Edinburgh
EH10 6TL
Scotland
Secretary Name | Alexander Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2002(42 years, 3 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 31 January 2020) |
Role | Company Director |
Correspondence Address | 1 Guildiehowes Road North Middleton Gorebridge Midlothian EH23 4QR Scotland |
Director Name | David Richardson Brown |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1989(29 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 27 September 1996) |
Role | Builder |
Correspondence Address | 17 Hillview Road Edinburgh Midlothian EH12 8QN Scotland |
Director Name | James Andrew Sloan Fletcher |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1989(29 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 1996) |
Role | Builder |
Correspondence Address | 8 Park Road Edinburgh Midlothian EH6 4LF Scotland |
Director Name | Thomas Montgomery |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1989(29 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 April 2000) |
Role | Builder |
Correspondence Address | 18 Woodhall Grove Edinburgh Midlothian EH13 0HR Scotland |
Secretary Name | Mr John Michell Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1989(29 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 May 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Buckstone Hill Edinburgh EH10 6TL Scotland |
Director Name | John Hutchison |
---|---|
Date of Birth | July 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1990(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 1994) |
Role | Plumber |
Correspondence Address | 107 Clermiston Crescent Edinburgh Midlothian EH4 7BW Scotland |
Director Name | Mr Arthur Douglas Gray Watson |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(39 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 20 February 2013) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 57 Wester Broom Terrace Edinburgh EH12 7QT Scotland |
Secretary Name | Nicola Jane Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(39 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 August 2002) |
Role | Company Director |
Correspondence Address | 116/1 Restalrig Road Edinburgh Midlothian EH7 6UN Scotland |
Registered Address | 1 The Square East Linton East Lothian EH40 3AD Scotland |
---|---|
Constituency | East Lothian |
Ward | Dunbar and East Linton |
Year | 2012 |
---|---|
Net Worth | £156,210 |
Cash | £512 |
Current Liabilities | £322,782 |
Latest Accounts | 30 April 2012 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
7 November 1996 | Delivered on: 18 November 1996 Satisfied on: 9 August 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Workshop and yard at smeaton,musselburgh. Fully Satisfied |
---|---|
18 June 1984 | Delivered on: 9 July 1984 Satisfied on: 22 August 2012 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. Fully Satisfied |
17 October 1996 | Delivered on: 23 October 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Workshop and yard,fishwives causeway,portobello,edinburgh. Outstanding |
23 October 1963 | Delivered on: 11 November 1963 Persons entitled: The British Linen Bank Classification: Bond of cash credit and disposition in security Secured details: All sums due or to become due but not exceeding £5,800 of principal. Particulars: Workshop premises and yard at fishwives causeway, portobello, edinburgh. Outstanding |
31 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 October 2019 | Order of court for early dissolution (1 page) |
26 June 2018 | Restoration by order of the court (2 pages) |
5 October 2016 | Final Gazette dissolved following liquidation (1 page) |
5 July 2016 | Notice of final meeting of creditors (3 pages) |
8 August 2013 | Court order notice of winding up (1 page) |
8 August 2013 | Notice of winding up order (1 page) |
8 August 2013 | Registered office address changed from Head Office Smeaton Dalkeith Midlothian EH22 2NN on 8 August 2013 (2 pages) |
8 August 2013 | Registered office address changed from Head Office Smeaton Dalkeith Midlothian EH22 2NN on 8 August 2013 (2 pages) |
8 August 2013 | Registered office address changed from Head Office Smeaton Dalkeith Midlothian EH22 2NN on 8 August 2013 (2 pages) |
8 August 2013 | Court order notice of winding up (1 page) |
8 August 2013 | Notice of winding up order (1 page) |
8 July 2013 | Appointment of a provisional liquidator (2 pages) |
8 July 2013 | Appointment of a provisional liquidator (2 pages) |
15 May 2013 | Termination of appointment of Arthur Watson as a director (1 page) |
15 May 2013 | Termination of appointment of Arthur Watson as a director (1 page) |
31 January 2013 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
31 January 2013 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
29 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders Statement of capital on 2012-10-29
|
29 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders Statement of capital on 2012-10-29
|
29 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders Statement of capital on 2012-10-29
|
22 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
22 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
9 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
9 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
16 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Arthur Douglas Gray Watson on 6 September 2010 (2 pages) |
