Semple Street
Edinburgh
EH3 8BL
Scotland
Secretary Name | Mrs Ronina Curran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1988(9 years, 7 months after company formation) |
Appointment Duration | 31 years, 9 months (closed 30 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Begbies Traynor (Central) Llp 2nd Floor Excel Hous Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr John Charles James Curran |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 1996(17 years, 7 months after company formation) |
Appointment Duration | 23 years, 10 months (closed 30 June 2020) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Begbies Traynor (Central) Llp 2nd Floor Excel Hous Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mrs Bridie Kathleen Terry |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 1998(19 years, 2 months after company formation) |
Appointment Duration | 22 years, 2 months (closed 30 June 2020) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | Begbies Traynor (Central) Llp 2nd Floor Excel Hous Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Stuart Young Nicol |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2008(29 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (closed 30 June 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Begbies Traynor (Central) Llp 2nd Floor Excel Hous Semple Street Edinburgh EH3 8BL Scotland |
Director Name | John Curran |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1988(9 years, 7 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 07 May 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Allan Cameron Morgan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(17 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 29 April 2011) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 109 Nethergreen Wynd Renfrew Renfrewshire PA4 8HT Scotland |
Registered Address | Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2011 |
---|---|
Turnover | £11,964,470 |
Gross Profit | £3,806,950 |
Net Worth | £2,716,208 |
Cash | £1,623 |
Current Liabilities | £2,457,994 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
12 September 2016 | Registered office address changed from Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 12 September 2016 (2 pages) |
---|---|
28 April 2015 | INSOLVENCY:Form 2.25B(scot) with final progress report attached (19 pages) |
18 February 2015 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
30 September 2014 | Administrator's progress report (17 pages) |
3 April 2014 | Administrator's progress report (17 pages) |
14 February 2014 | Notice of extension of period of Administration (1 page) |
30 September 2013 | Administrator's progress report (18 pages) |
26 June 2013 | Termination of appointment of John Curran as a director (2 pages) |
8 May 2013 | Notice of result of meeting creditors (57 pages) |
18 April 2013 | Statement of affairs with form 2.13B(SCOT) (25 pages) |
17 April 2013 | Statement of administrator's proposal (56 pages) |
21 February 2013 | Appointment of an administrator (8 pages) |
21 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
21 February 2013 | Registered office address changed from 23-29 Kelvin Avenue Hillington Industrial Estate Glasgow Lanarkshire G52 4LT on 21 February 2013 (2 pages) |
21 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
21 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
19 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-01-23
|
5 January 2012 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
22 September 2011 | Director's details changed for Stuart Young Nicol on 22 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Bridie Kathleen Terry on 22 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Ronina Curran on 22 September 2011 (2 pages) |
22 September 2011 | Secretary's details changed for Ronina Curran on 22 September 2011 (1 page) |
22 September 2011 | Director's details changed for Mr John Charles James Curran on 22 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Mr John Charles James Curran on 22 September 2011 (2 pages) |
22 September 2011 | Director's details changed for John Curran on 22 September 2011 (2 pages) |
12 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
10 September 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
10 May 2011 | Termination of appointment of Allan Morgan as a director (2 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
5 January 2011 | Group of companies' accounts made up to 31 March 2010 (35 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
20 January 2010 | Director's details changed for Allan Cameron Morgan on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr John Charles James Curran on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Bridie Kathleen Terry on 20 January 2010 (2 pages) |
24 December 2009 | Accounts for a medium company made up to 31 March 2009 (28 pages) |
3 February 2009 | Accounts for a medium company made up to 31 March 2008 (27 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
11 March 2008 | Director appointed stuart youne nicol (2 pages) |
4 February 2008 | Accounts for a medium company made up to 31 March 2007 (26 pages) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
1 February 2007 | Accounts for a medium company made up to 31 March 2006 (25 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
21 November 2005 | Accounts for a medium company made up to 31 March 2005 (25 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
7 September 2004 | Accounts for a medium company made up to 31 March 2004 (27 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
19 January 2004 | Accounts for a medium company made up to 31 March 2003 (26 pages) |
30 January 2003 | Accounts for a medium company made up to 31 March 2002 (26 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members
|
13 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members
|
5 December 2000 | Partic of mort/charge * (5 pages) |
25 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 May 2000 | Registered office changed on 05/05/00 from: seaforth road north hilington business park glasgow G52 4JS (1 page) |
7 January 2000 | Return made up to 31/12/99; full list of members
|
28 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 December 1998 | Return made up to 31/12/98; full list of members (8 pages) |
3 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 April 1998 | New director appointed (2 pages) |
22 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
29 May 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 March 1997 | Partic of mort/charge * (5 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 September 1996 | Amended accounts made up to 31 March 1996 (8 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
2 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 April 1996 | Dec mort/charge * (4 pages) |
3 April 1996 | Partic of mort/charge * (5 pages) |
2 April 1996 | Dec mort/charge * (4 pages) |
29 March 1996 | Dec mort/charge * (4 pages) |
5 February 1996 | Return made up to 31/12/95; full list of members
|
1 December 1995 | Partic of mort/charge * (8 pages) |
26 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |
9 October 1992 | Partic of mort/charge * (3 pages) |
5 February 1979 | Incorporation (20 pages) |