Haddington
EH41 4BU
Scotland
Director Name | Althea Bronwen Armitage |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 1991(6 years, 3 months after company formation) |
Appointment Duration | 26 years, 9 months (closed 04 October 2017) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Woodgate Farm Oulton Lowe Rushton Tarporley Cheshire CW6 9AY |
Director Name | Mr Colin Douglas Richardson Whittle |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 1992(8 years, 1 month after company formation) |
Appointment Duration | 24 years, 10 months (closed 04 October 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 121 High Street Forres IV36 1AB Scotland |
Director Name | Frances Silcock Duckworth |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2010(25 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 04 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinton Chirbury Montgomery SY15 6BU Wales |
Director Name | Mr Justin Henry Walford Gray |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2010(26 years after company formation) |
Appointment Duration | 6 years, 12 months (closed 04 October 2017) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mrs Georgina Caroline Thorold |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2013(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 04 October 2017) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Peter William Trevor Duckworth |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1988(4 years after company formation) |
Appointment Duration | 21 years, 3 months (resigned 05 February 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Hill Marthwaite Sedbergh Cumbria LA10 5ER |
Director Name | Richard George Clifford Duckworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1988(4 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 January 1991) |
Role | Company Director |
Correspondence Address | Rosemary Cottage Henbury Macclesfield Cheshire SK11 9PE |
Director Name | George Peter Gray |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1988(4 years after company formation) |
Appointment Duration | 21 years, 3 months (resigned 24 January 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Les Colchiques Vieux Village 74450 Le Chinaillon France |
Director Name | Christopher John Rae |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1988(4 years after company formation) |
Appointment Duration | 18 years, 8 months (resigned 05 July 2007) |
Role | Consultant |
Correspondence Address | Newmills Lodge Balblair Dingwall Ross-Shire IV7 8LE Scotland |
Director Name | Peter John Armitage |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(8 years, 1 month after company formation) |
Appointment Duration | 20 years, 3 months (resigned 27 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodgate Farm Oulton Lowe Rushton Tarporley Cheshire CW6 9AY |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £92,351 |
Cash | £89,448 |
Current Liabilities | £47,151 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
4 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 July 2017 | Return of final meeting of voluntary winding up (6 pages) |
14 May 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
9 April 2015 | Registered office address changed from 7 the Square Fochabers Moray IV32 7DG to 7-11 Melville Street Edinburgh EH3 7PE on 9 April 2015 (2 pages) |
9 April 2015 | Registered office address changed from 7 the Square Fochabers Moray IV32 7DG to 7-11 Melville Street Edinburgh EH3 7PE on 9 April 2015 (2 pages) |
26 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Secretary's details changed for Robert Maxwell Clerk on 1 January 2015 (1 page) |
26 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Secretary's details changed for Robert Maxwell Clerk on 1 January 2015 (1 page) |
29 August 2014 | Current accounting period extended from 31 July 2014 to 30 September 2014 (3 pages) |
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
28 November 2013 | Accounts for a small company made up to 31 July 2013 (6 pages) |
7 April 2013 | Appointment of Mrs Georgina Caroline Thorold as a director (2 pages) |
7 April 2013 | Termination of appointment of Peter Armitage as a director (1 page) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (9 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (9 pages) |
24 December 2012 | Accounts for a small company made up to 31 July 2012 (6 pages) |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (9 pages) |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (9 pages) |
5 December 2011 | Accounts for a small company made up to 31 July 2011 (6 pages) |
4 April 2011 | Director's details changed for Frances Silcock Harvey-Miller on 10 February 2011 (3 pages) |
5 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (9 pages) |
5 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (9 pages) |
5 January 2011 | Appointment of Mr Justin Henry Walford Gray as a director (2 pages) |
4 January 2011 | Termination of appointment of George Gray as a director (1 page) |
28 October 2010 | Accounts for a small company made up to 31 July 2010 (6 pages) |
11 February 2010 | Termination of appointment of Peter Duckworth as a director (3 pages) |
5 February 2010 | Appointment of Frances Silcock Harvey-Miller as a director (3 pages) |
12 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (7 pages) |
12 January 2010 | Secretary's details changed for Robert Maxwell Clerk on 1 December 2009 (1 page) |
12 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (7 pages) |
12 January 2010 | Secretary's details changed for Robert Maxwell Clerk on 1 December 2009 (1 page) |
3 November 2009 | Accounts for a small company made up to 31 July 2009 (6 pages) |
28 February 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
15 January 2009 | Return made up to 04/01/09; full list of members (6 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Return made up to 04/01/08; full list of members (4 pages) |
12 December 2007 | Accounts for a small company made up to 31 July 2007 (5 pages) |
16 January 2007 | Return made up to 04/01/07; full list of members (11 pages) |
16 January 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
6 February 2006 | Return made up to 04/01/06; full list of members (11 pages) |
10 January 2006 | Accounts for a small company made up to 31 July 2005 (4 pages) |
10 January 2005 | Return made up to 04/01/05; full list of members
|
10 January 2005 | Accounts for a small company made up to 31 July 2004 (4 pages) |
10 January 2004 | Return made up to 04/01/04; full list of members (11 pages) |
10 January 2004 | Accounts for a small company made up to 31 July 2003 (4 pages) |
23 January 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
23 January 2003 | Return made up to 04/01/03; full list of members
|
9 January 2002 | Return made up to 04/01/02; full list of members (10 pages) |
7 December 2001 | Accounts for a small company made up to 31 July 2001 (5 pages) |
7 January 2001 | Return made up to 04/01/01; full list of members (10 pages) |
7 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
21 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
11 January 2000 | Return made up to 04/01/00; full list of members
|
1 June 1999 | Dec mort/charge * (5 pages) |
12 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
27 January 1999 | Return made up to 04/01/99; no change of members (6 pages) |
14 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
2 February 1998 | Return made up to 04/01/98; full list of members
|
4 March 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
27 January 1997 | Return made up to 04/01/97; no change of members
|
1 February 1996 | Return made up to 04/01/96; full list of members
|
1 February 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
5 May 1987 | Memorandum and Articles of Association (14 pages) |