Cupar
Fife
KY15 5RF
Scotland
Director Name | Mr Ian Naismith Cuthbert |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2002(15 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 24 January 2017) |
Role | Quarrymaster |
Country of Residence | Scotland |
Correspondence Address | Pitlair Garden House Cupar Fife KY15 5RF Scotland |
Secretary Name | Mr Ian Naismith Cuthbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2002(15 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 24 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pitlair Garden House Cupar Fife KY15 5RF Scotland |
Director Name | Norbury Glenn Ward |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(4 years, 9 months after company formation) |
Appointment Duration | 5 days (resigned 15 August 1991) |
Role | Geologist |
Correspondence Address | Glebe House High Street, Guilsborough Northampton Northamptonshire NN6 8PY |
Director Name | Mark Angelo Edward Syropoulo |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 August 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 May 1994) |
Role | Company Director |
Correspondence Address | 9 Upper Lancaster Road Ascot Brisbane Queensland 4007 |
Secretary Name | David Murdoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 January 1997) |
Role | Company Director |
Correspondence Address | 9 Inveralmond Drive Edinburgh Midlothian EH4 6JX Scotland |
Director Name | David Murdoch |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 March 1998) |
Role | Company Director |
Correspondence Address | 9 Inveralmond Drive Edinburgh Midlothian EH4 6JX Scotland |
Director Name | Mr Owen Lloyd Griffiths |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 April 1997) |
Role | Company Director |
Correspondence Address | St Martha's Cottage One Tree Hill Road Guildford Surrey GU4 8PJ |
Director Name | The Right Honourable, The Earl Of Dundonald, Iain Alexander Douglas Blair Cochrane |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 December 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lochnell Castle Ledaig Oban Argyll PA37 1QT Scotland |
Secretary Name | Margaux Mary Simpson Lashbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(10 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 13 January 1998) |
Role | Personal Assistant |
Correspondence Address | 408 Morningside Road Edinburgh EH10 5HY Scotland |
Director Name | Albert Philip Richard Harris |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(10 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 1999) |
Role | Company Executive |
Correspondence Address | 9 Garsdale Road Knaresborough North Yorkshire HG5 0LU |
Director Name | Peter Michael Boycott |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Swalcliffe House Swalcliffe Oxfordshire OX15 5EY |
Director Name | Brian Melvyn Wides |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 2002) |
Role | Accountant |
Correspondence Address | 45 Corringham Road London NW11 7BS |
Secretary Name | Brian Melvyn Wides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(11 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 April 1998) |
Role | Company Director |
Correspondence Address | 45 Corringham Road London NW11 7BS |
Director Name | Vincent Simmons |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 March 2001) |
Role | Company Director |
Correspondence Address | St. Leonards 7 Charles Street Dunfermline Fife KY11 4ST Scotland |
Secretary Name | Vincent Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 March 2001) |
Role | Company Director |
Correspondence Address | St. Leonards 7 Charles Street Dunfermline Fife KY11 4ST Scotland |
Director Name | Solomon Oakes |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(11 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 29 October 1999) |
Role | Quarrying |
Correspondence Address | 75 Millfield Park Undy Magor Newport Gwent NP6 3LL Wales |
Director Name | John David Vickers |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(12 years, 12 months after company formation) |
Appointment Duration | 5 months (resigned 12 April 2000) |
Role | Sales Director |
Correspondence Address | 3 Taylor Grove Methley Leeds West Yorkshire LS26 9AD |
Director Name | Mr John Theobald |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(13 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Dover Gardens Carshalton Surrey SM5 2LD |
Secretary Name | Mr Jeffrey David Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 21 Pond Street London NW3 2PN |
Registered Address | C/O McClure Naismith Solicitors 4th Floor, Equitable House 47 King William Street London EC4R 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
1.8m at £1 | Angle Park Sand & Gravel Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £71,374 |
Cash | £14,913 |
Current Liabilities | £48,737 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 September 2002 | Delivered on: 12 September 2002 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re: ledmore marble limited, business reserve account, account number: 10565431. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|---|
21 August 1998 | Delivered on: 2 September 1998 Satisfied on: 9 May 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 November 1997 | Delivered on: 8 November 1997 Satisfied on: 12 September 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever up to a maximum amount of £1,500,000 together with costs and interest. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2016 | Application to strike the company off the register (3 pages) |
26 October 2016 | Application to strike the company off the register (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
19 January 2015 | Accounts for a small company made up to 31 May 2014 (7 pages) |
19 January 2015 | Accounts for a small company made up to 31 May 2014 (7 pages) |
15 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
12 February 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
12 February 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
28 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
15 January 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
15 January 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
17 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
28 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
