Wallyford
Musselburgh
Midlothian
EH21 8DD
Scotland
Secretary Name | Anderson Strathern W.S. (Corporation) |
---|---|
Status | Closed |
Appointed | 26 November 2007(36 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 17 November 2015) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Secretary Name | Anderson Strathern W.S. (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 2009(38 years, 9 months after company formation) |
Appointment Duration | 6 years (closed 17 November 2015) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Jean Everett |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1988(17 years, 10 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 08 October 2010) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 11 Old Farm Avenue Colinton Edinburgh Midlothian EH13 0QQ Scotland |
Director Name | Mr John Mark Everett |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1988(17 years, 10 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 31 May 2011) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Priory Bracklinn Road Callander Perthshire FK17 8EH Scotland |
Director Name | John William Everett |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1988(17 years, 10 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 13 July 2009) |
Role | Civil Engineer |
Correspondence Address | 11 Old Farm Avenue Colinton Edinburgh Midlothian EH13 0QQ Scotland |
Director Name | Alfred Edward Ball |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(28 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 November 2006) |
Role | Company Director |
Correspondence Address | Tanlaw House Hendersyde Kelso Roxburghshire TD5 7ST Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1988(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 1992) |
Correspondence Address | 48 Castle Street Edinburgh Midlothian EH2 3LX Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1992(21 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 26 November 2007) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Registered Address | Borthwick View Pentland Industrial Estate Loanhead Midlothian EH20 9QH Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
68.9k at £0.2 | Bernard Mullen 71.78% Ordinary |
---|---|
13.5k at £0.2 | Sally Kay Brian 14.11% Ordinary |
13.5k at £0.2 | Susan Jean Owens 14.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £265,309 |
Cash | £136,868 |
Current Liabilities | £278,734 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2015 | Final Gazette dissolved following liquidation (1 page) |
17 August 2015 | Return of final meeting of voluntary winding up (20 pages) |
17 August 2015 | Return of final meeting of voluntary winding up (20 pages) |
14 July 2014 | Resolutions
|
19 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders Statement of capital on 2012-01-19
|
19 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders Statement of capital on 2012-01-19
|
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 June 2011 | Termination of appointment of John Everett as a director (1 page) |
13 June 2011 | Termination of appointment of John Everett as a director (1 page) |
4 April 2011 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY Scotland on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY Scotland on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY Scotland on 4 April 2011 (1 page) |
25 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
25 January 2011 | Appointment of Anderson Strathern W.S. as a secretary (2 pages) |
25 January 2011 | Registered office address changed from Borthwick View Pentland Industrial Estate Loanhead Midlothian EH20 9QH on 25 January 2011 (1 page) |
25 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Appointment of Anderson Strathern W.S. as a secretary (2 pages) |
25 January 2011 | Registered office address changed from Borthwick View Pentland Industrial Estate Loanhead Midlothian EH20 9QH on 25 January 2011 (1 page) |
25 January 2011 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
25 January 2011 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
18 January 2011 | Termination of appointment of Jean Everett as a director (1 page) |
18 January 2011 | Termination of appointment of Jean Everett as a director (1 page) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 January 2010 | Termination of appointment of John Everett as a director (1 page) |
27 January 2010 | Director's details changed for John Mark Everett on 1 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Bernard Mullen on 1 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Jean Everett on 1 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Jean Everett on 1 December 2009 (2 pages) |
27 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for John Mark Everett on 1 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Bernard Mullen on 1 December 2009 (2 pages) |
27 January 2010 | Termination of appointment of John Everett as a director (1 page) |
27 January 2010 | Director's details changed for Jean Everett on 1 December 2009 (2 pages) |
27 January 2010 | Director's details changed for John Mark Everett on 1 December 2009 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for Mr Bernard Mullen on 1 December 2009 (2 pages) |
14 January 2009 | Return made up to 21/12/08; full list of members (5 pages) |
14 January 2009 | Return made up to 21/12/08; full list of members (5 pages) |
12 January 2009 | Director's change of particulars / bernard mullen / 04/01/2008 (2 pages) |
12 January 2009 | Director's change of particulars / bernard mullen / 04/01/2008 (2 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 December 2007 | Return made up to 21/12/07; full list of members (3 pages) |
21 December 2007 | Return made up to 21/12/07; full list of members (3 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | New secretary appointed (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | New secretary appointed (1 page) |
17 December 2007 | Resolutions
|
17 December 2007 | Resolutions
|
3 January 2007 | Return made up to 21/12/06; full list of members
|
3 January 2007 | Return made up to 21/12/06; full list of members
|
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 November 2006 | Director resigned (2 pages) |
14 November 2006 | Director resigned (2 pages) |
29 December 2005 | Return made up to 21/12/05; full list of members
|
29 December 2005 | Return made up to 21/12/05; full list of members
|
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 December 2004 | Return made up to 21/12/04; full list of members
|
24 December 2004 | Return made up to 21/12/04; full list of members
|
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 December 2003 | Return made up to 21/12/03; full list of members (9 pages) |
18 December 2003 | Return made up to 21/12/03; full list of members (9 pages) |
24 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
24 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
23 January 2003 | Return made up to 21/12/02; full list of members (9 pages) |
23 January 2003 | Return made up to 21/12/02; full list of members (9 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
24 October 2002 | Return made up to 21/12/01; full list of members; amend
|
24 October 2002 | Return made up to 21/12/01; full list of members; amend
|
13 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
13 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
7 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
7 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
7 December 2001 | Return made up to 21/12/01; full list of members (8 pages) |
7 December 2001 | Return made up to 21/12/01; full list of members (8 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 December 2000 | Return made up to 21/12/00; full list of members (8 pages) |
13 December 2000 | Return made up to 21/12/00; full list of members (8 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 December 1999 | Return made up to 21/12/99; full list of members
|
8 December 1999 | Return made up to 21/12/99; full list of members
|
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
4 August 1999 | Registered office changed on 04/08/99 from: 48 castle street edinburgh EH2 3LX (1 page) |
4 August 1999 | Registered office changed on 04/08/99 from: 48 castle street edinburgh EH2 3LX (1 page) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 January 1999 | Return made up to 21/12/98; change of members (6 pages) |
7 January 1999 | Return made up to 21/12/98; change of members (6 pages) |
30 January 1998 | Return made up to 21/12/97; full list of members (6 pages) |
30 January 1998 | Return made up to 21/12/97; full list of members (6 pages) |
11 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 December 1996 | Return made up to 21/12/96; full list of members
|
30 December 1996 | Return made up to 21/12/96; full list of members
|
7 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
7 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 December 1995 | Return made up to 21/12/95; full list of members
|
27 December 1995 | Return made up to 21/12/95; full list of members
|
28 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
28 December 1979 | Share capital (2 pages) |
28 December 1979 | Share capital (2 pages) |
24 July 1974 | Resolutions
|
24 July 1974 | Resolutions
|