Edinburgh
Midlothian
EH9 1RG
Scotland
Secretary Name | Mrs Dianne Davidson Valentine |
---|---|
Status | Closed |
Appointed | 11 May 2015(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 12 September 2017) |
Role | Company Director |
Correspondence Address | 19 Smiths Place Leith Edinburgh Midlothian EH6 8NU Scotland |
Director Name | Mr Ian Morrison Campbell |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(3 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | D2 The Pinnacle 160 Bothwell Street Glasgow G2 7EL Scotland |
Director Name | Mrs Mary Theresa Campbell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(3 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | D2 The Pinnacle 160 Bothwell Street Glasgow G2 7EL Scotland |
Director Name | Eiluned Lyall |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 April 1993) |
Role | Company Director |
Correspondence Address | "Morven" Dunblane Perthshire FK15 9AT Scotland |
Director Name | Rodger David Lyall |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 April 1993) |
Role | Company Director |
Correspondence Address | Morven Doune Road Dunblane Perthshire FK15 9AT Scotland |
Secretary Name | Mr Ian Morrison Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(3 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | D2 The Pinnacle 160 Bothwell Street Glasgow G2 7EL Scotland |
Director Name | Norman Walker Jess |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hamilton Road Larbert Stirlingshire FK5 4SY Scotland |
Secretary Name | Moira O'Toole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(20 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 May 2015) |
Role | Company Director |
Correspondence Address | 27 Fox Spring Crescent Edinburgh Midlothian EH10 6NB Scotland |
Website | lindsayandgilmour.co.uk |
---|
Registered Address | 19 Smiths Place Leith Edinburgh Midlothian EH6 8NU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
10k at £1 | Red Band Chemical Co. LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
6 November 2014 | Delivered on: 12 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|---|
26 July 1996 | Delivered on: 6 August 1996 Satisfied on: 11 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Five firs entry,bannockburn. Fully Satisfied |
8 August 1986 | Delivered on: 25 August 1986 Satisfied on: 5 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2017 | Application to strike the company off the register (3 pages) |
7 June 2017 | Application to strike the company off the register (3 pages) |
13 January 2017 | Second filing of Confirmation Statement dated 31/12/2016 (4 pages) |
13 January 2017 | Second filing of Confirmation Statement dated 31/12/2016 (4 pages) |
10 January 2017 | 31/12/16 Statement of Capital gbp 10000
|
10 January 2017 | 31/12/16 Statement of Capital gbp 10000
|
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
30 June 2015 | Termination of appointment of Moira O'toole as a secretary on 10 May 2015 (1 page) |
30 June 2015 | Appointment of Mrs Dianne Davidson Valentine as a secretary on 11 May 2015 (2 pages) |
30 June 2015 | Termination of appointment of Moira O'toole as a secretary on 10 May 2015 (1 page) |
30 June 2015 | Appointment of Mrs Dianne Davidson Valentine as a secretary on 11 May 2015 (2 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
12 November 2014 | Registration of charge SC0975670003, created on 6 November 2014 (19 pages) |
12 November 2014 | Registration of charge SC0975670003, created on 6 November 2014 (19 pages) |
12 November 2014 | Registration of charge SC0975670003, created on 6 November 2014 (19 pages) |
8 January 2014 | Termination of appointment of Norman Jess as a director (1 page) |
8 January 2014 | Termination of appointment of Norman Jess as a director (1 page) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
1 May 2013 | Accounts for a small company made up to 31 July 2012 (5 pages) |
1 May 2013 | Accounts for a small company made up to 31 July 2012 (5 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Accounts for a small company made up to 31 July 2011 (5 pages) |
25 April 2012 | Accounts for a small company made up to 31 July 2011 (5 pages) |
20 February 2012 | Director's details changed for Norman Walker Jess on 1 April 2011 (2 pages) |
20 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 February 2012 | Director's details changed for Norman Walker Jess on 1 April 2011 (2 pages) |
20 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 February 2012 | Director's details changed for Norman Walker Jess on 1 April 2011 (2 pages) |
15 April 2011 | Full accounts made up to 31 July 2010 (10 pages) |
15 April 2011 | Full accounts made up to 31 July 2010 (10 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Accounts for a small company made up to 31 July 2009 (5 pages) |
29 April 2010 | Accounts for a small company made up to 31 July 2009 (5 pages) |
25 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 May 2009 | Accounts for a small company made up to 31 July 2008 (5 pages) |
29 May 2009 | Accounts for a small company made up to 31 July 2008 (5 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
12 September 2008 | Full accounts made up to 31 July 2007 (13 pages) |
12 September 2008 | Full accounts made up to 31 July 2007 (13 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 January 2008 | Location of register of members (1 page) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 January 2008 | Location of register of members (1 page) |
25 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: 5 firs entry, bannockburn, stirlingshire, FK7 0HW (1 page) |
3 August 2006 | Accounting reference date extended from 30/06/06 to 31/07/06 (1 page) |
3 August 2006 | Accounting reference date extended from 30/06/06 to 31/07/06 (1 page) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: 5 firs entry bannockburn stirlingshire FK7 0HW (1 page) |
3 August 2006 | New secretary appointed (2 pages) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Secretary resigned;director resigned (1 page) |
3 August 2006 | New secretary appointed (2 pages) |
3 August 2006 | Secretary resigned;director resigned (1 page) |
3 August 2006 | New director appointed (2 pages) |
23 December 2005 | Return made up to 31/12/05; full list of members (7 pages) |
23 December 2005 | Return made up to 31/12/05; full list of members (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 November 2005 | Dec mort/charge * (2 pages) |
11 November 2005 | Dec mort/charge * (2 pages) |
5 October 2005 | Dec mort/charge * (2 pages) |
5 October 2005 | Dec mort/charge * (2 pages) |
24 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
24 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
22 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
22 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members
|
6 January 2004 | Return made up to 31/12/03; full list of members
|
5 December 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
5 December 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
29 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 November 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
29 November 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
14 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
14 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
28 December 2000 | Return made up to 31/12/00; full list of members (6 pages) |
28 December 2000 | Return made up to 31/12/00; full list of members (6 pages) |
17 January 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
17 January 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members
|
10 January 2000 | Return made up to 31/12/99; full list of members
|
8 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
8 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
14 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
14 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
30 December 1996 | Return made up to 31/12/96; no change of members
|
30 December 1996 | Return made up to 31/12/96; no change of members
|
6 August 1996 | Partic of mort/charge * (6 pages) |
6 August 1996 | Partic of mort/charge * (6 pages) |
23 February 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
23 February 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members
|
11 January 1996 | Return made up to 31/12/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
27 February 1986 | Incorporation (18 pages) |
27 February 1986 | Incorporation (18 pages) |