Edinburgh
EH1 2EG
Scotland
Director Name | Mrs Jenny Nancy Loncaster |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2014(66 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 06 July 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Saltire Court, 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Secretary Name | Wilkin Chapman Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 October 2003(56 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 06 July 2016) |
Correspondence Address | PO Box 16 New Oxford House Town Hall Square Grimsby North East Lincolnshire DN31 1HE |
Director Name | William George Merson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1989(42 years after company formation) |
Appointment Duration | 5 years (resigned 01 June 1994) |
Role | Fishmerchant |
Correspondence Address | 298 Queens Road Aberdeen Aberdeenshire AB1 8DT Scotland |
Director Name | Alistair Gunn |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1989(42 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 February 1996) |
Role | Fishmerchant |
Correspondence Address | 22 Binghill Road West Milltimber Aberdeen Aberdeenshire AB13 0JB Scotland |
Director Name | Alexander Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1989(42 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 March 1990) |
Role | Retired |
Correspondence Address | 9 Balmoral Road Aberdeen Aberdeenshire AB1 6AL Scotland |
Secretary Name | William George Merson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1989(42 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 March 1990) |
Role | Company Director |
Correspondence Address | 298 Queens Road Aberdeen Aberdeenshire AB1 8DT Scotland |
Director Name | David Vickers |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1990(42 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 February 1996) |
Role | Company Director |
Correspondence Address | 89 Northfield Swanland Hull HU14 3RE |
Secretary Name | Mr David Benjamin Cheeseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1990(42 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 09 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Newland Park Hull HU5 2DR |
Director Name | Mr David Benjamin Cheeseman |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(44 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 09 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Newland Park Hull HU5 2DR |
Director Name | Simon William Roger |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(47 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 June 2005) |
Role | Commercial Director |
Correspondence Address | 2 Market Hill Ellon Aberdeenshire AB41 8BP Scotland |
Director Name | Thomas Jeffrey Evans |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1996(48 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 09 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor Lodge 308 Beverley Road Anlaby Hull HU10 7BG |
Director Name | Mr Wynne Philip Morgan Griffiths |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(56 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawerby Hall Hawerby Cum Beesby Lincolnshire DN36 5PX |
Director Name | Mr Stephen Paul Leadbeater |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(56 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allt Nam Breac Mill Lane, Legbourne Louth Lincolnshire LN11 8LT |
Director Name | Mr Michael Parker |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(56 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Humber Lodge Old Post Office Lane South Ferriby Barton Upon Humber N E Lincolnshire DN18 6HH |
Director Name | Mr James Robert Cane |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(56 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel House Brigg Road South Kelsey Lincolnshire LN7 6PQ |
Director Name | Mr Per Harkjaer |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 October 2008(61 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakridge House 6 Montrose Gardens Oxshott Leatherhead Surrey KT22 0UU |
Director Name | Mr Christopher Paul Britton |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(62 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Grange Main Street Sicklinghall West Yorkshire LS22 4AP |
Director Name | Mr Leendert Pieter Den Hollander |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 March 2013(65 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Watermill Road Fraserburgh Aberdeenshire AB43 9HA Scotland |
Registered Address | Saltire Court, 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
6 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2016 | Return of final meeting of voluntary winding up (7 pages) |
23 April 2015 | Registered office address changed from Watermill Road Fraserburgh Aberdeenshire AB43 9HA to Saltire Court, 20 Castle Terrace Edinburgh EH1 2EG on 23 April 2015 (2 pages) |
4 June 2014 | Full accounts made up to 30 September 2013 (10 pages) |
2 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 May 2014 | Termination of appointment of Leendert Den Hollander as a director (1 page) |
20 February 2014 | Appointment of Mrs Jenny Nancy Loncaster as a director (2 pages) |
8 August 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
22 July 2013 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
19 July 2013 | Satisfaction of charge 12 in full (4 pages) |
19 July 2013 | Satisfaction of charge 13 in full (4 pages) |
28 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Appointment of Mr Leendert Pieter Den Hollander as a director (2 pages) |
8 April 2013 | Appointment of Mr Malcolm Herbert Lofts as a director (2 pages) |
5 April 2013 | Termination of appointment of Stephen Leadbeater as a director (1 page) |
27 December 2012 | Full accounts made up to 31 December 2011 (11 pages) |
