Edinburgh
EH3 9GB
Scotland
Director Name | Mrs Amanda Ann Home |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1989(6 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 21 April 2006) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | Bassendean Gordon TD3 6LU Scotland |
Director Name | Karan Helen Brown |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1989(6 years after company formation) |
Appointment Duration | 29 years, 9 months (resigned 12 August 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wiston Cottage West Linton Peebleshire EH46 7DS Scotland |
Director Name | Douglas Forrest Grossart |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 July 2003) |
Role | Tour Operator |
Correspondence Address | 32 Buckstone Avenue Edinburgh Midlothian EH10 6QN Scotland |
Secretary Name | Ronald Neil Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(7 years, 8 months after company formation) |
Appointment Duration | 18 years (resigned 20 June 2009) |
Role | Company Director |
Correspondence Address | 110 Liberton Brae Edinburgh Midlothian EH16 6LA Scotland |
Director Name | Ronald Neil Godfrey |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 July 2009) |
Role | Accountant |
Correspondence Address | 110 Liberton Brae Edinburgh Midlothian EH16 6LA Scotland |
Secretary Name | Karan Brown |
---|---|
Status | Resigned |
Appointed | 20 June 2009(25 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 August 2019) |
Role | Company Director |
Correspondence Address | Wiston Cottage Wiston Cottage West Linton Peeblesshire EH46 7DS Scotland |
Director Name | Mrs Eileen Theresa Aitken |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Carlton Street Edinburgh EH4 1NJ Scotland |
Registered Address | 3 Coates Place Edinburgh EH3 7AA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 80 other UK companies use this postal address |
25.2k at £1 | Frances Anne Dalrymple & Thomas O'malley Dalrymple 70.00% Ordinary |
---|---|
10.8k at £1 | Trustees Of Atlantic Estates Pension Scheme 30.00% Ordinary |
1 at £1 | Globespan Group PLC 0.00% Ordinary |
1 at £1 | Thomas O'malley Dalrymple 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £452,738 |
Cash | £664 |
Current Liabilities | £2,262 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2019 | Termination of appointment of Karan Brown as a secretary on 12 August 2019 (1 page) |
12 August 2019 | Termination of appointment of Karan Helen Brown as a director on 12 August 2019 (1 page) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
15 January 2019 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
10 December 2018 | Director's details changed for Mr Thomas O'malley Dalrymple on 1 January 2018 (2 pages) |
10 December 2018 | Registered office address changed from 3 (10) Coates Place Edinburgh EH3 7AA Scotland to 3 Coates Place Edinburgh EH3 7AA on 10 December 2018 (1 page) |
25 June 2018 | Registered office address changed from C/O Room 6 3 Coates Place Edinburgh EH3 7AA to 3 (10) Coates Place Edinburgh EH3 7AA on 25 June 2018 (1 page) |
25 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
28 June 2017 | Notification of Thomas O'malley Dalrymple as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Frances Anne Dalrymple as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Frances Anne Dalrymple as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Atlantic Estates Pension Scheme as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Notification of Atlantic Estates Pension Scheme as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Notification of Thomas O'malley Dalrymple as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 July 2014 | Termination of appointment of Eileen Aitken as a director (1 page) |
9 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Termination of appointment of Eileen Aitken as a director (1 page) |
9 July 2014 | Termination of appointment of Eileen Aitken as a director (1 page) |
9 July 2014 | Termination of appointment of Eileen Aitken as a director (1 page) |
9 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Director's details changed for Thomas O'malley Dalrymple on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mrs Eileen Theresa Aitken on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Thomas O'malley Dalrymple on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Karan Helen Brown on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mrs Eileen Theresa Aitken on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Karan Helen Brown on 8 July 2013 (2 pages) |
8 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Director's details changed for Thomas O'malley Dalrymple on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Karan Helen Brown on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mrs Eileen Theresa Aitken on 8 July 2013 (2 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 July 2011 | Registered office address changed from Room 10 3 Coates Place Edinburgh EH3 7AA on 12 July 2011 (1 page) |
12 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Registered office address changed from Room 10 3 Coates Place Edinburgh EH3 7AA on 12 July 2011 (1 page) |
12 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
8 March 2011 | Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
17 August 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
17 August 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
