Linlithgow
West Lothian
EH49 6SF
Scotland
Director Name | David McCrae |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2002(same day as company formation) |
Role | Client Services Director |
Correspondence Address | House 1 Kippendavie Mains Farm Kippendavie Dunblane FK15 0HY Scotland |
Director Name | Alan Keith Olivey |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Bucknall Way Langley Park Beckenham Kent BR3 3XN |
Secretary Name | Abacus Secretaries (Jersey) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 November 2002(same day as company formation) |
Correspondence Address | La Motte Chambers La Motte Street St Helier Jersey JE1 1BJ |
Director Name | Alexandra Clare Jardine |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 August 2003) |
Role | Manager |
Correspondence Address | 64 The Water Garden Roy Square Narrow Stret London E14 4BY |
Registered Address | C/O Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £120,254 |
Cash | £125,209 |
Current Liabilities | £4,955 |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
26 September 2006 | Dissolved (1 page) |
---|---|
26 June 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 June 2006 | Liquidators statement of receipts and payments (5 pages) |
16 December 2005 | Liquidators statement of receipts and payments (5 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: 21 st thomas street bristol BS1 6JS (1 page) |
13 December 2004 | Resolutions
|
13 December 2004 | Declaration of solvency (3 pages) |
6 December 2004 | Return made up to 13/11/04; full list of members
|
22 October 2004 | Director's particulars changed (1 page) |
7 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
12 January 2004 | Director's particulars changed (1 page) |
7 January 2004 | Return made up to 13/11/03; full list of members
|
25 November 2003 | Director's particulars changed (1 page) |
18 August 2003 | Director resigned (1 page) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
2 January 2003 | Resolutions
|
13 December 2002 | Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page) |
13 November 2002 | Incorporation (22 pages) |