Dunblane
Perthshire
FK15 0DY
Scotland
Director Name | Mr George Robertson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 22 March 2004(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (closed 08 October 2013) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 2 Glen Court Dunblane Perthshire FK15 0DY Scotland |
Director Name | Donald Laing |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Engineer |
Correspondence Address | 4 Neptune Road Newcastle Upon Tyne Tyne & Wear NE15 7QW |
Director Name | Teresa Laing |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Neptune Road Newcastle Upon Tyne Tyne & Wear NE15 7QW |
Secretary Name | Teresa Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Neptune Road Newcastle Upon Tyne Tyne & Wear NE15 7QW |
Secretary Name | Alison Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 February 2010) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 9 Morrison Place Laighills Meadows Dunblane Perthshire FK15 0FS Scotland |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 52a Station Road Ashington Northumberland NE63 9UJ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
300 at £1 | Alison Robertson 30.00% Ordinary |
---|---|
300 at £1 | George Robertson 30.00% Ordinary |
200 at £1 | Derek Foley 20.00% Ordinary |
200 at £1 | Elizabeth Foley 20.00% Ordinary |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2013 | Application to strike the company off the register (3 pages) |
13 June 2013 | Application to strike the company off the register (3 pages) |
1 February 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
1 February 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
29 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders Statement of capital on 2013-01-29
|
29 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders Statement of capital on 2013-01-29
|
8 December 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
8 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
8 December 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
8 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
27 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
30 April 2011 | Director's details changed for George Robertson on 26 April 2011 (2 pages) |
30 April 2011 | Director's details changed for Alison Robertson on 26 April 2011 (2 pages) |
30 April 2011 | Director's details changed for George Robertson on 26 April 2011 (2 pages) |
30 April 2011 | Director's details changed for Alison Robertson on 26 April 2011 (2 pages) |
3 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 February 2010 | Termination of appointment of Alison Robertson as a secretary (1 page) |
24 February 2010 | Termination of appointment of Alison Robertson as a secretary (1 page) |
18 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for George Robertson on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for George Robertson on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Alison Robertson on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Alison Robertson on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Alison Robertson on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for George Robertson on 1 October 2009 (2 pages) |
19 November 2009 | Company name changed assured patient lifting services LIMITED\certificate issued on 19/11/09
|
19 November 2009 | Change of name notice (2 pages) |
19 November 2009 | Company name changed assured patient lifting services LIMITED\certificate issued on 19/11/09
|
19 November 2009 | Change of name notice (2 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
31 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
29 January 2009 | Return made up to 27/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 27/01/09; full list of members (4 pages) |
1 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
1 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
28 January 2008 | Return made up to 27/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 27/01/08; full list of members (3 pages) |
1 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
1 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
2 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
2 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
7 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
7 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
28 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
28 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
3 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 February 2005 | Return made up to 27/01/05; full list of members
|
2 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
31 January 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
31 January 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
7 April 2004 | Secretary resigned;director resigned (1 page) |
7 April 2004 | Secretary resigned;director resigned (1 page) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New secretary appointed;new director appointed (2 pages) |
5 April 2004 | New secretary appointed;new director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
31 March 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
31 March 2004 | Ad 22/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 March 2004 | Ad 22/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 March 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
10 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
2 April 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
2 April 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
6 March 2003 | Return made up to 27/01/03; full list of members (7 pages) |
6 March 2003 | Return made up to 27/01/03; full list of members (7 pages) |
27 March 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
27 March 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
31 January 2002 | Return made up to 27/01/02; full list of members
|
31 January 2002 | Return made up to 27/01/02; full list of members (6 pages) |
27 March 2001 | Full accounts made up to 31 January 2001 (7 pages) |
27 March 2001 | Full accounts made up to 31 January 2001 (7 pages) |
31 January 2001 | Return made up to 27/01/01; full list of members (6 pages) |
31 January 2001 | Return made up to 27/01/01; full list of members (6 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | New secretary appointed;new director appointed (2 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New secretary appointed;new director appointed (2 pages) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | New director appointed (2 pages) |
27 January 2000 | Incorporation (11 pages) |
27 January 2000 | Incorporation (11 pages) |