13 July 2010 | Director's details changed for Thomas O'malley Dalrymple on 19 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Mrs Eileen Theresa Aitken on 19 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Mrs Eileen Theresa Aitken on 19 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Karan Helen Brown on 19 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Karan Helen Brown on 19 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Thomas O'malley Dalrymple on 19 June 2010 (2 pages) |
9 July 2010 | Appointment of Karan Brown as a secretary (1 page) |
9 July 2010 | Appointment of Karan Brown as a secretary (1 page) |
9 July 2010 | Termination of appointment of Ronald Godfrey as a secretary (1 page) |
9 July 2010 | Termination of appointment of Ronald Godfrey as a secretary (1 page) |
25 February 2010 | Registered office address changed from Colinton House 10 West Mill Road Edinburgh EH13 0NX on 25 February 2010 (2 pages) |
25 February 2010 | Registered office address changed from Colinton House 10 West Mill Road Edinburgh EH13 0NX on 25 February 2010 (2 pages) |
6 August 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
6 August 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
21 July 2009 | Director appointed mrs eileen theresa aitken (2 pages) |
21 July 2009 | Director appointed mrs eileen theresa aitken (2 pages) |
20 July 2009 | Appointment terminated director ronald godfrey (1 page) |
20 July 2009 | Appointment terminated director ronald godfrey (1 page) |
22 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
20 June 2008 | Return made up to 19/06/08; full list of members (5 pages) |
20 June 2008 | Return made up to 19/06/08; full list of members (5 pages) |
3 September 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
3 September 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
19 June 2007 | Return made up to 19/06/07; full list of members (3 pages) |
19 June 2007 | Return made up to 19/06/07; full list of members (3 pages) |
17 July 2006 | Return made up to 19/06/06; full list of members (3 pages) |
17 July 2006 | Return made up to 19/06/06; full list of members (3 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
6 July 2005 | Return made up to 19/06/05; full list of members (3 pages) |
6 July 2005 | Return made up to 19/06/05; full list of members (3 pages) |
30 June 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
30 June 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
19 August 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
19 August 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
7 June 2004 | Return made up to 19/06/04; full list of members (9 pages) |
7 June 2004 | Return made up to 19/06/04; full list of members (9 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
18 July 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
18 July 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
21 June 2003 | Return made up to 19/06/03; full list of members
|
21 June 2003 | Return made up to 19/06/03; full list of members
|
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
30 August 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
30 August 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
4 July 2002 | Return made up to 19/06/02; full list of members
|
4 July 2002 | Return made up to 19/06/02; full list of members
|
17 July 2001 | Return made up to 19/06/01; full list of members (8 pages) |
17 July 2001 | Return made up to 19/06/01; full list of members (8 pages) |
10 April 2001 | Full accounts made up to 31 October 2000 (10 pages) |
10 April 2001 | Full accounts made up to 31 October 2000 (10 pages) |
7 July 2000 | Return made up to 19/06/00; full list of members (8 pages) |
7 July 2000 | Return made up to 19/06/00; full list of members (8 pages) |
17 February 2000 | Resolutions
|
17 February 2000 | Full accounts made up to 31 October 1999 (10 pages) |
17 February 2000 | Resolutions
|
17 February 2000 | Full accounts made up to 31 October 1999 (10 pages) |
25 June 1999 | Return made up to 19/06/99; full list of members (8 pages) |
25 June 1999 | Return made up to 19/06/99; full list of members (8 pages) |
28 April 1999 | Full accounts made up to 31 October 1998 (10 pages) |
28 April 1999 | Full accounts made up to 31 October 1998 (10 pages) |
8 January 1999 | Director's particulars changed (1 page) |
8 January 1999 | Director's particulars changed (1 page) |
1 September 1998 | Full accounts made up to 31 October 1997 (10 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (10 pages) |
1 July 1998 | Return made up to 19/06/98; no change of members (6 pages) |
1 July 1998 | Return made up to 19/06/98; no change of members (6 pages) |
22 April 1998 | Director's particulars changed (1 page) |
22 April 1998 | Director's particulars changed (1 page) |
10 July 1997 | Return made up to 19/06/97; no change of members (6 pages) |
10 July 1997 | Return made up to 19/06/97; no change of members (6 pages) |
1 April 1997 | Full accounts made up to 31 October 1996 (11 pages) |
1 April 1997 | Full accounts made up to 31 October 1996 (11 pages) |
2 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
2 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
15 August 1996 | Return made up to 19/06/96; full list of members (8 pages) |
15 August 1996 | Return made up to 19/06/96; full list of members (8 pages) |
17 July 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
17 July 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
20 October 1983 | Incorporation (18 pages) |
20 October 1983 | Incorporation (18 pages) |