10 Well Road, Bridge Of Allan
Stirling
FK9 4DR
Scotland
Director Name | Andrew Thomas Fotheringham Gibb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 1991) |
Role | Solicitor |
Correspondence Address | 58 Frederick Street Edinburgh Midlothian EH2 1NB Scotland |
Secretary Name | Andrew Thomas Fotheringham Gibb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(9 years, 1 month after company formation) |
Appointment Duration | 25 years, 1 month (resigned 05 February 2014) |
Role | Company Director |
Correspondence Address | 58 Frederick Street Edinburgh Midlothian EH2 1NB Scotland |
Director Name | Laura Helen Price |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(11 years, 3 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 11 August 2014) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Aboukir 10 Well Road, Bridge Of Allan Stirling FK9 4DR Scotland |
Registered Address | 1 Lochrin Square Edinburgh EH3 9QA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£9,629 |
Cash | £3,299 |
Current Liabilities | £100,911 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
13 September 2016 | Registered office address changed from 15 Queen Street Edinburgh EH2 1JE to 11a Dublin Street Edinburgh EH1 3PG on 13 September 2016 (2 pages) |
---|---|
15 January 2016 | Registered office address changed from 21 Upper Craigs Stirling Stirlingshire FK8 2DG to 15 Queen Street Edinburgh EH2 1JE on 15 January 2016 (2 pages) |
31 December 2015 | Notice of winding up order (1 page) |
31 December 2015 | Court order notice of winding up (1 page) |
30 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
15 October 2015 | Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland to 21 Upper Craigs Stirling Stirlingshire FK8 2DG on 15 October 2015 (2 pages) |
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 November 2014 | Registered office address changed from Johnston Smillie Ltd 22 Craigmount Avenue Edinburgh Midlothian EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Johnston Smillie Ltd 22 Craigmount Avenue Edinburgh Midlothian EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page) |
13 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
15 August 2014 | Termination of appointment of Laura Helen Price as a director on 11 August 2014 (2 pages) |
7 March 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
5 February 2014 | Termination of appointment of Andrew Thomas Fotheringham Gibb as a secretary on 5 February 2014 (1 page) |
5 February 2014 | Termination of appointment of Andrew Thomas Fotheringham Gibb as a secretary on 5 February 2014 (1 page) |
16 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
12 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
8 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
13 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Marthlynne Isobel Cooper Melville on 31 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Laura Helen Price on 31 July 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from 21 upper craigs stirling FK8 2DG (1 page) |
5 March 2009 | Return made up to 31/07/08; full list of members (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
13 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 31/07/06; full list of members (2 pages) |
29 June 2007 | Return made up to 31/07/05; full list of members (2 pages) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
21 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
6 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
27 October 2004 | Return made up to 31/07/04; full list of members (7 pages) |
6 July 2004 | Return made up to 31/07/03; full list of members (7 pages) |
29 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
23 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
24 September 2002 | Return made up to 31/07/02; full list of members (7 pages) |
28 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
18 September 2001 | Return made up to 31/07/01; full list of members
|
27 March 2001 | Accounts for a small company made up to 28 February 2000 (6 pages) |
20 September 2000 | Return made up to 31/07/00; full list of members (6 pages) |
4 October 1999 | Return made up to 31/07/99; no change of members
|
19 August 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
22 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
9 October 1998 | Deferment of dissolution (voluntary) (1 page) |
25 September 1998 | Return made up to 31/07/98; full list of members
|
4 September 1998 | Appointment of a provisional liquidator (1 page) |
30 December 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
17 September 1997 | Return made up to 31/07/97; no change of members
|
1 April 1997 | Accounts for a small company made up to 28 February 1996 (4 pages) |
31 July 1996 | Return made up to 31/07/96; no change of members
|
24 November 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
4 December 1979 | Incorporation (13 pages) |