Ford
Pathhead
Midlothian
EH37 5SQ
Scotland
Director Name | Mr Andrew Love |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 1988(37 years, 1 month after company formation) |
Appointment Duration | 27 years, 8 months (closed 08 September 2016) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 18 Cordiners Land 70 West Port Edinburgh EH1 2LF Scotland |
Secretary Name | Mrs Sylvia Ann Dick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 1999(47 years, 2 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 08 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Main Street Ford Pathhead Midlothian EH37 5SQ Scotland |
Director Name | Mrs Sylvia Ann Dick |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2012(60 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 08 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Main Street Ford Pathhead Midlothian EH37 5SQ Scotland |
Director Name | Mrs Amelia Ann Dick |
---|---|
Date of Birth | March 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1988(37 years, 1 month after company formation) |
Appointment Duration | 21 years, 1 month (resigned 20 January 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Elcho Terrace Edinburgh Midlothian EH15 2EF Scotland |
Director Name | George B Dick |
---|---|
Date of Birth | March 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1988(37 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 06 January 2000) |
Role | Company Director |
Correspondence Address | 1 Elcho Terrace Edinburgh Midlothian EH15 2EF Scotland |
Secretary Name | Mrs Amelia Ann Dick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1988(37 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 18 January 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Elcho Terrace Edinburgh Midlothian EH15 2EF Scotland |
Director Name | Mrs Sylvia Ann Dick |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1990(38 years, 1 month after company formation) |
Appointment Duration | 22 years (resigned 04 January 2012) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 201 Main Street Ford Pathhead Midlothian EH37 5SQ Scotland |
Registered Address | 266-268 High Street Portobello Edinburgh Lothian EH15 2AT Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Portobello/Craigmillar |
Year | 2013 |
---|---|
Turnover | £257,269 |
Gross Profit | £118,256 |
Net Worth | -£58,736 |
Cash | £12,540 |
Current Liabilities | £101,109 |
Latest Accounts | 31 March 2014 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 September 2016 | Final Gazette dissolved following liquidation (1 page) |
8 June 2016 | Return of final meeting of voluntary winding up (4 pages) |
8 June 2016 | Notice of final meeting of creditors (1 page) |
8 June 2016 | Return of final meeting of voluntary winding up (4 pages) |
8 June 2016 | Notice of final meeting of creditors (1 page) |
26 May 2015 | Satisfaction of charge 4 in full (1 page) |
26 May 2015 | Satisfaction of charge 4 in full (1 page) |
7 May 2015 | Change of name notice (2 pages) |
7 May 2015 | Company name changed maddocks & dick LIMITED\certificate issued on 07/05/15
|
7 May 2015 | Company name changed maddocks & dick LIMITED\certificate issued on 07/05/15
|
7 May 2015 | Change of name notice (2 pages) |
31 March 2015 | Resolutions
|
17 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Director's details changed for Kenneth G Dick on 1 January 2014 (2 pages) |
17 February 2015 | Director's details changed for Kenneth G Dick on 1 January 2014 (2 pages) |
17 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Director's details changed for Kenneth G Dick on 1 January 2014 (2 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Appointment of Mrs Sylvia Ann Dick as a director (2 pages) |
4 January 2012 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
4 January 2012 | Termination of appointment of Sylvia Dick as a director (1 page) |
4 January 2012 | Appointment of Mrs Sylvia Ann Dick as a director (2 pages) |
4 January 2012 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
4 January 2012 | Termination of appointment of Sylvia Dick as a director (1 page) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
30 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
30 December 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
30 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for Andrew a Love on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Amelia Ann Dick on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Sylvia Ann Dick on 26 January 2010 (2 pages) |
26 January 2010 | Termination of appointment of Amelia Dick as a director (1 page) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for Andrew a Love on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Amelia Ann Dick on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Sylvia Ann Dick on 26 January 2010 (2 pages) |
26 January 2010 | Termination of appointment of Amelia Dick as a director (1 page) |
15 June 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 June 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 May 2009 | Registered office changed on 05/05/2009 from 25 castle terrace edinburgh EH1 2ER (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 25 castle terrace edinburgh EH1 2ER (1 page) |
15 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2008 | Return made up to 31/12/07; no change of members (8 pages) |
22 January 2008 | Return made up to 31/12/07; no change of members (8 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
31 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
3 October 2006 | Partic of mort/charge * (3 pages) |
3 October 2006 | Partic of mort/charge * (3 pages) |
24 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
24 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
12 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
12 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
16 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 October 1999 | Partic of mort/charge * (6 pages) |
15 October 1999 | Partic of mort/charge * (6 pages) |
2 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
2 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
25 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members
|
1 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |