Edinburgh
Lothian
EH6 6RR
Scotland
Director Name | Miss Elizabeth Katherine Brand |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 1990(40 years, 4 months after company formation) |
Appointment Duration | 27 years (closed 23 August 2017) |
Role | Physiotherapist |
Country of Residence | Scotland |
Correspondence Address | 60 Constitution Street Edinburgh Lothian EH6 6RR Scotland |
Director Name | Mrs Pamela Rogers Nicoll |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 1990(40 years, 4 months after company formation) |
Appointment Duration | 27 years (closed 23 August 2017) |
Role | School Teacher |
Country of Residence | Scotland |
Correspondence Address | 60 Constitution Street Edinburgh Lothian EH6 6RR Scotland |
Director Name | Mildred Hope Brand |
---|---|
Date of Birth | January 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1988(38 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 04 June 2001) |
Role | Company Director |
Correspondence Address | 3 Inchcape Road Arbroath Angus DD11 2DF Scotland |
Director Name | James Clarke Graham Johnston |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1988(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 December 1989) |
Role | Company Director |
Correspondence Address | 19 Duncan Avenue Arbroath Angus DD11 2DA Scotland |
Secretary Name | James Clarke Graham Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1988(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 1990) |
Role | Company Director |
Correspondence Address | 19 Duncan Avenue Arbroath Angus DD11 2DA Scotland |
Director Name | William Farquhar Brand |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1988(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 April 1990) |
Role | Co Director |
Correspondence Address | 16 Albert Street Monifieth Dundee Angus DD5 4JS Scotland |
Director Name | Marjorie Hope Rennie |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1988(38 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 24 June 2007) |
Role | Solicitor |
Correspondence Address | 23 Ravelston Dykes Edinburgh Midlothian EH4 3JE Scotland |
Secretary Name | Marjorie Hope Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1988(38 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 24 June 2007) |
Role | Company Director |
Correspondence Address | 23 Ravelston Dykes Edinburgh Midlothian EH4 3JE Scotland |
Secretary Name | Prof Alexander Blair McDougall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(57 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 February 2013) |
Role | Company Director |
Correspondence Address | Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
Secretary Name | Cowan & Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2013(62 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2014) |
Correspondence Address | 60 Constitution Street Edinburgh Lothian EH6 6RR Scotland |
Registered Address | 60 Constitution Street Edinburgh Lothian EH6 6RR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,331,564 |
Cash | £12,225 |
Current Liabilities | £23,663 |
Latest Accounts | 31 December 2014 (8 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 August 2017 | Final Gazette dissolved following liquidation (1 page) |
23 May 2017 | Return of final meeting of voluntary winding up (4 pages) |
23 May 2017 | Return of final meeting of voluntary winding up (4 pages) |
3 June 2015 | Resolutions
|
29 May 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
29 May 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
14 October 2014 | Termination of appointment of Cowan & Partners Limited as a secretary on 1 August 2014 (1 page) |
14 October 2014 | Termination of appointment of Cowan & Partners Limited as a secretary on 1 August 2014 (1 page) |
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Termination of appointment of Cowan & Partners Limited as a secretary on 1 August 2014 (1 page) |
30 September 2014 | Director's details changed for Mrs Jennifer Nancy Watson on 3 October 2013 (2 pages) |
30 September 2014 | Director's details changed for Mrs Jennifer Nancy Watson on 3 October 2013 (2 pages) |
30 September 2014 | Director's details changed for Mrs Jennifer Nancy Watson on 3 October 2013 (2 pages) |
28 July 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
28 July 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
14 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 March 2013 | Appointment of Cowan & Partners Limited as a secretary (3 pages) |
18 March 2013 | Termination of appointment of Alexander Mcdougall as a secretary (2 pages) |
18 March 2013 | Registered office address changed from Q Court 3 Quality Street Edinburgh EH4 5BP on 18 March 2013 (2 pages) |
18 March 2013 | Appointment of Cowan & Partners Limited as a secretary (3 pages) |
18 March 2013 | Registered office address changed from Q Court 3 Quality Street Edinburgh EH4 5BP on 18 March 2013 (2 pages) |
