East Hermiston
Edinburgh
EH14 4AJ
Scotland
Director Name | Roy Chadwick |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1989(87 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1991) |
Role | Accountant |
Correspondence Address | Tanglin 4 Chimney Mills West Stow Bury St Edmunds Suffolk IP28 6ES |
Director Name | Alan John Marr |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1989(87 years, 4 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 28 September 2007) |
Role | General Manager |
Correspondence Address | West Kip Malleny Millgate Balerno Midlothian EH14 7AY Scotland |
Director Name | Athole McDonald |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1989(87 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 December 2001) |
Role | Sales Director |
Correspondence Address | Byways 24 Queen Street Perth Perthshire PH2 0EH Scotland |
Director Name | David John Onslow |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1989(87 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 16 June 2000) |
Role | Company Director |
Correspondence Address | Farm Cottage Forest Road Greatham Hampshire GU33 6HE |
Director Name | David Leonard Shaw |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1989(87 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 16 June 2000) |
Role | Company Director |
Correspondence Address | Pembury 32 Totteridge Village London N20 8JN |
Secretary Name | Roy Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1989(87 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | Tanglin 4 Chimney Mills West Stow Bury St Edmunds Suffolk IP28 6ES |
Director Name | Mr Robert James Tabberner |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1989(87 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lickey End Farm House 71 Alcester Road Lickey End Bromsgrove Worcestershire B60 1JT |
Secretary Name | William Hayes Owen Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 17 Castle Street Edinburgh EH2 3AH Scotland |
Director Name | James Mark Harvey |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 28 September 2007) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 8 Crofts Close Corbridge Northumberland NE45 5ND |
Secretary Name | Steven Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(93 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 25 June 2014) |
Role | Company Director |
Correspondence Address | Calder Road East Hermiston Edinburgh EH14 4AJ Scotland |
Director Name | Mr Nicholas Frederick John Davies |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(98 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calder Road East Hermiston Edinburgh EH14 4AJ Scotland |
Director Name | Steven Walker |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(98 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 September 2007) |
Role | Chartered Accountant |
Correspondence Address | 34 Rothes Drive Murieston Livingston West Lothian EH54 9HR Scotland |
Director Name | Christopher Jordan |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(100 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 March 2004) |
Role | Finance Director |
Correspondence Address | 16 Mead Rise Edgbaston Birmingham B15 3SD |
Registered Address | Calder Road East Hermiston Edinburgh EH14 4AJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Pentland Hills |
1 at £10 | Solus Garden & Leisure LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2014 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
25 June 2014 | Termination of appointment of Steven Walker as a secretary (1 page) |
23 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
19 December 2013 | Termination of appointment of Nicholas Davies as a director (1 page) |
5 June 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
6 June 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
19 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Director's details changed for Mr John Simon Yealland on 1 April 2012 (2 pages) |
19 April 2012 | Director's details changed for Nicholas Frederick John Davies on 1 April 2012 (2 pages) |
19 April 2012 | Secretary's details changed for Steven Walker on 1 April 2012 (1 page) |
19 April 2012 | Secretary's details changed for Steven Walker on 1 April 2012 (1 page) |
19 April 2012 | Director's details changed for Nicholas Frederick John Davies on 1 April 2012 (2 pages) |
19 April 2012 | Director's details changed for Mr John Simon Yealland on 1 April 2012 (2 pages) |
19 April 2012 | Director's details changed for Nicholas Frederick John Davies on 1 April 2012 (2 pages) |
19 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Director's details changed for Nicholas Frederick John Davies on 1 April 2012 (2 pages) |
5 August 2011 | Statement of capital on 5 August 2011
|
5 August 2011 | Solvency statement dated 21/07/11 (1 page) |
5 August 2011 | Resolutions
|
5 August 2011 | Statement by directors (1 page) |
5 August 2011 | Statement of capital on 5 August 2011
|
13 June 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
8 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages) |
28 June 2010 | Full accounts made up to 30 September 2009 (14 pages) |
16 April 2010 | Director's details changed for Nicholas Frederick John Davies on 1 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr John Simon Yealland on 1 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Nicholas Frederick John Davies on 1 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr John Simon Yealland on 1 April 2010 (2 pages) |
5 August 2009 | Full accounts made up to 30 September 2008 (20 pages) |
21 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
15 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
12 February 2008 | Full accounts made up to 30 September 2007 (22 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
30 July 2007 | Full accounts made up to 30 September 2006 (24 pages) |
23 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
31 July 2006 | Full accounts made up to 30 September 2005 (20 pages) |
25 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
22 July 2005 | Full accounts made up to 30 September 2004 (19 pages) |
18 April 2005 | Return made up to 01/04/05; full list of members (3 pages) |
10 May 2004 | Full accounts made up to 30 September 2003 (19 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Return made up to 01/04/04; full list of members (9 pages) |
14 April 2003 | Return made up to 01/04/03; full list of members (9 pages) |
9 April 2003 | Full accounts made up to 30 September 2002 (18 pages) |
24 December 2002 | Dec mort/charge * (5 pages) |
25 July 2002 | Auditor's resignation (1 page) |
29 April 2002 | New director appointed (2 pages) |
18 April 2002 | Return made up to 12/04/02; full list of members (7 pages) |
8 April 2002 | Alterations to a floating charge (11 pages) |
8 April 2002 | Partic of mort/charge * (6 pages) |
8 April 2002 | Alterations to a floating charge (11 pages) |
30 March 2002 | Full accounts made up to 30 September 2001 (21 pages) |
10 January 2002 | Director resigned (1 page) |
23 November 2001 | Dec mort/charge * (5 pages) |
25 July 2001 | Dec mort/charge * (5 pages) |
25 July 2001 | Dec mort/charge * (5 pages) |
25 July 2001 | Dec mort/charge * (5 pages) |
25 July 2001 | Dec mort/charge * (5 pages) |
19 July 2001 | Full accounts made up to 30 September 2000 (19 pages) |
23 April 2001 | Return made up to 12/04/01; full list of members (8 pages) |
7 December 2000 | Director resigned (1 page) |
15 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
7 July 2000 | Full accounts made up to 30 September 1999 (20 pages) |
18 April 2000 | Return made up to 12/04/00; full list of members
|
1 July 1999 | Full accounts made up to 30 September 1998 (20 pages) |
25 April 1999 | Return made up to 12/04/99; full list of members (10 pages) |
24 April 1998 | Return made up to 12/04/98; no change of members
|
17 December 1997 | Full accounts made up to 30 September 1997 (18 pages) |
15 October 1997 | Auditor's resignation (1 page) |
6 March 1997 | Full group accounts made up to 30 September 1996 (19 pages) |
13 June 1996 | Full group accounts made up to 30 September 1995 (19 pages) |
10 April 1996 | Return made up to 12/04/96; full list of members (9 pages) |
13 April 1995 | Return made up to 12/04/95; no change of members (9 pages) |
8 July 1990 | Memorandum and Articles of Association (26 pages) |