Biggar Road By Biggar
Symington
Lanarkshire
ML12 6LW
Scotland
Director Name | Timothy Whitmore Newton Guinness |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Widmoor Farm Ellisfield Basingstoke Hampshire RG25 2QE |
Director Name | Christopher Russell |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2001(same day as company formation) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Marina Court St Peter Port Guernsey Channel Islands GY1 1WP |
Director Name | Mr Christopher Giles Herron Weaver |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2004(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 01 October 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greywalls Hotel Gullane Lothian EH31 2EG Scotland |
Director Name | Mr David Walter Watts |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 01 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowfold Farm Mattingley Hook Hampshire RG27 8JX |
Secretary Name | Investec Investment Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Mr Brian Roger Adams |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Hill House Church Lane Debpen Saffron Walden Essex CB11 3LD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 2 Gresham Street London EC2V 7QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2010 | Final Gazette dissolved following liquidation (1 page) |
1 July 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 July 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 April 2010 | Liquidators statement of receipts and payments to 19 March 2010 (5 pages) |
1 April 2010 | Liquidators' statement of receipts and payments to 19 March 2010 (5 pages) |
27 March 2009 | Resolutions
|
27 March 2009 | Resolutions
|
26 March 2009 | Appointment of a voluntary liquidator (1 page) |
26 March 2009 | Declaration of solvency (3 pages) |
26 March 2009 | Declaration of solvency (3 pages) |
26 March 2009 | Appointment of a voluntary liquidator (1 page) |
10 December 2008 | Gbp ic 2112502/1835212 21/11/08 gbp sr [email protected]=277290 (1 page) |
10 December 2008 | Gbp ic 2112502/1835212\21/11/08\gbp sr [email protected]=277290\ (1 page) |
7 August 2008 | Gbp ic 2150002/2112502 18/07/08 gbp sr [email protected]=37500 (1 page) |
7 August 2008 | Gbp ic 2150002/2112502\18/07/08\gbp sr [email protected]=37500\ (1 page) |
24 July 2008 | Full accounts made up to 31 March 2008 (16 pages) |
24 July 2008 | Full accounts made up to 31 March 2008 (16 pages) |
16 July 2008 | Resolutions
|
16 July 2008 | Resolutions
|
7 April 2008 | Return made up to 28/02/08; bulk list available separately (9 pages) |
7 April 2008 | Return made up to 28/02/08; bulk list available separately (9 pages) |
14 November 2007 | New director appointed (3 pages) |
14 November 2007 | New director appointed (3 pages) |
28 September 2007 | Full accounts made up to 31 March 2007 (17 pages) |
28 September 2007 | Full accounts made up to 31 March 2007 (17 pages) |
21 August 2007 | Auditor's resignation (1 page) |
21 August 2007 | Auditor's resignation (1 page) |
16 July 2007 | Resolutions
|
16 July 2007 | Resolutions
|
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
29 March 2007 | Return made up to 28/02/07; bulk list available separately
|
29 March 2007 | Return made up to 28/02/07; bulk list available separately (9 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
10 July 2006 | Full accounts made up to 31 March 2006 (16 pages) |
10 July 2006 | Full accounts made up to 31 March 2006 (16 pages) |
10 April 2006 | Return made up to 28/02/06; bulk list available separately (10 pages) |
10 April 2006 | Return made up to 28/02/06; bulk list available separately (10 pages) |
23 September 2005 | Auditor's resignation (1 page) |
23 September 2005 | Auditor's resignation (1 page) |
13 July 2005 | Full accounts made up to 31 March 2005 (15 pages) |
13 July 2005 | Full accounts made up to 31 March 2005 (15 pages) |
29 March 2005 | Return made up to 28/02/05; bulk list available separately (9 pages) |
29 March 2005 | Return made up to 28/02/05; bulk list available separately (9 pages) |
12 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
12 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
19 August 2004 | New director appointed (3 pages) |
19 August 2004 | New director appointed (3 pages) |
20 July 2004 | Resolutions
|
20 July 2004 | Resolutions
|
23 March 2004 | Return made up to 28/02/04; bulk list available separately
|
23 March 2004 | Return made up to 28/02/04; bulk list available separately (8 pages) |
8 July 2003 | Resolutions
|
8 July 2003 | Resolutions
|
5 July 2003 | Full accounts made up to 31 March 2003 (8 pages) |
5 July 2003 | Full accounts made up to 31 March 2003 (8 pages) |
20 March 2003 | Return made up to 28/02/03; bulk list available separately (9 pages) |
20 March 2003 | Return made up to 28/02/03; bulk list available separately (9 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
1 August 2002 | Certificate of cancellation of share premium account (1 page) |
1 August 2002 | Resolutions
|
1 August 2002 | Certificate of cancellation of share premium account (1 page) |
1 August 2002 | Cancel share premuim account (3 pages) |
1 August 2002 | Resolutions
|
1 August 2002 | Cancel share premuim account (3 pages) |
20 June 2002 | Resolutions
|
20 June 2002 | Resolutions
|
10 June 2002 | Full accounts made up to 31 March 2002 (19 pages) |
10 June 2002 | Full accounts made up to 31 March 2002 (19 pages) |
12 April 2002 | Return made up to 28/02/02; bulk list available separately (8 pages) |
12 April 2002 | Return made up to 28/02/02; bulk list available separately
|
25 April 2001 | Ad 22/03/01--------- £ si [email protected]=83999 £ ic 2/84001 (2 pages) |
25 April 2001 | Ad 22/03/01--------- £ si [email protected]=83999 £ ic 2/84001 (2 pages) |
12 April 2001 | £ nc 100000/3300000 12/03/01 (2 pages) |
12 April 2001 | £ nc 100000/3300000 12/03/01 (2 pages) |
3 April 2001 | Location of register of members (non legible) (1 page) |
3 April 2001 | Location of register of members (non legible) (1 page) |
2 April 2001 | S-div 12/03/01 (1 page) |
2 April 2001 | S-div 12/03/01 (1 page) |
27 March 2001 | Resolutions
|
27 March 2001 | Resolutions
|
22 March 2001 | Listing of particulars (42 pages) |
22 March 2001 | Listing of particulars (42 pages) |
21 March 2001 | Notice of intention to trade as an investment co. (1 page) |
21 March 2001 | Notice of intention to trade as an investment co. (1 page) |
20 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
20 March 2001 | Notice of intention to trade as an investment co. (1 page) |
20 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
20 March 2001 | Notice of intention to trade as an investment co. (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | New director appointed (3 pages) |
9 March 2001 | New director appointed (3 pages) |
9 March 2001 | New director appointed (3 pages) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Secretary resigned;director resigned (1 page) |
9 March 2001 | Secretary resigned;director resigned (1 page) |
9 March 2001 | New director appointed (3 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New secretary appointed (3 pages) |
9 March 2001 | New director appointed (3 pages) |
9 March 2001 | New director appointed (3 pages) |
9 March 2001 | New secretary appointed (3 pages) |
8 March 2001 | Certificate of authorisation to commence business and borrow (1 page) |
8 March 2001 | Certificate of authorisation to commence business and borrow (1 page) |
8 March 2001 | Application to commence business (2 pages) |
28 February 2001 | Incorporation (13 pages) |
28 February 2001 | Incorporation (13 pages) |