Edinburgh
EH3 8BL
Scotland
Secretary Name | Mrs Ronina Curran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 1996(43 years, 3 months after company formation) |
Appointment Duration | 24 years, 5 months (closed 07 August 2020) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Begbies Traynor (Central) Llp 2nd Floor Excel Hous Edinburgh EH3 8BL Scotland |
Director Name | Stuart Young Nicol |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2008(55 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 07 August 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Begbies Traynor (Central) Llp 2nd Floor Excel Hous Edinburgh EH3 8BL Scotland |
Director Name | Gordon Charles Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1989(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1990) |
Role | Executive |
Correspondence Address | 60 Kent Road Glasgow Lanarkshire G3 7EF Scotland |
Director Name | Ishbel Paterson Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1989(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1990) |
Role | Executive |
Correspondence Address | 60 Kent Road Glasgow Lanarkshire G3 7EF Scotland |
Secretary Name | Gordon Charles Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1989(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1990) |
Role | Company Director |
Correspondence Address | 60 Kent Road Glasgow Lanarkshire G3 7EF Scotland |
Director Name | Mrs Ronina Curran |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1989(37 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 January 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Mounthilly Road Chapelton Strathaven Lanarkshire ML10 6RU Scotland |
Secretary Name | Mrs Ronina Curran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1989(37 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 January 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Mounthilly Road Chapelton Strathaven Lanarkshire ML10 6RU Scotland |
Director Name | Bridie Kathleen Curran |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1995) |
Role | Lawyer |
Correspondence Address | 3 Mounthilly Road Chapelton Strathaven Lanarkshire ML10 6RU Scotland |
Director Name | James Charles John Curran |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(41 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 21 February 1996) |
Role | Manager |
Correspondence Address | 58 The Paddock Busby |
Secretary Name | Bridie Kathleen Curran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(41 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 21 February 1996) |
Role | Lawyer |
Correspondence Address | 3 Mounthilly Road Chapelton Strathaven Lanarkshire ML10 6RU Scotland |
Director Name | John Curran |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(43 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 07 May 2013) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | John Curran |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(43 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 07 May 2013) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | John Paul Reilly |
---|---|
Date of Birth | May 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(52 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 May 2010) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 49 Milton Road Kilbirnie Ayrshire KA25 7EP Scotland |
Registered Address | Begbies Traynor (Central) Llp 2nd Floor Excel House Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2011 |
---|---|
Net Worth | -£401,351 |
Cash | £41,976 |
Current Liabilities | £1,060,193 |
Latest Accounts | 31 March 2011 (12 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
7 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 May 2020 | Final account prior to dissolution in CVL (16 pages) |
12 September 2016 | Registered office address changed from Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Edinburgh EH3 8BL on 12 September 2016 (2 pages) |
12 September 2016 | Registered office address changed from Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Edinburgh EH3 8BL on 12 September 2016 (2 pages) |
27 April 2015 | INSOLVENCY:2.25B(scot) with final report attached (14 pages) |
27 April 2015 | INSOLVENCY:2.25B(scot) with final report attached (14 pages) |
18 February 2015 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
18 February 2015 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
30 September 2014 | Administrator's progress report (16 pages) |
30 September 2014 | Administrator's progress report (16 pages) |
3 April 2014 | Administrator's progress report (16 pages) |
3 April 2014 | Administrator's progress report (16 pages) |
14 February 2014 | Notice of extension of period of Administration (1 page) |
14 February 2014 | Notice of extension of period of Administration (1 page) |
30 September 2013 | Administrator's progress report (18 pages) |
30 September 2013 | Administrator's progress report (18 pages) |
2 July 2013 | Termination of appointment of John Curran as a director (2 pages) |
2 July 2013 | Termination of appointment of John Curran as a director (2 pages) |
8 May 2013 | Notice of result of meeting creditors (47 pages) |
8 May 2013 | Notice of result of meeting creditors (47 pages) |
18 April 2013 | Statement of affairs with form 2.13B(SCOT) (20 pages) |
18 April 2013 | Statement of affairs with form 2.13B(SCOT) (20 pages) |
17 April 2013 | Statement of administrator's proposal (46 pages) |
17 April 2013 | Statement of administrator's proposal (46 pages) |
21 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
21 February 2013 | Registered office address changed from 23-29 Kelvin Avenue Hillington Business Park Glasgow Lanarkshire G52 4LT on 21 February 2013 (2 pages) |
21 February 2013 | Appointment of an administrator (8 pages) |
21 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
21 February 2013 | Registered office address changed from 23-29 Kelvin Avenue Hillington Business Park Glasgow Lanarkshire G52 4LT on 21 February 2013 (2 pages) |
21 February 2013 | Appointment of an administrator (8 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
22 September 2011 | Director's details changed for Stuart Young Nicol on 22 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Ronina Curran on 22 September 2011 (2 pages) |
22 September 2011 | Director's details changed for John Curran on 22 September 2011 (2 pages) |
22 September 2011 | Secretary's details changed for Ronina Curran on 22 September 2011 (1 page) |
22 September 2011 | Director's details changed for Stuart Young Nicol on 22 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Ronina Curran on 22 September 2011 (2 pages) |
22 September 2011 | Director's details changed for John Curran on 22 September 2011 (2 pages) |
22 September 2011 | Secretary's details changed for Ronina Curran on 22 September 2011 (1 page) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 June 2010 | Termination of appointment of John Reilly as a director (2 pages) |
9 June 2010 | Termination of appointment of John Reilly as a director (2 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Director's details changed for John Paul Reilly on 31 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Director's details changed for John Paul Reilly on 31 March 2010 (2 pages) |
7 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
7 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
22 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
22 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
11 March 2008 | Director appointed stuart young nicol (2 pages) |
11 March 2008 | Director appointed stuart young nicol (2 pages) |
5 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
5 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
17 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
18 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
18 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
21 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
21 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
25 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
7 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
7 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
28 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
28 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
28 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
28 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
13 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
13 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
18 April 2002 | Return made up to 31/03/02; full list of members
|
18 April 2002 | Return made up to 31/03/02; full list of members
|
10 October 2001 | Dec mort/charge * (4 pages) |
10 October 2001 | Dec mort/charge * (4 pages) |
13 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
13 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
18 April 2001 | Return made up to 31/03/01; full list of members
|
18 April 2001 | Return made up to 31/03/01; full list of members
|
25 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 May 2000 | Registered office changed on 05/05/00 from: seaforth road north hillington business park glasgow G52 4JQ (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: seaforth road north hillington business park glasgow G52 4JQ (1 page) |
3 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
3 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
28 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 March 1999 | Return made up to 31/03/99; full list of members (6 pages) |
29 March 1999 | Return made up to 31/03/99; full list of members (6 pages) |
3 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
28 May 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 May 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 October 1996 | Partic of mort/charge * (5 pages) |
4 October 1996 | Partic of mort/charge * (5 pages) |
19 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 April 1996 | Dec mort/charge * (4 pages) |
2 April 1996 | Dec mort/charge * (4 pages) |
18 March 1996 | Return made up to 31/03/96; full list of members
|
18 March 1996 | Return made up to 31/03/96; full list of members
|
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New secretary appointed;new director appointed (1 page) |
22 February 1996 | Secretary resigned (2 pages) |
22 February 1996 | Director resigned (1 page) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New secretary appointed;new director appointed (1 page) |
22 February 1996 | Secretary resigned (2 pages) |
22 February 1996 | Director resigned (1 page) |
27 November 1995 | Director resigned (2 pages) |
27 November 1995 | Director resigned (2 pages) |
12 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
12 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
2 December 1952 | Incorporation (18 pages) |
2 December 1952 | Incorporation (18 pages) |