Spittalfield
Perth
PH1 4JU
Scotland
Director Name | Mr Iain James Farquharson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2010(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 01 August 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Cornton House Argaty Doune Perthshire FK16 6ET Scotland |
Director Name | Mr Nicholas Thomas Harvey-Miller |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2010(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 01 August 2014) |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Secretary Name | Iain James Farquharson |
---|---|
Status | Closed |
Appointed | 30 November 2010(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 01 August 2014) |
Role | Company Director |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Director Name | Andrew Nigel Hamilton |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1990(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 May 1991) |
Role | Accountant |
Correspondence Address | 16 Lynedoch Place Edinburgh Midlothian EH3 7PY Scotland |
Director Name | Mr Richard Macintyre Martin |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1990(6 years, 7 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 03 February 2010) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Upper Coltbridge Terrace Edinburgh EH12 6AD Scotland |
Director Name | Alistair Duncan Irvine Robertson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1990(6 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 20 June 1999) |
Role | Wine Merchant |
Correspondence Address | Arniston Home Farm Gorebridge Midlothian EH23 4RY Scotland |
Director Name | Guy David Innes Ker Duke Of Roxburghe |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1990(6 years, 7 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 30 September 2008) |
Role | Landowner |
Country of Residence | United Kingdom |
Correspondence Address | Floors Castle Kelso Roxburghshire TD5 7RW Scotland |
Director Name | Alan Graham Burns |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1990(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 August 1991) |
Role | Wholesale Wine Merchants Manag |
Correspondence Address | 28 Barnton Park Avenue Edinburgh Midlothian EH4 6ES Scotland |
Director Name | David Birrell |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1990(6 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 04 July 2006) |
Role | Writer To The Signet |
Correspondence Address | 36 East Barnton Avenue Edinburgh EH4 6AQ Scotland |
Director Name | Brian George Harry |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 April 1997) |
Role | Wine Merchant |
Correspondence Address | 95 Overton Crescent East Calder Livingston West Lothian EH53 0RJ Scotland |
Secretary Name | Oliver Andrew Hemming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(11 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 30 November 2010) |
Role | Company Director |
Correspondence Address | 27 Hillpark Crescent Edinburgh EH4 7BG Scotland |
Director Name | John David Irvine Robertson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(11 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 10 September 2009) |
Role | Sales Director |
Correspondence Address | Gateside Sauchieburn Stirling FK7 8HF Scotland |
Director Name | Graeme Iain White |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 November 2004) |
Role | Company Director |
Correspondence Address | 83 Belsyde Court Linlithgow Bridge West Lothian EH49 7RL Scotland |
Director Name | Andrew James Edward Robertson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 April 2008) |
Role | Wine Merchant |
Correspondence Address | The Four Follies Barrack Road Comrie Perthshire PH6 2EQ Scotland |
Director Name | Dr John Speake |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2010) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Chartershall House Stirling FK7 8HF Scotland |
Director Name | Margaret McNally |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(25 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2010) |
Role | Office Manager |
Correspondence Address | 26/4 Gosford Place Edinburgh Lothian EH6 4BH Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1990(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 June 1995) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
10k at £1 | Mr J.m. Stevenson 8.75% Ordinary |
---|---|
3.8k at £1 | Mr Michael Green 3.32% Ordinary |
3.7k at £1 | Noble Grossart LTD 3.19% Ordinary |
3.5k at £1 | Mrs Jane Irvine Robertson 3.08% Ordinary |
- | OTHER 24.77% - |
56.3k at £0.5 | Harvey-miller Wine & Spirit Agencies LTD 24.64% Founder |
2.7k at £1 | Lt. Colonel James Struan Robertson 2.37% Ordinary |
2.5k at £1 | Mr R.g.t. Stenhouse 2.19% Ordinary |
