97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director Name | Mr Thomas Kenric Franks |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2015(81 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 16 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mazars Llp, Rs Team Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Secretary Name | Amarpal Takk |
---|---|
Status | Closed |
Appointed | 20 April 2018(83 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 16 March 2022) |
Role | Company Director |
Correspondence Address | C/O Mazars Llp, Rs Team Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Joseph Roger John Lucas |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1989(54 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 1994) |
Role | Chartered Accountant |
Correspondence Address | 29 Stanstead Road Caterham Surrey CR3 6AD |
Director Name | William Andrew Nichol |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1989(54 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 1994) |
Role | Accountant |
Correspondence Address | 13 Elliot Place Edinburgh Midlothian EH14 1DR Scotland |
Director Name | Mr Leonard Turnbull Myers |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1989(54 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Huntly Road West Monkseaton Whitley Bay Tyne & Wear NE25 9UR |
Director Name | William Frank Somerville Letten |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1989(54 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 1991) |
Role | Company Director |
Correspondence Address | The Grange Healing Grimsby South Humberside DN37 7QB |
Director Name | Mr Stewart Norman Harper |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1989(54 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookside Effingham Road Burstow Horley Surrey RH6 9RP |
Director Name | Mr James Hamilton Brown |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1989(54 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 December 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Buchan Terrace Peterhead Aberdeenshire AB42 1AF Scotland |
Secretary Name | William Andrew Nichol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1989(54 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | 13 Elliot Place Edinburgh Midlothian EH14 1DR Scotland |
Director Name | Mr Denis Bowley |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(57 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gatehouse Village Road Dorney Windsor Berkshire SL4 6QW |
Director Name | Robert Stephen |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(57 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 September 1993) |
Role | Mgr |
Correspondence Address | 54 Allochy Road Inverallochy Fraserburgh Aberdeenshire AB43 5YD Scotland |
Secretary Name | George Stuart Grindley Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(60 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | The Oast House Brittains Lane Sevenoaks Kent TN13 2JW |
Director Name | George Stuart Grindley Brown |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(61 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 November 2003) |
Role | Chartered Accountant |
Correspondence Address | The Oast House Brittains Lane Sevenoaks Kent TN13 2JW |
Secretary Name | Michael David Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(69 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 March 2011) |
Role | Company Director |
Country of Residence | Kent |
Correspondence Address | Wealdens Haviker Street Collier Street Village Kent TN12 9RG |
Director Name | Michael David Conway |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(70 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 March 2011) |
Role | Secretary |
Country of Residence | Kent |
Correspondence Address | Wealdens Haviker Street Collier Street Village Kent TN12 9RG |
Director Name | Mr Anil Kumar Mathur |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(70 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 June 2015) |
Role | Director/Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Windmill Heights Bearsted Maidstone Kent ME14 4QE |
Director Name | Mr Christopher John Ames |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(76 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 July 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O A J T Engineering Ltd Craigshaw Crescent West Tullos Aberdeen AB12 3TB Scotland |
Secretary Name | Anil Kumar Mathur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(76 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 01 September 2011) |
Role | Company Director |
Correspondence Address | C/O A J T Engineering Ltd Craigshaw Crescent West Tullos Aberdeen AB12 3TB Scotland |
Secretary Name | Julia Alison Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(77 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 April 2018) |
Role | Company Director |
Correspondence Address | C/O A J T Engineering Ltd Craigshaw Crescent West Tullos Aberdeen AB12 3TB Scotland |
Website | simpsonshotel.co.uk |
---|---|
Telephone | 01224 327777 |
Telephone region | Aberdeen |
Registered Address | C/O Mazars Llp, Rs Team Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
58.4k at £1 | Associated Fisheries LTD 100.00% Ordinary |
---|---|
2 at £1 | George Stuart Grindley Brown 0.00% Ordinary |
Latest Accounts | 31 December 2019 (3 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
---|---|
29 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
7 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
9 September 2015 | Appointment of Thomas Kenric Franks as a director on 26 August 2015 (3 pages) |
22 July 2015 | Termination of appointment of Christopher John Ames as a director on 10 July 2015 (2 pages) |
13 July 2015 | Appointment of Susan Ann Walker as a director on 12 June 2015 (3 pages) |
12 June 2015 | Termination of appointment of Anil Kumar Mathur as a director on 4 June 2015 (2 pages) |
12 June 2015 | Termination of appointment of Anil Kumar Mathur as a director on 4 June 2015 (2 pages) |
11 May 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
10 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
2 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
3 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
5 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Amended accounts made up to 31 December 2011 (3 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Appointment of Julia Alison Morton as a secretary (3 pages) |
21 October 2011 | Termination of appointment of Anil Mathur as a secretary (2 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
15 April 2011 | Appointment of Christopher John Ames as a director (3 pages) |
15 April 2011 | Termination of appointment of Michael Conway as a director (2 pages) |
15 April 2011 | Appointment of Anil Kumar Mathur as a secretary (3 pages) |
15 April 2011 | Termination of appointment of Michael Conway as a secretary (2 pages) |
4 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
14 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
11 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
24 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
26 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
16 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
19 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
4 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
19 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
20 April 2005 | Return made up to 19/03/05; full list of members (5 pages) |
15 July 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
15 July 2004 | New director appointed (3 pages) |
15 July 2004 | New director appointed (4 pages) |
15 July 2004 | Director resigned (1 page) |
30 March 2004 | Return made up to 19/03/04; full list of members (5 pages) |
22 December 2003 | Director resigned (1 page) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | Secretary resigned (1 page) |
14 May 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
26 March 2003 | Return made up to 19/03/03; no change of members (4 pages) |
2 April 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
21 March 2002 | Return made up to 19/03/02; no change of members (5 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: craigshaw crescent west tullos aberdeen AB1 4AW (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: affric house beechwood park inverness IV2 3BW (1 page) |
7 June 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
29 March 2001 | Return made up to 19/03/01; full list of members (5 pages) |
23 March 2000 | Return made up to 19/03/00; no change of members (7 pages) |
23 March 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
22 April 1999 | Return made up to 19/03/99; no change of members (7 pages) |
5 March 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
9 April 1998 | Return made up to 19/03/98; full list of members (8 pages) |
9 April 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
3 April 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
3 April 1997 | Return made up to 19/03/97; full list of members (7 pages) |
15 May 1996 | Resolutions
|
15 May 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
18 April 1996 | Return made up to 19/03/96; full list of members (8 pages) |
18 January 1996 | Company name changed caley fisheries group LIMITED\certificate issued on 19/01/96 (2 pages) |
15 January 1996 | Registered office changed on 15/01/96 from: 4 granton square edinburgh EH5 1HE (1 page) |
10 January 1996 | Director resigned (3 pages) |
10 January 1996 | Secretary resigned (2 pages) |
10 January 1996 | Director resigned;new director appointed (2 pages) |
26 April 1995 | Return made up to 19/03/95; full list of members (16 pages) |
26 April 1995 | Full accounts made up to 31 December 1994 (7 pages) |