Bonnyrigg
Midlothian
EH19 2DS
Scotland
Director Name | Mr Allen Powell |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 1998(44 years, 7 months after company formation) |
Appointment Duration | 20 years, 2 months (closed 27 March 2018) |
Role | Company Director |
Country of Residence | Gb-Sct |
Correspondence Address | 28 Pendreich Terrace Bonnyrigg Midlothian EH19 2DS Scotland |
Director Name | Ian Barclay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1988(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 August 1991) |
Role | Company Director |
Correspondence Address | 302 Rullion Road Penicuik Midlothian EH26 9AH Scotland |
Director Name | Mr Brian Mitchell Powell |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1988(35 years, 5 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 13 February 2016) |
Role | Company Director |
Country of Residence | Gb-Sct |
Correspondence Address | 4 Rose Place Bonnyrigg Midlothian EH19 3RJ Scotland |
Secretary Name | Mr Brian Mitchell Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1988(35 years, 5 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 13 February 2016) |
Role | Company Director |
Country of Residence | Gb-Sct |
Correspondence Address | 4 Rose Place Bonnyrigg Midlothian EH19 3RJ Scotland |
Director Name | Christopher McNeish Notman |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(37 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 November 1997) |
Role | Poster Writer |
Correspondence Address | 167 Lenzie Avenue Deans Livingston West Lothian EH54 8NT Scotland |
Director Name | Douglas Powell |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(46 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 June 2005) |
Role | Graphic Artist |
Correspondence Address | 58 Glenview Road Gorebridge Midlothian EH23 4BW Scotland |
Telephone | 0131 6613554 |
---|---|
Telephone region | Edinburgh |
Registered Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
3.6k at £1 | Mr Brian Mitchell Powell 71.00% Ordinary |
---|---|
1.4k at £1 | Mrs Sheila Powell 27.48% Ordinary |
76 at £1 | Mr Allen Powell 1.52% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£109,464 |
Cash | £964 |
Current Liabilities | £26,479 |
Latest Accounts | 31 May 2015 (7 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
16 July 1991 | Delivered on: 29 July 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Forty four saint mary's street, edinburgh. Outstanding |
---|---|
19 March 1986 | Delivered on: 27 March 1986 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
1 November 1984 | Delivered on: 8 November 1984 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop 34 st mary's st edinburgh. Outstanding |
27 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 December 2017 | Insolvency:form 4.26(scot) Return of final meeting (5 pages) |
27 December 2017 | Notice of final meeting of creditors (17 pages) |
27 December 2017 | Insolvency:form 4.26(scot) Return of final meeting (5 pages) |
27 December 2017 | Notice of final meeting of creditors (17 pages) |
23 December 2016 | Registered office address changed from Unit 71 Peffer Place Edinburgh EH16 4BB to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 23 December 2016 (2 pages) |
23 December 2016 | Resolutions
|
23 December 2016 | Registered office address changed from Unit 71 Peffer Place Edinburgh EH16 4BB to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 23 December 2016 (2 pages) |
23 December 2016 | Resolutions
|
9 March 2016 | Termination of appointment of Brian Mitchell Powell as a secretary on 13 February 2016 (2 pages) |
9 March 2016 | Termination of appointment of Brian Mitchell Powell as a director on 13 February 2016 (2 pages) |
9 March 2016 | Termination of appointment of Brian Mitchell Powell as a secretary on 13 February 2016 (2 pages) |
9 March 2016 | Termination of appointment of Brian Mitchell Powell as a director on 13 February 2016 (2 pages) |
10 February 2016 | Micro company accounts made up to 31 May 2015 (7 pages) |
10 February 2016 | Micro company accounts made up to 31 May 2015 (7 pages) |
11 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Director's details changed for Mr Allen Powell on 1 July 2015 (2 pages) |
11 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Director's details changed for Mr Allen Powell on 1 July 2015 (2 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
11 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
9 January 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
25 January 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (6 pages) |
25 January 2013 | Director's details changed for Mr Allen Powell on 26 February 2012 (2 pages) |
25 January 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (6 pages) |
25 January 2013 | Director's details changed for Mr Allen Powell on 26 February 2012 (2 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (11 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (11 pages) |
7 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Registered office address changed from 34 St Mary's Street Edinburgh EH1 1SX on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from 34 St Mary's Street Edinburgh EH1 1SX on 7 December 2011 (1 page) |
7 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Registered office address changed from 34 St Mary's Street Edinburgh EH1 1SX on 7 December 2011 (1 page) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
31 January 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
7 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Director's details changed for Brian Mitchell Powell on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Sheila Powell on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Allen Powell on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Brian Mitchell Powell on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Sheila Powell on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Allen Powell on 7 December 2009 (2 pages) |
7 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Director's details changed for Brian Mitchell Powell on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Sheila Powell on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Allen Powell on 7 December 2009 (2 pages) |
6 May 2009 | Return made up to 15/11/08; full list of members (4 pages) |
6 May 2009 | Return made up to 15/11/08; full list of members (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
3 December 2008 | Return made up to 15/11/07; full list of members (4 pages) |
3 December 2008 | Return made up to 15/11/07; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
17 January 2007 | Return made up to 15/11/06; full list of members
|
17 January 2007 | Return made up to 15/11/06; full list of members
|
7 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
6 December 2005 | Return made up to 15/11/05; full list of members (8 pages) |
6 December 2005 | Return made up to 15/11/05; full list of members (8 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
13 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
22 November 2004 | Return made up to 15/11/04; no change of members (8 pages) |
22 November 2004 | Return made up to 15/11/04; no change of members (8 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
10 December 2003 | Return made up to 15/11/03; no change of members (8 pages) |
10 December 2003 | Return made up to 15/11/03; no change of members (8 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
8 January 2003 | Return made up to 15/11/02; full list of members (8 pages) |
8 January 2003 | Return made up to 15/11/02; full list of members (8 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
23 December 2001 | Return made up to 15/11/01; no change of members (5 pages) |
23 December 2001 | Return made up to 15/11/01; no change of members (5 pages) |
21 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
21 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
16 January 2001 | Return made up to 15/11/00; full list of members
|
16 January 2001 | Return made up to 15/11/00; full list of members
|
8 February 2000 | Return made up to 15/11/99; full list of members (8 pages) |
8 February 2000 | Return made up to 15/11/99; full list of members (8 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
18 October 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
18 October 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
13 November 1998 | Return made up to 15/11/98; no change of members (4 pages) |
13 November 1998 | Return made up to 15/11/98; no change of members (4 pages) |
3 September 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
3 September 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
14 January 1998 | Return made up to 15/11/97; full list of members
|
14 January 1998 | Return made up to 15/11/97; full list of members
|
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Director resigned (1 page) |
20 October 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
20 October 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
29 January 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
29 January 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
12 December 1996 | Return made up to 15/11/96; no change of members
|
12 December 1996 | Return made up to 15/11/96; no change of members
|
14 December 1995 | Return made up to 15/11/95; no change of members (4 pages) |
14 December 1995 | Return made up to 15/11/95; no change of members (4 pages) |
11 August 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
11 August 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
21 December 1990 | Memorandum and Articles of Association (15 pages) |
21 December 1990 | Memorandum and Articles of Association (15 pages) |
9 June 1953 | Incorporation (21 pages) |
9 June 1953 | Incorporation (21 pages) |