Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director Name | Mr Paul Raymond Patrick McCourt |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2018(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 03 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Thomas Morgan Waddell |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1989(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 January 1996) |
Role | Wholesale Newsagent |
Correspondence Address | 11 Woodview Drive Airdrie Lanarkshire ML6 9HJ Scotland |
Director Name | James Waddell |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1989(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 January 1996) |
Role | Wholesale Newsagent |
Correspondence Address | 18 Lady Wilson Street Airdrie Lanarkshire ML6 9NA Scotland |
Director Name | Mr James Duncan Waddell |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1989(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 January 1996) |
Role | Wholesale Newsagent |
Country of Residence | Scotland |
Correspondence Address | 44 Old Gartloch Road Glasgow North Lanarkshire G69 8ET Scotland |
Secretary Name | Mr James Duncan Waddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1989(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 January 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 44 Old Gartloch Road Glasgow North Lanarkshire G69 8ET Scotland |
Director Name | James Douglas Scott Bennett |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 December 1998) |
Role | Company Director |
Correspondence Address | The Well House 3 Easter Belmont Road Edinburgh EH12 6EX Scotland |
Director Name | David James Mackay |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 December 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 East Harbour Road Charlestown Fife KY11 3EA Scotland |
Director Name | Hon Frederick Ranald Noel-Paton |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 November 1998) |
Role | Company Director |
Correspondence Address | Easter Dunbarnie Bridge Of Earn Perth Perthshire PH2 9ED Scotland |
Secretary Name | Charles Adair Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravensheugh Selkirk TD7 5LS Scotland |
Director Name | Michael John Ennis |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(35 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2013) |
Role | Chartered Accountant |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Mr Paul Bernard Dollman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(35 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 May 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Mr John Francis Alexander Geddes |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(35 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 04 September 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Secretary Name | John Francis Alexander Geddes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(35 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 04 September 2018) |
Role | Secretary |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Mr Andrew Tweedie |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(40 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 December 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Ms Paula Bell |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Mr Giles Robert Bryant Wilson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 September 2018) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | J M Secretaries Limited (Corporation) |
---|---|
Date of Birth | June 1998 (Born 25 years ago) |
Status | Resigned |
Appointed | 22 December 1998(25 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 July 2008) |
Correspondence Address | Aviation House, 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE |
Director Name | J M Nominees Limited (Corporation) |
---|---|
Date of Birth | June 1998 (Born 25 years ago) |
Status | Resigned |
Appointed | 22 December 1998(25 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 July 2008) |
Correspondence Address | Aviation House, 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE |
Secretary Name | J M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1998(25 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 July 2008) |
Correspondence Address | Aviation House, 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE |
Website | www.jameswaddell.com |
---|
Registered Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
2k at £1 | Menzies Distribution LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 March 2019 | Delivered on: 5 April 2019 Persons entitled: The Royal Bank of Scotland (As Senior Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
