Bonnyrigg
Midlothian
EH19 3NP
Scotland
Director Name | Pamela Thomson |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 1998(48 years after company formation) |
Appointment Duration | 19 years, 10 months (closed 01 March 2018) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 32 Parsonspool Bonnyrigg Midlothian EH19 3NP Scotland |
Secretary Name | Mr Iain James Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 1998(48 years after company formation) |
Appointment Duration | 19 years, 10 months (closed 01 March 2018) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 32 Parsonspool Bonnyrigg Midlothian EH19 3NP Scotland |
Director Name | Jean Fraser Gibb |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1989(39 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 April 1999) |
Role | Wig Maker |
Correspondence Address | 11 Drum Brae Park Edinburgh EH12 8TF Scotland |
Director Name | Vivienne Lee Turvey |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1989(39 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 April 1998) |
Role | Administrator |
Correspondence Address | 20 Binny Park Ecclesmachan Broxburn West Lothian EH52 6NP Scotland |
Secretary Name | Vivienne Lee Turvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1989(39 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 April 1999) |
Role | Company Director |
Correspondence Address | 20 Binny Park Ecclesmachan Broxburn West Lothian EH52 6NP Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1999(49 years after company formation) |
Appointment Duration | 2 weeks (resigned 20 April 1999) |
Correspondence Address | 48 Castle Street Edinburgh Midlothian EH2 3LX Scotland |
Registered Address | 21 York Place Edinburgh EH1 3EN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £61,710 |
Cash | £15,531 |
Current Liabilities | £201,815 |
Latest Accounts | 31 December 2011 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2017 | Notice of final meeting of creditors (4 pages) |
1 December 2017 | Notice of final meeting of creditors (4 pages) |
15 May 2013 | Court order notice of winding up (1 page) |
15 May 2013 | Notice of winding up order (1 page) |
15 May 2013 | Court order notice of winding up (1 page) |
15 May 2013 | Notice of winding up order (1 page) |
24 April 2013 | Registered office address changed from 32/13 Hardengreen Industrial Estate Dalhousie Road Dalkeith Midlothian EH22 3NX United Kingdom on 24 April 2013 (2 pages) |
24 April 2013 | Appointment of a provisional liquidator (2 pages) |
24 April 2013 | Registered office address changed from 32/13 Hardengreen Industrial Estate Dalhousie Road Dalkeith Midlothian EH22 3NX United Kingdom on 24 April 2013 (2 pages) |
24 April 2013 | Appointment of a provisional liquidator (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
17 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-08-17
|
17 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-08-17
|
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
27 March 2010 | Alterations to floating charge 4 (5 pages) |
27 March 2010 | Alterations to floating charge 3 (5 pages) |
27 March 2010 | Alterations to floating charge 4 (5 pages) |
27 March 2010 | Alterations to floating charge 3 (5 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
2 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
5 September 2008 | Location of debenture register (1 page) |
5 September 2008 | Location of register of members (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from, 14 glasgow road, edinburgh, EH12 8HL (1 page) |
5 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
5 September 2008 | Location of register of members (1 page) |
5 September 2008 | Location of debenture register (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from, 14 glasgow road, edinburgh, EH12 8HL (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
28 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
29 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
29 August 2006 | Location of debenture register (1 page) |
29 August 2006 | Location of register of members (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: 14 glasgow road, edinburgh 12 (1 page) |
29 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
29 August 2006 | Location of debenture register (1 page) |
29 August 2006 | Location of register of members (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: 14 glasgow road, edinburgh 12 (1 page) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
10 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
10 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
26 October 2004 | Company name changed A. & E. turvey & company LIMITED\certificate issued on 26/10/04 (2 pages) |
26 October 2004 | Company name changed A. & E. turvey & company LIMITED\certificate issued on 26/10/04 (2 pages) |
11 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
11 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
22 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
22 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
8 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
22 October 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
22 October 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
25 September 2001 | Return made up to 31/07/01; full list of members (6 pages) |
25 September 2001 | Return made up to 31/07/01; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 October 2000 | Resolutions
|
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 October 2000 | Resolutions
|
29 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
29 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
17 January 2000 | Return made up to 31/07/99; full list of members (6 pages) |
17 January 2000 | Return made up to 31/07/99; full list of members (6 pages) |
30 April 1999 | Secretary resigned (1 page) |
30 April 1999 | Secretary resigned (1 page) |
23 April 1999 | Partic of mort/charge * (5 pages) |
23 April 1999 | Partic of mort/charge * (5 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New secretary appointed;new director appointed (2 pages) |
22 April 1999 | Declaration of assistance for shares acquisition (7 pages) |
22 April 1999 | Memorandum and Articles of Association (5 pages) |
22 April 1999 | Resolutions
|
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New secretary appointed;new director appointed (2 pages) |
22 April 1999 | Declaration of assistance for shares acquisition (7 pages) |
22 April 1999 | Memorandum and Articles of Association (5 pages) |
22 April 1999 | Resolutions
|
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | Dec mort/charge * (5 pages) |
21 April 1999 | Dec mort/charge * (5 pages) |
9 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
20 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
14 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
14 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
15 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
15 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
22 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
22 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
6 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
6 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
31 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
31 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
18 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
18 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
13 April 1950 | Certificate of incorporation (1 page) |
13 April 1950 | Certificate of incorporation (1 page) |