Edinburgh
EH3 8AN
Scotland
Director Name | Mr Marshall Wright |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1989(41 years, 8 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 27 July 2015) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hadfast Road Cousland Dalkeith Lothian EH22 2NZ Scotland |
Director Name | Jennifer Lawson Wright |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1989(41 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 May 2000) |
Role | Company Director |
Correspondence Address | Northfield Farm Cousland Dalkeith EH22 2NY Scotland |
Director Name | Mr William Edward Graham Wright |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1989(41 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 09 December 2000) |
Role | Haulage Contractor |
Country of Residence | Scotland |
Correspondence Address | Northfield Farm Cousland Dalkeith EH22 2NY Scotland |
Secretary Name | Mr William Edward Graham Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1989(41 years, 8 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 27 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Northfield Farm Cousland Dalkeith EH22 2NY Scotland |
Director Name | Mr Peter Crawford Wright |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(44 years, 9 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 27 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Synton Mill Farm Lilliesleaf Melrose, Borders TD6 9JU Scotland |
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2015(67 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 July 2015) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Registered Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £6,107,154 |
Gross Profit | £606,967 |
Net Worth | £1,068,144 |
Current Liabilities | £2,290,644 |
Latest Accounts | 31 December 2013 (9 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2019 | Notice of move from Administration to Dissolution (12 pages) |
1 October 2018 | Administrator's progress report (11 pages) |
19 September 2018 | Notice of extension of period of Administration (1 page) |
3 April 2018 | Administrator's progress report (12 pages) |
28 September 2017 | Administrator's progress report (12 pages) |
28 September 2017 | Administrator's progress report (12 pages) |
22 September 2017 | Notice of extension of period of Administration (1 page) |
22 September 2017 | Notice of extension of period of Administration (1 page) |
1 June 2017 | Notice of resignation of administrator (1 page) |
1 June 2017 | Notice of resignation of administrator (1 page) |
3 April 2017 | Administrator's progress report (11 pages) |
3 April 2017 | Administrator's progress report (11 pages) |
26 September 2016 | Administrator's progress report (11 pages) |
26 September 2016 | Administrator's progress report (11 pages) |
23 June 2016 | Notice of extension of period of Administration (1 page) |
23 June 2016 | Notice of extension of period of Administration (1 page) |
1 April 2016 | Administrator's progress report (13 pages) |
1 April 2016 | Administrator's progress report (13 pages) |
28 October 2015 | Statement of administrator's deemed proposal (39 pages) |
28 October 2015 | Statement of administrator's deemed proposal (39 pages) |
15 October 2015 | Statement of affairs with form 2.13B(Scot) (39 pages) |
15 October 2015 | Statement of affairs with form 2.13B(Scot) (39 pages) |
29 September 2015 | Statement of administrator's proposal (38 pages) |
29 September 2015 | Statement of administrator's proposal (38 pages) |
4 September 2015 | Registered office address changed from Lady Victoria Business Centre Newtongrange Dalkeith Midlothian EH22 4QN to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 4 September 2015 (2 pages) |
4 September 2015 | Appointment of an administrator (3 pages) |
4 September 2015 | Registered office address changed from Lady Victoria Business Centre Newtongrange Dalkeith Midlothian EH22 4QN to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 4 September 2015 (2 pages) |
4 September 2015 | Registered office address changed from Lady Victoria Business Centre Newtongrange Dalkeith Midlothian EH22 4QN to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 4 September 2015 (2 pages) |
4 September 2015 | Appointment of an administrator (3 pages) |
21 August 2015 | Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Scotland EH3 9EE to Lady Victoria Business Centre Newtongrange Dalkeith Midlothian EH22 4QN on 21 August 2015 (2 pages) |
21 August 2015 | Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Scotland EH3 9EE to Lady Victoria Business Centre Newtongrange Dalkeith Midlothian EH22 4QN on 21 August 2015 (2 pages) |
18 August 2015 | Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 27 July 2015 (2 pages) |
18 August 2015 | Termination of appointment of William Edward Graham Wright as a secretary on 27 July 2015 (2 pages) |
18 August 2015 | Termination of appointment of Marshall Wright as a director on 27 July 2015 (2 pages) |
18 August 2015 | Termination of appointment of Peter Crawford Wright as a director on 27 July 2015 (2 pages) |
18 August 2015 | Resolutions
|
18 August 2015 | Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 27 July 2015 (2 pages) |
18 August 2015 | Termination of appointment of William Edward Graham Wright as a secretary on 27 July 2015 (2 pages) |
18 August 2015 | Termination of appointment of Marshall Wright as a director on 27 July 2015 (2 pages) |
18 August 2015 | Termination of appointment of Peter Crawford Wright as a director on 27 July 2015 (2 pages) |
18 August 2015 | Resolutions
|
3 August 2015 | Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 28 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 28 July 2015 (2 pages) |
24 June 2015 | Appointment of Turcan Connell Company Secretaries Limited as a secretary on 8 June 2015 (3 pages) |
