Edinburgh
EH3 8EY
Scotland
Director Name | Mr Shaun Simon Wills |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2015(78 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 07 February 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Director Name | Mr Tim Davies |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2015(78 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 07 February 2017) |
Role | Retail Director |
Country of Residence | England |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Director Name | Mr Allan Chadwick |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1989(52 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 August 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Chamberlain Way Pinner Middlesex HA5 2AX |
Director Name | Patricia Mary Alsop |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1989(52 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 25 March 2003) |
Role | Solicitor |
Correspondence Address | 32 Nicosia Road London SW18 3RN |
Secretary Name | Allan Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1989(52 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 August 1998) |
Role | Company Director |
Correspondence Address | 79 Mount Street London W1Y 5HJ |
Director Name | Russell Finch |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(61 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2002) |
Role | Chartered Accountant |
Correspondence Address | 9 Park Place London W5 5NQ |
Secretary Name | Russell Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(61 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2002) |
Role | Chartered Accountant |
Correspondence Address | 9 Park Place London W5 5NQ |
Director Name | Stephen John Roberts |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(65 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Warden Court Cuckfield Haywards Heath West Sussex RH17 5DN |
Secretary Name | Patricia Mary Alsop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(65 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 25 March 2003) |
Role | Company Director |
Correspondence Address | 32 Nicosia Road London SW18 3RN |
Director Name | Mr William Reid |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(66 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 April 2003) |
Role | Executive Chairman |
Correspondence Address | Baykers Lamb Lane Sible Hedingham Halstead Essex CO9 3RS |
Director Name | Mr Paul Christopher Allen |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 January 2003(66 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2012) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Mr Paul Anthony Edward Peter Bryan |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(66 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2004) |
Role | Secretary |
Correspondence Address | 37 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Secretary Name | Mr Paul Anthony Edward Peter Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(66 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2004) |
Role | Secretary |
Correspondence Address | 37 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | Mr Ian Paul Johnson |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(67 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 January 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | Mr Ian Paul Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(68 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tugwood Kings Lane Cookham Dean Berkshire SL6 9TZ |
Director Name | Daphne Valerie Cash |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(70 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 August 2008) |
Role | Chartered Secretary |
Correspondence Address | 9 Marquis Close Harpenden Hertfordshire AL5 5QZ |
Secretary Name | Daphne Valerie Cash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(70 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 August 2008) |
Role | Chartered Secretary |
Correspondence Address | 9 Marquis Close Harpenden Hertfordshire AL5 5QZ |
Secretary Name | Mr Nicholas James Heard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(71 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2010) |
Role | Secretary |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | Mrs Jenny Warburton |
---|---|
Status | Resigned |
Appointed | 01 January 2011(74 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 October 2011) |
Role | Company Director |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | Mr Philip Graham Watt |
---|---|
Status | Resigned |
Appointed | 15 October 2011(75 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2013) |
Role | Company Director |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Ms Sarah Morris |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(76 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Mrs Teresa Mary Tideman |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(76 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 23 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Mrs Joanne Clare Bennett |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(77 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 2015) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Registered Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 25 January 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
7 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 November 2016 | Return of final meeting of voluntary winding up (3 pages) |
6 November 2015 | Resolutions
|
25 April 2015 | Appointment of Mr Shaun Simon Wills as a director on 23 April 2015 (2 pages) |
25 April 2015 | Appointment of Mr Tim Davies as a director on 23 April 2015 (2 pages) |
25 April 2015 | Termination of appointment of Teresa Tideman as a director on 23 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015 (1 page) |
10 November 2014 | Accounts for a dormant company made up to 25 January 2014 (4 pages) |
24 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
3 February 2014 | Appointment of Joanne Clare Bennett as a director (2 pages) |
