Kinross
Perth And Kinross
KY13 0RW
Scotland
Director Name | Ms Gina Vivien Ramsay |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Belizean |
Status | Closed |
Appointed | 28 October 2017(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 19 July 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castle Gate Mill Cragg Vale Hebden Bridge West Yorkshire HX7 5SJ |
Secretary Name | Brigantia Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2008(11 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 19 July 2022) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Director Name | Gary Vernon Shugg |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Belize |
Status | Resigned |
Appointed | 28 July 1998(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 September 2006) |
Role | Company Director |
Correspondence Address | 35 Montagu Square London W1H 2LJ |
Director Name | Lindsay Norman Birrell |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 February 2006(8 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 November 2010) |
Role | Accountant |
Correspondence Address | 55 Albyfield Bickley Bromley Kent BR1 2HY |
Director Name | John Anthony Tansey |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scale House Rylstone Near Skipton North Yorkshire BD23 6ER |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | HCL (Administration) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(11 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 September 2008) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Secretary Name | Brigantia Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2012(15 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 April 2012) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Registered Address | Blackwell House Guildhall Yard London EC2V 5AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £41,158 |
Net Worth | £748 |
Cash | £752 |
Current Liabilities | £54,756 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 March 2008 | Delivered on: 27 March 2008 Persons entitled: Heritable Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 2 castlegate mill cragg vale t/no WYK328182 by way of floating charge over all the undertaking and all the property and assets. Outstanding |
---|---|
7 July 2006 | Delivered on: 18 July 2006 Persons entitled: Gladstar Limited Classification: Legal charge Secured details: £150,000 due or to become due from the company to. Particulars: 2 castlegate mill cragg vale hebden bridge west yorkshire. Outstanding |
30 March 2007 | Delivered on: 5 April 2007 Satisfied on: 7 January 2011 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 upper castle cragg vale, hebden bridge, west yorkshire t/no WYK681254, WYK242299 and WYK753283 and the proceeds of sale thereof all estates or interests in any f/h and l/h property belonging to or charged to the company and/or the proceeds of sale thereof all book and other debts the goodwill and the benefit of licences floating security its undertaking and all its property assets an rights whatsoever and wheresoever present and /or future. Fully Satisfied |
30 March 2007 | Delivered on: 5 April 2007 Satisfied on: 7 January 2011 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 upper castle cragg vale hebden bridge, west yorkshire t/nos WYK681254, WYK242299 and WYK753283 by way of fixed charge all goodwill and uncalled capital, all plant, machinery, proceeds of insurance. See the mortgage charge document for full details. Fully Satisfied |
20 November 2006 | Delivered on: 24 November 2006 Satisfied on: 6 July 2007 Persons entitled: Gladstar Limited Classification: Legal charge Secured details: £50,000.00 due or to become due from the company to. Particulars: 1 & 4 upper castle cragg road cragg vale land on the north west side of cragg road cragg vale land to the north of 4 upper castle cragg road cragg vale. Fully Satisfied |
31 October 2005 | Delivered on: 3 November 2005 Satisfied on: 6 July 2007 Persons entitled: Gladstar Limited Classification: Legal charge Secured details: £215,000.00 due or to become due from the company to. Particulars: 2 castlegate mill cragg vale hebden bridge west yorkshire. Fully Satisfied |
19 July 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
17 September 2021 | Confirmation statement made on 12 February 2021 with no updates (2 pages) |
14 April 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
26 February 2020 | Director's details changed for Ms Veronique Beatrix Van Broekhoven on 1 December 2019 (2 pages) |
26 February 2020 | Change of details for Ms Veronique Beatrix Van Broekhoven as a person with significant control on 1 October 2019 (5 pages) |
19 February 2020 | Confirmation statement made on 12 February 2020 with no updates (2 pages) |
9 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
16 September 2019 | Satisfaction of charge 6 in full (4 pages) |
29 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2019 | Confirmation statement made on 12 February 2019 with no updates (2 pages) |
