Edinburgh
Eh4
Director Name | Mr Gerald Edward Boobis |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 1989(8 years, 2 months after company formation) |
Appointment Duration | 29 years, 5 months (closed 07 June 2018) |
Role | Sales Consultant |
Country of Residence | Scotland |
Correspondence Address | 14 Orchard Drive Edinburgh Midlothian EH4 2DY Scotland |
Director Name | Bryan Christopher |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1989(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 September 1993) |
Role | Contracts Manager |
Correspondence Address | 25 Corstorphine Bank Drive Edinburgh EH12 8RU Scotland |
Secretary Name | Mr Gerald Edward Boobis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1989(8 years, 2 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Orchard Drive Edinburgh Midlothian EH4 2DY Scotland |
Director Name | Mr Alan John Murphy |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(23 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 July 2004) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 32 Court Road Cranfield Bedfordshire MK43 0DX |
Director Name | Gordon MacDonald |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(26 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 12 September 2008) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Glenburn House 6 Marine Parade North Berwick East Lothian EH39 4LD Scotland |
Secretary Name | Gordon MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(26 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 12 September 2008) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Glenburn House 6 Marine Parade North Berwick East Lothian EH39 4LD Scotland |
Registered Address | 2nd Floor 18 Bothwell Street Glasgow G2 6QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | -£6,382 |
Cash | £44,513 |
Current Liabilities | £204,458 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 January 2015 | Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages) |
---|---|
13 November 2013 | Registered office address changed from Haines Watts Business Recovery (Scotland) Ltd 231/233 St. Vincent Street Glasgow Strathclyde G2 5QY on 13 November 2013 (2 pages) |
5 June 2013 | Registered office address changed from 231-233 St. Vincent Street Glasgow G2 5QY on 5 June 2013 (2 pages) |
5 June 2013 | Court order notice of winding up (1 page) |
5 June 2013 | Registered office address changed from 231-233 St. Vincent Street Glasgow G2 5QY on 5 June 2013 (2 pages) |
5 June 2013 | Notice of winding up order (1 page) |
8 May 2013 | Registered office address changed from 1 Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN on 8 May 2013 (2 pages) |
8 May 2013 | Registered office address changed from 1 Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN on 8 May 2013 (2 pages) |
8 May 2013 | Appointment of a provisional liquidator (2 pages) |
25 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 June 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Anne Leitch Boobis on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Anne Leitch Boobis on 1 January 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 October 2008 | Appointment terminated director and secretary gordon macdonald (1 page) |
11 June 2008 | Ad 28/05/08\gbp si 9000@1=9000\gbp ic 1000/10000\ (2 pages) |
11 June 2008 | Resolutions
|
11 June 2008 | Resolutions
|
11 June 2008 | Nc inc already adjusted 28/05/08 (2 pages) |
28 May 2008 | Return made up to 14/01/08; full list of members (4 pages) |
28 May 2008 | Appointment terminated secretary gerald boobis (1 page) |
2 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2007 | New secretary appointed (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 February 2006 | Return made up to 14/01/06; full list of members (2 pages) |
24 January 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: 17 east cromwell street edinburgh EH6 6HD (1 page) |
24 February 2005 | Return made up to 14/01/05; full list of members
|
18 January 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
18 March 2004 | New director appointed (2 pages) |
11 March 2004 | Return made up to 14/01/04; full list of members (7 pages) |
15 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
20 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
30 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 April 2002 | Return made up to 14/01/02; full list of members (6 pages) |
14 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 April 2001 | Return made up to 14/01/01; full list of members (6 pages) |
21 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 August 2000 | Company name changed edward leitch LIMITED\certificate issued on 07/08/00 (2 pages) |
23 February 2000 | Return made up to 14/01/00; no change of members (6 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
8 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
20 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
24 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
3 February 1997 | Return made up to 14/01/97; no change of members (4 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
29 April 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
20 March 1996 | Return made up to 14/01/96; full list of members (6 pages) |
24 October 1980 | Incorporation (15 pages) |