Glentess
Peebles
Peebleshire
EH45 8NB
Scotland
Director Name | Peter Andrew Gascoigne |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Harehope Farm Eddleston Peebles EH45 8PR Scotland |
Secretary Name | Keith William Gascoigne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1999(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | Jufrake House Glentess Peebles Peebleshire EH45 8NB Scotland |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Eastfield Farm Woodhorn Village Ashington Northumberland NE63 9YA |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Newbiggin by the Sea |
Ward | Newbiggin Central and East |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2002 | Application for striking-off (1 page) |
2 July 2001 | Return made up to 14/06/01; full list of members
|
25 June 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
28 September 2000 | Return made up to 14/06/00; full list of members
|
9 August 1999 | Ad 14/06/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 August 1999 | Registered office changed on 09/08/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New secretary appointed;new director appointed (2 pages) |
14 June 1999 | Incorporation (12 pages) |