Dalkeith
Midlothian
EH22 3DP
Scotland
Director Name | Mr Alan George Greenshields |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 6 months (closed 14 March 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Zum Danielshammer 9 Remscheid 42855 Germany |
Secretary Name | Mr Michael James McGrath |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 6 months (closed 14 March 2017) |
Role | Company Director |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | Mr Graeme Sean Burgess |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2015(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 14 March 2017) |
Role | Chartered Management Accountnat |
Country of Residence | United Kingdom |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | Alasdair William Donald Cummings |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Hillpark Crescent Edinburgh Midlothian EH4 7BG Scotland |
Director Name | Mr Julian Callum Lamont |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 October 2013) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Brighouse Park Court Cramond Edinburgh EH4 6QF Scotland |
Director Name | Mr Mark Coombs |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2014) |
Role | Lang Agent |
Country of Residence | Scotland |
Correspondence Address | Drumlanrig Mains House Thornhill Dumfriesshire DG3 4AG Scotland |
Director Name | Mr Stephen Pringle |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(10 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 March 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Secretary Name | Lindsays Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | 11 Atholl Crescent Edinburgh Midlothian EH3 8HE Scotland |
Registered Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
Address Matches | Over 10 other UK companies use this postal address |
40k at £1 | Buccleuch Estates LTD 50.00% Ordinary A |
---|---|
40k at £1 | Eliock Hydro Development 2003 LTD 50.00% Ordinary B |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2016 | Application to strike the company off the register (3 pages) |
19 December 2016 | Application to strike the company off the register (3 pages) |
1 December 2016 | Statement of capital on 1 December 2016
|
1 December 2016 | Statement of capital on 1 December 2016
|
30 November 2016 | Resolutions
|
30 November 2016 | Resolutions
|
22 November 2016 | Solvency Statement dated 21/10/16 (1 page) |
22 November 2016 | Statement by Directors (1 page) |
22 November 2016 | Solvency Statement dated 21/10/16 (1 page) |
22 November 2016 | Statement by Directors (1 page) |
2 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
20 January 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
31 March 2015 | Appointment of Mr Graeme Sean Burgess as a director on 31 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Stephen Pringle as a director on 7 March 2015 (1 page) |
31 March 2015 | Appointment of Mr Graeme Sean Burgess as a director on 31 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Stephen Pringle as a director on 7 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Stephen Pringle as a director on 7 March 2015 (1 page) |
4 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
8 January 2015 | Termination of appointment of Mark Coombs as a director on 31 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Mark Coombs as a director on 31 December 2014 (1 page) |
17 April 2014 | Appointment of Mr Stephen Pringle as a director (2 pages) |
17 April 2014 | Appointment of Mr Stephen Pringle as a director (2 pages) |
4 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
31 January 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 November 2013 | Termination of appointment of Julian Lamont as a director (1 page) |
7 November 2013 | Termination of appointment of Julian Lamont as a director (1 page) |
13 August 2013 | Registered office address changed from Head Office Weatherhouse Bowhill Selkirk TD7 5ES on 13 August 2013 (1 page) |
13 August 2013 | Registered office address changed from Head Office Weatherhouse Bowhill Selkirk TD7 5ES on 13 August 2013 (1 page) |
14 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (7 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (7 pages) |
15 December 2011 | Secretary's details changed for Mr Michael James Mcgrath on 1 July 2011 (1 page) |
15 December 2011 | Secretary's details changed for Mr Michael James Mcgrath on 1 July 2011 (1 page) |
15 December 2011 | Secretary's details changed for Mr Michael James Mcgrath on 1 July 2011 (1 page) |
26 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
22 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (8 pages) |
22 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (8 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
4 March 2010 | Director's details changed for Alan George Greenshields on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Director's details changed for Alan George Greenshields on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Alan George Greenshields on 4 March 2010 (2 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
26 February 2009 | Return made up to 26/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 26/02/09; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
28 February 2008 | Return made up to 26/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 26/02/08; full list of members (4 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
16 March 2007 | Return made up to 26/02/07; full list of members (8 pages) |
16 March 2007 | Return made up to 26/02/07; full list of members (8 pages) |
17 November 2006 | Auditor's resignation (1 page) |
17 November 2006 | Auditor's resignation (1 page) |
1 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
23 February 2006 | Return made up to 26/02/06; full list of members (8 pages) |
23 February 2006 | Return made up to 26/02/06; full list of members (8 pages) |
17 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
17 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: thornhall house dalkeith midlothian EH22 2NQ (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: thornhall house dalkeith midlothian EH22 2NQ (1 page) |
24 March 2005 | Return made up to 26/02/05; full list of members
|
24 March 2005 | Return made up to 26/02/05; full list of members
|
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
17 November 2004 | Particulars of contract relating to shares (5 pages) |
17 November 2004 | Particulars of contract relating to shares (4 pages) |
17 November 2004 | Particulars of contract relating to shares (4 pages) |
17 November 2004 | Ad 15/09/04--------- £ si 79999@1=79999 £ ic 1/80000 (2 pages) |
17 November 2004 | Particulars of contract relating to shares (5 pages) |
17 November 2004 | Ad 15/09/04--------- £ si 79999@1=79999 £ ic 1/80000 (2 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page) |
29 September 2004 | New director appointed (3 pages) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | New director appointed (3 pages) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | Resolutions
|
29 September 2004 | Resolutions
|
29 September 2004 | New director appointed (7 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (7 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
3 March 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | Director resigned (1 page) |
26 February 2004 | Incorporation (26 pages) |
26 February 2004 | Incorporation (26 pages) |