14 May 2019 | Satisfaction of charge 2 in full (4 pages) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
21 February 2018 | Confirmation statement made on 12 February 2018 with no updates (2 pages) |
13 November 2017 | Termination of appointment of John Anthony Tansey as a director on 28 October 2017 (2 pages) |
13 November 2017 | Termination of appointment of John Anthony Tansey as a director on 28 October 2017 (2 pages) |
13 November 2017 | Appointment of Ms Gina Vivien Ramsay as a director on 28 October 2017 (3 pages) |
13 November 2017 | Appointment of Ms Gina Vivien Ramsay as a director on 28 October 2017 (3 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 April 2017 | Amended total exemption full accounts made up to 31 March 2016 (11 pages) |
26 April 2017 | Amended total exemption full accounts made up to 31 March 2016 (11 pages) |
13 April 2017 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
13 April 2017 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
29 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
9 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
4 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
27 March 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
27 March 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
22 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (14 pages) |
22 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (14 pages) |
9 October 2012 | Director's details changed for John Anthony Tansey on 1 September 2012 (3 pages) |
9 October 2012 | Director's details changed for John Anthony Tansey on 1 September 2012 (3 pages) |
9 October 2012 | Director's details changed for John Anthony Tansey on 1 September 2012 (3 pages) |
11 June 2012 | Termination of appointment of Brigantia Secretaries Limited as a secretary (2 pages) |
11 June 2012 | Appointment of Brigantia Secretaries Limited as a secretary (3 pages) |
11 June 2012 | Appointment of Brigantia Secretaries Limited as a secretary (3 pages) |
11 June 2012 | Termination of appointment of Brigantia Secretaries Limited as a secretary (2 pages) |
18 May 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
18 May 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
22 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (14 pages) |
22 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (14 pages) |
14 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
14 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
29 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (14 pages) |
29 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (14 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 January 2011 | Termination of appointment of Lindsay Birrell as a director (2 pages) |
5 January 2011 | Appointment of John Anthony Tansey as a director (3 pages) |
5 January 2011 | Appointment of John Anthony Tansey as a director (3 pages) |
5 January 2011 | Termination of appointment of Lindsay Birrell as a director (2 pages) |
26 October 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
26 October 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
27 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
27 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
19 April 2010 | Annual return made up to 12 February 2009 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (14 pages) |
19 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (14 pages) |
19 April 2010 | Annual return made up to 12 February 2008 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 12 February 2009 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 12 February 2008 with a full list of shareholders (6 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
1 October 2008 | Appointment terminated secretary hcl (administration) LIMITED (1 page) |
1 October 2008 | Appointment terminated secretary hcl (administration) LIMITED (1 page) |
1 October 2008 | Director's change of particulars / veronique shugg / 01/07/2008 (1 page) |
1 October 2008 | Secretary appointed brigantia services LIMITED (2 pages) |
1 October 2008 | Secretary appointed brigantia services LIMITED (2 pages) |
1 October 2008 | Director's change of particulars / veronique shugg / 01/07/2008 (1 page) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
18 December 2007 | Resolutions
|
18 December 2007 | Resolutions
|
6 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2007 | Particulars of mortgage/charge (5 pages) |
5 April 2007 | Particulars of mortgage/charge (5 pages) |
5 April 2007 | Particulars of mortgage/charge (5 pages) |
5 April 2007 | Particulars of mortgage/charge (5 pages) |
2 March 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
2 March 2007 | Return made up to 12/02/07; full list of members (5 pages) |
2 March 2007 | Return made up to 12/02/07; full list of members (5 pages) |
2 March 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
18 February 2007 | Director's particulars changed (1 page) |
18 February 2007 | Director's particulars changed (1 page) |
