Edinburgh
City Of Edinburgh
EH3 8BL
Scotland
Secretary Name | Anne Ainsworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 1996(14 years, 7 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Third Floor 2 Semple Street Edinburgh City Of Edinburgh EH3 8BL Scotland |
Director Name | George Murdoch |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1989(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 December 1996) |
Role | Chemist |
Correspondence Address | Aeolia Kilsyth G65 9DE Scotland |
Director Name | Joyce Murdoch |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1989(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 December 1996) |
Role | Chemist |
Correspondence Address | Aeolia Kilsyth G65 9DE Scotland |
Secretary Name | Joyce Murdoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1989(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 December 1996) |
Role | Company Director |
Correspondence Address | Aeolia Kilsyth G65 9DE Scotland |
Director Name | Andrew Ainsworth |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(14 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 20 February 2010) |
Role | Chemical Engineer |
Correspondence Address | 13 Haygate Avenue Brightons Falkirk FK2 0TL Scotland |
Telephone | 01324 612414 |
---|---|
Telephone region | Falkirk |
Registered Address | Third Floor 2 Semple Street Edinburgh City Of Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2013 |
---|---|
Net Worth | £214,019 |
Cash | £130,758 |
Current Liabilities | £19,129 |
Latest Accounts | 31 January 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 25 August 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 29 May |
Latest Return | 27 September 2019 (4 years, 6 months ago) |
---|---|
Next Return Due | 8 November 2020 (overdue) |
14 January 1983 | Delivered on: 26 January 1983 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond and 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. Outstanding |
---|
7 January 2021 | Registered office address changed from Lime Road Falkirk FK1 4RS to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 7 January 2021 (2 pages) |
---|---|
7 January 2021 | Resolutions
|
21 December 2020 | Order of court - dissolution void (2 pages) |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2020 | Compulsory strike-off action has been suspended (1 page) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
8 June 2019 | Compulsory strike-off action has been suspended (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2018 | Confirmation statement made on 27 September 2018 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 27 September 2017 with updates (5 pages) |
1 November 2017 | Confirmation statement made on 27 September 2017 with updates (5 pages) |
25 May 2017 | Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page) |
25 May 2017 | Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
31 October 2016 | Previous accounting period extended from 31 January 2016 to 31 May 2016 (1 page) |
31 October 2016 | Previous accounting period extended from 31 January 2016 to 31 May 2016 (1 page) |
31 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
27 May 2016 | Satisfaction of charge 1 in full (1 page) |
27 May 2016 | Satisfaction of charge 1 in full (1 page) |
21 December 2015 | Secretary's details changed for Anne Ainsworth on 1 January 2015 (1 page) |
21 December 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Secretary's details changed for Anne Ainsworth on 1 January 2015 (1 page) |
5 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
2 July 2015 | Administrative restoration application (3 pages) |
2 July 2015 | Administrative restoration application (3 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
30 May 2014 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
19 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders (3 pages) |
27 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders (3 pages) |
5 November 2012 | Registered office address changed from Lime Road Falkirk FK1 4RP on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Lime Road Falkirk FK1 4RP on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Lime Road Falkirk FK1 4RP on 5 November 2012 (1 page) |
1 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
3 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
5 May 2010 | Director's details changed for Anne Ainsworth on 12 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Termination of appointment of Andrew Ainsworth as a director (1 page) |
5 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Termination of appointment of Andrew Ainsworth as a director (1 page) |
5 May 2010 | Director's details changed for Anne Ainsworth on 12 April 2010 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
1 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 April 2008 | Return made up to 28/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 28/04/08; full list of members (4 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
11 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
11 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
22 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
3 June 2005 | Return made up to 29/05/05; full list of members (2 pages) |
3 June 2005 | Return made up to 29/05/05; full list of members (2 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
3 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
3 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
13 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
13 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
20 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
20 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
19 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
19 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
25 May 2001 | (7 pages) |
25 May 2001 | (7 pages) |
4 July 2000 | Return made up to 29/05/00; full list of members (6 pages) |
4 July 2000 | Return made up to 29/05/00; full list of members (6 pages) |
14 June 2000 | (6 pages) |
14 June 2000 | (6 pages) |
1 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
1 June 1999 | (6 pages) |
1 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
1 June 1999 | (6 pages) |
11 August 1998 | (6 pages) |
11 August 1998 | (6 pages) |
22 May 1998 | Return made up to 29/05/98; full list of members (6 pages) |
22 May 1998 | Return made up to 29/05/98; full list of members (6 pages) |
16 June 1997 | (7 pages) |
16 June 1997 | (7 pages) |
10 June 1997 | Return made up to 29/05/97; full list of members (6 pages) |
10 June 1997 | Return made up to 29/05/97; full list of members (6 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
6 January 1997 | £ ic 1000/100 19/12/96 £ sr 900@1=900 (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | £ ic 1000/100 19/12/96 £ sr 900@1=900 (1 page) |
11 December 1996 | Secretary resigned;director resigned (1 page) |
11 December 1996 | Secretary resigned;director resigned (1 page) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | New secretary appointed;new director appointed (2 pages) |
11 December 1996 | New secretary appointed;new director appointed (2 pages) |
11 December 1996 | New director appointed (2 pages) |
4 December 1996 | Memorandum and Articles of Association (2 pages) |
4 December 1996 | Resolutions
|
4 December 1996 | Resolutions
|
4 December 1996 | Memorandum and Articles of Association (2 pages) |
12 June 1996 | Return made up to 29/05/96; full list of members (6 pages) |
12 June 1996 | Return made up to 29/05/96; full list of members (6 pages) |
14 May 1996 | (7 pages) |
14 May 1996 | (7 pages) |
12 June 1995 | Return made up to 29/05/95; no change of members (4 pages) |
12 June 1995 | Return made up to 29/05/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |