Linlithgow
West Lothian
EH49 6SF
Scotland
Director Name | David McCrae |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2003(same day as company formation) |
Role | Accountant |
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 | 06 November 2003(1 week after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Chartered Accountant |
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 | 31 October 2003(1 day after company formation) |
Appointment Duration | 20 years, 6 months |
Correspondence Address | La Motte Chambers La Motte Street St Helier Jersey JE1 1BJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Pricewaterhousecoopers Llp 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 | £307,350 |
Cash | £324,350 |
Current Liabilities | £17,000 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
19 March 2007 | Dissolved (1 page) |
---|---|
19 December 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 November 2006 | Liquidators statement of receipts and payments (5 pages) |
2 May 2006 | Liquidators statement of receipts and payments (5 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: 21 saint thomas street bristol avon BS1 6JS (1 page) |
12 April 2005 | Appointment of a voluntary liquidator (1 page) |
12 April 2005 | Resolutions
|
12 April 2005 | Declaration of solvency (3 pages) |
1 March 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
1 March 2005 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
17 December 2004 | Return made up to 30/10/04; full list of members
|
22 October 2004 | Director's particulars changed (1 page) |
12 January 2004 | Director's particulars changed (1 page) |
10 January 2004 | Resolutions
|
9 January 2004 | Nc inc already adjusted 04/11/03 (1 page) |
9 January 2004 | S-div 04/11/03 (1 page) |
9 January 2004 | Memorandum and Articles of Association (10 pages) |
15 December 2003 | Resolutions
|
27 November 2003 | Secretary resigned (1 page) |
25 November 2003 | New secretary appointed (2 pages) |
25 November 2003 | Director's particulars changed (1 page) |
17 November 2003 | New director appointed (2 pages) |