Great Wishford
Salisbury
Wiltshire
SP2 0PD
Director Name | Douglas Bruce Harvey |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 1990(18 years, 5 months after company formation) |
Appointment Duration | 28 years, 11 months (closed 15 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Southside Tyninghame East Lothian EH42 1XL Scotland |
Director Name | Peter John Hugh Simpson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 1990(18 years, 5 months after company formation) |
Appointment Duration | 28 years, 11 months (closed 15 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Learmonth Terrace Edinburgh EH4 1PG Scotland |
Director Name | Mrs Jane Caroline Elliot |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2007(35 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 15 April 2019) |
Role | Not Applicable |
Country of Residence | England |
Correspondence Address | Wyle Cottage Great Wishford Salisbury Wiltshire SP2 0PD |
Secretary Name | Jane Caroline Elliot |
---|---|
Status | Closed |
Appointed | 31 March 2015(43 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 15 April 2019) |
Role | Company Director |
Correspondence Address | 29 York Place Edinburgh EH1 3HP Scotland |
Secretary Name | Donald Stephen Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1990(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 March 1995) |
Role | Company Director |
Correspondence Address | 7 Spylaw Bank Road Edinburgh Midlothian EH13 0JW Scotland |
Secretary Name | Queensferry Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1995(23 years, 3 months after company formation) |
Appointment Duration | 20 years (resigned 08 April 2015) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Telephone | 0131 5503855 |
---|---|
Telephone region | Edinburgh |
Registered Address | C/O Mlm Solutions, 7th Floor 90 St. Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
97 at £1 | Douglas Bruce Harvey 48.50% Ordinary |
---|---|
95 at £1 | Jane Caroline Elliot 47.50% Ordinary |
6 at £1 | Peter John Hugh Simpson 3.00% Ordinary |
2 at £1 | Dominic Elliot 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £252,915 |
Cash | £22,464 |
Current Liabilities | £10,549 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
22 July 1996 | Delivered on: 24 July 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation and irrevocable mandate Secured details: All sums due or to become due. Particulars: The company's whole right, title and interest in and its rights to receive rents....... See ch microfiche for full details. Outstanding |
---|---|
15 July 1996 | Delivered on: 18 July 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: 61 high street,hawick. Outstanding |
31 August 1972 | Delivered on: 31 August 1972 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 canning street and 14B canning street lane, edinburgh. Outstanding |
15 June 1972 | Delivered on: 15 June 1972 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 & 16 canning street lane, edinburgh. Outstanding |
28 January 1972 | Delivered on: 28 January 1972 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 canning street lane, edinburgh. Outstanding |
15 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 January 2019 | Return of final meeting of voluntary winding up (7 pages) |
13 February 2018 | Resolutions
|
13 February 2018 | Registered office address changed from 29 York Place Edinburgh EH1 3HP to C/O Mlm Solutions, 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 13 February 2018 (2 pages) |
25 October 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
25 October 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
6 September 2017 | Previous accounting period shortened from 31 December 2017 to 30 June 2017 (1 page) |
6 September 2017 | Previous accounting period shortened from 31 December 2017 to 30 June 2017 (1 page) |
23 August 2017 | Satisfaction of charge 1 in full (4 pages) |
23 August 2017 | Satisfaction of charge 3 in full (4 pages) |
23 August 2017 | Satisfaction of charge 1 in full (4 pages) |
23 August 2017 | Satisfaction of charge 2 in full (4 pages) |
23 August 2017 | Satisfaction of charge 3 in full (4 pages) |
23 August 2017 | Satisfaction of charge 2 in full (4 pages) |
22 August 2017 | Satisfaction of charge 5 in full (4 pages) |
22 August 2017 | Satisfaction of charge 5 in full (4 pages) |
13 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 June 2017 | Satisfaction of charge 5 in part (4 pages) |
27 June 2017 | Satisfaction of charge 5 in part (4 pages) |
8 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
31 January 2017 | Satisfaction of charge 4 in full (4 pages) |
31 January 2017 | Satisfaction of charge 4 in full (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
21 March 2016 | Statement of company's objects (2 pages) |
21 March 2016 | Resolutions
|
21 March 2016 | Resolutions
|
21 March 2016 | Statement of company's objects (2 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 May 2015 | Termination of appointment of Queensferry Secretaries Limited as a secretary on 8 April 2015 (1 page) |
14 May 2015 | Termination of appointment of a secretary (1 page) |