2.3k at £1 | Adam & Co (Nominees) LTD A/c 200 2.01% Ordinary |
16.4k at £1 | Harvey-miller Wine & Spirit Agencies LTD 14.30% Ordinary |
2k at £1 | Mr Walter Scott 1.75% Ordinary |
1.6k at £1 | Mr Richard Macintyre Martin 1.37% Ordinary |
1.5k at £1 | Giltspur Nominees Limited A/c Buns 1.33% Ordinary |
1.3k at £1 | C.g.h. Weaver 1.14% Ordinary |
1.3k at £1 | J. Justesen 1.14% Ordinary |
1.3k at £1 | R. Ridley-thomas 1.14% Ordinary |
1000 at £1 | Arthur Neil 0.87% Ordinary |
1000 at £1 | Bowes Lyon 0.87% Ordinary |
1000 at £1 | Moussa Jogee 0.87% Ordinary |
1000 at £1 | Mrs M.s. Stein 0.87% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,290,964 |
Gross Profit | £301,034 |
Net Worth | £172,740 |
Cash | £609 |
Current Liabilities | £221,599 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
1 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 August 2014 | Final Gazette dissolved following liquidation (1 page) |
1 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2014 | Notice of final meeting of creditors (5 pages) |
1 May 2014 | Notice of final meeting of creditors (5 pages) |
21 March 2011 | Registered office address changed from 10/11 North Leith Sands Edinburgh EH6 4ER on 21 March 2011 (2 pages) |
21 March 2011 | Registered office address changed from 10/11 North Leith Sands Edinburgh EH6 4ER on 21 March 2011 (2 pages) |
24 February 2011 | Court order notice of winding up (1 page) |
24 February 2011 | Notice of winding up order (1 page) |
24 February 2011 | Court order notice of winding up (1 page) |
24 February 2011 | Notice of winding up order (1 page) |
18 January 2011 | Appointment of a provisional liquidator (2 pages) |
18 January 2011 | Appointment of a provisional liquidator (2 pages) |
3 December 2010 | Termination of appointment of John Speake as a director (1 page) |
3 December 2010 | Appointment of Iain James Farquharson as a secretary (1 page) |
3 December 2010 | Termination of appointment of Oliver Hemming as a secretary (1 page) |
3 December 2010 | Termination of appointment of John Speake as a director (1 page) |
3 December 2010 | Termination of appointment of Oliver Hemming as a secretary (1 page) |
3 December 2010 | Appointment of Iain James Farquharson as a secretary (1 page) |
3 November 2010 | Total exemption full accounts made up to 31 January 2010 (14 pages) |
3 November 2010 | Total exemption full accounts made up to 31 January 2010 (14 pages) |
7 September 2010 | Annual return made up to 22 June 2010 with a full list of shareholders Statement of capital on 2010-09-07
|
7 September 2010 | Annual return made up to 22 June 2010 with a full list of shareholders Statement of capital on 2010-09-07
|
2 September 2010 | Termination of appointment of John Robertson as a director (1 page) |
2 September 2010 | Termination of appointment of John Robertson as a director (1 page) |
12 May 2010 | Termination of appointment of Margaret Mcnally as a director (1 page) |
12 May 2010 | Termination of appointment of Margaret Mcnally as a director (1 page) |
17 March 2010 | Appointment of Mr Nicholas Thomas Harvey-Miller as a director (2 pages) |
17 March 2010 | Appointment of Mr Nicholas Thomas Harvey-Miller as a director (2 pages) |
21 February 2010 | Termination of appointment of Richard Martin as a director (1 page) |
21 February 2010 | Termination of appointment of Richard Martin as a director (1 page) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
29 January 2010 | Appointment of Mr Iain James Farquharson as a director (2 pages) |
29 January 2010 | Appointment of Mr Iain James Farquharson as a director (2 pages) |
3 July 2009 | Return made up to 22/06/09; full list of members (26 pages) |
3 July 2009 | Return made up to 22/06/09; full list of members (26 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
16 April 2009 | Director appointed charles edward traill shentall (2 pages) |
16 April 2009 | Director appointed charles edward traill shentall (2 pages) |
16 April 2009 | Director appointed margaret mcnally (2 pages) |
16 April 2009 | Director appointed margaret mcnally (2 pages) |
6 October 2008 | Appointment terminated director guy duke of roxburghe (1 page) |
6 October 2008 | Appointment terminated director guy duke of roxburghe (1 page) |
3 October 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
3 October 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
9 July 2008 | Return made up to 22/06/08; full list of members (49 pages) |
9 July 2008 | Return made up to 22/06/08; full list of members (49 pages) |
6 May 2008 | Appointment terminated director andrew robertson (1 page) |
6 May 2008 | Appointment terminated director andrew robertson (1 page) |
6 September 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
6 September 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
