Edinburgh
EH2 2DZ
Scotland
Director Name | Mr Ian James Adamson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2014(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 16 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 George Street Edinburgh EH2 2DZ Scotland |
Director Name | Mr Patrick Paul Flaherty |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2014(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 16 August 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 George Street Edinburgh EH2 2DZ Scotland |
Director Name | Charles Trevor Lovick |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1988(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 1989) |
Role | Consulting Engineer |
Correspondence Address | 142-144 Folfool Street St Albans Herts AL3 4RZ |
Director Name | Alexander Henry Morham Moir |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1988(4 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 04 August 1998) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest Frith Hill Great Missenden Buckinghamshire HP16 9QE |
Director Name | Robert Davidson Reith |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1988(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 May 1995) |
Role | Consulting Engineer |
Correspondence Address | Loomwood 35 Loom Lane Radlett Hertfordshire WD7 8AB |
Secretary Name | Alec Norman Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1988(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 53 Marshals Drive St Albans Hertfordshire AL1 4RD |
Director Name | Mr Kennedy Fletcher Dalton |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1990(5 years, 10 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Bonaly Road Edinburgh EH13 0EA Scotland |
Director Name | Ian Hamilton Smith |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(8 years, 7 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 July 2010) |
Role | Consulting Engineer |
Correspondence Address | 22 Newlay Lane Horsforth Leeds LS18 4LE |
Secretary Name | Mr Donald Gavan Fahrenheim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(14 years after company formation) |
Appointment Duration | 12 years (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Lyndhurst Drive Harpenden Hertfordshire AL5 5QN |
Director Name | Mr Kevin Allan Corbett |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Tanfield Edinburgh EH3 5DA Scotland |
Director Name | Mr Stephen Lambert Hodkinson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 December 2011) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tanfield Edinburgh EH3 5DA Scotland |
Director Name | Mr Graham Howells |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 November 2014) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tanfield Edinburgh EH3 5DA Scotland |
Director Name | Mr David James Smith |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 November 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tanfield Edinburgh EH3 5DA Scotland |
Registered Address | 10 George Street Edinburgh EH2 2DZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
16 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved following liquidation (1 page) |
16 May 2016 | Return of final meeting of voluntary winding up (3 pages) |
16 May 2016 | Return of final meeting of voluntary winding up (3 pages) |
6 March 2015 | Registered office address changed from 1 Tanfield Edinburgh EH3 5DA to 10 George Street Edinburgh EH2 2DZ on 6 March 2015 (2 pages) |
6 March 2015 | Registered office address changed from 1 Tanfield Edinburgh EH3 5DA to 10 George Street Edinburgh EH2 2DZ on 6 March 2015 (2 pages) |
6 March 2015 | Registered office address changed from 1 Tanfield Edinburgh EH3 5DA to 10 George Street Edinburgh EH2 2DZ on 6 March 2015 (2 pages) |
6 March 2015 | Resolutions
|
20 February 2015 | Accounts for a dormant company made up to 31 May 2014 (1 page) |
20 February 2015 | Accounts for a dormant company made up to 31 May 2014 (1 page) |
16 December 2014 | Satisfaction of charge 1 in full (1 page) |
16 December 2014 | Satisfaction of charge 1 in full (1 page) |
24 November 2014 | Termination of appointment of Graham Howells as a director on 21 November 2014 (1 page) |
24 November 2014 | Appointment of Mr Patrick Paul Flaherty as a director on 21 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of David James Smith as a director on 21 November 2014 (1 page) |
24 November 2014 | Appointment of Mr Patrick Paul Flaherty as a director on 21 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Ian James Adamson as a director on 21 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Graham Howells as a director on 21 November 2014 (1 page) |
24 November 2014 | Appointment of Mr Ian James Adamson as a director on 21 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of David James Smith as a director on 21 November 2014 (1 page) |
16 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
14 February 2014 | Accounts for a dormant company made up to 31 May 2013 (1 page) |
14 February 2014 | Accounts for a dormant company made up to 31 May 2013 (1 page) |
18 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
1 March 2013 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
1 March 2013 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
17 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
29 February 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
5 January 2012 | Termination of appointment of Stephen Hodkinson as a director (1 page) |
5 January 2012 | Termination of appointment of Stephen Hodkinson as a director (1 page) |
3 November 2011 | Termination of appointment of Kevin Corbett as a director (1 page) |
3 November 2011 | Termination of appointment of Kevin Corbett as a director (1 page) |
9 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
18 February 2011 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
9 February 2011 | Appointment of Mr David James Smith as a director (2 pages) |
9 February 2011 | Appointment of Mr David James Smith as a director (2 pages) |
