Glencaple
Dumfries
Dumfriesshire
DG1 4RQ
Scotland
Secretary Name | Elizabeth Carson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2008(50 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 25 June 2013) |
Role | Company Director |
Correspondence Address | 50 Glenshalloch Road Dalbeattie Kirkcudbrightshire DG5 4DB Scotland |
Director Name | Keith Ronald Laurence |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(33 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 April 2001) |
Role | Retired |
Correspondence Address | The Grooms East Lydford Lydford-On-Fosse Somerton Somerset TA11 7HD |
Secretary Name | Keith Ronald Laurence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(33 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 April 2001) |
Role | Company Director |
Correspondence Address | The Grooms East Lydford Lydford-On-Fosse Somerton Somerset TA11 7HD |
Director Name | Joan McAllister |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 2001(44 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 27 December 2001) |
Role | Book Keeper |
Correspondence Address | 42 Canterbury Road Lydden Kent CT15 7ER |
Secretary Name | Joan McAllister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 2001(44 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 October 2005) |
Role | Book Keeper |
Correspondence Address | 42 Canterbury Road Lydden Kent CT15 7ER |
Secretary Name | Kathryn Jane Crane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(48 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 March 2006) |
Role | Company Director |
Correspondence Address | 1 Culdoach Road Tongland Kirkcudbright Dumfries And Galloway DG6 4LU Scotland |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £540,567 |
Cash | £1,486 |
Current Liabilities | £275,662 |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
25 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | Compulsory strike-off action has been suspended (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2012 | Compulsory strike-off action has been suspended (1 page) |
3 March 2012 | Compulsory strike-off action has been suspended (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2011 | Compulsory strike-off action has been suspended (1 page) |
2 June 2011 | Compulsory strike-off action has been suspended (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (2 pages) |
22 June 2010 | First Gazette notice for compulsory strike-off (2 pages) |
30 October 2009 | Compulsory strike-off action has been suspended (1 page) |
30 October 2009 | Compulsory strike-off action has been suspended (1 page) |
24 February 2009 | Compulsory strike-off action has been suspended (1 page) |
24 February 2009 | Compulsory strike-off action has been suspended (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2008 | Secretary appointed elizabeth carson (2 pages) |
18 March 2008 | Secretary appointed elizabeth carson (2 pages) |
12 September 2007 | Return made up to 04/07/06; no change of members
|
12 September 2007 | Return made up to 04/07/06; no change of members (7 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: london law, 69 southampton row, london, WC1B 4ET (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: london law, 69 southampton row, london, WC1B 4ET (1 page) |
10 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Secretary resigned (1 page) |
25 January 2006 | Return made up to 04/07/05; no change of members (6 pages) |
25 January 2006 | Return made up to 04/07/05; no change of members (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | New secretary appointed (1 page) |
12 December 2005 | New secretary appointed (1 page) |
18 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2004 | Return made up to 04/07/04; full list of members (6 pages) |
31 August 2004 | Return made up to 04/07/04; full list of members (6 pages) |
6 March 2004 | Declaration of mortgage charge released/ceased (1 page) |
6 March 2004 | Declaration of mortgage charge released/ceased (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
10 December 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
28 August 2003 | Return made up to 04/07/03; full list of members (6 pages) |
28 August 2003 | Return made up to 04/07/03; full list of members (6 pages) |
30 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
30 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
30 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2003 | Particulars of mortgage/charge (4 pages) |
15 April 2003 | Particulars of mortgage/charge (4 pages) |
2 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
23 July 2002 | Return made up to 04/07/02; full list of members (6 pages) |
23 July 2002 | Return made up to 04/07/02; full list of members (6 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
16 November 2001 | Total exemption small company accounts made up to 31 January 2001 (8 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 January 2001 (8 pages) |
14 September 2001 | Return made up to 04/07/01; full list of members (7 pages) |
14 September 2001 | Return made up to 04/07/01; full list of members
|
31 May 2001 | Secretary resigned;director resigned (1 page) |
31 May 2001 | Secretary resigned;director resigned (1 page) |
16 December 2000 | Particulars of mortgage/charge (5 pages) |
16 December 2000 | Particulars of mortgage/charge (5 pages) |
28 November 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
28 November 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
10 July 2000 | Return made up to 04/07/00; full list of members (6 pages) |
10 July 2000 | Return made up to 04/07/00; full list of members (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
13 July 1999 | Return made up to 04/07/99; no change of members (4 pages) |
13 July 1999 | Return made up to 04/07/99; no change of members (4 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
22 September 1998 | Return made up to 04/07/98; full list of members (6 pages) |
22 September 1998 | Return made up to 04/07/98; full list of members (6 pages) |
16 July 1998 | Registered office changed on 16/07/98 from: 32 queen anne st, london, W1M 0HD (1 page) |
16 July 1998 | Registered office changed on 16/07/98 from: 32 queen anne st, london, W1M 0HD (1 page) |
22 January 1998 | Accounts for a small company made up to 31 January 1997 (7 pages) |
22 January 1998 | Accounts for a small company made up to 31 January 1997 (7 pages) |
18 July 1997 | Return made up to 04/07/97; no change of members (4 pages) |
18 July 1997 | Return made up to 04/07/97; no change of members
|
18 October 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
18 October 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
24 June 1996 | Return made up to 04/07/96; no change of members (4 pages) |
24 June 1996 | Return made up to 04/07/96; no change of members (4 pages) |
5 October 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
5 October 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
6 July 1995 | Return made up to 04/07/95; full list of members (6 pages) |
6 July 1995 | Return made up to 04/07/95; full list of members (6 pages) |
23 April 1995 | Return made up to 04/07/94; no change of members (4 pages) |
23 April 1995 | Return made up to 04/07/94; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |