolved following liquidation (1 page) |
17 November 2016 | Return of final meeting of voluntary winding up (6 pages) |
17 November 2016 | Return of final meeting of voluntary winding up (6 pages) |
3 September 2014 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to 7-11 Melville Street Edinburgh EH3 7PE on 3 September 2014 (2 pages) |
3 September 2014 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to 7-11 Melville Street Edinburgh EH3 7PE on 3 September 2014 (2 pages) |
3 September 2014 | Resolutions
|
3 September 2014 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to 7-11 Melville Street Edinburgh EH3 7PE on 3 September 2014 (2 pages) |
23 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
1 April 2014 | Total exemption small company accounts made up to 29 December 2013 (4 pages) |
1 April 2014 | Total exemption small company accounts made up to 29 December 2013 (4 pages) |
18 February 2014 | Previous accounting period extended from 30 June 2013 to 29 December 2013 (3 pages) |
18 February 2014 | Previous accounting period extended from 30 June 2013 to 29 December 2013 (3 pages) |
22 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
21 January 2013 | Resolutions
|
21 January 2013 | Resolutions
|
9 August 2012 | Appointment of Robert Edward Simpson as a director (3 pages) |
9 August 2012 | Appointment of Robert Edward Simpson as a director (3 pages) |
6 August 2012 | Statement of capital following an allotment of shares on 20 July 2012
|
6 August 2012 | Statement of capital following an allotment of shares on 20 July 2012
|
3 August 2012 | Appointment of Catherine Helen Heggie as a director (3 pages) |
3 August 2012 | Appointment of Mrs Susan Margaret Mountford as a director (3 pages) |
3 August 2012 | Appointment of Catherine Helen Heggie as a director (3 pages) |
3 August 2012 | Appointment of Mr David Thomas Mountford as a secretary (3 pages) |
3 August 2012 | Appointment of Mr John Edgar Mountford as a director (3 pages) |
3 August 2012 | Appointment of Mr David Thomas Mountford as a director (3 pages) |
3 August 2012 | Appointment of Mr John Edgar Mountford as a director (3 pages) |
3 August 2012 | Appointment of Mr David Thomas Mountford as a secretary (3 pages) |
3 August 2012 | Termination of appointment of Michael Royden as a director (2 pages) |
3 August 2012 | Termination of appointment of Michael Royden as a director (2 pages) |
3 August 2012 | Appointment of Mr David Thomas Mountford as a director (3 pages) |
3 August 2012 | Appointment of Mrs Susan Margaret Mountford as a director (3 pages) |
29 June 2012 | Incorporation
|
29 June 2012 | Incorporation
|