18 March 2013 | Termination of appointment of Alexander Mcdougall as a secretary (2 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 June 2010 | Secretary's details changed for Professor Alexander Blair Mcdougall on 2 June 2010 (1 page) |
2 June 2010 | Director's details changed for Pamela Rogers Nicoll on 2 June 2010 (2 pages) |
2 June 2010 | Secretary's details changed for Professor Alexander Blair Mcdougall on 2 June 2010 (1 page) |
2 June 2010 | Director's details changed for Elizabeth Katherine Brand on 2 June 2010 (2 pages) |
2 June 2010 | Director's details changed for Jennifer Nancy Watson on 2 June 2010 (2 pages) |
2 June 2010 | Director's details changed for Pamela Rogers Nicoll on 2 June 2010 (2 pages) |
2 June 2010 | Director's details changed for Jennifer Nancy Watson on 2 June 2010 (2 pages) |
2 June 2010 | Director's details changed for Elizabeth Katherine Brand on 2 June 2010 (2 pages) |
2 June 2010 | Secretary's details changed for Professor Alexander Blair Mcdougall on 2 June 2010 (1 page) |
2 June 2010 | Director's details changed for Elizabeth Katherine Brand on 2 June 2010 (2 pages) |
2 June 2010 | Director's details changed for Pamela Rogers Nicoll on 2 June 2010 (2 pages) |
2 June 2010 | Director's details changed for Jennifer Nancy Watson on 2 June 2010 (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 October 2008 | Return made up to 30/09/08; full list of members (7 pages) |
21 October 2008 | Return made up to 30/09/08; full list of members (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 October 2007 | Return made up to 30/09/07; full list of members (4 pages) |
30 October 2007 | Return made up to 30/09/07; full list of members (4 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: c/o cornillon craig & co 28 drumsheugh gardens edinburgh midlothian EH3 7RN (1 page) |
19 September 2007 | Secretary resigned;director resigned (1 page) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: c/o cornillon craig & co 28 drumsheugh gardens edinburgh midlothian EH3 7RN (1 page) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | Secretary resigned;director resigned (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: 91 george street edinburgh midlothian EH2 3ES (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: 91 george street edinburgh midlothian EH2 3ES (1 page) |
30 October 2006 | Return made up to 30/09/06; full list of members (9 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 October 2006 | Return made up to 30/09/06; full list of members (9 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members (9 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members (9 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
28 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
28 October 2003 | Return made up to 30/09/03; full list of members
|
28 October 2003 | Return made up to 30/09/03; full list of members
|
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
29 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
24 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
24 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
11 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
11 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
11 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 October 1999 | Return made up to 30/09/99; full list of members (8 pages) |
29 October 1999 | Return made up to 30/09/99; full list of members (8 pages) |
13 May 1999 | Registered office changed on 13/05/99 from: 27 chester street edinburgh EH3 7EP (1 page) |
13 May 1999 | Registered office changed on 13/05/99 from: 27 chester street edinburgh EH3 7EP (1 page) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 October 1998 | Return made up to 30/09/98; full list of members (8 pages) |
26 October 1998 | Return made up to 30/09/98; full list of members (8 pages) |
1 April 1998 | Auditor's resignation (1 page) |
1 April 1998 | Auditor's resignation (1 page) |
13 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
13 October 1997 | Return made up to 30/09/97; full list of members (8 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
13 October 1997 | Return made up to 30/09/97; full list of members (8 pages) |
4 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
4 October 1996 | Return made up to 30/09/96; full list of members (8 pages) |
4 October 1996 | Return made up to 30/09/96; full list of members (8 pages) |
4 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
3 October 1995 | Return made up to 30/09/95; no change of members (6 pages) |
3 October 1995 | Return made up to 30/09/95; no change of members (6 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
3 January 1990 | Company name changed william brand & son (arbroath) l imited\certificate issued on 03/01/90 (2 pages) |
3 January 1990 | Company name changed william brand & son (arbroath) l imited\certificate issued on 03/01/90 (2 pages) |
14 April 1950 | Incorporation (19 pages) |
14 April 1950 | Incorporation (19 pages) |