30 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
9 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
18 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
17 November 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
31 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
31 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
22 January 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
22 January 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
28 August 2008 | Return made up to 10/08/08; no change of members (5 pages) |
28 August 2008 | Return made up to 10/08/08; no change of members (5 pages) |
11 January 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
11 January 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
20 November 2007 | Return made up to 10/08/07; no change of members (7 pages) |
20 November 2007 | Return made up to 10/08/07; no change of members (7 pages) |
6 March 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
6 March 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
7 September 2006 | Return made up to 10/08/06; full list of members (7 pages) |
7 September 2006 | Return made up to 10/08/06; full list of members (7 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page) |
25 January 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
25 January 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
9 September 2005 | Return made up to 10/08/05; full list of members (7 pages) |
9 September 2005 | Return made up to 10/08/05; full list of members (7 pages) |
3 February 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
3 February 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
6 October 2004 | Return made up to 10/08/04; full list of members (7 pages) |
6 October 2004 | Return made up to 10/08/04; full list of members (7 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
17 October 2003 | Accounting reference date extended from 31/12/03 to 31/05/04 (1 page) |
17 October 2003 | Accounting reference date extended from 31/12/03 to 31/05/04 (1 page) |
7 October 2003 | Return made up to 10/08/03; full list of members (7 pages) |
7 October 2003 | Return made up to 10/08/03; full list of members (7 pages) |
16 September 2002 | Return made up to 10/08/02; full list of members
|
16 September 2002 | Return made up to 10/08/02; full list of members
|
12 September 2002 | Particulars of mortgage/charge (5 pages) |
12 September 2002 | Particulars of mortgage/charge (5 pages) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | New secretary appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | Registered office changed on 27/08/02 from: 29 albemarle street london W1S 4JB (1 page) |
27 August 2002 | Registered office changed on 27/08/02 from: 29 albemarle street london W1S 4JB (1 page) |
26 July 2002 | Memorandum and Articles of Association (10 pages) |
26 July 2002 | Memorandum and Articles of Association (10 pages) |
25 July 2002 | Ad 12/07/02--------- £ si 1749900@1=1749900 £ ic 100/1750000 (2 pages) |
25 July 2002 | Ad 12/07/02--------- £ si 1749900@1=1749900 £ ic 100/1750000 (2 pages) |
23 July 2002 | £ nc 100/1750000 12/07/02 (1 page) |
23 July 2002 | Resolutions
|
23 July 2002 | £ nc 100/1750000 12/07/02 (1 page) |
23 July 2002 | Resolutions
|
13 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
13 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
9 October 2001 | Return made up to 10/08/01; full list of members
|
9 October 2001 | Return made up to 10/08/01; full list of members
|
16 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
16 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
9 July 2001 | Secretary's particulars changed (1 page) |
9 July 2001 | Secretary's particulars changed (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | New secretary appointed (2 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
11 September 2000 | Return made up to 10/08/00; full list of members (7 pages) |
11 September 2000 | Return made up to 10/08/00; full list of members (7 pages) |
12 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
12 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
14 September 1999 | Return made up to 10/08/99; full list of members (13 pages) |
14 September 1999 | Return made up to 10/08/99; full list of members (13 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
15 September 1998 | Return made up to 10/08/98; no change of members (8 pages) |
15 September 1998 | Return made up to 10/08/98; no change of members (8 pages) |
12 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1998 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Secretary resigned (1 page) |
7 May 1998 | New secretary appointed;new director appointed (2 pages) |
7 May 1998 | New secretary appointed;new director appointed (2 pages) |
7 May 1998 | Secretary resigned (1 page) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Secretary resigned (1 page) |
9 January 1998 | Full accounts made up to 31 December 1996 (12 pages) |
9 January 1998 | Full accounts made up to 31 December 1996 (12 pages) |
10 December 1997 | Return made up to 10/08/97; no change of members (4 pages) |
10 December 1997 | Return made up to 10/08/97; no change of members (4 pages) |
8 November 1997 | Particulars of mortgage/charge (3 pages) |
8 November 1997 | Particulars of mortgage/charge (3 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | Secretary resigned (1 page) |
30 January 1997 | Secretary resigned (1 page) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
9 September 1996 | Return made up to 10/08/96; full list of members (8 pages) |
9 September 1996 | Return made up to 10/08/96; full list of members (8 pages) |
12 January 1996 | Auditor's resignation (2 pages) |
12 January 1996 | Auditor's resignation (2 pages) |
15 August 1995 | Return made up to 10/08/95; no change of members (8 pages) |
15 August 1995 | Return made up to 10/08/95; no change of members (8 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
16 June 1987 | Company name changed hoursystem LIMITED\certificate issued on 18/06/87 (2 pages) |
16 June 1987 | Company name changed hoursystem LIMITED\certificate issued on 18/06/87 (2 pages) |
13 November 1986 | Certificate of incorporation (1 page) |
13 November 1986 | Certificate of incorporation (1 page) |
3 November 1986 | Incorporation (12 pages) |
3 November 1986 | Incorporation (12 pages) |