96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director Name | Mr Richard James Taylor |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2012(73 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland |
Secretary Name | 600 UK Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 20 March 2012(73 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months |
Correspondence Address | 600 Group Plc Union Street Heckmondwike West Yorkshire WF16 0HL |
Director Name | Geoffrey Duncan Winter |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1989(50 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 04 September 1991) |
Role | Company Director |
Correspondence Address | Uplands Lower Kingswood Tadworth Surrey |
Director Name | Ian Gordon Beaton |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1989(50 years, 12 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 31 August 1989) |
Role | Company Director |
Correspondence Address | The White Cottage Gerrards Cross Bucks SL9 7RA |
Secretary Name | Hubert Ernest Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1989(50 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 3 Monks Mead Brightwell Cum Sotwell Wallingford Oxfordshire OX10 0RL |
Director Name | Stanley George Mills |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(51 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 May 1996) |
Role | Insurance Executive |
Correspondence Address | 2 Chiltern Close Bushey Watford Hertfordshire WD2 3PZ |
Director Name | Hubert Ernest Ashton |
---|---|
Date of Birth | November 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(53 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1994) |
Role | Secretary |
Correspondence Address | 3 Monks Mead Brightwell Cum Sotwell Wallingford Oxfordshire OX10 0RL |
Director Name | Alan Roy Myers |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(56 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 14 March 2011) |
Role | Group Legal Advisor |
Country of Residence | England |
Correspondence Address | No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland |
Secretary Name | Alan Roy Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(56 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 14 March 2011) |
Role | Group Legal Advisor |
Country of Residence | England |
Correspondence Address | No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Colin Simister Gaskell |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(57 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sequoia Lodge Oakhurst Avenue Harpenden Hertfordshire AL5 2ND |
Director Name | John Rowntree Fussey |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(59 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 December 2006) |
Role | Accountant |
Correspondence Address | St Vincents Conksbury Lane Youlgrave Bakewell Derbyshire DE45 1WR |
Director Name | Martyn Gordon David Wakeman |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(68 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Mr Arthur Richard Green |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(72 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 20 March 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland |
Secretary Name | Mr Arthur Richard Green |
---|---|
Status | Resigned |
Appointed | 14 March 2011(72 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 20 March 2012) |
Role | Company Director |
Correspondence Address | No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2002(63 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 February 2002) |
Correspondence Address | 7 Castle Street Edinburgh EH2 3AP Scotland |
Director Name | 600 UK Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2012(73 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 March 2012) |
Correspondence Address | 600 Group Plc Union Street Heckmondwike West Yorkshire WF16 0HL |
Telephone | 0113 2776100 |
---|---|
Telephone region | Leeds |
Registered Address | No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 2 other UK companies use this postal address |
400k at £1 | Six Hundred Metal Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 29 March 2014 (9 years, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2015 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Next Return Due | 8 July 2017 (overdue) |
---|
8 December 1966 | Delivered on: 9 December 1966 Persons entitled: Wm. Brandt's Sons & Co. LTD Classification: Mortgage Secured details: All sums due or to become due by metal industries LTD to the chargee not exceeding £200,000 of principal. Particulars: "Queen of bermuda". Outstanding |
---|
17 April 2018 | Compulsory strike-off action has been suspended (1 page) |
---|---|
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2017 | Order of court - dissolution void (1 page) |
6 July 2017 | Order of court - dissolution void (1 page) |