15 September 2010 | Appointment of Mr Ian James Adamson as a secretary (1 page) |
15 September 2010 | Appointment of Mr Graham Howells as a director (2 pages) |
15 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Termination of appointment of Kennedy Dalton as a director (1 page) |
15 September 2010 | Termination of appointment of Ian Smith as a director (1 page) |
15 September 2010 | Appointment of Mr Ian James Adamson as a secretary (1 page) |
15 September 2010 | Appointment of Mr Kevin Allan Corbett as a director (2 pages) |
15 September 2010 | Appointment of Mr Graham Howells as a director (2 pages) |
15 September 2010 | Appointment of Mr Kevin Allan Corbett as a director (2 pages) |
15 September 2010 | Appointment of Mr Stephen Lambert Hodkinson as a director (2 pages) |
15 September 2010 | Termination of appointment of Kennedy Dalton as a director (1 page) |
15 September 2010 | Termination of appointment of Donald Fahrenheim as a secretary (1 page) |
15 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Appointment of Mr Stephen Lambert Hodkinson as a director (2 pages) |
15 September 2010 | Termination of appointment of Donald Fahrenheim as a secretary (1 page) |
15 September 2010 | Termination of appointment of Ian Smith as a director (1 page) |
18 February 2010 | Registered office address changed from 42 Colinton Road Edinburgh EH10 5BT on 18 February 2010 (1 page) |
18 February 2010 | Registered office address changed from 42 Colinton Road Edinburgh EH10 5BT on 18 February 2010 (1 page) |
4 February 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
4 February 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
26 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
10 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
10 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
28 August 2008 | Return made up to 21/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 21/08/08; full list of members (4 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
16 October 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
6 September 2007 | Return made up to 21/08/07; full list of members (3 pages) |
6 September 2007 | Return made up to 21/08/07; full list of members (3 pages) |
28 February 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
28 February 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
25 August 2006 | Return made up to 21/08/06; full list of members (3 pages) |
25 August 2006 | Return made up to 21/08/06; full list of members (3 pages) |
15 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
15 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
22 August 2005 | Return made up to 21/08/05; full list of members (3 pages) |
22 August 2005 | Return made up to 21/08/05; full list of members (3 pages) |
24 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
24 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
26 August 2004 | Return made up to 21/08/04; full list of members (7 pages) |
26 August 2004 | Return made up to 21/08/04; full list of members (7 pages) |
10 February 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
10 February 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
1 September 2003 | Return made up to 21/08/03; full list of members
|
1 September 2003 | Return made up to 21/08/03; full list of members
|
3 April 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
3 April 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
23 August 2002 | Return made up to 21/08/02; full list of members
|
23 August 2002 | Return made up to 21/08/02; full list of members
|
18 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
18 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
30 August 2001 | Return made up to 21/08/01; full list of members (6 pages) |
30 August 2001 | Return made up to 21/08/01; full list of members (6 pages) |
18 December 2000 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
18 December 2000 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
4 September 2000 | Return made up to 21/08/00; full list of members (6 pages) |
4 September 2000 | Return made up to 21/08/00; full list of members (6 pages) |
8 February 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
8 February 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
13 September 1999 | Return made up to 21/08/99; no change of members
|
13 September 1999 | Return made up to 21/08/99; no change of members
|
12 March 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
12 March 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Return made up to 21/08/98; no change of members (4 pages) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | Return made up to 21/08/98; no change of members (4 pages) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
7 April 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
7 April 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
12 September 1997 | Return made up to 21/08/97; full list of members (6 pages) |
12 September 1997 | Return made up to 21/08/97; full list of members (6 pages) |
7 April 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
7 April 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
19 August 1996 | Return made up to 21/08/96; full list of members (6 pages) |
19 August 1996 | Return made up to 21/08/96; full list of members (6 pages) |
29 March 1996 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
29 March 1996 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
15 August 1995 | Return made up to 21/08/95; full list of members (6 pages) |
15 August 1995 | Return made up to 21/08/95; full list of members (6 pages) |
22 June 1995 | Director resigned (2 pages) |
22 June 1995 | Director resigned (2 pages) |
13 March 1992 | Memorandum and Articles of Association (28 pages) |
13 March 1992 | Memorandum and Articles of Association (28 pages) |
25 March 1988 | Company name changed\certificate issued on 25/03/88 (2 pages) |
25 March 1988 | Company name changed\certificate issued on 25/03/88 (2 pages) |