Livingstone Place
Edinburgh
EH9 1PB
Scotland
Director Name | Jacquelyn Clelland Brown |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2009(36 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 22 June 2021) |
Role | Deputy Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 (2f2) Livingstone Place Edinburgh Midlothian EH9 1PB Scotland |
Director Name | John Clelland Brown |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(16 years, 3 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 07 May 2009) |
Role | Goldsmith |
Correspondence Address | 19 Dick Place Edinburgh Midlothian EH9 2JU Scotland |
Director Name | Kerr Allan Horsburgh |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 November 1993) |
Role | Goldsmith |
Correspondence Address | 26 Alnwickhill Gardens Edinburgh Midlothian EH16 6NF Scotland |
Secretary Name | Kerr Allan Horsburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 November 1993) |
Role | Company Director |
Correspondence Address | 26 Alnwickhill Gardens Edinburgh Midlothian EH16 6NF Scotland |
Secretary Name | John Clelland Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(21 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 October 1994) |
Role | Company Director |
Correspondence Address | 19 Dick Place Edinburgh Midlothian EH9 2JU Scotland |
Registered Address | 8 Linklatersca Darnaway Street Edinburgh EH3 6BG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 5 other UK companies use this postal address |
6.7k at £1 | Executors Of John Clelland Brown 100.00% Ordinary |
---|
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
26 June 1974 | Delivered on: 9 July 1974 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
22 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
4 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
7 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
5 December 2018 | Registered office address changed from 6 Linklaters Ca Darnaway Street Edinburgh EH3 6BG United Kingdom to 8 Linklatersca Darnaway Street Edinburgh EH3 6BG on 5 December 2018 (1 page) |
12 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
4 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
5 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
5 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
4 November 2016 | Registered office address changed from C/O Linklaters Ca Ltd 6 Darnaway Street Edinburgh EH3 6BG to 6 Linklaters Ca Darnaway Street Edinburgh EH3 6BG on 4 November 2016 (1 page) |
4 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
4 November 2016 | Registered office address changed from C/O Linklaters Ca Ltd 6 Darnaway Street Edinburgh EH3 6BG to 6 Linklaters Ca Darnaway Street Edinburgh EH3 6BG on 4 November 2016 (1 page) |
4 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
2 October 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
29 September 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
8 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 September 2012 | Registered office address changed from Q Court 3 Quality Street Davidson's Mains Edinburgh EH4 5BP on 25 September 2012 (1 page) |
25 September 2012 | Registered office address changed from Q Court 3 Quality Street Davidson's Mains Edinburgh EH4 5BP on 25 September 2012 (1 page) |
29 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
26 October 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
12 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
24 December 2009 | Secretary's details changed for Jacquelyn Clelland Brown on 2 November 2009 (1 page) |
24 December 2009 | Director's details changed for Jacquelyn Clelland Brown on 2 November 2009 (2 pages) |
24 December 2009 | Director's details changed for Jacquelyn Clelland Brown on 2 November 2009 (2 pages) |
24 December 2009 | Secretary's details changed for Jacquelyn Clelland Brown on 2 November 2009 (1 page) |
24 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Director's details changed for Jacquelyn Clelland Brown on 2 November 2009 (2 pages) |
24 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Secretary's details changed for Jacquelyn Clelland Brown on 2 November 2009 (1 page) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
3 November 2009 | Appointment of Jacquelyn Clelland Brown as a director (2 pages) |
3 November 2009 | Termination of appointment of John Brown as a director (1 page) |
3 November 2009 | Appointment of Jacquelyn Clelland Brown as a director (2 pages) |
3 November 2009 | Termination of appointment of John Brown as a director (1 page) |
31 October 2008 | Return made up to 31/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 31/10/08; full list of members (3 pages) |
5 September 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
5 September 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
19 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
19 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
1 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
26 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
26 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
25 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
25 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
14 December 2003 | Return made up to 31/10/03; full list of members (6 pages) |
14 December 2003 | Return made up to 31/10/03; full list of members (6 pages) |
26 September 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
26 September 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
29 January 2003 | Return made up to 31/10/02; full list of members (6 pages) |
29 January 2003 | Return made up to 31/10/02; full list of members (6 pages) |
29 January 2003 | Registered office changed on 29/01/03 from: q court, 3 quality street davidson's mains edinburgh EH4 5BP (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: q court, 3 quality street davidson's mains edinburgh EH4 5BP (1 page) |
30 December 2002 | Registered office changed on 30/12/02 from: 18 alva street edinburgh EH2 4QN (1 page) |
30 December 2002 | Registered office changed on 30/12/02 from: 18 alva street edinburgh EH2 4QN (1 page) |
1 July 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
1 July 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
12 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
12 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
5 April 2001 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
5 April 2001 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
28 November 2000 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
28 November 2000 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
28 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
28 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
30 November 1999 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
30 November 1999 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
29 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
29 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
24 December 1998 | Return made up to 31/10/98; no change of members (4 pages) |
24 December 1998 | Return made up to 31/10/98; no change of members (4 pages) |
16 July 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
16 July 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
3 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
3 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
29 October 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
29 October 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
3 December 1996 | Return made up to 31/10/96; no change of members (4 pages) |
3 December 1996 | Return made up to 31/10/96; no change of members (4 pages) |
3 September 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
3 September 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
17 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
17 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
12 October 1995 | Accounts for a dormant company made up to 31 January 1995 (1 page) |
12 October 1995 | Accounts for a dormant company made up to 31 January 1995 (1 page) |