28 March 2019 | Delivered on: 5 April 2019 Persons entitled: The Royal Bank of Scotland (As Senior Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
4 September 2018 | Delivered on: 13 September 2018 Persons entitled: Endless LLP Classification: A registered charge Particulars: A fixed charge over the scheduled property (as defined in the guarantee and debenture)and the freehold and leasehold property vested in or charged to each chargor as detailed in clause 3 of the guarantee and debenture. Outstanding |
16 February 1994 | Delivered on: 22 February 1994 Satisfied on: 21 February 1996 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on the north west side of saline street airdrie title number lan 58653. Fully Satisfied |
16 February 1994 | Delivered on: 22 February 1994 Satisfied on: 21 February 1996 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 100 belgrave street,bellshill title number lan 44283. Fully Satisfied |
27 January 1994 | Delivered on: 10 February 1994 Satisfied on: 27 February 1996 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Fully Satisfied |
4 October 1989 | Delivered on: 17 October 1989 Satisfied on: 21 February 1996 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 plots of ground at saline street, airdrie. Fully Satisfied |
13 April 1989 | Delivered on: 18 April 1989 Satisfied on: 27 February 1996 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Fully Satisfied |
3 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2019 | Application to strike the company off the register (3 pages) |
23 November 2019 | Satisfaction of charge SC0533360007 in full (4 pages) |
23 November 2019 | Satisfaction of charge SC0533360008 in full (4 pages) |
23 November 2019 | Satisfaction of charge SC0533360006 in full (4 pages) |
15 November 2019 | Statement of capital on 15 November 2019
|
15 November 2019 | Resolutions
|
15 November 2019 | Statement by Directors (1 page) |
15 November 2019 | Solvency Statement dated 13/11/19 (2 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
20 May 2019 | Second filing for the appointment of Mr Gregory John Michael as a director (6 pages) |
18 May 2019 | Confirmation statement made on 18 May 2019 with updates (4 pages) |
9 May 2019 | Second filing for the appointment of Mr Paul Raymond Patrick Mccourt as a director (4 pages) |
11 April 2019 | Alterations to floating charge SC0533360006 (136 pages) |
11 April 2019 | Alterations to floating charge SC0533360007 (135 pages) |
11 April 2019 | Alterations to floating charge SC0533360008 (136 pages) |
5 April 2019 | Registration of charge SC0533360007, created on 28 March 2019 (20 pages) |
5 April 2019 | Registration of charge SC0533360008, created on 28 March 2019 (26 pages) |
27 March 2019 | Statement of company's objects (2 pages) |
24 September 2018 | Resolutions
|
13 September 2018 | Registration of charge SC0533360006, created on 4 September 2018 (63 pages) |
11 September 2018 | Termination of appointment of Giles Robert Bryant Wilson as a director on 4 September 2018 (1 page) |
11 September 2018 | Appointment of Mr Greggory John Michael as a director on 4 September 2018
|
11 September 2018 | Termination of appointment of John Francis Alexander Geddes as a secretary on 4 September 2018 (1 page) |
11 September 2018 | Termination of appointment of John Francis Alexander Geddes as a director on 4 September 2018 (1 page) |
11 September 2018 | Appointment of Mr Paul Richard Patrick Mccourt as a director on 4 September 2018
|
1 June 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
23 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
23 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
31 May 2017 | Second filing of the annual return made up to 31 May 2015 (18 pages) |
31 May 2017 | Statement of capital following an allotment of shares on 5 December 2003
|
31 May 2017 | Annual return made up to 31 May 2009 (6 pages) |
31 May 2017 | Second filing of the annual return made up to 31 May 2013 (18 pages) |
31 May 2017 | Second filing of the annual return made up to 31 May 2016 (18 pages) |
31 May 2017 | Annual return made up to 11 June 2005 with a full list of shareholders (5 pages) |
31 May 2017 | Second filing of the annual return made up to 31 May 2012 (22 pages) |
31 May 2017 | Annual return made up to 11 June 2004 with a full list of shareholders (5 pages) |
31 May 2017 | Second filing of the annual return made up to 31 May 2010 (19 pages) |
31 May 2017 | Second filing of the annual return made up to 31 May 2015 (18 pages) |
31 May 2017 | Statement of capital following an allotment of shares on 5 December 2003
|
