Loanhead
EH20 9EN
Scotland
Director Name | Miss Karen Rooney |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2017(75 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 03 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Mayburn Loan Loanhead Midlothian EH20 9EN Scotland |
Director Name | Miss Nicola Rooney |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2017(75 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 03 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Mayburn Loan Loanhead Midlothian EH20 9EN Scotland |
Secretary Name | Lynn Rooney |
---|---|
Status | Closed |
Appointed | 01 March 2017(75 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 03 September 2019) |
Role | Company Director |
Correspondence Address | 24 Mayburn Loan Loanhead Midlothian EH20 9EN Scotland |
Director Name | Margaret Elaine Carlyle |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1989(48 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 02 March 2004) |
Role | Fruit Merchant |
Correspondence Address | St James North Berwick East Lothian EH39 4AP Scotland |
Director Name | Margaret Scougall Mayer |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1989(48 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 02 March 2004) |
Role | Fruit Merchant |
Correspondence Address | Milton Lodge North Berwick EH39 5BZ Scotland |
Director Name | Brian Hodge Ponton |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1989(48 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 26 July 1990) |
Role | Fruit Merchant |
Correspondence Address | 27 Mountcastle Crescent Edinburgh Midlothian EH8 7SB Scotland |
Director Name | Irene Elizabeth Woerz |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1989(48 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 02 March 2004) |
Role | Fruit Merchant |
Correspondence Address | Coach House Strathearn Road North Berwick East Lothian EH39 5BZ Scotland |
Secretary Name | Margaret Scougall Mayer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1989(48 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 02 March 2004) |
Role | Company Director |
Correspondence Address | Milton Lodge North Berwick EH39 5BZ Scotland |
Director Name | Mr Alan Rooney |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(53 years, 11 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 01 March 2017) |
Role | Manager Fruit Wholesaller |
Country of Residence | Scotland |
Correspondence Address | 24 Mayburn Loan Loanhead Midlothian EH20 9EN Scotland |
Secretary Name | Mr Alan Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(62 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 01 March 2017) |
Role | Fruit Wholesaler |
Country of Residence | Scotland |
Correspondence Address | 24 Mayburn Loan Loanhead Midlothian EH20 9EN Scotland |
Registered Address | 24 Mayburn Loan Loanhead Midlothian EH20 9EN Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Year | 2014 |
---|---|
Net Worth | £64,975 |
Cash | £66,768 |
Current Liabilities | £1,793 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
11 June 2007 | Delivered on: 18 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5/7 bethlehem way, edinburgh. Outstanding |
---|---|
22 January 2004 | Delivered on: 7 February 2004 Satisfied on: 6 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
3 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2019 | Application to strike the company off the register (3 pages) |
26 April 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
12 September 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
28 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
17 August 2017 | Notification of Lynn Rooney as a person with significant control on 1 March 2017 (2 pages) |
17 August 2017 | Cessation of Alan Rooney as a person with significant control on 1 March 2017 (1 page) |
17 August 2017 | Notification of Lynn Rooney as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Cessation of Alan Rooney as a person with significant control on 17 August 2017 (1 page) |
17 August 2017 | Cessation of Alan Rooney as a person with significant control on 1 March 2017 (1 page) |
17 August 2017 | Notification of Lynn Rooney as a person with significant control on 1 March 2017 (2 pages) |
13 May 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
13 May 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
13 March 2017 | Appointment of Lynn Rooney as a secretary on 1 March 2017 (3 pages) |
13 March 2017 | Termination of appointment of Alan Rooney as a secretary on 1 March 2017 (2 pages) |
13 March 2017 | Appointment of Lynn Rooney as a secretary on 1 March 2017 (3 pages) |
13 March 2017 | Termination of appointment of Alan Rooney as a secretary on 1 March 2017 (2 pages) |
9 March 2017 | Appointment of Miss Nicola Rooney as a director on 1 March 2017 (3 pages) |
9 March 2017 | Appointment of Karen Rooney as a director on 1 March 2017 (3 pages) |
9 March 2017 | Appointment of Miss Nicola Rooney as a director on 1 March 2017 (3 pages) |
9 March 2017 | Appointment of Karen Rooney as a director on 1 March 2017 (3 pages) |
8 March 2017 | Termination of appointment of Alan Rooney as a director on 1 March 2017 (2 pages) |
8 March 2017 | Termination of appointment of Alan Rooney as a director on 1 March 2017 (2 pages) |