14 September 2010 | Director's details changed for John Michell Cameron on 6 September 2010 (2 pages) |
14 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Arthur Douglas Gray Watson on 6 September 2010 (2 pages) |
14 September 2010 | Director's details changed for John Michell Cameron on 6 September 2010 (2 pages) |
14 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Arthur Douglas Gray Watson on 6 September 2010 (2 pages) |
14 September 2010 | Director's details changed for John Michell Cameron on 6 September 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
18 February 2009 | Return made up to 06/09/08; full list of members (4 pages) |
18 February 2009 | Return made up to 06/09/08; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
9 November 2007 | Return made up to 06/09/07; no change of members (5 pages) |
9 November 2007 | Return made up to 06/09/07; no change of members (5 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
20 September 2006 | Return made up to 06/09/06; full list of members (8 pages) |
20 September 2006 | Return made up to 06/09/06; full list of members (8 pages) |
28 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
12 October 2005 | Return made up to 06/09/05; full list of members (8 pages) |
12 October 2005 | Return made up to 06/09/05; full list of members (8 pages) |
4 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
27 September 2004 | Return made up to 06/09/04; full list of members (8 pages) |
27 September 2004 | Return made up to 06/09/04; full list of members (8 pages) |
5 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
5 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
20 October 2003 | Return made up to 06/09/03; full list of members (8 pages) |
20 October 2003 | Return made up to 06/09/03; full list of members (8 pages) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
9 October 2002 | Return made up to 06/09/02; full list of members
|
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
9 October 2002 | Return made up to 06/09/02; full list of members
|
8 November 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
8 November 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
25 September 2001 | Return made up to 06/09/01; full list of members (7 pages) |
25 September 2001 | Return made up to 06/09/01; full list of members (7 pages) |
9 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
9 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
12 September 2000 | Return made up to 06/09/00; full list of members
|
12 September 2000 | Return made up to 06/09/00; full list of members
|
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
25 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
25 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
6 October 1999 | Return made up to 06/09/99; full list of members
|
6 October 1999 | Return made up to 06/09/99; full list of members
|
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
5 June 1999 | New secretary appointed (2 pages) |
5 June 1999 | New secretary appointed (2 pages) |
23 September 1998 | Return made up to 06/09/98; no change of members (4 pages) |
23 September 1998 | Return made up to 06/09/98; no change of members (4 pages) |
15 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
15 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
18 February 1998 | Accounts for a small company made up to 30 April 1997 (9 pages) |
18 February 1998 | Accounts for a small company made up to 30 April 1997 (9 pages) |
14 January 1998 | Registered office changed on 14/01/98 from: 3 fishwives causeway edinburgh EH15 1DF (1 page) |
14 January 1998 | Registered office changed on 14/01/98 from: 3 fishwives causeway edinburgh EH15 1DF (1 page) |
2 December 1997 | Return made up to 06/09/97; full list of members
|
2 December 1997 | Return made up to 06/09/97; full list of members
|
18 November 1996 | Partic of mort/charge * (5 pages) |
18 November 1996 | Partic of mort/charge * (5 pages) |
23 October 1996 | Partic of mort/charge * (6 pages) |
23 October 1996 | Partic of mort/charge * (6 pages) |
9 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
9 October 1996 | Return made up to 06/09/96; no change of members (4 pages) |
9 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
9 October 1996 | Return made up to 06/09/96; no change of members (4 pages) |
30 September 1996 | Memorandum and Articles of Association (34 pages) |
30 September 1996 | Resolutions
|
30 September 1996 | Resolutions
|
30 September 1996 | £ ic 25000/4500 27/09/96 £ sr [email protected]=20500 (1 page) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Memorandum and Articles of Association (34 pages) |
30 September 1996 | Resolutions
|
30 September 1996 | Resolutions
|
30 September 1996 | £ ic 25000/4500 27/09/96 £ sr [email protected]=20500 (1 page) |
30 September 1996 | Director resigned (1 page) |
11 September 1995 | Return made up to 06/09/95; full list of members (6 pages) |
11 September 1995 | Return made up to 06/09/95; full list of members (6 pages) |
5 September 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
5 September 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
3 December 1979 | Annual return made up to 31/12/78 (4 pages) |
3 December 1979 | Annual return made up to 31/12/78 (4 pages) |
22 March 1978 | Annual return made up to 31/12/77 (4 pages) |
22 March 1978 | Annual return made up to 31/12/77 (4 pages) |