31 May 2017 | Annual return made up to 11 June 2005 with a full list of shareholders (5 pages) |
31 May 2017 | Second filing of the annual return made up to 31 May 2013 (18 pages) |
31 May 2017 | Second filing of the annual return made up to 31 May 2010 (19 pages) |
31 May 2017 | Second filing of the annual return made up to 31 May 2014 (18 pages) |
31 May 2017 | Second filing of the annual return made up to 31 May 2014 (18 pages) |
31 May 2017 | Second filing of the annual return made up to 31 May 2011 (19 pages) |
31 May 2017 | Second filing of the annual return made up to 31 May 2012 (22 pages) |
31 May 2017 | Annual return made up to 11 June 2004 with a full list of shareholders (5 pages) |
31 May 2017 | Annual return made up to 31 May 2009 (6 pages) |
31 May 2017 | Second filing of the annual return made up to 31 May 2011 (19 pages) |
31 May 2017 | Second filing of the annual return made up to 31 May 2016 (18 pages) |
19 May 2017 | Director's details changed for Mr Giles Robert Bryant Wilson on 19 May 2017 (2 pages) |
19 May 2017 | Director's details changed for Mr Giles Robert Bryant Wilson on 19 May 2017 (2 pages) |
3 May 2017 | 03/05/17 Statement of Capital gbp 83777 (5 pages) |
3 May 2017 | 03/05/17 Statement of Capital gbp 83777 (5 pages) |
5 December 2016 | Director's details changed for Mr Giles Robert Bryant Wilson on 25 August 2016 (2 pages) |
5 December 2016 | Director's details changed for Mr Giles Robert Bryant Wilson on 25 August 2016 (2 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
20 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
27 May 2016 | Termination of appointment of Paula Bell as a director on 20 May 2016 (1 page) |
27 May 2016 | Appointment of Mr Giles Robert Bryant Wilson as a director on 20 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Giles Robert Bryant Wilson as a director on 20 May 2016 (2 pages) |
27 May 2016 | Termination of appointment of Paula Bell as a director on 20 May 2016 (1 page) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
1 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
1 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
16 January 2014 | Termination of appointment of Andrew Tweedie as a director (1 page) |
16 January 2014 | Appointment of Ms Paula Bell as a director (2 pages) |
16 January 2014 | Termination of appointment of Andrew Tweedie as a director (1 page) |
16 January 2014 | Appointment of Ms Paula Bell as a director (2 pages) |
1 October 2013 | Appointment of Mr Andrew Tweedie as a director (2 pages) |
1 October 2013 | Appointment of Mr Andrew Tweedie as a director (2 pages) |
30 September 2013 | Termination of appointment of Michael Ennis as a director (1 page) |
30 September 2013 | Termination of appointment of Michael Ennis as a director (1 page) |
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
20 May 2013 | Termination of appointment of Paul Dollman as a director (1 page) |
20 May 2013 | Termination of appointment of Paul Dollman as a director (1 page) |
13 December 2012 | Registered office address changed from , 108 Princes Street, Edinburgh, Midlothian, EH2 3AA to 2 Lochside Avenue Edinburgh Park Edinburgh Scotland EH12 9DJ on 13 December 2012 (1 page) |
13 December 2012 | Registered office address changed from , 108 Princes Street, Edinburgh, Midlothian, EH2 3AA to 2 Lochside Avenue Edinburgh Park Edinburgh Scotland EH12 9DJ on 13 December 2012 (1 page) |
15 August 2012 | Director's details changed for Michael John Ennis on 1 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Michael John Ennis on 1 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Michael John Ennis on 1 August 2012 (2 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders
|
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders
|
31 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
6 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
6 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders
|
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders
|
30 September 2010 | Director's details changed for John Francis Alexander Geddes on 24 September 2010 (2 pages) |
30 September 2010 | Director's details changed for John Francis Alexander Geddes on 24 September 2010 (2 pages) |
15 June 2010 | Resolutions
|
15 June 2010 | Resolutions
|
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders
|
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders
|
25 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
25 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
10 November 2009 | Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page) |
10 November 2009 | Director's details changed for Michael John Ennis on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page) |
