Lilliesleaf
Melrose
TD6 9JA
Scotland
Secretary Name | Helen Catherine Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2004(5 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 24 November 2015) |
Role | Company Director |
Correspondence Address | 23 Hugh McLeod Place Hawick Roxburghshire TD9 7QJ Scotland |
Director Name | Lawrance Adrian Clive Ashby |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 May 2015) |
Role | Headmaster |
Country of Residence | England |
Correspondence Address | The Elms Colwall Malvern Worcester WR13 6EF |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | Crown Business Centre 20-22 High Street Hawick TD9 9EH Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr Alexander Gavin Mark Stevenson 50.00% Ordinary |
---|---|
50 at £1 | Mr Lawrence Adrian Clive Ashby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5 |
Current Liabilities | £1,141 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2015 | Termination of appointment of Lawrance Adrian Clive Ashby as a director on 28 May 2015 (1 page) |
3 June 2015 | Termination of appointment of Lawrance Adrian Clive Ashby as a director on 28 May 2015 (1 page) |
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
18 February 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
18 February 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
1 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 March 2010 | Director's details changed for Alexander Gavin Mark Stevenson on 26 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Alexander Gavin Mark Stevenson on 26 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
3 July 2009 | Director's change of particulars / alexander stevenson / 02/07/2009 (1 page) |
3 July 2009 | Director's change of particulars / alexander stevenson / 02/07/2009 (1 page) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
9 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
28 January 2008 | Return made up to 23/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 23/01/08; full list of members (3 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
24 January 2007 | Return made up to 23/01/07; full list of members (3 pages) |
24 January 2007 | Return made up to 23/01/07; full list of members (3 pages) |
19 January 2006 | Return made up to 23/01/06; full list of members (3 pages) |
19 January 2006 | Return made up to 23/01/06; full list of members (3 pages) |
23 November 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
23 November 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
23 January 2005 | Return made up to 23/01/05; full list of members (7 pages) |
23 January 2005 | Return made up to 23/01/05; full list of members (7 pages) |
7 July 2004 | New director appointed (3 pages) |
7 July 2004 | New director appointed (3 pages) |
1 July 2004 | New director appointed (3 pages) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | New director appointed (3 pages) |
1 July 2004 | New secretary appointed (2 pages) |
28 June 2004 | Resolutions
|
28 June 2004 | Company name changed lothian shelf (178) LIMITED\certificate issued on 28/06/04 (2 pages) |
28 June 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
28 June 2004 | Ad 24/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | Resolutions
|
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page) |
28 June 2004 | Ad 24/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 2004 | Company name changed lothian shelf (178) LIMITED\certificate issued on 28/06/04 (2 pages) |
23 January 2004 | Incorporation (22 pages) |
23 January 2004 | Incorporation (22 pages) |