Edinburgh
EH7 5BN
Scotland
Director Name | Mrs Catriona Henderson Thomson |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1996(61 years after company formation) |
Appointment Duration | 19 years, 4 months (closed 13 June 2015) |
Role | Occupational Therapist |
Country of Residence | Scotland |
Correspondence Address | 9 Merchiston Bank Gardens Edinburgh EH10 5EB Scotland |
Director Name | Mr Robert John Wotherspoon |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1996(61 years after company formation) |
Appointment Duration | 19 years, 4 months (closed 13 June 2015) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland |
Director Name | Angus Neil Wotherspoon |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 1999(64 years, 4 months after company formation) |
Appointment Duration | 16 years (closed 13 June 2015) |
Role | Energy Consultant |
Country of Residence | Scotland |
Correspondence Address | Ardfern Old Windymains Humbie East Lothian EH36 5PA Scotland |
Director Name | Avril Maisie Kirk Gordon |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(53 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 15 January 1996) |
Role | Housewife |
Correspondence Address | Windygates 4 Grant Avenue Edinburgh Midlothian EH13 0DS Scotland |
Director Name | John Munro Wotherspoon |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(53 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 December 1994) |
Role | Writer To The Signet |
Correspondence Address | Maryfield 62 Midmills Road Inverness Iv2 3 |
Director Name | Robert Scott Wotherspoon |
---|---|
Date of Birth | February 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(53 years, 11 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 24 November 2011) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | 2a Abbotsford Crescent Edinburgh EH10 5DY Scotland |
Director Name | Margaret Andrina Wotherspoon |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(61 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 24 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2a Abbotsford Crescent Edinburgh EH10 5DY Scotland |
Secretary Name | Mr Neil Stephen McGuinness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(67 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 June 2010) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland |
Secretary Name | Macandrew & Jenkins Ws Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(53 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 December 1994) |
Correspondence Address | 5 Drummond Street Inverness Inverness Shire IV1 1QF Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1995(60 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 October 2002) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Registered Address | 1 Hill Street Edinburgh EH2 3JP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
20 at £1 | A.n. Wotherspoon 9.90% Ordinary |
---|---|
20 at £1 | Catriona Thompson 9.90% Ordinary |
20 at £1 | Dr E. Morris 9.90% Ordinary |
10 at £1 | Anne C. Wotherspoon 4.95% Ordinary |
10 at £1 | Robert W. Wotherspoon 4.95% Ordinary |
61 at £1 | Trustees Of M.a. Wotherspoon Trust 30.20% Ordinary |
61 at £1 | Trustees Of R.s. Wotherspoon Trust 30.20% Ordinary |
Year | 2014 |
---|---|
Turnover | £23,140 |
Gross Profit | £5,986 |
Net Worth | £420,175 |
Cash | £4,081 |
Current Liabilities | £98,618 |
Latest Accounts | 31 May 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
13 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 March 2015 | Return of final meeting of voluntary winding up (3 pages) |
21 November 2013 | Resolutions
|
1 August 2013 | Satisfaction of charge 3 in full (4 pages) |
4 February 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-30
|
24 February 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
6 January 2012 | Termination of appointment of Robert Wotherspoon as a director (1 page) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
6 January 2012 | Termination of appointment of Margaret Wotherspoon as a director (1 page) |
28 October 2011 | Registered office address changed from Lismore House 127 George Street Edinburgh EH2 4JN Scotland on 28 October 2011 (1 page) |
7 February 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
22 September 2010 | Registered office address changed from 20 Alva Street Edinburgh EH2 4PY United Kingdom on 22 September 2010 (1 page) |
30 June 2010 | Termination of appointment of Neil Mcguinness as a secretary (1 page) |
11 March 2010 | Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 11 March 2010 (1 page) |
10 March 2010 | Director's details changed for Dr Elizabeth Margaret Munro Morris on 12 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
10 March 2010 | Director's details changed for Mrs Catriona Henderson Thomson on 12 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Margaret Andrina Wotherspoon on 12 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Angus Neil Wotherspoon on 12 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Robert Scott Wotherspoon on 12 February 2010 (2 pages) |
17 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
30 March 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
12 February 2009 | Director's change of particulars / elizabeth morris / 01/03/2008 (1 page) |
12 February 2009 | Director's change of particulars / margaret wotherspoon / 01/04/2005 (1 page) |
12 February 2009 | Director's change of particulars / angus wotherspoon / 01/10/2006 (1 page) |
12 February 2009 | Director's change of particulars / robert wotherspoon / 01/04/2005 (1 page) |
12 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
30 August 2007 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
23 February 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (10 pages) |
24 March 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (10 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: 11 glenfinlas street edinburgh EH3 6AQ (1 page) |
16 February 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members
|
10 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
15 December 2003 | Resolutions
|
15 December 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
15 December 2003 | Resolutions
|
8 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 66 queen street edinburgh EH2 4NE (1 page) |
26 September 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
11 July 2002 | Dec mort/charge * (4 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
12 November 2001 | Full accounts made up to 31 May 2001 (10 pages) |
5 February 2001 | Return made up to 31/12/00; full list of members
|
31 October 2000 | Partic of mort/charge * (5 pages) |
26 September 2000 | Full accounts made up to 31 May 2000 (10 pages) |
11 February 2000 | Full accounts made up to 31 May 1999 (10 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
11 June 1999 | New director appointed (2 pages) |
28 May 1999 | Memorandum and Articles of Association (25 pages) |
28 May 1999 | Resolutions
|
12 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
23 October 1998 | Full accounts made up to 31 May 1998 (10 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
31 December 1997 | Full accounts made up to 31 May 1997 (10 pages) |
21 February 1997 | Full accounts made up to 31 May 1996 (10 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
12 November 1996 | Director resigned (1 page) |
21 March 1996 | Partic of mort/charge * (3 pages) |
18 March 1996 | Partic of mort/charge * (3 pages) |
1 March 1996 | Partic of mort/charge * (6 pages) |
26 February 1996 | New director appointed (2 pages) |
26 February 1996 | New director appointed (2 pages) |
26 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (3 pages) |
26 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 January 1996 | Full accounts made up to 31 May 1995 (8 pages) |