11 July 2007 | Return made up to 22/06/07; change of members (10 pages) |
11 July 2007 | Return made up to 22/06/07; change of members (10 pages) |
17 July 2006 | Return made up to 22/06/06; change of members (13 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Return made up to 22/06/06; change of members (13 pages) |
17 July 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
3 June 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
3 June 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
18 July 2005 | Return made up to 22/06/05; full list of members
|
18 July 2005 | Return made up to 22/06/05; full list of members
|
4 July 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
4 July 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
3 March 2005 | New director appointed (1 page) |
3 March 2005 | New director appointed (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
19 July 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
19 July 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
13 July 2004 | Return made up to 22/06/04; change of members (10 pages) |
13 July 2004 | Return made up to 22/06/04; change of members (10 pages) |
22 September 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
22 September 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
16 July 2003 | Return made up to 22/06/03; change of members (12 pages) |
16 July 2003 | Return made up to 22/06/03; change of members (12 pages) |
14 August 2002 | Return made up to 22/06/02; full list of members (14 pages) |
14 August 2002 | Return made up to 22/06/02; full list of members (14 pages) |
19 July 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
19 July 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
17 July 2002 | Resolutions
|
17 July 2002 | Resolutions
|
2 August 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
2 August 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
13 July 2001 | Return made up to 22/06/01; change of members (7 pages) |
13 July 2001 | Return made up to 22/06/01; change of members (7 pages) |
14 July 2000 | Return made up to 22/06/00; change of members (7 pages) |
14 July 2000 | Return made up to 22/06/00; change of members (7 pages) |
30 June 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
30 June 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
10 August 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
10 August 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Return made up to 22/06/99; full list of members (9 pages) |
9 July 1999 | Return made up to 22/06/99; full list of members (9 pages) |
10 September 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
10 September 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
14 July 1998 | Return made up to 22/06/98; full list of members (12 pages) |
14 July 1998 | Return made up to 22/06/98; full list of members (12 pages) |
1 August 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
1 August 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
30 June 1997 | Return made up to 22/06/97; change of members (9 pages) |
30 June 1997 | Return made up to 22/06/97; change of members (9 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
1 October 1996 | Accounts for a small company made up to 31 January 1996 (24 pages) |
1 October 1996 | Accounts for a small company made up to 31 January 1996 (24 pages) |
19 July 1996 | Return made up to 22/05/96; full list of members
|
19 July 1996 | Return made up to 22/05/96; full list of members
|
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
1 August 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
1 August 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
26 June 1995 | New secretary appointed (2 pages) |
26 June 1995 | New secretary appointed (2 pages) |
26 June 1995 | Location of register of members (1 page) |
26 June 1995 | Location of register of directors' interests (1 page) |
26 June 1995 | Location of register of directors' interests (1 page) |
26 June 1995 | Location of register of members (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (115 pages) |
13 July 1992 | New director appointed (2 pages) |
13 July 1992 | New director appointed (2 pages) |
26 August 1991 | Director resigned (2 pages) |
26 August 1991 | Director resigned (2 pages) |
12 July 1991 | Director resigned (2 pages) |
12 July 1991 | Director resigned (2 pages) |
7 May 1986 | Allotment of shares (2 pages) |
7 May 1986 | Allotment of shares (2 pages) |
2 April 1984 | Allotment of shares (2 pages) |
2 April 1984 | Allotment of shares (2 pages) |
2 February 1984 | Articles of association (15 pages) |
2 February 1984 | Articles of association (15 pages) |
2 October 1983 | Share capital/value on formation (1 page) |
2 October 1983 | Share capital/value on formation (1 page) |