14 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Termination of appointment of Queensferry Secretaries Limited as a secretary on 8 April 2015 (1 page) |
14 May 2015 | Termination of appointment of a secretary (1 page) |
14 May 2015 | Termination of appointment of Queensferry Secretaries Limited as a secretary on 8 April 2015 (1 page) |
14 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
8 April 2015 | Appointment of Jane Caroline Elliot as a secretary on 31 March 2015 (3 pages) |
8 April 2015 | Appointment of Jane Caroline Elliot as a secretary on 31 March 2015 (3 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (7 pages) |
19 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (7 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
22 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (7 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
26 May 2010 | Director's details changed for Peter John Hugh Simpson on 24 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Peter John Hugh Simpson on 24 April 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Queensferry Secretaries Limited on 24 April 2010 (2 pages) |
26 May 2010 | Director's details changed for The Hon Dominic Elliot on 24 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Douglas Bruce Harvey on 24 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Director's details changed for Douglas Bruce Harvey on 24 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Jane Caroline Elliot on 24 April 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Queensferry Secretaries Limited on 24 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Director's details changed for Jane Caroline Elliot on 24 April 2010 (2 pages) |
26 May 2010 | Director's details changed for The Hon Dominic Elliot on 24 April 2010 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
25 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
23 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 May 2007 | Return made up to 24/04/07; full list of members
|
25 May 2007 | Return made up to 24/04/07; full list of members
|
15 May 2006 | Return made up to 24/04/06; full list of members (8 pages) |
15 May 2006 | Return made up to 24/04/06; full list of members (8 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 April 2006 | Secretary's particulars changed (1 page) |
6 April 2006 | Secretary's particulars changed (1 page) |
12 May 2005 | Return made up to 24/04/05; full list of members (8 pages) |
12 May 2005 | Ad 08/03/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
12 May 2005 | £ nc 100/1000 08/03/05 (1 page) |
12 May 2005 | Ad 08/03/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
12 May 2005 | Resolutions
|
12 May 2005 | Resolutions
|
12 May 2005 | £ nc 100/1000 08/03/05 (1 page) |
12 May 2005 | Return made up to 24/04/05; full list of members (8 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 May 2004 | Return made up to 24/04/04; full list of members
|
20 May 2004 | Return made up to 24/04/04; full list of members
|
14 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
14 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
27 May 2003 | Return made up to 24/04/03; full list of members (8 pages) |
27 May 2003 | Return made up to 24/04/03; full list of members (8 pages) |
26 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 May 2002 | Return made up to 24/04/02; full list of members (8 pages) |
17 May 2002 | Return made up to 24/04/02; full list of members (8 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
29 May 2001 | Return made up to 24/04/01; full list of members (8 pages) |
29 May 2001 | Return made up to 24/04/01; full list of members (8 pages) |
18 May 2000 | Return made up to 24/04/00; full list of members (11 pages) |
18 May 2000 | Return made up to 24/04/00; full list of members (11 pages) |
16 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
16 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 May 1999 | Return made up to 24/04/99; no change of members (7 pages) |
28 May 1999 | Return made up to 24/04/99; no change of members (7 pages) |
18 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
18 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 May 1998 | Return made up to 24/04/98; full list of members
|
26 May 1998 | Return made up to 24/04/98; full list of members
|
7 July 1997 | Auditor's resignation (1 page) |
7 July 1997 | Auditor's resignation (1 page) |
3 June 1997 | Return made up to 24/04/97; no change of members (6 pages) |
3 June 1997 | Return made up to 24/04/97; no change of members (6 pages) |
25 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
25 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 July 1996 | Partic of mort/charge * (5 pages) |
24 July 1996 | Partic of mort/charge * (5 pages) |
18 July 1996 | Partic of mort/charge * (7 pages) |
18 July 1996 | Partic of mort/charge * (7 pages) |
7 May 1996 | Return made up to 24/04/96; no change of members (4 pages) |
7 May 1996 | Return made up to 24/04/96; no change of members (4 pages) |
3 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
3 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |