Mauricewood Road
Penicuik
Midlothian
Eh26 Onj
Director Name | Jeffrey Howard Harris |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(37 years after company formation) |
Appointment Duration | 10 years (closed 17 April 2015) |
Role | Company Director |
Correspondence Address | 22 Sedley Rise Loughton Essex IG10 1LT |
Director Name | Graeme William Stevenson |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(37 years after company formation) |
Appointment Duration | 10 years (closed 17 April 2015) |
Role | Engineer |
Correspondence Address | 27 Holyrood Crescent Kelvinbridge Glasgow Lanarkshire G20 6HL Scotland |
Director Name | Paul Miller |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2005(37 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (closed 17 April 2015) |
Role | Surveyor |
Correspondence Address | 30 Lounsdale Grove Paisley Renfrewshire PA2 9LU Scotland |
Director Name | James Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 January 1991) |
Role | Company Director |
Correspondence Address | 17 Waverley Road Bonnyrigg Midlothian EH19 3BS Scotland |
Director Name | Allan Andrew Arneil |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 February 1995) |
Role | Company Director |
Correspondence Address | 30 Burnbrae Edinburgh Midlothian EH12 8UB Scotland |
Director Name | James Dickenson Craig |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(21 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 April 2000) |
Role | Estimator |
Correspondence Address | 6 Buccleugh Avenue Clarkston Glasgow G76 7LR Scotland |
Director Name | Brian Peter Walker |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(21 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | 8 Drovers Way Peebles Peeblesshire EH45 9BN Scotland |
Director Name | Douglas Lorimer Walker |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 February 1995) |
Role | Company Director |
Correspondence Address | 19 Cadogan Road Edinburgh Midlothian EH16 6LY Scotland |
Director Name | Margaret Darling Walker |
---|---|
Date of Birth | April 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 February 1995) |
Role | Company Director |
Correspondence Address | 1 Blackbarony Road Edinburgh Midlothian EH16 5QP Scotland |
Secretary Name | Robin John Stark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 January 1996) |
Role | Company Director |
Correspondence Address | 288 Gilmerton Road Edinburgh Midlothian EH17 7PR Scotland |
Director Name | Robin John Stark |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 February 1995) |
Role | Accountant |
Correspondence Address | 288 Gilmerton Road Edinburgh Midlothian EH17 7PR Scotland |
Secretary Name | Douglas Lorimer Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(27 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 April 1996) |
Role | Company Director |
Correspondence Address | 19 Cadogan Road Edinburgh Midlothian EH16 6LY Scotland |
Director Name | Allan Walker Leitch |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(28 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Parkhill Drive Lochwinnoch Renfrewshire PA12 4EN Scotland |
Director Name | Mr William Andrew Murphy |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(28 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 February 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Duddingston View Edinburgh Midlothian EH15 3LZ Scotland |
Secretary Name | Mr Ian Stewart Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(28 years after company formation) |
Appointment Duration | 18 years, 6 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Robert Kay Place Larbert Stirlingshire FK5 4FQ Scotland |
Director Name | Alexander Stewart Whyte |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 2003) |
Role | Contracts Manager |
Correspondence Address | 1 Baird Road Armadale Bathgate West Lothian EH48 3NS Scotland |
Director Name | Mr Ian Stewart Scott |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(33 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 17 October 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Robert Kay Place Larbert Stirlingshire FK5 4FQ Scotland |
Director Name | Stephen Yate Johnson |
---|---|
Date of Birth | October 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 November 2005) |
Role | Surveying Director |
Correspondence Address | 1/14 Spring Gardens Royal Park Terrace Edinburgh EH8 8HU Scotland |
Director Name | Mr Paul Smith |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Alexandra Drive Paisley Renfrewshire PA2 9DS Scotland |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,739,785 |
Gross Profit | £913,950 |
Net Worth | £311,590 |
Current Liabilities | £2,212,420 |
Latest Accounts | 31 December 2004 (18 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 October 2014 | Termination of appointment of Ian Stewart Scott as a secretary on 17 October 2014 (2 pages) |
28 October 2014 | Termination of appointment of Ian Stewart Scott as a secretary on 17 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Ian Stewart Scott as a director on 17 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Ian Stewart Scott as a director on 17 October 2014 (2 pages) |
24 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2014 | Notice of ceasing to act as receiver or manager (1 page) |
12 March 2014 | Notice of ceasing to act as receiver or manager (1 page) |
21 June 2006 | Notice of receiver's report (40 pages) |
21 June 2006 | Notice of receiver's report (40 pages) |
3 May 2006 | Company name changed gyplok LIMITED\certificate issued on 03/05/06 (2 pages) |
3 May 2006 | Company name changed gyplok LIMITED\certificate issued on 03/05/06 (2 pages) |
26 April 2006 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
26 April 2006 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: peter walker house 6 dryden road, bilston glen loanhead midlothian, EH20 9TY (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: peter walker house 6 dryden road, bilston glen loanhead midlothian, EH20 9TY (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
3 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
3 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
4 July 2005 | Return made up to 24/06/05; full list of members (9 pages) |
4 July 2005 | Return made up to 24/06/05; full list of members (9 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | New director appointed (2 pages) |
2 July 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
2 July 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
1 July 2004 | Return made up to 24/06/04; full list of members
|
1 July 2004 | Return made up to 24/06/04; full list of members
|
4 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
13 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
4 July 2003 | Return made up to 24/06/03; full list of members (8 pages) |
4 July 2003 | Return made up to 24/06/03; full list of members (8 pages) |
20 November 2002 | Full accounts made up to 30 June 2002 (10 pages) |
20 November 2002 | Full accounts made up to 30 June 2002 (10 pages) |
29 July 2002 | Return made up to 08/07/02; full list of members
|
29 July 2002 | Return made up to 08/07/02; full list of members
|
1 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
1 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
30 October 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
30 October 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
17 July 2001 | Return made up to 08/07/01; full list of members (8 pages) |
17 July 2001 | Return made up to 08/07/01; full list of members (8 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
20 June 2001 | Auditor's resignation (1 page) |
20 June 2001 | Auditor's resignation (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
15 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
15 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
7 August 2000 | Return made up to 08/07/00; full list of members (8 pages) |
7 August 2000 | Return made up to 08/07/00; full list of members (8 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
13 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
1 August 1999 | Return made up to 08/07/99; no change of members (6 pages) |
1 August 1999 | Return made up to 08/07/99; no change of members (6 pages) |
27 November 1998 | (4 pages) |
27 November 1998 | (4 pages) |
9 July 1998 | Return made up to 08/07/98; full list of members (8 pages) |
9 July 1998 | Return made up to 08/07/98; full list of members (8 pages) |
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
23 January 1998 | Partic of mort/charge * (6 pages) |
23 January 1998 | Partic of mort/charge * (6 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
4 August 1997 | Return made up to 08/07/97; no change of members (6 pages) |
4 August 1997 | Return made up to 08/07/97; no change of members (6 pages) |
15 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
15 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
30 July 1996 | Return made up to 08/07/96; full list of members (8 pages) |
30 July 1996 | Return made up to 08/07/96; full list of members (8 pages) |
23 April 1996 | Registered office changed on 23/04/96 from: 20 upper gray street edinburgh EH9 1SP (1 page) |
23 April 1996 | Registered office changed on 23/04/96 from: 20 upper gray street edinburgh EH9 1SP (1 page) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New secretary appointed (2 pages) |
22 April 1996 | Secretary resigned (1 page) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New secretary appointed (2 pages) |
22 April 1996 | Secretary resigned (1 page) |
11 April 1996 | New secretary appointed (2 pages) |
11 April 1996 | New secretary appointed (2 pages) |
10 April 1996 | Secretary resigned (1 page) |
10 April 1996 | Secretary resigned (1 page) |
3 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
3 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
25 August 1995 | Return made up to 08/07/95; change of members (6 pages) |
25 August 1995 | Return made up to 08/07/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
6 July 1989 | New director appointed (2 pages) |
6 July 1989 | New director appointed (2 pages) |
27 March 1968 | Incorporation (18 pages) |
27 March 1968 | Incorporation (18 pages) |