Edinburgh
EH3 9QG
Scotland
Director Name | Sheila Cunningham Bruce Roy |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1989(39 years, 3 months after company formation) |
Appointment Duration | 33 years, 3 months (closed 22 October 2022) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Secretary Name | Sheila Cunningham Bruce Roy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1996(46 years, 6 months after company formation) |
Appointment Duration | 26 years (closed 22 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Easton Huskie Bruce Roy |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(39 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 November 1992) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Duncrievie Cambusbarron Stirling FK7 9ND Scotland |
Secretary Name | Eric MacDonald Allison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(39 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 3 Glenwinnel Road Alva Clackmannanshire FK12 5NX Scotland |
Telephone | 01786 813386 |
---|---|
Telephone region | Stirling |
Registered Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
57.6k at £1 | Miss Sheila Cunningham Bruce Roy 98.29% Ordinary |
---|---|
1000 at £1 | Mr E.h.b. Roy 1.71% Ordinary |
Year | 2014 |
---|---|
Net Worth | £253,328 |
Cash | £65,379 |
Current Liabilities | £16,585 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 June |
28 April 1982 | Delivered on: 10 May 1982 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Milnepark, bannockburn cottage & coach house at craigenvedch, aberfoyle. Outstanding |
---|---|
12 June 1969 | Delivered on: 19 June 1969 Persons entitled: The British Linen Bank Classification: Bond of cash credit & 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. Outstanding |
22 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 July 2022 | Final account prior to dissolution in MVL (final account attached) (19 pages) |
15 December 2017 | Satisfaction of charge 2 in full (4 pages) |
26 September 2017 | Resolutions
|
26 September 2017 | Resolutions
|
26 September 2017 | Registered office address changed from Milne Park Bannockburn FK7 8NS to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 26 September 2017 (2 pages) |
26 September 2017 | Registered office address changed from Milne Park Bannockburn FK7 8NS to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 26 September 2017 (2 pages) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
11 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-10-09
|
9 October 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-10-09
|
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
14 August 2014 | Purchase of own shares. (3 pages) |
14 August 2014 | Purchase of own shares. (3 pages) |
16 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders (4 pages) |
16 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders (4 pages) |
16 July 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
16 July 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
3 July 2014 | Resolutions
|
3 July 2014 | Resolutions
|
3 July 2014 | Cancellation of shares. Statement of capital on 25 June 2014
|
3 July 2014 | Cancellation of shares. Statement of capital on 25 June 2014
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
29 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Sarah Mcgibbon Roy on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Sheila Cunningham Bruce Roy on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Sheila Cunningham Bruce Roy on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Sheila Cunningham Bruce Roy on 1 January 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Sheila Cunningham Bruce Roy on 1 January 2010 (1 page) |
11 February 2010 | Secretary's details changed for Sheila Cunningham Bruce Roy on 1 January 2010 (1 page) |
11 February 2010 | Secretary's details changed for Sheila Cunningham Bruce Roy on 1 January 2010 (1 page) |
11 February 2010 | Director's details changed for Sarah Mcgibbon Roy on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Sarah Mcgibbon Roy on 1 January 2010 (2 pages) |
17 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
29 May 2009 | Return made up to 29/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 29/05/09; full list of members (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
3 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
8 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
8 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
16 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 June 2005 | Partial exemption accounts made up to 31 December 2004 (6 pages) |
21 June 2005 | Partial exemption accounts made up to 31 December 2004 (6 pages) |
2 June 2005 | Return made up to 02/06/05; full list of members (3 pages) |
2 June 2005 | Return made up to 02/06/05; full list of members (3 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
3 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
3 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
24 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
15 May 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
15 May 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
19 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
19 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
2 August 2001 | Return made up to 14/06/01; full list of members (6 pages) |
2 August 2001 | Return made up to 14/06/01; full list of members (6 pages) |
27 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
27 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
16 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
16 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
22 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
22 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 June 1999 | Return made up to 14/06/99; full list of members (6 pages) |
21 June 1999 | Return made up to 14/06/99; full list of members (6 pages) |
18 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 June 1998 | Return made up to 14/06/98; no change of members (4 pages) |
3 June 1998 | Return made up to 14/06/98; no change of members (4 pages) |
5 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
5 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
10 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
10 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | New secretary appointed (2 pages) |
23 July 1996 | Return made up to 14/06/96; no change of members (6 pages) |
23 July 1996 | Return made up to 14/06/96; no change of members (6 pages) |
6 March 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
6 March 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
2 August 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
2 August 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
21 June 1995 | Return made up to 14/06/95; no change of members (4 pages) |
21 June 1995 | Return made up to 14/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
28 March 1950 | Incorporation (11 pages) |
28 March 1950 | Incorporation (11 pages) |