THE JEAN ARMOUR BURNS HOUSES LIMITED
Overview
Company Name | THE JEAN ARMOUR BURNS HOUSES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC136842 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE JEAN ARMOUR BURNS HOUSES LIMITED?
- Other accommodation (55900) / Accommodation and food service activities
- Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities
Where is THE JEAN ARMOUR BURNS HOUSES LIMITED located?
Registered Office Address | c/o MR ROBERT STEVENSON Benleigh Earnbank Road PH7 3HL Crieff Perthshire Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE JEAN ARMOUR BURNS HOUSES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2011 |
What are the latest filings for THE JEAN ARMOUR BURNS HOUSES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2011 | 10 pages | AA | ||||||||||
Annual return made up to Feb 26, 2012 no member list | 7 pages | AR01 | ||||||||||
Registered office address changed from C/O Mr Robert Stevenson 40a King Sreet Creiff Perthshire PH7 3HA Scotland on Jan 26, 2012 | 1 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Feb 26, 2011 no member list | 7 pages | AR01 | ||||||||||
Registered office address changed from C/O Mr Robert Stevenson 40a King Street Creiff Perthshire PH7 3HA Scotland on Mar 03, 2011 | 1 pages | AD01 | ||||||||||
Registered office address changed from 11 Skeoch Road East Mossglen Mauchline Ayrshire KA5 5LL on Mar 03, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Alexander Walker as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2010 | 10 pages | AA | ||||||||||
Total exemption full accounts made up to Aug 31, 2009 | 10 pages | AA | ||||||||||
Annual return made up to Feb 26, 2010 no member list | 5 pages | AR01 | ||||||||||
Director's details changed for Alexander Stewart Walker on Feb 26, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Robert Louis Stevenson on Feb 26, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for David Sibbald on Feb 26, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Ian Alistair Macpherson on Feb 26, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Thomas Myles on Feb 26, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for George Anderson on Feb 26, 2010 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2008 | 10 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption full accounts made up to Aug 31, 2007 | 10 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of THE JEAN ARMOUR BURNS HOUSES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SLATER, James Michael Bevens | Secretary | 28 Beech Avenue Newton Mearns G77 5PP Glasgow Lanarkshire | British | Retired | 107275450001 | |||||
ANDERSON, George | Director | 49c Upper Bourtree Drive Rutherglen G73 4ER Glasgow | United Kingdom | British | Retired | 91516620001 | ||||
MACPHERSON, Ian Alistair | Director | 9 Garnock Park East Kilbride G74 2HZ Glasgow Lanarkshire | Scotland | British | Consultant | 32152170001 | ||||
MYLES, Thomas | Director | 7b Wallace House Berryhill Road G67 1LU Cumbernauld Strathclyde | United Kingdom | British | Retired | 34260780001 | ||||
SIBBALD, David | Director | High Trees 6 Brentham Crescent FK8 2AZ Stirling | United Kingdom | British | Manufacturers Agent | 34975100001 | ||||
STEVENSON, Robert Louis | Director | 55 Haining Road PA4 0AH Renfrew Glasgow | Scotland | British | Project Manager | 76739050001 | ||||
STEVENSON, David Lockhart | Secretary | Inglefield 51 Aytoun Road G41 5HW Pollokshields Glasgow | British | 35452360003 | ||||||
ANDERSON, George | Director | 49c Upper Bourtree Drive Rutherglen G73 4ER Glasgow | United Kingdom | British | Lithographer | 91516620001 | ||||
DENNISTON, William | Director | 87 Craigmuir Road G52 4DN Glasgow | British | Actor/Singer | 57910070001 | |||||
MCDONALD, Robert | Director | 13 Albert Drive Burnside G73 3RT Glasgow Strathclyde | British | Training Manager | 34279170001 | |||||
MCKIRGAN, Thomas Bryan | Director | 4 Balmoral Drive Cambuslang G72 8BG Glasgow Lanarkshire Scotland | British | Chartered Accountant | 18251950001 | |||||
PATERSON, Andrew | Director | 80 Merrylee Road Newlands G43 2QZ Glasgow | British | Chiropodist | 57910100001 | |||||
SMITH, Francis Walter | Director | 11 Strathord Street G32 7SR Glasgow | British | Retired | 34260810001 | |||||
WALKER, Alexander Stewart | Director | Cottage 14 Retail Trust, Crookfur Estate G77 6JY Crookfur Road Newton Mearns. Glasgow | Scotland | British | Retired | 107609590001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0