Edinburgh
EH4 6LS
Scotland
Secretary Name | Miss Yvonne Alexander Carnie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2002(41 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Gamekeepers Road Edinburgh EH4 6LS Scotland |
Director Name | Amy Sarah Paterson |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2005(44 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 19 January 2016) |
Role | Fashion Model |
Country of Residence | Scotland |
Correspondence Address | 62 Gamekeepers Road Edinburgh Midlothian EH4 6LS Scotland |
Director Name | Brenda May Heatherington Carnie |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(27 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 05 November 2003) |
Role | Company Director |
Correspondence Address | 18 Cammo Walk Edinburgh Midlothian EH4 8AN Scotland |
Director Name | Mary Heatherington Carnie |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(27 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 29 October 2002) |
Role | Company Director |
Correspondence Address | 62 Gamekeepers Road Edinburgh Midlothian EH4 6LS Scotland |
Director Name | Peter Petrie Carnie |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(27 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 28 December 1994) |
Role | Company Director |
Correspondence Address | 62 Gamekeepers Road Edinburgh Midlothian EH4 6LS Scotland |
Director Name | Peter William Carnie |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(27 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 26 May 2001) |
Role | Company Director |
Correspondence Address | 3-18 Royal Circus Edinburgh Midlothian EH3 6TL Scotland |
Secretary Name | Alexander Milton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(27 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 04 July 2002) |
Role | Company Director |
Correspondence Address | 29 Muirhead Place Penicuik Midlothian EH26 0LE Scotland |
Director Name | Jemma Carnie |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(41 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 December 2011) |
Role | Company Director |
Correspondence Address | 62 Gamekeepers Road Edinburgh EH4 6LS Scotland |
Director Name | Stephen William Paterson |
---|---|
Date of Birth | January 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(46 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 62 Gamekeepers Road Edinburgh Midlothian EH4 6LS Scotland |
Telephone | 0131 5525521 |
---|---|
Telephone region | Edinburgh |
Registered Address | 29 York Place Edinburgh EH1 3HP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
11.3k at £1 | Yvonne Alexander Carnie 56.25% Ordinary |
---|---|
2.9k at £1 | Stephen William Paterson 14.59% Ordinary |
2.9k at £1 | Amy Sarah Paterson 14.58% Ordinary |
2.9k at £1 | Jemma Carnie 14.58% Ordinary |
Year | 2014 |
---|---|
Net Worth | £593,020 |
Cash | £2,118 |
Current Liabilities | £1,084,788 |
Latest Accounts | 30 September 2013 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2015 | Satisfaction of charge 9 in full (4 pages) |
29 October 2015 | Satisfaction of charge 9 in full (4 pages) |
29 October 2015 | Satisfaction of charge 10 in full (4 pages) |
29 October 2015 | Satisfaction of charge 10 in full (4 pages) |
7 October 2015 | Satisfaction of charge 4 in full (4 pages) |
7 October 2015 | Satisfaction of charge 4 in full (4 pages) |
2 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Termination of appointment of Stephen Paterson as a director (1 page) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Termination of appointment of Stephen Paterson as a director (1 page) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
3 April 2013 | Registered office address changed from 62 Gamekeepers Road Edinburgh EH4 6LS on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from 62 Gamekeepers Road Edinburgh EH4 6LS on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from 62 Gamekeepers Road Edinburgh EH4 6LS on 3 April 2013 (1 page) |
13 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
13 March 2013 | Director's details changed for Stephen William Paterson on 30 December 2012 (2 pages) |
13 March 2013 | Director's details changed for Stephen William Paterson on 30 December 2012 (2 pages) |
13 March 2013 | Director's details changed for Amy Sarah Paterson on 30 December 2012 (2 pages) |
13 March 2013 | Director's details changed for Amy Sarah Paterson on 30 December 2012 (2 pages) |
13 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (15 pages) |
29 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (15 pages) |
14 December 2011 | Termination of appointment of Jemma Carnie as a director (2 pages) |
14 December 2011 | Termination of appointment of Jemma Carnie as a director (2 pages) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2010 (18 pages) |
19 April 2011 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2010 (18 pages) |
6 April 2011 | Annual return made up to 31 December 2010 with a full list of shareholders
|
6 April 2011 | Annual return made up to 31 December 2010 with a full list of shareholders
|
19 November 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
15 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
15 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
10 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
10 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
9 April 2010 | Annual return made up to 31 December 2009 (16 pages) |
9 April 2010 | Annual return made up to 31 December 2009 (16 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 February 2009 | Return made up to 31/12/08; full list of members (10 pages) |
20 February 2009 | Return made up to 31/12/08; full list of members (10 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
28 February 2008 | Return made up to 31/12/07; full list of members (5 pages) |
28 February 2008 | Return made up to 31/12/07; full list of members (5 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | New director appointed (2 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) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
13 March 2006 | Return made up to 13/12/05; full list of members (8 pages) |
13 March 2006 | Return made up to 13/12/05; full list of members (8 pages) |
13 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
13 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | Return made up to 31/12/04; full list of members (8 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | Return made up to 31/12/04; full list of members (8 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
25 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
25 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | Director resigned (1 page) |
28 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
28 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
27 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
27 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
23 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
23 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New secretary appointed (2 pages) |
28 March 2002 | Return made up to 31/12/01; full list of members
|
28 March 2002 | Return made up to 31/12/01; full list of members
|
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
27 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
27 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
30 December 1999 | Partic of mort/charge * (5 pages) |
30 December 1999 | Partic of mort/charge * (5 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
25 June 1999 | Dec mort/charge * (5 pages) |
25 June 1999 | Dec mort/charge * (5 pages) |
21 February 1999 | Return made up to 31/12/98; full list of members
|
21 February 1999 | Return made up to 31/12/98; full list of members
|
9 February 1999 | Partic of mort/charge * (6 pages) |
9 February 1999 | Partic of mort/charge * (6 pages) |
20 January 1999 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
20 January 1999 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
12 June 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 June 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 January 1997 | Director's particulars changed (1 page) |
8 January 1997 | Director's particulars changed (1 page) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
18 July 1990 | Memorandum and Articles of Association (14 pages) |
18 July 1990 | Memorandum and Articles of Association (14 pages) |