24 November 2006 | Particulars of mortgage/charge (3 pages) |
24 November 2006 | Particulars of mortgage/charge (3 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
20 March 2006 | Return made up to 12/02/06; full list of members (5 pages) |
20 March 2006 | Return made up to 12/02/06; full list of members (5 pages) |
17 February 2006 | New director appointed (3 pages) |
17 February 2006 | New director appointed (3 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
26 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
12 July 2005 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
12 July 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
12 July 2005 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
12 July 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
1 March 2005 | Return made up to 12/02/05; full list of members (5 pages) |
1 March 2005 | Return made up to 12/02/05; full list of members (5 pages) |
24 February 2004 | Return made up to 12/02/04; full list of members (5 pages) |
24 February 2004 | Return made up to 12/02/04; full list of members (5 pages) |
18 March 2003 | Return made up to 12/02/03; full list of members (6 pages) |
18 March 2003 | Ad 10/02/03--------- £ si 10@1=10 £ ic 10/20 (2 pages) |
18 March 2003 | Return made up to 12/02/03; full list of members (6 pages) |
18 March 2003 | Ad 10/02/03--------- £ si 10@1=10 £ ic 10/20 (2 pages) |
28 May 2002 | Total exemption full accounts made up to 31 March 2000 (10 pages) |
28 May 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
28 May 2002 | Total exemption full accounts made up to 31 March 2000 (10 pages) |
28 May 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
28 May 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
28 May 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
20 May 2002 | Return made up to 12/02/02; no change of members (4 pages) |
20 May 2002 | Return made up to 12/02/02; no change of members (4 pages) |
26 October 2001 | Return made up to 12/02/01; no change of members (4 pages) |
26 October 2001 | Return made up to 12/02/01; no change of members (4 pages) |
23 August 2001 | Secretary's particulars changed (1 page) |
23 August 2001 | Secretary's particulars changed (1 page) |
15 June 2000 | Registered office changed on 15/06/00 from: 34 seymour street london W1H 5WD (1 page) |
15 June 2000 | Registered office changed on 15/06/00 from: 34 seymour street london W1H 5WD (1 page) |
15 June 2000 | Ad 01/04/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
15 June 2000 | Return made up to 12/02/00; full list of members (6 pages) |
15 June 2000 | Ad 01/04/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
15 June 2000 | Return made up to 12/02/00; full list of members (6 pages) |
30 July 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
30 July 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
30 July 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
30 July 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
9 March 1999 | Return made up to 12/02/99; full list of members (5 pages) |
9 March 1999 | Return made up to 12/02/99; full list of members (5 pages) |
18 August 1998 | Return made up to 13/02/98; full list of members (5 pages) |
18 August 1998 | Director's particulars changed (1 page) |
18 August 1998 | Director's particulars changed (1 page) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | Registered office changed on 18/08/98 from: 1 hay hill london W1X 7LF (1 page) |
18 August 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (17 pages) |
18 August 1998 | Director's particulars changed (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: 1 hay hill london W1X 7LF (1 page) |
18 August 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (17 pages) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | Return made up to 13/02/98; full list of members (5 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | Director's particulars changed (1 page) |
27 July 1998 | Company name changed V.B. groenestein (consultants) l imited\certificate issued on 28/07/98 (2 pages) |
27 July 1998 | Company name changed V.B. groenestein (consultants) l imited\certificate issued on 28/07/98 (2 pages) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | Secretary resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
27 February 1997 | Memorandum and Articles of Association (10 pages) |
27 February 1997 | Memorandum and Articles of Association (10 pages) |
26 February 1997 | Registered office changed on 26/02/97 from: 26 bryanston mews east london W1H 7FH (1 page) |
26 February 1997 | Company name changed groenestein (consultants) limite d\certificate issued on 27/02/97 (2 pages) |
26 February 1997 | Registered office changed on 26/02/97 from: 26 bryanston mews east london W1H 7FH (1 page) |
26 February 1997 | Company name changed groenestein (consultants) limite d\certificate issued on 27/02/97 (2 pages) |
13 February 1997 | Incorporation (17 pages) |
13 February 1997 | Incorporation (17 pages) |