24 June 2015 | Appointment of Turcan Connell Company Secretaries Limited as a secretary on 8 June 2015 (3 pages) |
24 June 2015 | Appointment of Turcan Connell Company Secretaries Limited as a secretary on 8 June 2015 (3 pages) |
23 June 2015 | Appointment of Mr Andrew David Finch Reynolds as a director on 8 June 2015 (3 pages) |
23 June 2015 | Registered office address changed from Lady Victoria Business Centre Newtongrange Dalkeith EH22 4QN to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Scotland EH3 9EE on 23 June 2015 (2 pages) |
23 June 2015 | Appointment of Mr Andrew David Finch Reynolds as a director on 8 June 2015 (3 pages) |
23 June 2015 | Appointment of Mr Andrew David Finch Reynolds as a director on 8 June 2015 (3 pages) |
23 June 2015 | Registered office address changed from Lady Victoria Business Centre Newtongrange Dalkeith EH22 4QN to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Scotland EH3 9EE on 23 June 2015 (2 pages) |
20 June 2015 | Satisfaction of charge SC0260190007 in full (4 pages) |
20 June 2015 | Satisfaction of charge SC0260190007 in full (4 pages) |
26 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
23 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
4 August 2014 | Registration of charge SC0260190007, created on 23 July 2014 (52 pages) |
4 August 2014 | Registration of charge SC0260190007, created on 23 July 2014 (52 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
26 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
9 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
28 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
26 August 2010 | Alterations to floating charge 5 (5 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 August 2010 | Alterations to floating charge 5 (5 pages) |
23 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
23 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 October 2009 | Return made up to 23/09/09; full list of members (4 pages) |
2 October 2009 | Return made up to 23/09/09; full list of members (4 pages) |
3 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
30 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
27 September 2007 | Return made up to 23/09/07; no change of members (7 pages) |
27 September 2007 | Return made up to 23/09/07; no change of members (7 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
27 September 2006 | Return made up to 23/09/06; full list of members
|
27 September 2006 | Return made up to 23/09/06; full list of members
|
4 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
4 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
26 September 2005 | Return made up to 23/09/05; full list of members (7 pages) |
26 September 2005 | Return made up to 23/09/05; full list of members (7 pages) |
21 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
21 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
24 September 2004 | Return made up to 06/10/04; full list of members (7 pages) |
24 September 2004 | Return made up to 06/10/04; full list of members (7 pages) |
4 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
4 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
7 October 2003 | Return made up to 06/10/03; full list of members
|
7 October 2003 | Return made up to 06/10/03; full list of members
|
18 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
18 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
9 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
9 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
19 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
19 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
19 March 2002 | Dec mort/charge * (4 pages) |
19 March 2002 | Dec mort/charge * (4 pages) |
16 January 2002 | Partic of mort/charge * (6 pages) |
16 January 2002 | Partic of mort/charge * (6 pages) |
22 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
22 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
22 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
22 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
25 October 2000 | Return made up to 31/10/00; full list of members (7 pages) |
25 October 2000 | Return made up to 31/10/00; full list of members (7 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
11 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
11 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
4 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
28 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 October 1998 | Return made up to 31/10/98; no change of members (4 pages) |
26 October 1998 | Return made up to 31/10/98; no change of members (4 pages) |
26 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
26 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 October 1997 | Return made up to 31/10/97; no change of members (4 pages) |
27 October 1997 | Return made up to 31/10/97; no change of members (4 pages) |
9 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
9 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 December 1996 | Partic of mort/charge * (6 pages) |
24 December 1996 | Partic of mort/charge * (6 pages) |
24 October 1996 | Return made up to 31/10/96; full list of members
|
24 October 1996 | Return made up to 31/10/96; full list of members
|
29 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
29 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
17 October 1995 | Return made up to 31/10/95; no change of members (4 pages) |
17 October 1995 | Return made up to 31/10/95; no change of members (4 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (98 pages) |
28 January 1990 | Memorandum and Articles of Association (15 pages) |
28 January 1990 | Memorandum and Articles of Association (15 pages) |
11 January 1990 | Resolutions
|
1 January 1948 | Incorporation (21 pages) |
1 January 1948 | Incorporation (21 pages) |