Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director Name | Mr Ashley Gilroy Mark Highfield |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2013(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 16 October 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr David John King |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 16 October 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Robert Macgregor Caig |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(7 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 07 June 1991) |
Role | Motor Dealer |
Country of Residence | Scotland |
Correspondence Address | High View Ramsay Wood Gatehouse Of Fleet DG7 2HJ Scotland |
Director Name | Elizabeth M Smith |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(7 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 06 June 1990) |
Role | Cashier |
Correspondence Address | Golval Newton Stewart |
Secretary Name | Elizabeth M Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(7 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 July 1992) |
Role | Company Director |
Correspondence Address | Golval Newton Stewart |
Director Name | Charles Macgregor |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1990(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2000) |
Role | Retired |
Correspondence Address | 1 Charteris Court Longniddry East Lothian EH32 0NU Scotland |
Director Name | William Sloan Allan |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1990(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2000) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Middleton Farm Milnathort Kinross Perthshire & Kinross KY13 0SD Scotland |
Secretary Name | Gary Bilbrough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 June 2001) |
Role | Company Director |
Correspondence Address | Englecot Larg Avenue Stranraer Wigtownshire DG9 0JP Scotland |
Director Name | Iain Shaw Forbes Brown |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 September 2002) |
Role | Company Director |
Correspondence Address | Doonhill House Newton Stewart DG8 6JD Scotland |
Director Name | Ms Susan Christine Laverick |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(20 years after company formation) |
Appointment Duration | 10 months (resigned 12 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore Cottage Park Lane, Emley Huddersfield West Yorkshire HD8 9SS |
Director Name | Christopher John Oakley |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(20 years after company formation) |
Appointment Duration | 10 months (resigned 12 April 2002) |
Role | Company Director |
Correspondence Address | Random Wood Ling Lane, Scarcroft Leeds West Yorkshire LS14 3HY |
Director Name | Mr Alan Stephen Plews |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(20 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Syke Green Scarcroft Leeds West Yorkshire LS14 3BS |
Director Name | Mr Ernest Ross Petrie |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(20 years after company formation) |
Appointment Duration | 10 months (resigned 12 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White House Barn Mop Meadow Lane Lowsonford Solihull West Midlands B95 5HJ |
Secretary Name | Ann Milnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(20 years after company formation) |
Appointment Duration | 10 months (resigned 12 April 2002) |
Role | Secretary |
Correspondence Address | 5 Dawsons Meadow Farsley Pudsey West Yorkshire LS28 5TU |
Director Name | Mr Stuart Randall Paterson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(20 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 September 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Fernielaw Avenue Edinburgh Midlothian EH13 0EF Scotland |
Director Name | Mr Stuart Randall Paterson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(20 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 September 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Fernielaw Avenue Edinburgh Midlothian EH13 0EF Scotland |
Director Name | Timothy John Bowdler |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(20 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 September 2002) |
Role | Company Director |
Correspondence Address | 62 Northumberland Street Edinburgh EH3 6JE Scotland |
Secretary Name | Mr Philip Richard Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(20 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 September 2002) |
Role | Company Director |
Correspondence Address | 14 Grange Knowe Linlithgow West Lothian EH49 7HX Scotland |
Secretary Name | Mr Philip Richard Cooper |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(20 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 September 2002) |
Role | Company Director |
Correspondence Address | 14 Grange Knowe Linlithgow West Lothian EH49 7HX Scotland |
Director Name | Mr Alan Raeburn Wilson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 August 2005) |
Role | Accountant |
Correspondence Address | 11 Inchcolm Terrace South Queensferry West Lothian EH30 9NA Scotland |
Director Name | Mr Richard Findlay |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(21 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodville 20 Laverockbank Road Edinburgh Midlothian EH5 3DE Scotland |
Secretary Name | Jane Elizabeth Anne Tames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 August 2005) |
Role | Company Director |
Correspondence Address | 5 Hatfield Drive Kelvinside Glasgow G12 0XZ Scotland |
Director Name | David Graham Goode |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(23 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 August 2005) |
Role | Company Director |
Correspondence Address | Westbank Duchal Road Kilmacolm Renfrewshire PA13 4AY Scotland |
Director Name | Mr Timothy John Bowdler |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2-11 St Vincent Place Edinburgh EH3 5BQ Scotland |
Director Name | Mr John Anthony Fry |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Old Rectory Church Hill Saxlingham Nethergate Norfolk NR15 1TD |