24 December 2012 | Termination of appointment of Christopher Britton as a director (1 page) |
15 October 2012 | Resolutions
|
21 June 2012 | Resolutions
|
25 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
17 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
9 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Secretary's details changed for Wilkin Chapman Company Secretarial Services Limited on 3 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Secretary's details changed for Wilkin Chapman Company Secretarial Services Limited on 3 May 2010 (2 pages) |
23 December 2009 | Auditor's resignation (2 pages) |
29 August 2009 | Director appointed christopher paul britton (2 pages) |
19 August 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
18 August 2009 | Appointment terminated director per harkjaer (1 page) |
11 August 2009 | Full accounts made up to 27 September 2008 (12 pages) |
11 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 13 (14 pages) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (8 pages) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (8 pages) |
17 October 2008 | Appointment terminated director james cane (1 page) |
17 October 2008 | Director appointed per markjaer (1 page) |
10 October 2008 | Appointment terminated director michael parker (1 page) |
9 October 2008 | Resolutions
|
9 October 2008 | Memorandum and Articles of Association (11 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
23 September 2008 | Full accounts made up to 30 September 2007 (13 pages) |
3 September 2008 | Appointment terminated director wynne griffiths (1 page) |
19 June 2008 | Return made up to 03/05/08; full list of members (4 pages) |
28 March 2008 | Full accounts made up to 30 September 2006 (17 pages) |
11 January 2008 | Return made up to 03/05/07; full list of members (8 pages) |
31 March 2007 | Partic of mort/charge * (11 pages) |
14 March 2007 | Resolutions
|
14 March 2007 | Declaration of assistance for shares acquisition (15 pages) |
8 August 2006 | Full accounts made up to 1 October 2005 (15 pages) |
8 August 2006 | Full accounts made up to 1 October 2005 (15 pages) |
15 May 2006 | Dec mort/charge * (2 pages) |
10 May 2006 | Return made up to 03/05/06; full list of members (8 pages) |
2 May 2006 | Director's particulars changed (1 page) |
29 March 2006 | Partic of mort/charge * (12 pages) |
14 March 2006 | Resolutions
|
14 March 2006 | Declaration of assistance for shares acquisition (18 pages) |
9 February 2006 | Dec mort/charge * (2 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: old ford road aberdeen AB11 5RL (1 page) |
20 December 2005 | Partic of mort/charge * (12 pages) |
15 December 2005 | Resolutions
|
15 December 2005 | Declaration of assistance for shares acquisition (15 pages) |
4 August 2005 | Full accounts made up to 2 October 2004 (16 pages) |
4 August 2005 | Full accounts made up to 2 October 2004 (16 pages) |
25 July 2005 | Director resigned (1 page) |
10 May 2005 | Return made up to 03/05/05; full list of members (8 pages) |
21 December 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
22 October 2004 | Full accounts made up to 27 December 2003 (16 pages) |
10 July 2004 | Partic of mort/charge * (12 pages) |
20 May 2004 | Return made up to 05/05/04; full list of members (8 pages) |
19 April 2004 | New director appointed (2 pages) |
16 April 2004 | Memorandum and Articles of Association (10 pages) |
16 April 2004 | Resolutions
|
2 April 2004 | New director appointed (2 pages) |
6 January 2004 | Dec mort/charge * (4 pages) |
13 November 2003 | Secretary resigned;director resigned (1 page) |
13 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | New director appointed (3 pages) |
4 November 2003 | Auditor's resignation (1 page) |
30 October 2003 | New director appointed (3 pages) |
30 October 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
30 October 2003 | New director appointed (3 pages) |
30 October 2003 | Director resigned (1 page) |
28 October 2003 | Dec mort/charge * (4 pages) |
28 October 2003 | Dec mort/charge * (4 pages) |
28 October 2003 | Dec mort/charge * (4 pages) |
28 October 2003 | Dec mort/charge * (4 pages) |
28 October 2003 | Dec mort/charge * (4 pages) |
1 September 2003 | Full accounts made up to 31 March 2003 (19 pages) |
16 May 2003 | Return made up to 05/05/03; full list of members (7 pages) |
14 May 2003 | Partic of mort/charge * (5 pages) |
7 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
31 May 2002 | Return made up to 05/05/02; full list of members (7 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
15 May 2001 | Return made up to 05/05/01; full list of members (7 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (15 pages) |
23 May 2000 | Return made up to 05/05/00; full list of members (7 pages) |
1 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
25 May 1999 | Return made up to 05/05/99; no change of members (4 pages) |
18 May 1999 | Partic of mort/charge * (5 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
14 May 1998 | Return made up to 05/05/98; no change of members
|
16 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
22 May 1997 | Return made up to 05/05/97; full list of members
|
9 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
31 May 1996 | Return made up to 05/05/96; no change of members (4 pages) |
25 March 1996 | Director resigned (2 pages) |
25 March 1996 | New director appointed (2 pages) |
19 February 1996 | Director resigned (2 pages) |
26 October 1995 | Full accounts made up to 31 March 1995 (15 pages) |
25 May 1995 | Return made up to 05/05/95; no change of members (4 pages) |
10 May 1990 | Memorandum and Articles of Association (9 pages) |
26 March 1990 | Resolutions
|
12 December 1988 | Memorandum and Articles of Association (6 pages) |
22 September 1988 | Resolutions
|
9 May 1947 | Incorporation (11 pages) |