Edinburgh
Midlothian
EH12 5BS
Scotland
Director Name | Stephen White |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2000(17 years, 7 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Correspondence Address | Calgary House Hazyhill Humbie East Lothian EH36 5PA Scotland |
Director Name | Ross Mackie |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2003(20 years, 7 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Head Of Design |
Correspondence Address | 65 Hazelbank Terrace Edinburgh Lothian EH11 1SL Scotland |
Director Name | Stuart Edgar Foulds |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1989(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 November 1990) |
Role | Company Director |
Correspondence Address | 50 Ormidale Terrace Edinburgh Midlothian EH12 6EF Scotland |
Director Name | Mr John Martin |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1989(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 November 1990) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Inverleith Avenue South Edinburgh Midlothian EH3 5QA Scotland |
Secretary Name | Stuart Edgar Foulds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1989(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 November 1990) |
Role | Company Director |
Correspondence Address | 50 Ormidale Terrace Edinburgh Midlothian EH12 6EF Scotland |
Director Name | Avril June Jamieson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1990(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 July 1999) |
Role | Financial Director |
Correspondence Address | 5 Spylaw House 25 Spylaw Street Edinburgh Lothian EH13 0JU Scotland |
Director Name | Don Mackinnon Macaskill |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1990(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 March 1998) |
Role | Art Director |
Correspondence Address | 10/8 Sienna Gardens Edinburgh EH9 1PQ Scotland |
Director Name | Barbara Ann Fitzpatrick |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1990(7 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 June 1990) |
Role | Advertising Executive |
Correspondence Address | 12 Craighall Crescent Trinity Edinburgh EH6 4RY Scotland |
Secretary Name | Avril June Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1990(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | 5 Spylaw House 25 Spylaw Street Edinburgh Lothian EH13 0JU Scotland |
Director Name | David John Crocker |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 May 2003) |
Role | Client Service Director |
Correspondence Address | 14 Kaimes Road Edinburgh Midlothian EH12 6JS Scotland |
Director Name | Andrew John Archer |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2002) |
Role | Creative Director |
Correspondence Address | 62a Palmerston Place Edinburgh EH12 5AY Scotland |
Secretary Name | David John Crocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(17 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2002) |
Role | Client Service Director |
Correspondence Address | 14 Kaimes Road Edinburgh Midlothian EH12 6JS Scotland |
Secretary Name | Martin Just |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 May 2003) |
Role | Accountant |
Correspondence Address | 1 Tarvit Drive Cupar Fife KY15 5BG Scotland |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
Year | 2001 |
---|---|
Net Worth | -£261,257 |
Cash | £67 |
Current Liabilities | £689,455 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2003 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Next Return Due | 14 May 2017 (overdue) |
---|
4 February 2004 | Registered office changed on 04/02/04 from: 1ST floor suite 74 commercial street leith, edinburgh midlothian EH6 6LX (1 page) |
---|---|
4 February 2004 | Registered office changed on 04/02/04 from: 1ST floor suite 74 commercial street leith, edinburgh midlothian EH6 6LX (1 page) |
31 January 2004 | Notice of winding up order (1 page) |
31 January 2004 | Court order notice of winding up (1 page) |
31 January 2004 | Notice of winding up order (1 page) |
31 January 2004 | Court order notice of winding up (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Accounts for a small company made up to 31 December 2001 (8 pages) |
8 May 2003 | Accounts for a small company made up to 31 December 2001 (8 pages) |
6 May 2003 | Return made up to 30/04/03; full list of members
|
6 May 2003 | Return made up to 30/04/03; full list of members
|
19 February 2003 | Registered office changed on 19/02/03 from: 1ST floor suite 74 commercial street edinburgh midlothian EH6 6LX (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: 1ST floor suite 74 commercial street edinburgh midlothian EH6 6LX (1 page) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
19 June 2002 | Return made up to 30/04/02; full list of members
|
19 June 2002 | Return made up to 30/04/02; full list of members
|
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | New secretary appointed (2 pages) |
2 January 2002 | Accounts for a small company made up to 31 December 2000 (8 pages) |
2 January 2002 | Accounts for a small company made up to 31 December 2000 (8 pages) |
29 June 2001 | Return made up to 30/04/01; full list of members
|
29 June 2001 | Return made up to 30/04/01; full list of members
|
5 September 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
5 September 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
5 May 2000 | Return made up to 30/04/00; full list of members
|
5 May 2000 | Return made up to 30/04/00; full list of members
|
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
6 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
6 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 August 1999 | New secretary appointed (2 pages) |
3 August 1999 | Secretary resigned;director resigned (1 page) |
3 August 1999 | New secretary appointed (2 pages) |
3 August 1999 | Secretary resigned;director resigned (1 page) |
8 May 1999 | Return made up to 30/04/99; no change of members
|
8 May 1999 | Return made up to 30/04/99; no change of members
|
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
26 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
26 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
14 April 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
14 April 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
14 April 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
14 April 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
29 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
29 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
15 May 1997 | Return made up to 30/04/97; no change of members
|
15 May 1997 | Return made up to 30/04/97; no change of members
|
23 April 1996 | Return made up to 30/04/96; full list of members (6 pages) |
23 April 1996 | Return made up to 30/04/96; full list of members (6 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
26 June 1995 | Return made up to 30/04/95; no change of members
|
26 June 1995 | Return made up to 30/04/95; no change of members
|
29 November 1990 | Resolutions
|
29 November 1990 | Resolutions
|
5 July 1982 | Incorporation (21 pages) |
5 July 1982 | Incorporation (21 pages) |