Lockerbie
DG11 2NN
Scotland
Secretary Name | Margaret Smith Chisholm |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1995(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 11 months (closed 24 December 2013) |
Role | Company Director |
Correspondence Address | Corrie House Corrie Lockerbie Dumfriesshire DG11 2NN Scotland |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Arnison House High Street Yarm Cleveland TS15 9AY |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2013 | Application to strike the company off the register (3 pages) |
30 August 2013 | Application to strike the company off the register (3 pages) |
20 August 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 August 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 January 2013 | Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page) |
25 January 2013 | Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page) |
28 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders Statement of capital on 2012-12-28
|
28 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders Statement of capital on 2012-12-28
|
27 April 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 January 2011 (7 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 January 2011 (7 pages) |
25 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
9 June 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
29 December 2009 | Director's details changed for Mr James Bell Chisholm on 19 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr James Bell Chisholm on 19 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
20 April 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
20 April 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
30 December 2008 | Return made up to 20/12/08; full list of members (3 pages) |
30 December 2008 | Return made up to 20/12/08; full list of members (3 pages) |
29 December 2008 | Director's change of particulars / james chisholm / 10/01/2008 (2 pages) |
29 December 2008 | Director's Change of Particulars / james chisholm / 10/01/2008 / Title was: , now: mr; HouseName/Number was: 21 woodside, now: corrie house; Street was: huttonrudby, now: corrie; Post Town was: yarm, now: lockerbie; Post Code was: TS15 0JP, now: DG11 2NN (2 pages) |
10 April 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
10 April 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
11 February 2008 | Return made up to 20/12/07; full list of members (2 pages) |
11 February 2008 | Return made up to 20/12/07; full list of members (2 pages) |
15 April 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
15 April 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
22 January 2007 | Return made up to 20/12/06; full list of members (6 pages) |
22 January 2007 | Return made up to 20/12/06; full list of members (6 pages) |
23 June 2006 | Total exemption full accounts made up to 31 January 2006 (13 pages) |
23 June 2006 | Total exemption full accounts made up to 31 January 2006 (13 pages) |
6 January 2006 | Return made up to 20/12/05; full list of members (6 pages) |
6 January 2006 | Return made up to 20/12/05; full list of members (6 pages) |
1 June 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
1 June 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
30 December 2004 | Return made up to 20/12/04; full list of members (6 pages) |
30 December 2004 | Return made up to 20/12/04; full list of members (6 pages) |
27 April 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
27 April 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
9 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
9 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
15 April 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
15 April 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
3 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
3 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
15 April 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
15 April 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
2 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
2 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
5 April 2001 | Full accounts made up to 31 January 2001 (10 pages) |
5 April 2001 | Full accounts made up to 31 January 2001 (10 pages) |
3 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
3 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
26 April 2000 | Full accounts made up to 31 January 2000 (10 pages) |
26 April 2000 | Full accounts made up to 31 January 2000 (10 pages) |
24 December 1999 | Return made up to 20/12/99; full list of members (6 pages) |
24 December 1999 | Return made up to 20/12/99; full list of members (6 pages) |
22 September 1999 | Registered office changed on 22/09/99 from: eastry lodge high church wywd yarm cleveland TS15 9BQ (1 page) |
22 September 1999 | Registered office changed on 22/09/99 from: eastry lodge high church wywd yarm cleveland TS15 9BQ (1 page) |
13 April 1999 | Full accounts made up to 31 January 1999 (10 pages) |
13 April 1999 | Full accounts made up to 31 January 1999 (10 pages) |
17 December 1998 | Return made up to 20/12/98; no change of members (4 pages) |
17 December 1998 | Return made up to 20/12/98; no change of members (4 pages) |
20 April 1998 | Full accounts made up to 31 January 1998 (10 pages) |
20 April 1998 | Full accounts made up to 31 January 1998 (10 pages) |
2 January 1998 | Return made up to 20/12/97; full list of members
|
2 January 1998 | Return made up to 20/12/97; full list of members (6 pages) |
9 July 1997 | Registered office changed on 09/07/97 from: 21 woodside hutton rudby yarm cleveland TS15 0JF (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: 21 woodside hutton rudby yarm cleveland TS15 0JF (1 page) |
24 April 1997 | Full accounts made up to 31 January 1997 (10 pages) |
24 April 1997 | Full accounts made up to 31 January 1997 (10 pages) |
17 April 1997 | Ad 06/04/97--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
17 April 1997 | Ad 06/04/97--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
30 December 1996 | Return made up to 20/12/96; no change of members
|
30 December 1996 | Return made up to 20/12/96; no change of members (4 pages) |
7 June 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
7 June 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
19 February 1996 | New secretary appointed (2 pages) |
19 February 1996 | Return made up to 20/12/95; full list of members (6 pages) |
19 February 1996 | Return made up to 20/12/95; full list of members
|
19 February 1996 | New director appointed (2 pages) |
25 April 1995 | Ad 13/02/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: suite 10394 72 new bond street london W1Y 9DD (1 page) |
25 April 1995 | Registered office changed on 25/04/95 from: suite 10394 72 new bond street london W1Y 9DD (1 page) |
25 April 1995 | Ad 13/02/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 March 1995 | Accounting reference date notified as 31/01 (1 page) |
7 March 1995 | Accounting reference date notified as 31/01 (1 page) |