31 January 2014 | Termination of appointment of Ian Johnson as a director (1 page) |
15 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
31 October 2013 | Accounts for a dormant company made up to 26 January 2013 (4 pages) |
17 September 2013 | Appointment of Mrs Amanda Claire Fogg as a secretary (1 page) |
16 September 2013 | Termination of appointment of Philip Watt as a secretary (1 page) |
16 May 2013 | Appointment of Ms Teresa Tideman as a director (2 pages) |
16 May 2013 | Termination of appointment of Sarah Morris as a director (1 page) |
29 January 2013 | Accounts for a dormant company made up to 28 April 2012 (4 pages) |
8 January 2013 | Termination of appointment of Paul Allen as a director (1 page) |
8 January 2013 | Appointment of Ms Sarah Morris as a director (2 pages) |
2 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page) |
3 February 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
11 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Appointment of Mr Philip Graham Watt as a secretary (1 page) |
24 October 2011 | Termination of appointment of Jenny Warburton as a secretary (1 page) |
1 February 2011 | Accounts for a dormant company made up to 24 April 2010 (4 pages) |
13 January 2011 | Appointment of Mrs Jenny Warburton as a secretary (1 page) |
13 January 2011 | Termination of appointment of Nicholas Heard as a secretary (1 page) |
1 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
4 February 2010 | Accounts for a dormant company made up to 25 April 2009 (4 pages) |
1 December 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Secretary's details changed for Mr Nicholas James Heard on 22 October 2009 (1 page) |
29 October 2009 | Director's details changed for Paul Christopher Allen on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ian Paul Johnson on 14 October 2009 (2 pages) |
28 February 2009 | Accounts for a dormant company made up to 26 April 2008 (4 pages) |
31 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
15 September 2008 | Secretary appointed mr nicholas james heard (1 page) |
15 September 2008 | Appointment terminated secretary daphne cash (1 page) |
15 September 2008 | Appointment terminated director daphne cash (1 page) |
5 March 2008 | Accounts for a dormant company made up to 28 April 2007 (4 pages) |
6 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
21 February 2007 | Accounts for a dormant company made up to 29 April 2006 (4 pages) |
14 February 2007 | Return made up to 26/01/07; full list of members (3 pages) |
20 December 2006 | Director's particulars changed (1 page) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | New secretary appointed;new director appointed (2 pages) |
13 June 2006 | Location of register of members (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: george house 50 george square glasgow G2 1RR (1 page) |
14 February 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
19 January 2006 | Return made up to 26/01/06; full list of members (3 pages) |
21 February 2005 | Accounts for a dormant company made up to 24 April 2004 (4 pages) |
3 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
13 January 2005 | Secretary resigned;director resigned (1 page) |
13 January 2005 | New secretary appointed (1 page) |
12 May 2004 | Return made up to 30/01/04; full list of members (7 pages) |
6 May 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
2 March 2004 | Accounts for a dormant company made up to 26 April 2003 (5 pages) |
2 March 2004 | New director appointed (4 pages) |
25 April 2003 | Director resigned (1 page) |
3 April 2003 | Secretary resigned;director resigned (1 page) |
3 April 2003 | New secretary appointed;new director appointed (5 pages) |
7 February 2003 | New director appointed (5 pages) |
7 February 2003 | New director appointed (5 pages) |
7 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
30 January 2003 | New director appointed (5 pages) |
30 January 2003 | New director appointed (5 pages) |
10 January 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
21 October 2002 | Accounts for a dormant company made up to 2 February 2002 (4 pages) |
21 October 2002 | Accounts for a dormant company made up to 2 February 2002 (4 pages) |
22 May 2002 | Secretary resigned;director resigned (1 page) |
22 May 2002 | New secretary appointed (2 pages) |
15 April 2002 | New director appointed (5 pages) |
4 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
14 November 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
25 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
12 March 2001 | Return made up to 30/01/99; full list of members (5 pages) |
12 March 2001 | Return made up to 30/01/98; full list of members (5 pages) |
12 March 2001 | Return made up to 30/01/01; full list of members (5 pages) |
12 March 2001 | Return made up to 30/01/00; full list of members (5 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: 24 finlas street cowlairs industrial estate springburn glasgow G22 5DT (1 page) |
31 January 2001 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
31 January 2001 | Secretary resigned;director resigned (1 page) |
31 January 2001 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
31 January 2001 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
31 January 2001 | New secretary appointed;new director appointed (2 pages) |
21 June 2000 | Order of court - dissolution void (1 page) |
1 May 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 January 1998 | First Gazette notice for voluntary strike-off (1 page) |
14 November 1997 | Application for striking-off (1 page) |
10 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
5 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
5 February 1996 | Return made up to 30/01/96; full list of members (6 pages) |
5 February 1991 | Accounts for a dormant company made up to 31 December 1990 (4 pages) |
13 May 1987 | Accounts for a dormant company made up to 31 December 1986 (4 pages) |
9 September 1983 | Resolutions
|
9 October 1953 | Increase in nominal capital (2 pages) |
10 October 1938 | Allotment of shares (3 pages) |
10 October 1936 | Allotment of shares (5 pages) |
5 October 1936 | Incorporation (14 pages) |