24 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 April 2015 | Resolutions
|
15 April 2015 | Resolutions
|
15 April 2015 | Memorandum and Articles of Association (8 pages) |
15 April 2015 | Memorandum and Articles of Association (8 pages) |
3 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2015 | Application to strike the company off the register (3 pages) |
18 March 2015 | Application to strike the company off the register (3 pages) |
16 March 2015 | Resolutions
|
16 March 2015 | Solvency Statement dated 24/02/15 (1 page) |
16 March 2015 | Statement of capital on 16 March 2015
|
16 March 2015 | Resolutions
|
16 March 2015 | Statement by Directors (1 page) |
16 March 2015 | Solvency Statement dated 24/02/15 (1 page) |
16 March 2015 | Statement of capital on 16 March 2015
|
16 March 2015 | Resolutions
|
16 March 2015 | Resolutions
|
16 March 2015 | Statement by Directors (1 page) |
17 December 2014 | Accounts for a dormant company made up to 29 March 2014 (3 pages) |
17 December 2014 | Accounts for a dormant company made up to 29 March 2014 (3 pages) |
30 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
27 December 2013 | Accounts for a dormant company made up to 30 March 2013 (3 pages) |
27 December 2013 | Accounts for a dormant company made up to 30 March 2013 (3 pages) |
10 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
30 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Appointment of Mr Richard James Taylor as a director (2 pages) |
13 April 2012 | Termination of appointment of Arthur Green as a secretary (1 page) |
13 April 2012 | Appointment of Mr Richard James Taylor as a director (2 pages) |
13 April 2012 | Termination of appointment of 600 Uk Ltd as a director (1 page) |
13 April 2012 | Termination of appointment of Arthur Green as a secretary (1 page) |
13 April 2012 | Termination of appointment of 600 Uk Ltd as a director (1 page) |
13 April 2012 | Appointment of Mr Neil Richard Carrick as a director (2 pages) |
13 April 2012 | Appointment of Mr Neil Richard Carrick as a director (2 pages) |
13 April 2012 | Termination of appointment of Martyn Wakeman as a director (1 page) |
13 April 2012 | Appointment of 600 Uk Ltd as a director (2 pages) |
13 April 2012 | Termination of appointment of Arthur Green as a director (1 page) |
13 April 2012 | Appointment of 600 Uk Ltd as a director (2 pages) |
13 April 2012 | Appointment of 600 Uk Ltd as a secretary (2 pages) |
13 April 2012 | Appointment of 600 Uk Ltd as a secretary (2 pages) |
13 April 2012 | Termination of appointment of Martyn Wakeman as a director (1 page) |
13 April 2012 | Termination of appointment of Arthur Green as a director (1 page) |
27 January 2012 | Accounts for a dormant company made up to 2 April 2011 (3 pages) |
27 January 2012 | Accounts for a dormant company made up to 2 April 2011 (3 pages) |
27 January 2012 | Accounts for a dormant company made up to 2 April 2011 (3 pages) |
5 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Termination of appointment of Alan Myers as a director (1 page) |
15 March 2011 | Appointment of Mr Arthur Richard Green as a secretary (1 page) |
15 March 2011 | Termination of appointment of Alan Myers as a secretary (1 page) |
15 March 2011 | Appointment of Mr Arthur Richard Green as a director (2 pages) |
15 March 2011 | Appointment of Mr Arthur Richard Green as a secretary (1 page) |
15 March 2011 | Appointment of Mr Arthur Richard Green as a director (2 pages) |
15 March 2011 | Termination of appointment of Alan Myers as a director (1 page) |
15 March 2011 | Termination of appointment of Alan Myers as a secretary (1 page) |
13 July 2010 | Director's details changed for Alan Roy Myers on 1 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Martyn Gordon David Wakeman on 1 May 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Alan Roy Myers on 1 May 2010 (1 page) |
13 July 2010 | Director's details changed for Martyn Gordon David Wakeman on 1 May 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Alan Roy Myers on 1 May 2010 (1 page) |
13 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Secretary's details changed for Alan Roy Myers on 1 May 2010 (1 page) |
13 July 2010 | Director's details changed for Martyn Gordon David Wakeman on 1 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Alan Roy Myers on 1 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Alan Roy Myers on 1 May 2010 (2 pages) |
13 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Accounts for a dormant company made up to 3 April 2010 (3 pages) |
9 July 2010 | Accounts for a dormant company made up to 3 April 2010 (3 pages) |
9 July 2010 | Accounts for a dormant company made up to 3 April 2010 (3 pages) |
26 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
18 June 2009 | Accounts for a dormant company made up to 28 March 2009 (3 pages) |
18 June 2009 | Accounts for a dormant company made up to 28 March 2009 (3 pages) |
