Boness
West Lothian
EH51 0NS
Scotland
Director Name | Mr Robert John Wotherspoon |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland |
Secretary Name | Roderick MacDuff Urquhart |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Correspondence Address | 16 Heriot Row Edinburgh EH3 6HR Scotland |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | Central Square South Orchard Street Newcastle Upon Tyne NE1 3XX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Gross Profit | £20,656 |
Net Worth | £9,459 |
Current Liabilities | £26,270 |
Latest Accounts | 30 April 2004 (19 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
23 January 2007 | Liquidators statement of receipts and payments (5 pages) |
---|---|
23 January 2007 | Liquidators statement of receipts and payments (5 pages) |
23 January 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2006 | Resolutions
|
5 January 2006 | Appointment of a voluntary liquidator (1 page) |
5 January 2006 | Declaration of solvency (3 pages) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2005 | Return made up to 13/03/05; full list of members (7 pages) |
14 October 2004 | Accounts made up to 30 April 2004 (10 pages) |
27 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
18 October 2003 | Accounts made up to 30 April 2003 (10 pages) |
19 March 2003 | Return made up to 13/03/03; full list of members (7 pages) |
25 June 2002 | Particulars of mortgage/charge (8 pages) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Ad 27/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 June 2002 | New director appointed (3 pages) |
19 June 2002 | New director appointed (4 pages) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Memorandum and Articles of Association (24 pages) |
19 June 2002 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
13 March 2002 | Incorporation (30 pages) |