Edinburgh
EH2 4PS
Scotland
Director Name | Ms Susan Louise Jenner |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2000(16 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 29 December 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 21 Alva Street Edinburgh EH2 4PS Scotland |
Director Name | Mr Stuart Nicholas Corbin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(23 years, 5 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 29 December 2015) |
Role | International Treasurer |
Country of Residence | England |
Correspondence Address | 21 Alva Street Edinburgh EH2 4PS Scotland |
Director Name | Mr Peter Thorn |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2011(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 29 December 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Alva Street Edinburgh EH2 4PS Scotland |
Director Name | Robin Nicholas Baguley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1989(4 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 April 1989) |
Role | Student |
Correspondence Address | Grassvalley Cottage 12 Woodhall Road Edinburgh Midlothian EH13 0DX Scotland |
Director Name | Valerie Elaine Baguley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1989(4 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 April 1989) |
Role | Company Director |
Correspondence Address | Grassvalley Cottage 12 Woodhall Road Edinburgh Midlothian EH13 0DX Scotland |
Director Name | Paul Ceri Baguley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1989(4 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 April 1989) |
Role | Piano Tuner |
Correspondence Address | Grassvalley Cottage 12 Woodhall Road Edinburgh Midlothian EH13 0DX Scotland |
Director Name | Martyn John Baguley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1989(4 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 April 1989) |
Role | Forestry Consultant |
Correspondence Address | Grassvalley Cottage 12 Woodhall Road Edinburgh Midlothian EH13 0DX Scotland |
Director Name | Angela Russell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1989(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 July 1998) |
Role | Secretary |
Correspondence Address | 22 Bishops Close Barnet Hertfordshire EN5 2QH |
Director Name | Richard John Clout |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1989(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 August 1990) |
Role | Chartered Accountant |
Correspondence Address | 46 Sparrow Drive Orpington Kent BR5 1RZ |
Director Name | Richard John Clout |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1989(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 August 1990) |
Role | Chartered Accountant |
Correspondence Address | 46 Sparrow Drive Orpington Kent BR5 1RZ |
Secretary Name | Angela Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1989(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 22 Bishops Close Barnet Hertfordshire EN5 2QH |
Director Name | Mr Mark David Knight |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1989(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | The Old Rectory Ightham Sevenoaks Kent TN15 9AJ |
Director Name | Reginald James Brian Brown |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1989(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 1991) |
Role | Manager Group Accounts |
Correspondence Address | Challacombe Tring Herts Hp23 5 |
Director Name | Stephen John Hamilton Coles |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1989(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 December 2002) |
Role | Chartered Accountant |
Correspondence Address | Hollanden Park Barn Riding Lane Hildenborough Kent TN11 9LH |
Director Name | Thomas Edward Dyer |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 October 2000) |
Role | Group Economist |
Correspondence Address | 15 Maiden Erlegh Drive Earley Reading RG6 7HP |
Director Name | Wayne Lee |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(14 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 December 2009) |
Role | Accountant |
Correspondence Address | 6 The Warren Harpenden Hertfordshire AL5 2NH |
Director Name | Yan Hon Tio-Parry |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 30 November 2000(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2007) |
Role | Accountant |
Correspondence Address | 1 Petworth Road London N12 9HE |
Director Name | Mr Andrew Edward Kendall |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 September 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Whiteladyes Sandy Way Cobham Surrey KT11 2EY |
Director Name | Corrina Sarah Cooper |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 November 2008) |
Role | Chartered Accountant |
Correspondence Address | Flat 10, Highstone House 21 Highbury Crescent London N5 1RX |
Director Name | Mr Nicholas David Harding |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mr Darryl John Clarke |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Secretary Name | Balfour + Manson (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1989(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 August 1990) |
Correspondence Address | 54-66 Frederick Street Edinburgh EH2 1LS Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1989(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 August 1993) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Registered Address | 21 Alva Street Edinburgh EH2 4PS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Thomorg 657 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | Application to strike the company off the register (3 pages) |
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
6 August 2015 | Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages) |
5 May 2015 | Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages) |
5 May 2015 | Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page) |
5 May 2015 | Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page) |
5 May 2015 | Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages) |
2 February 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
11 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
14 November 2013 | Termination of appointment of Darryl Clarke as a director (1 page) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 March 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
22 November 2011 | Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
5 April 2011 | Termination of appointment of Nicholas Harding as a director (1 page) |
5 April 2011 | Appointment of Peter Thorn as a director (2 pages) |
13 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
9 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
11 January 2010 | Termination of appointment of Wayne Lee as a director (1 page) |
7 January 2010 | Appointment of Mr Darryl John Clarke as a director (2 pages) |
6 January 2010 | Appointment of Nicholas David Harding as a director (2 pages) |
7 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
17 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
6 November 2008 | Appointment terminated director corrina cooper (1 page) |
7 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
14 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
17 January 2008 | New director appointed (1 page) |
7 January 2008 | Director resigned (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
8 August 2007 | Return made up to 07/08/07; full list of members (3 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: skypark 5 clydeway centre, 1ST floor 45 finnieston street glasgow G3 8JU (1 page) |
26 February 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
19 September 2006 | New director appointed (1 page) |
18 September 2006 | Director resigned (1 page) |
7 August 2006 | Return made up to 07/08/06; full list of members (3 pages) |
27 March 2006 | Director's particulars changed (1 page) |
1 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
8 August 2005 | Return made up to 07/08/05; full list of members (3 pages) |
11 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
9 August 2004 | Return made up to 07/08/04; full list of members (3 pages) |
1 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: 4TH floor, saltire court 20 castle terrace edinburgh EH1 2EN (1 page) |
13 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
8 August 2003 | Return made up to 07/08/03; full list of members (3 pages) |
20 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
3 January 2003 | New director appointed (1 page) |
3 January 2003 | Director resigned (1 page) |
15 August 2002 | Return made up to 07/08/02; no change of members (2 pages) |
13 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
9 August 2001 | Return made up to 07/08/01; no change of members (6 pages) |
12 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
4 December 2000 | New director appointed (2 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | New director appointed (2 pages) |
29 August 2000 | Return made up to 07/08/00; full list of members (8 pages) |
5 April 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
2 September 1999 | Return made up to 07/08/99; full list of members (7 pages) |
6 August 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
27 August 1998 | Return made up to 07/08/98; full list of members (8 pages) |
14 August 1998 | New secretary appointed (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | New director appointed (1 page) |
14 August 1998 | Secretary resigned;director resigned (1 page) |
13 March 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
11 February 1998 | Director's particulars changed (1 page) |
18 August 1997 | Return made up to 07/08/97; full list of members (9 pages) |
12 March 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
9 September 1996 | Return made up to 07/08/96; no change of members (6 pages) |
7 February 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
10 August 1995 | Return made up to 07/08/95; full list of members (14 pages) |