Director Name | Mr Danny Cammiade |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(29 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2013) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Director Name | Mr Grant Murray |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(29 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 15 May 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Registered Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
2 at £1 | Galloway Gazette LTD 100.00% Ordinary |
---|
Latest Accounts | 28 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2015 | Application to strike the company off the register (3 pages) |
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
6 October 2014 | Accounts for a dormant company made up to 28 December 2013 (10 pages) |
1 September 2014 | Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page) |
1 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
1 September 2014 | Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page) |
1 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from 108 Holyrood Road Edinburgh EH8 8AS on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 108 Holyrood Road Edinburgh EH8 8AS on 1 July 2014 (1 page) |
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
1 October 2013 | Accounts for a dormant company made up to 29 December 2012 (8 pages) |
1 July 2013 | Appointment of Mr David John King as a director (2 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Termination of appointment of Grant Murray as a director (1 page) |
15 April 2013 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
12 April 2013 | Termination of appointment of Daniel Cammiade as a director (1 page) |
9 July 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
7 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Termination of appointment of John Fry as a director (1 page) |
13 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Accounts for a dormant company made up to 1 January 2011 (8 pages) |
7 June 2011 | Accounts for a dormant company made up to 1 January 2011 (8 pages) |
11 May 2011 | Appointment of Mr Grant Murray as a director (2 pages) |
24 March 2011 | Appointment of Mr Daniel Cammiade as a director (2 pages) |
18 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
27 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Accounts for a dormant company made up to 2 January 2010 (8 pages) |
11 May 2010 | Accounts for a dormant company made up to 2 January 2010 (8 pages) |
18 November 2009 | Appointment of Mr Peter Mccall as a secretary (1 page) |
18 November 2009 | Termination of appointment of Philip Cooper as a secretary (1 page) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
31 July 2009 | Registered office changed on 31/07/2009 from 53 manor place edinburgh EH3 7EG (1 page) |
17 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
2 April 2009 | Director appointed mr john anthony fry (1 page) |
4 March 2009 | Appointment terminated director timothy bowdler (1 page) |
17 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
22 May 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
18 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
26 June 2007 | Location of register of members (1 page) |
26 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
12 December 2006 | Return made up to 07/06/06; full list of members
|
13 October 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
23 January 2006 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
7 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New director appointed (4 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | New director appointed (4 pages) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Director resigned (1 page) |
22 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
14 February 2005 | Full accounts made up to 30 September 2004 (9 pages) |
9 October 2004 | Director resigned (1 page) |
9 October 2004 | Return made up to 07/06/04; full list of members (7 pages) |
9 October 2004 | New director appointed (3 pages) |
23 July 2004 | Full accounts made up to 30 September 2003 (10 pages) |
22 March 2004 | Full accounts made up to 31 March 2003 (12 pages) |
29 July 2003 | Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page) |
24 July 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
10 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Resolutions
|
16 September 2002 | Registered office changed on 16/09/02 from: 53 manor place edinburgh EH3 7EG (1 page) |
13 September 2002 | New director appointed (3 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | New director appointed (3 pages) |
13 August 2002 | Auditor's resignation (1 page) |
5 July 2002 | Return made up to 07/06/02; full list of members
|
28 May 2002 | Auditor's resignation (1 page) |
3 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
12 April 2002 | Full accounts made up to 31 December 2001 (17 pages) |
12 April 2002 | Auditor's resignation (1 page) |
4 July 2001 | New director appointed (3 pages) |
4 July 2001 | New director appointed (3 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New director appointed (4 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: station yard industrial estate castle douglas dumfries & galloway DG7 1LA (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | New director appointed (3 pages) |
27 June 2001 | Memorandum and Articles of Association (24 pages) |
27 June 2001 | Resolutions
|
19 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
19 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
12 March 2001 | New director appointed (2 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
26 June 2000 | Return made up to 07/06/00; full list of members
|
26 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
24 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 July 1998 | Return made up to 07/06/98; no change of members (4 pages) |
1 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 June 1997 | Return made up to 07/06/97; no change of members (4 pages) |
30 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
11 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
11 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
26 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
5 July 1995 | Return made up to 07/06/95; no change of members (6 pages) |