18 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
3 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
31 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
21 March 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
6 February 2014 | Satisfaction of charge 1 in full (1 page) |
6 February 2014 | Satisfaction of charge 1 in full (1 page) |
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
10 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
13 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
18 August 2010 | Director's details changed for Mr Alan Rooney on 15 August 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Alan Rooney on 15 August 2010 (1 page) |
18 August 2010 | Secretary's details changed for Alan Rooney on 15 August 2010 (1 page) |
18 August 2010 | Director's details changed for Mr Alan Rooney on 15 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Lynn Rooney on 15 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Lynn Rooney on 15 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
11 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
11 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
1 October 2008 | Return made up to 15/08/08; full list of members (3 pages) |
1 October 2008 | Return made up to 15/08/08; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
5 October 2007 | Return made up to 15/08/07; no change of members (7 pages) |
5 October 2007 | Return made up to 15/08/07; no change of members (7 pages) |
18 June 2007 | Partic of mort/charge * (3 pages) |
18 June 2007 | Partic of mort/charge * (3 pages) |
18 August 2006 | Return made up to 15/08/06; full list of members (7 pages) |
18 August 2006 | Return made up to 15/08/06; full list of members (7 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
30 June 2006 | Registered office changed on 30/06/06 from: edinburgh fruit market chesser avenue edinburgh EH14 1SU (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: edinburgh fruit market chesser avenue edinburgh EH14 1SU (1 page) |
30 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
10 August 2005 | Return made up to 15/08/05; full list of members (7 pages) |
10 August 2005 | Return made up to 15/08/05; full list of members (7 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
22 November 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
22 November 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
31 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
31 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Secretary resigned;director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Secretary resigned;director resigned (1 page) |
17 March 2004 | New secretary appointed (1 page) |
17 March 2004 | New director appointed (1 page) |
17 March 2004 | New director appointed (1 page) |
17 March 2004 | New secretary appointed (1 page) |
7 February 2004 | Partic of mort/charge * (6 pages) |
7 February 2004 | Partic of mort/charge * (6 pages) |
3 February 2004 | Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page) |
3 February 2004 | Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page) |
18 August 2003 | Return made up to 15/08/03; full list of members (8 pages) |
18 August 2003 | Return made up to 15/08/03; full list of members (8 pages) |
24 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
24 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
23 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
15 August 2002 | Return made up to 15/08/02; full list of members (8 pages) |
15 August 2002 | Return made up to 15/08/02; full list of members (8 pages) |
17 August 2001 | Return made up to 15/08/01; full list of members (7 pages) |
17 August 2001 | Return made up to 15/08/01; full list of members (7 pages) |
14 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
14 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 August 2000 | Return made up to 15/08/00; full list of members
|
17 August 2000 | Return made up to 15/08/00; full list of members
|
7 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 August 1999 | Return made up to 15/08/99; no change of members (4 pages) |
16 August 1999 | Return made up to 15/08/99; no change of members (4 pages) |
13 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 August 1998 | Return made up to 15/08/98; full list of members (6 pages) |
13 August 1998 | Return made up to 15/08/98; full list of members (6 pages) |
3 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 August 1997 | Return made up to 15/08/97; no change of members (4 pages) |
20 August 1997 | Return made up to 15/08/97; no change of members (4 pages) |
23 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 September 1996 | Return made up to 15/08/96; no change of members (4 pages) |
19 September 1996 | Return made up to 15/08/96; no change of members (4 pages) |
19 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
15 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
15 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 August 1995 | Return made up to 15/08/95; full list of members (6 pages) |
9 August 1995 | Return made up to 15/08/95; full list of members (6 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
26 April 1941 | Incorporation (23 pages) |
26 April 1941 | Incorporation (23 pages) |