Balmoral Gardens, Brightons
Falkirk
Stirlingshire
FK2 0JF
Scotland
Director Name | John Forsyth Harper |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1989(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 1991) |
Role | Joiner |
Correspondence Address | 5 Bridgend Dykehead Shotts ML7 4EX Scotland |
Director Name | Michael Herd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1989(3 years, 7 months after company formation) |
Appointment Duration | 1 week (resigned 26 June 1989) |
Role | Plumber |
Correspondence Address | 100 Clerwood Park Edinburgh Midlothian EH12 8PS Scotland |
Director Name | Mr Archibald Mackay |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1989(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 February 1999) |
Role | Journalist |
Country of Residence | Scotland |
Correspondence Address | Ella House 38a Majors Loan Falkirk Stirlingshire FK1 5QB Scotland |
Director Name | Peter Stockwell |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1989(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1990) |
Role | Sales Director |
Correspondence Address | 19 Turnbull Way Strathaven Lanarkshire ML10 6UZ Scotland |
Secretary Name | Alexander Peter Goodfellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1989(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | 1 Fairhill Crescent Perth Perthshire PH1 1RR Scotland |
Director Name | Helen Hill Aitken |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1989(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 16 February 1999) |
Role | Book Keeper |
Correspondence Address | 28 Avontoun Park Linlithgow West Lothian EH49 6QG Scotland |
Secretary Name | Helen Hill Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 February 1999) |
Role | Company Director |
Correspondence Address | 28 Avontoun Park Linlithgow West Lothian EH49 6QG Scotland |
Director Name | Mrs Susan Machray |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(13 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crossgatehead House Balmoral Gardens, Brightons Falkirk Stirlingshire FK2 0JF Scotland |
Secretary Name | Mrs Susan Machray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(13 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crossgatehead House Balmoral Gardens, Brightons Falkirk Stirlingshire FK2 0JF Scotland |
Registered Address | Kmpg Llp 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Year | 2012 |
---|---|
Net Worth | -£34,917 |
Cash | £62 |
Current Liabilities | £1,033,800 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 July 2014 | Notice of winding up order (1 page) |
---|---|
15 July 2014 | Court order notice of winding up (1 page) |
3 July 2014 | Registered office address changed from Inchcross Standhill Bathgate EH48 2HT on 3 July 2014 (2 pages) |
3 July 2014 | Registered office address changed from Inchcross Standhill Bathgate EH48 2HT on 3 July 2014 (2 pages) |
1 July 2014 | Appointment of a provisional liquidator (2 pages) |
9 June 2014 | Termination of appointment of Susan Machray as a director (1 page) |
9 June 2014 | Termination of appointment of Susan Machray as a secretary (1 page) |
14 February 2014 | Alterations to a floating charge (11 pages) |
30 January 2014 | Registration of charge 0959770008 (16 pages) |
13 January 2014 | Registration of charge 0959770007 (9 pages) |
23 October 2013 | Registration of charge 0959770006 (11 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
2 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
27 December 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 August 2011 | Alterations to floating charge 4 (5 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
13 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
23 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
15 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 August 2007 | Return made up to 19/06/07; full list of members (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 July 2006 | Return made up to 19/06/06; full list of members (7 pages) |
28 October 2005 | Partic of mort/charge * (3 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
24 November 2004 | Partic of mort/charge * (3 pages) |
1 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
20 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
20 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
30 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
6 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
3 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
2 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
30 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
27 June 2000 | Return made up to 19/06/00; full list of members
|
23 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 July 1999 | Return made up to 19/06/99; full list of members (6 pages) |
18 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 March 1999 | Resolutions
|
24 February 1999 | Director resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Declaration of assistance for shares acquisition (4 pages) |
24 February 1999 | Secretary resigned;director resigned (1 page) |
24 February 1999 | New secretary appointed (2 pages) |
3 July 1998 | Return made up to 19/06/98; no change of members (4 pages) |
20 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
15 July 1997 | Return made up to 19/06/97; full list of members (6 pages) |
17 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
22 July 1996 | New director appointed (2 pages) |
15 July 1996 | Return made up to 19/06/96; full list of members (6 pages) |
8 March 1996 | Full accounts made up to 31 December 1995 (13 pages) |
30 November 1989 | Ad 01/11/89--------- £ si 15000@1=15000 £ ic 5000/20000 (2 pages) |
8 December 1988 | Resolutions
|
8 December 1988 | Allots 4900X£1 ordinary 231188 (2 pages) |
2 February 1988 | PUC2 98X£1 ordinary 311287 (2 pages) |
14 November 1985 | Incorporation (15 pages) |