Dalkeith
Midlothian
EH22 1JX
Scotland
Director Name | David William Brown Walker |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 1988(2 years, 5 months after company formation) |
Appointment Duration | 29 years, 11 months (closed 25 September 2018) |
Role | Company Director |
Correspondence Address | Janus Lodge Hill Road Gullane East Lothian EH31 2BE Scotland |
Secretary Name | David Callum Robertson Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1992(6 years, 4 months after company formation) |
Appointment Duration | 26 years (closed 25 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lugton Brae Dalkeith Midlothian EH22 1JX Scotland |
Director Name | Neil Milward Forster |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1988(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | The Orchard Upper Slaughter Cheltenham Gloucestershirte GL54 2JB Wales |
Director Name | James Fullarton Muirhead |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1988(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lake House Collington Lane West Bexhill On Sea Sussex TN39 3TA |
Director Name | Michael David Revell |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1988(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 11 April 2000) |
Role | Company Director |
Correspondence Address | Mill Cottage Mill Lane Horsmonden Tonbridge Kent TN12 8DB |
Director Name | Sir Frederick Douglas David Thomson |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1988(2 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 May 1989) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Holylee Walkerburn Peeblesshire EH43 6BD Scotland |
Director Name | William Andrew Charles Thomson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1988(2 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 April 1989) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hermitage Drive Edinburgh EH10 6BY Scotland |
Director Name | William Ronald Erskine Thomson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1988(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 17 March 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gullane House Gullane East Lothian EH31 2BH Scotland |
Director Name | Richard Thorman |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1988(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | Pitcurran House Abernethy Perthshire PH2 9LH Scotland |
Director Name | Jonathan Huntriss Tolson |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1988(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 April 1993) |
Role | Company Director |
Correspondence Address | Rosemount Friars Brae Linlithgow West Lothian EH49 6BQ Scotland |
Secretary Name | Michael John Pretty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1988(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 63 Slateford Road Edinburgh Midlothian EH11 1PR Scotland |
Registered Address | Ey 144 Morrison Street Edinburgh Midlothian EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Year | 1998 |
---|---|
Net Worth | £668,000 |
Cash | £507,000 |
Current Liabilities | £102,000 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 June 2018 | Return of final meeting of voluntary winding up (6 pages) |
14 December 2017 | Registered office address changed from Ey 144 Morrison Street Edinburgh Midlothian EH3 8BE to Ey 144 Morrison Street Edinburgh Midlothian EH3 8EX on 14 December 2017 (2 pages) |
23 November 2017 | Registered office address changed from Ey 10 George Street Edinburgh Midlothian EH2 2DZ to Ey 144 Morrison Street Edinburgh Midlothian EH3 8BE on 23 November 2017 (2 pages) |
23 November 2017 | Registered office address changed from Ey 10 George Street Edinburgh Midlothian EH2 2DZ to Ey 144 Morrison Street Edinburgh Midlothian EH3 8BE on 23 November 2017 (2 pages) |
2 November 2017 | Registered office address changed from Ey, Atria One 144 Morrison Street Edinburgh Midlothian EH3 8EB to Ey 10 George Street Edinburgh Midlothian EH2 2DZ on 2 November 2017 (2 pages) |
2 November 2017 | Registered office address changed from Ey, Atria One 144 Morrison Street Edinburgh Midlothian EH3 8EB to Ey 10 George Street Edinburgh Midlothian EH2 2DZ on 2 November 2017 (2 pages) |
26 October 2017 | Registered office address changed from 10 George Street Edinburgh Midlothian EH2 2DZ to Ey, Atria One 144 Morrison Street Edinburgh Midlothian EH3 8EB on 26 October 2017 (2 pages) |
26 October 2017 | Registered office address changed from 10 George Street Edinburgh Midlothian EH2 2DZ to Ey, Atria One 144 Morrison Street Edinburgh Midlothian EH3 8EB on 26 October 2017 (2 pages) |
23 April 2014 | Resolution insolvency:resignation and appointment of new liquidator (1 page) |
23 April 2014 | Resolution insolvency:resignation and appointment of new liquidator (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
28 March 2000 | Resolutions
|
28 March 2000 | Resolutions
|
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
2 March 2000 | Registered office changed on 02/03/00 from: suite 7 bonnington bond 2 anderson place edinburgh EH6 5NP (1 page) |
2 March 2000 | Registered office changed on 02/03/00 from: suite 7 bonnington bond 2 anderson place edinburgh EH6 5NP (1 page) |
25 January 2000 | Return made up to 31/12/99; full list of members
|
25 January 2000 | Return made up to 31/12/99; full list of members
|
4 February 1999 | Return made up to 31/12/98; no change of members (8 pages) |
4 February 1999 | Return made up to 31/12/98; no change of members (8 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
1 February 1998 | Return made up to 31/12/97; full list of members (14 pages) |
1 February 1998 | Return made up to 31/12/97; full list of members (14 pages) |
10 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
10 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (8 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (8 pages) |
5 December 1996 | Full group accounts made up to 31 March 1996 (21 pages) |
5 December 1996 | Full group accounts made up to 31 March 1996 (21 pages) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
14 February 1996 | Return made up to 31/12/95; no change of members (12 pages) |
14 February 1996 | Return made up to 31/12/95; no change of members (12 pages) |
15 December 1995 | Full group accounts made up to 31 March 1995 (24 pages) |
15 December 1995 | Full group accounts made up to 31 March 1995 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (109 pages) |
31 January 1993 | Full group accounts made up to 31 March 1992 (31 pages) |
31 January 1993 | Full group accounts made up to 31 March 1992 (31 pages) |
29 January 1992 | Return made up to 31/12/91; full list of members
|
29 January 1992 | Return made up to 31/12/91; full list of members
|
28 January 1992 | Full group accounts made up to 31 March 1991 (30 pages) |
28 January 1992 | Full group accounts made up to 31 March 1991 (30 pages) |
1 February 1991 | Full group accounts made up to 31 March 1990 (28 pages) |
1 February 1991 | Full group accounts made up to 31 March 1990 (28 pages) |
5 February 1990 | Full group accounts made up to 31 March 1989 (28 pages) |
5 February 1990 | Full group accounts made up to 31 March 1989 (28 pages) |
14 December 1988 | Full group accounts made up to 31 March 1988 (24 pages) |
14 December 1988 | Full group accounts made up to 31 March 1988 (24 pages) |
2 December 1988 | Return made up to 24/10/88; full list of members (28 pages) |
2 December 1988 | Return made up to 24/10/88; full list of members (28 pages) |
15 April 1988 | Accounts made up to 30 June 1987 (26 pages) |
15 April 1988 | Accounts made up to 30 June 1987 (26 pages) |