Kelso
Roxburghshire
TD5 7RF
Scotland
LLP Designated Member Name | Marie-Claire Isabella Dibbern |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Status | Closed |
Appointed | 12 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Tweedsyde Park Kelso Roxburghshire TD5 7RF Scotland |
LLP Designated Member Name | Wayne Norman Lawrence |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Status | Closed |
Appointed | 12 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Springwood Rise Kelso Roxburghshire TD5 8BE Scotland |
LLP Designated Member Name | Raymond Valdar Dibbern |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Mayfield Gardens Kelso Roxburghshire TD5 7BD Scotland |
Registered Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2014 |
---|---|
Net Worth | -£1,505 |
Cash | £90 |
Current Liabilities | £94,960 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 July 2015 | Final Gazette dissolved following liquidation (1 page) |
28 April 2015 | Notice of final meeting of creditors (20 pages) |
28 April 2015 | Notice of final meeting of creditors (20 pages) |
13 November 2013 | Satisfaction of charge 1 in full (4 pages) |
13 November 2013 | Satisfaction of charge 1 in full (4 pages) |
15 March 2013 | Court order notice of winding up (1 page) |
15 March 2013 | Court order notice of winding up (1 page) |
15 March 2013 | Notice of winding up order (1 page) |
15 March 2013 | Notice of winding up order (1 page) |
14 February 2013 | Registered office address changed from the Knowes Kelso Roxburghshire TD5 7BH on 14 February 2013 (2 pages) |
14 February 2013 | Registered office address changed from the Knowes Kelso Roxburghshire TD5 7BH on 14 February 2013 (2 pages) |
7 February 2013 | Appointment of a provisional liquidator (1 page) |
7 February 2013 | Appointment of a provisional liquidator (1 page) |
11 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 June 2012 | Annual return made up to 12 May 2012 (4 pages) |
6 June 2012 | Annual return made up to 12 May 2012 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 May 2011 | Member's details changed for Marie-Claire Isabella Dibbern on 12 May 2011 (2 pages) |
19 May 2011 | Member's details changed for Marie-Claire Isabella Dibbern on 12 May 2011 (2 pages) |
19 May 2011 | Annual return made up to 12 May 2011 (4 pages) |
19 May 2011 | Member's details changed for Wayne Norman Lawrence on 12 May 2011 (2 pages) |
19 May 2011 | Member's details changed for Wayne Norman Lawrence on 12 May 2011 (2 pages) |
19 May 2011 | Annual return made up to 12 May 2011 (4 pages) |
19 May 2011 | Member's details changed for Clive Gilmour Dibbern on 12 May 2011 (2 pages) |
19 May 2011 | Member's details changed for Clive Gilmour Dibbern on 12 May 2011 (2 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
20 May 2010 | Annual return made up to 12 May 2010 (9 pages) |
20 May 2010 | Annual return made up to 12 May 2010 (9 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
20 May 2009 | Annual return made up to 12/05/09 (4 pages) |
20 May 2009 | Annual return made up to 12/05/09 (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 July 2008 | Annual return made up to 12/05/08 (4 pages) |
3 July 2008 | Annual return made up to 12/05/08 (4 pages) |
28 May 2008 | Member resigned raymond dibbern (1 page) |
28 May 2008 | Member resigned raymond dibbern (1 page) |
12 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 May 2007 | Annual return made up to 12/05/07 (4 pages) |
18 May 2007 | Annual return made up to 12/05/07 (4 pages) |
4 October 2006 | Partic of mort/charge * (3 pages) |
4 October 2006 | Partic of mort/charge * (3 pages) |
12 May 2006 | Incorporation (7 pages) |
12 May 2006 | Incorporation (7 pages) |