Musselburgh
Midlothian
EH21 6DQ
Scotland
Director Name | Mrs Elizabeth Cunningham |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1989(22 years after company formation) |
Appointment Duration | 27 years, 6 months (closed 14 March 2017) |
Role | Clerkess |
Country of Residence | Scotland |
Correspondence Address | 208 New Street Musselburgh East Lothian EH21 6DQ Scotland |
Secretary Name | Mrs Elizabeth Cunningham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 1990(22 years, 10 months after company formation) |
Appointment Duration | 26 years, 8 months (closed 14 March 2017) |
Role | Clerkess |
Country of Residence | Scotland |
Correspondence Address | 208 New Street Musselburgh East Lothian EH21 6DQ Scotland |
Director Name | Elizabeth McLellan Brodie |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(22 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 October 1997) |
Role | Housewife |
Correspondence Address | 208 New Street Musselburgh Midlothian EH21 6DQ Scotland |
Director Name | William Millar Brodie |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(22 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 04 November 2002) |
Role | House Furnisher |
Correspondence Address | 18 Brunton Court Musselburgh Midlothian EH21 6JD Scotland |
Secretary Name | William Millar Brodie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(22 years after company formation) |
Appointment Duration | 10 months (resigned 27 June 1990) |
Role | Company Director |
Correspondence Address | 208 New Street Musselburgh Midlothian EH21 6DQ Scotland |
Telephone | 0131 6652261 |
---|---|
Telephone region | Edinburgh |
Registered Address | 208 New Street Musselburgh Midlothian EH21 6DQ Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh West |
34 at £1 | E.m. Cunningham 34.00% Ordinary |
---|---|
33 at £1 | D. Brodie 33.00% Ordinary |
33 at £1 | J.h. Brodie 33.00% Ordinary |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
17 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
3 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 August 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
12 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
10 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
4 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for James Hamilton Brodie on 1 December 2009 (2 pages) |
4 October 2010 | Director's details changed for James Hamilton Brodie on 1 December 2009 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
22 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
20 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
20 October 2008 | Director's change of particulars / james brodie / 31/08/2008 (1 page) |
8 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
19 September 2007 | Return made up to 31/08/07; no change of members (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
25 October 2006 | Return made up to 31/08/06; full list of members (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
13 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
13 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
3 October 2003 | Return made up to 31/08/03; full list of members
|
2 October 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
1 October 2002 | Return made up to 31/08/02; full list of members
|
28 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
24 October 2001 | Return made up to 31/08/01; full list of members (8 pages) |
24 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
27 September 2000 | Return made up to 31/08/00; full list of members
|
16 March 2000 | Return made up to 31/08/99; full list of members (6 pages) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
2 May 1999 | Registered office changed on 02/05/99 from: 42C new street musselburgh midlothian EH21 6JN (1 page) |
27 September 1998 | Return made up to 31/08/98; no change of members
|
27 September 1998 | Director resigned (1 page) |
19 April 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
19 April 1998 | Registered office changed on 19/04/98 from: 105 north high street musselburgh EH21 6HE (1 page) |
8 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
18 April 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
20 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
28 March 1996 | Full accounts made up to 31 January 1996 (8 pages) |
23 April 1995 | Accounts for a small company made up to 31 January 1995 (14 pages) |