Broxburn
West Lothian
EH52 5RR
Scotland
Director Name | Mrs Andrea Wemyss |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 1989(42 years, 11 months after company formation) |
Appointment Duration | 28 years, 9 months (closed 01 December 2017) |
Role | Company Director |
Correspondence Address | 3 St Andrews Drive Uphall Broxburn West Lothian EH52 6BX Scotland |
Secretary Name | Robert S Wemyss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 1989(42 years, 11 months after company formation) |
Appointment Duration | 28 years, 9 months (closed 01 December 2017) |
Role | Company Director |
Correspondence Address | 3 St Andrews Drive Uphall Broxburn West Lothian EH52 6BX Scotland |
Director Name | Robert S Wemyss |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 1994(47 years, 9 months after company formation) |
Appointment Duration | 23 years, 10 months (closed 01 December 2017) |
Role | Company Director |
Correspondence Address | 3 St Andrews Drive Uphall Broxburn West Lothian EH52 6BX Scotland |
Director Name | Mrs Renee Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1989(42 years, 11 months after company formation) |
Appointment Duration | 3 weeks (resigned 31 March 1989) |
Role | Housewife |
Correspondence Address | Lyndhurst 28 St Johns Road Broxburn West Lothian EH52 5QY Scotland |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 60 other UK companies use this postal address |
5k at £1 | Mr Richard Andrew Miller 50.00% Ordinary |
---|---|
3.8k at £1 | Mrs Andrea Wemyss 37.50% Ordinary |
1.3k at £1 | Mr Robert Scotland Wemyss 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,065 |
Cash | £17,534 |
Current Liabilities | £4,512 |
Latest Accounts | 30 April 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 February 1984 | Delivered on: 14 March 1984 Satisfied on: 8 June 2005 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 |
---|
1 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 September 2017 | Return of final meeting of voluntary winding up (6 pages) |
28 October 2016 | Resolutions
|
7 July 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
11 April 2016 | Current accounting period shortened from 31 October 2016 to 30 April 2016 (1 page) |
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
14 December 2015 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
2 December 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
26 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
12 January 2010 | Registered office address changed from 29 Manor Place Edinburgh EH3 7DX on 12 January 2010 (1 page) |
28 February 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
10 February 2009 | Return made up to 25/01/09; full list of members (6 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 February 2008 | Return made up to 25/01/08; no change of members (7 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
7 February 2007 | Return made up to 25/01/07; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
16 January 2006 | Return made up to 25/01/06; full list of members (7 pages) |
8 June 2005 | Dec mort/charge * (2 pages) |
1 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
13 February 2004 | Return made up to 25/01/04; full list of members
|
29 July 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
7 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
26 January 2002 | Return made up to 25/01/02; full list of members (7 pages) |
20 January 2001 | Accounts for a small company made up to 31 October 2000 (3 pages) |
20 January 2001 | Return made up to 25/01/01; full list of members (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
25 January 2000 | Return made up to 25/01/00; full list of members (7 pages) |
27 January 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
27 January 1999 | Return made up to 25/01/99; full list of members (6 pages) |
26 January 1998 | Return made up to 25/01/98; no change of members (4 pages) |
23 January 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
30 January 1997 | Return made up to 25/01/97; no change of members (4 pages) |
24 January 1996 | Return made up to 25/01/96; full list of members (6 pages) |
24 January 1996 | Full accounts made up to 31 October 1995 (6 pages) |
14 March 1984 | Particulars of mortgage/charge (3 pages) |