Edinburgh
EH7 4HT
Scotland
Director Name | Mr James Rutherford Inglis |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2013(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 24 July 2015) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 32 Muirfield Park Gullane East Lothian EH31 2DY Scotland |
Director Name | Mrs Anne Harris |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2014(41 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (closed 24 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Low Chesters Swarland Morpeth Northumberland NE65 9ND |
Director Name | John Hawthorn McAvoy |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1989(16 years, 4 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 30 May 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Margrie West Fenton Gait Gullane EH31 2DJ Scotland |
Director Name | Margaret McAvoy |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1989(16 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 26 November 2007) |
Role | Housewife |
Correspondence Address | Margrie West Fenton Gait Gullane EH31 2DJ Scotland |
Director Name | William Affleck Muir |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1989(16 years, 4 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 24 March 2008) |
Role | Solicitor |
Correspondence Address | 45 Frederick Street Edinburgh Midlothian EH2 1ES Scotland |
Director Name | Mr James Rutherford Inglis |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1989(16 years, 4 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 30 July 2014) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 32 Muirfield Park Gullane East Lothian EH31 2DY Scotland |
Secretary Name | William Affleck Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1989(16 years, 4 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 24 March 2008) |
Role | Company Director |
Correspondence Address | 45 Frederick Street Edinburgh Midlothian EH2 1ES Scotland |
Registered Address | 45 Frederick Street Edinburgh EH2 1EP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
166 at £1 | Mrs Margaret Mcavoy 8.87% Ordinary |
---|---|
131 at £1 | James Mcavoy 7.00% Ordinary |
131 at £1 | Mrs Anne Crosby Harris 7.00% Ordinary |
131 at £1 | Mrs Elizabeth Hawthorn Stewart 7.00% Ordinary |
120 at £1 | Tubular Scaffolding LTD 6.41% Ordinary |
65 at £1 | David Michael Baxendine & J.f.s. Baxendine 3.47% Ordinary |
488 at £1 | John Hawthorn Mcavoy 26.08% Ordinary |
50 at £1 | Executors Of William Affleck Muir 2.67% Ordinary |
50 at £1 | William Little 2.67% Ordinary |
41 at £1 | James Robertson Barkhouse 2.19% Ordinary |
40 at £1 | Mrs Grizel Mathew 2.14% Ordinary |
40 at £1 | Norman Lessels 2.14% Ordinary |
39 at £1 | Arthur Richard Cole-hamilton 2.08% Ordinary |
39 at £1 | Mrs Gladys Dorothy Crycz 2.08% Ordinary |
300 at £1 | James Rutherford Ingls 16.03% Ordinary |
20 at £1 | Alan James Cole-hamilton 1.07% Ordinary |
10 at £1 | Mr Alasdair Clark Lessels 0.53% Ordinary |
5 at £1 | David Michael Baxendine 0.27% Ordinary |
5 at £1 | Sheila Baxendine 0.27% Ordinary |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2015 | Application to strike the company off the register (3 pages) |
19 March 2015 | Application to strike the company off the register (3 pages) |
31 July 2014 | Termination of appointment of James Rutherford Inglis as a director on 30 July 2014 (1 page) |
31 July 2014 | Appointment of Mrs Anne Harris as a director on 31 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of James Rutherford Inglis as a director on 30 July 2014 (1 page) |
31 July 2014 | Termination of appointment of James Rutherford Inglis as a director on 30 July 2014 (1 page) |
31 July 2014 | Termination of appointment of James Rutherford Inglis as a director on 30 July 2014 (1 page) |
31 July 2014 | Appointment of Mrs Anne Harris as a director on 31 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr James Rutherford Inglis as a director on 31 March 2013 (2 pages) |
31 July 2014 | Appointment of Mr James Rutherford Inglis as a director on 31 March 2013 (2 pages) |
25 February 2014 | Termination of appointment of John Mcavoy as a director (1 page) |
25 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Termination of appointment of John Mcavoy as a director (1 page) |
12 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
12 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
6 March 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
6 March 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
27 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
27 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
26 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
24 May 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
4 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
23 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
23 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
25 February 2010 | Director's details changed for John Hawthorn Mcavoy on 23 February 2010 (2 pages) |
25 February 2010 | Director's details changed for James Rutherford Inglis on 23 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
25 February 2010 | Director's details changed for John Hawthorn Mcavoy on 23 February 2010 (2 pages) |
25 February 2010 | Director's details changed for James Rutherford Inglis on 23 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
23 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
23 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
24 March 2009 | Return made up to 31/12/08; full list of members (10 pages) |
24 March 2009 | Return made up to 31/12/08; full list of members (10 pages) |
11 February 2009 | Return made up to 31/12/07; full list of members (10 pages) |
11 February 2009 | Return made up to 31/12/07; full list of members (10 pages) |
9 February 2009 | Appointment terminated director and secretary william muir (1 page) |
9 February 2009 | Appointment terminated director and secretary william muir (1 page) |
9 February 2009 | Secretary appointed richard kenneth cameron (1 page) |
9 February 2009 | Secretary appointed richard kenneth cameron (1 page) |
18 July 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
18 July 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
1 December 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
1 December 2007 | Director resigned (1 page) |
15 May 2007 | Return made up to 31/12/06; full list of members (10 pages) |
15 May 2007 | Return made up to 31/12/06; full list of members (10 pages) |
8 November 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
8 November 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
27 January 2006 | Return made up to 31/12/05; no change of members (8 pages) |
27 January 2006 | Return made up to 31/12/05; no change of members (8 pages) |
6 April 2005 | Return made up to 31/12/04; no change of members (8 pages) |
6 April 2005 | Return made up to 31/12/04; no change of members (8 pages) |
1 December 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
1 December 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (15 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (15 pages) |
16 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
16 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (15 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (15 pages) |
18 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
18 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members
|
9 March 2002 | Return made up to 31/12/01; full list of members
|
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 June 2001 | Return made up to 31/12/00; full list of members (8 pages) |
28 June 2001 | Return made up to 31/12/00; full list of members (8 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 February 2000 | Return made up to 31/12/99; no change of members (7 pages) |
3 February 2000 | Return made up to 31/12/99; no change of members (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 March 1997 | Return made up to 31/12/96; no change of members (6 pages) |
13 March 1997 | Return made up to 31/12/96; no change of members (6 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
13 March 1996 | Full accounts made up to 31 March 1995 (11 pages) |
13 March 1996 | Full accounts made up to 31 March 1995 (11 pages) |
20 December 1995 | Return made up to 31/12/95; no change of members (6 pages) |
20 December 1995 | Return made up to 31/12/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
4 September 1972 | Incorporation (17 pages) |
4 September 1972 | Incorporation (17 pages) |