10 November 2009 | Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Michael John Ennis on 10 November 2009 (2 pages) |
9 November 2009 | Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages) |
2 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
2 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
9 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
9 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
24 July 2008 | Director and secretary appointed john francis alexander geddes (2 pages) |
24 July 2008 | Director and secretary appointed john francis alexander geddes (2 pages) |
24 July 2008 | Director appointed michael john ennis (2 pages) |
24 July 2008 | Director appointed michael john ennis (2 pages) |
23 July 2008 | Appointment terminated director and secretary j m secretaries LIMITED (1 page) |
23 July 2008 | Appointment terminated director and secretary j m secretaries LIMITED (1 page) |
2 July 2008 | Director appointed paul bernard dollman (2 pages) |
2 July 2008 | Director appointed paul bernard dollman (2 pages) |
1 July 2008 | Appointment terminated director j m nominees LIMITED (1 page) |
1 July 2008 | Appointment terminated director j m nominees LIMITED (1 page) |
11 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
28 May 2008 | Accounts for a dormant company made up to 29 December 2007 (4 pages) |
28 May 2008 | Accounts for a dormant company made up to 29 December 2007 (4 pages) |
7 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
2 May 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
2 May 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
3 July 2006 | Return made up to 11/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 11/06/06; full list of members (2 pages) |
15 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
15 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
23 June 2005 | Return made up to 11/06/05; full list of members (5 pages) |
23 June 2005 | Return made up to 11/06/05; full list of members (5 pages) |
25 May 2005 | Accounts for a dormant company made up to 25 December 2004 (4 pages) |
25 May 2005 | Accounts for a dormant company made up to 25 December 2004 (4 pages) |
29 June 2004 | Return made up to 11/06/04; full list of members (5 pages) |
29 June 2004 | Return made up to 11/06/04; full list of members (5 pages) |
12 June 2004 | Accounts for a dormant company made up to 27 December 2003 (4 pages) |
12 June 2004 | Accounts for a dormant company made up to 27 December 2003 (4 pages) |
5 July 2003 | Return made up to 11/06/03; full list of members (5 pages) |
5 July 2003 | Return made up to 11/06/03; full list of members (5 pages) |
10 April 2003 | Accounts for a dormant company made up to 28 December 2002 (4 pages) |
10 April 2003 | Accounts for a dormant company made up to 28 December 2002 (4 pages) |
3 July 2002 | Return made up to 11/06/02; full list of members (5 pages) |
3 July 2002 | Return made up to 11/06/02; full list of members (5 pages) |
6 April 2002 | Accounts for a dormant company made up to 29 December 2001 (4 pages) |
6 April 2002 | Accounts for a dormant company made up to 29 December 2001 (4 pages) |
27 February 2002 | Accounts for a dormant company made up to 5 May 2001 (4 pages) |
27 February 2002 | Accounts for a dormant company made up to 5 May 2001 (4 pages) |
27 February 2002 | Accounts for a dormant company made up to 5 May 2001 (4 pages) |
3 December 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
3 December 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
2 July 2001 | Return made up to 11/06/01; full list of members (5 pages) |
2 July 2001 | Return made up to 11/06/01; full list of members (5 pages) |
13 December 2000 | Accounts for a dormant company made up to 6 May 2000 (4 pages) |
13 December 2000 | Accounts for a dormant company made up to 6 May 2000 (4 pages) |
13 December 2000 | Accounts for a dormant company made up to 6 May 2000 (4 pages) |
22 June 2000 | Return made up to 11/06/00; full list of members (5 pages) |
22 June 2000 | Return made up to 11/06/00; full list of members (5 pages) |
25 October 1999 | Accounts for a dormant company made up to 1 May 1999 (4 pages) |
25 October 1999 | Accounts for a dormant company made up to 1 May 1999 (4 pages) |
25 October 1999 | Accounts for a dormant company made up to 1 May 1999 (4 pages) |
14 October 1999 | Registered office changed on 14/10/99 from: hanover buildings rose street edinburgh EH2 2YQ (1 page) |
14 October 1999 | Registered office changed on 14/10/99 from: hanover buildings, rose street, edinburgh, EH2 2YQ (1 page) |
26 June 1999 | Return made up to 11/06/99; full list of members (5 pages) |
26 June 1999 | Return made up to 11/06/99; full list of members (5 pages) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | New secretary appointed;new director appointed (2 pages) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | Secretary resigned (1 page) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | New secretary appointed;new director appointed (2 pages) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Secretary resigned (1 page) |
15 December 1998 | Accounts for a dormant company made up to 2 May 1998 (4 pages) |
15 December 1998 | Accounts for a dormant company made up to 2 May 1998 (4 pages) |
15 December 1998 | Accounts for a dormant company made up to 2 May 1998 (4 pages) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
22 June 1998 | Return made up to 11/06/98; full list of members (7 pages) |
22 June 1998 | Return made up to 11/06/98; full list of members (7 pages) |
17 December 1997 | Accounts made up to 3 May 1997 (10 pages) |
17 December 1997 | Accounts made up to 3 May 1997 (10 pages) |
17 December 1997 | Accounts made up to 3 May 1997 (10 pages) |
30 June 1997 | Return made up to 11/06/97; full list of members (9 pages) |
30 June 1997 | Return made up to 11/06/97; full list of members (9 pages) |
1 April 1997 | Accounting reference date extended from 26/01/97 to 30/04/97 (1 page) |
1 April 1997 | Accounting reference date extended from 26/01/97 to 30/04/97 (1 page) |
15 January 1997 | Director's particulars changed (2 pages) |
15 January 1997 | Director's particulars changed (2 pages) |
27 September 1996 | Accounts made up to 20 January 1996 (16 pages) |
27 September 1996 | Accounts made up to 20 January 1996 (16 pages) |
19 September 1996 | Director's particulars changed (2 pages) |
19 September 1996 | Director's particulars changed (2 pages) |
17 June 1996 | Return made up to 11/06/96; full list of members (9 pages) |
17 June 1996 | Return made up to 11/06/96; full list of members (9 pages) |
6 March 1996 | Memorandum and Articles of Association (45 pages) |
6 March 1996 | Resolutions
|
6 March 1996 | Resolutions
|
6 March 1996 | Resolutions
|
6 March 1996 | Memorandum and Articles of Association (45 pages) |
27 February 1996 | Dec mort/charge * (4 pages) |
27 February 1996 | Dec mort/charge * (4 pages) |
27 February 1996 | Dec mort/charge * (4 pages) |
27 February 1996 | Dec mort/charge * (4 pages) |
21 February 1996 | Dec mort/charge * (4 pages) |
21 February 1996 | Dec mort/charge * (4 pages) |
21 February 1996 | Dec mort/charge * (4 pages) |
21 February 1996 | Dec mort/charge * (4 pages) |
21 February 1996 | Dec mort/charge * (4 pages) |
21 February 1996 | Dec mort/charge * (4 pages) |
14 February 1996 | Registered office changed on 14/02/96 from: 10 bellgowan street bellshill north ind estate bellshill lanarkshire ML4 3NS (1 page) |
14 February 1996 | Accounting reference date shortened from 31/03 to 26/01 (1 page) |
14 February 1996 | New secretary appointed (2 pages) |
14 February 1996 | Director resigned (1 page) |
14 February 1996 | New director appointed (6 pages) |
14 February 1996 | Registered office changed on 14/02/96 from: 10 bellgowan street, bellshill north ind estate, bellshill, lanarkshire ML4 3NS (1 page) |
14 February 1996 | New secretary appointed (2 pages) |
14 February 1996 | Accounting reference date shortened from 31/03 to 26/01 (1 page) |
14 February 1996 | New director appointed (4 pages) |
14 February 1996 | Director resigned (1 page) |
14 February 1996 | Secretary resigned;director resigned (1 page) |
14 February 1996 | New director appointed (6 pages) |
14 February 1996 | New director appointed (4 pages) |
14 February 1996 | New director appointed (5 pages) |
14 February 1996 | Director resigned (1 page) |
14 February 1996 | Director resigned (1 page) |
14 February 1996 | Secretary resigned;director resigned (1 page) |
14 February 1996 | New director appointed (5 pages) |
28 December 1995 | Accounts made up to 31 March 1995 (16 pages) |
28 December 1995 | Accounts made up to 31 March 1995 (16 pages) |
24 November 1995 | Return made up to 24/08/95; full list of members (6 pages) |
24 November 1995 | Return made up to 24/08/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
22 February 1994 | Partic of mort/charge * (6 pages) |
22 February 1994 | Partic of mort/charge * (6 pages) |
10 February 1994 | Partic of mort/charge * (3 pages) |
10 February 1994 | Partic of mort/charge * (3 pages) |
17 October 1989 | Partic of mort/charge 11821 (3 pages) |
17 October 1989 | Partic of mort/charge 11821 (3 pages) |
18 April 1989 | Partic of mort/charge 4327 (3 pages) |
18 April 1989 | Partic of mort/charge 4327 (3 pages) |