30 January 2009 | Accounts for a dormant company made up to 29 March 2008 (3 pages) |
30 January 2009 | Accounts for a dormant company made up to 29 March 2008 (3 pages) |
26 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: c/o biggart baillie 7 castle street edinburgh midlothian EH2 3AP (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: c/o biggart baillie 7 castle street edinburgh midlothian EH2 3AP (1 page) |
2 July 2007 | Return made up to 24/06/07; no change of members (7 pages) |
2 July 2007 | Return made up to 24/06/07; no change of members (7 pages) |
4 May 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
4 May 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
12 July 2006 | Accounts for a dormant company made up to 1 April 2006 (3 pages) |
12 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
12 July 2006 | Accounts for a dormant company made up to 1 April 2006 (3 pages) |
12 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
12 July 2006 | Accounts for a dormant company made up to 1 April 2006 (3 pages) |
12 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
12 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
6 April 2005 | Accounts for a dormant company made up to 2 April 2005 (3 pages) |
6 April 2005 | Accounts for a dormant company made up to 2 April 2005 (3 pages) |
6 April 2005 | Accounts for a dormant company made up to 2 April 2005 (3 pages) |
29 June 2004 | Return made up to 24/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 24/06/04; full list of members (7 pages) |
16 April 2004 | Accounts for a dormant company made up to 3 April 2004 (3 pages) |
16 April 2004 | Accounts for a dormant company made up to 3 April 2004 (3 pages) |
16 April 2004 | Accounts for a dormant company made up to 3 April 2004 (3 pages) |
26 June 2003 | Return made up to 24/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 24/06/03; full list of members (7 pages) |
4 April 2003 | Accounts for a dormant company made up to 29 March 2003 (3 pages) |
4 April 2003 | Accounts for a dormant company made up to 29 March 2003 (3 pages) |
9 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
9 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
11 April 2002 | Accounts for a dormant company made up to 30 March 2002 (3 pages) |
11 April 2002 | Accounts for a dormant company made up to 30 March 2002 (3 pages) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Secretary resigned (1 page) |
4 March 2002 | Registered office changed on 04/03/02 from: c/o steedman ramage & co ws 6 alva street edinburgh EH2 4QQ (1 page) |
4 March 2002 | Registered office changed on 04/03/02 from: c/o steedman ramage & co ws 6 alva street edinburgh EH2 4QQ (1 page) |
4 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | New secretary appointed (2 pages) |
27 December 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
27 December 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
6 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
6 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
21 July 2000 | Return made up to 17/07/00; full list of members (6 pages) |
21 July 2000 | Return made up to 17/07/00; full list of members (6 pages) |
20 April 2000 | Accounts for a dormant company made up to 1 April 2000 (3 pages) |
20 April 2000 | Accounts for a dormant company made up to 1 April 2000 (3 pages) |
20 April 2000 | Accounts for a dormant company made up to 1 April 2000 (3 pages) |
22 July 1999 | Return made up to 17/07/99; full list of members (6 pages) |
22 July 1999 | Return made up to 17/07/99; full list of members (6 pages) |
4 May 1999 | Accounts for a dormant company made up to 3 April 1999 (3 pages) |
4 May 1999 | Accounts for a dormant company made up to 3 April 1999 (3 pages) |
4 May 1999 | Accounts for a dormant company made up to 3 April 1999 (3 pages) |
11 June 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
11 June 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | Director resigned (1 page) |
1 August 1997 | Return made up to 17/07/97; full list of members (6 pages) |
1 August 1997 | Return made up to 17/07/97; full list of members (6 pages) |
1 May 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
1 May 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
26 August 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
26 August 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
25 July 1996 | Return made up to 17/07/96; full list of members (6 pages) |
25 July 1996 | Return made up to 17/07/96; full list of members (6 pages) |
21 May 1996 | New director appointed (1 page) |
21 May 1996 | Director resigned (2 pages) |
21 May 1996 | Director resigned (2 pages) |
21 May 1996 | New director appointed (1 page) |
22 June 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
22 June 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
21 February 1995 | Resolutions
|
22 August 1938 | Incorporation (21 pages) |
22 August 1938 | Incorporation (21 pages) |