Edinburgh
EH1 2EG
Scotland
Director Name | Mrs Marie Magunnigle |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 10 May 2006(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 24 April 2015) |
Role | Finance |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Mr Henry Lamie Gildie |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(20 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 24 April 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Mr Adam Gunn MacDonald |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2007(20 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 24 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Mr Christopher David White Bone |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2008(21 years, 9 months after company formation) |
Appointment Duration | 7 years (closed 24 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Stephen John Ewer |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2009(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 24 April 2015) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Alexander Anthony Henry Bone |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(2 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 18 March 2005) |
Role | Company Director |
Correspondence Address | 17 Lethington Road Giffnock Glasgow Lanarkshire G46 6TD Scotland |
Secretary Name | Alexander McGuinness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Jamieson Gardens Shotts Lanarkshire ML7 4EF Scotland |
Director Name | John Asher McNeil |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 April 1997) |
Role | Sales Manager |
Correspondence Address | 49 Oxhill Road Dumbarton G82 4DQ Scotland |
Director Name | Christopher David White Bone |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 1999) |
Role | Purchasing Manager |
Correspondence Address | 1/9 Morrison Circus Haymarket Edinburgh EH3 8DW Scotland |
Director Name | Thomas Cunningham |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 July 1997) |
Role | Company Director |
Correspondence Address | 46 Hareleeshill Road Larkhall Lanarkshire ML9 2EX Scotland |
Director Name | John Lithgow |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 February 1999) |
Role | Company Director |
Correspondence Address | 138 Carfin Road Newarthill Lanarkshire ML1 5JX Scotland |
Director Name | John Neil Maclean |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(11 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | 47 Sherbrooke Avenue Pollokshields Glasgow G41 4SE Scotland |
Director Name | Mr William George McCann |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 January 2001) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 4 Craigstone View Highbarrwood Kilsyth Lanarkshire G65 0HB Scotland |
Director Name | Thomas Cunningham |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 January 2001) |
Role | Engineer |
Correspondence Address | 46 Hareleeshill Road Larkhall Lanarkshire ML9 2EX Scotland |
Secretary Name | Alexander Anthony Henry Bone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(11 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 07 April 1998) |
Role | Company Director |
Correspondence Address | 17 Lethington Road Giffnock Glasgow Lanarkshire G46 6TD Scotland |
Director Name | Mr William Derek Brown |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 June 2001) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 112 Hamilton Avenue Glasgow G41 4EX Scotland |
Secretary Name | Mr William Derek Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 June 2001) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 112 Hamilton Avenue Glasgow G41 4EX Scotland |
Director Name | Leslie Chudleigh |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 March 2001) |
Role | Commercial Director |
Correspondence Address | 1 Glen Truim View Kilmarnock Ayrshire KA2 0LL Scotland |
Director Name | Mr Ian Kenneth Wells |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 October 2000) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 77 Bawtry Road Harworth Doncaster South Yorkshire DN11 8NT |
Director Name | John Macnaughtan Innes |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2003) |
Role | Engineer |
Correspondence Address | Abriachan 11 Cromdale Brae Glenrothes Fife KY6 3NP Scotland |
Director Name | John Macnaughtan Innes |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2003) |
Role | Engineer |
Correspondence Address | Abriachan 11 Cromdale Brae Glenrothes Fife KY6 3NP Scotland |
Director Name | Mr Colin Alexander Bone |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | End House Goose Green Gullane East Lothian EH31 2BA Scotland |
Director Name | David James McPherson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 February 2003) |
Role | Company Director |
Correspondence Address | Balboughty House Perth Tayside PH2 6AA Scotland |
Secretary Name | Paul Gerard McGilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 October 2002) |
Role | Accountant |
Correspondence Address | 1 Maclean Place Kittochglen East Kilbride Glasgow G74 4TQ Scotland |
Director Name | Mr Stephen Charles McAllister |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cleveland Terrace Darlington Durham DL3 7HD |
Director Name | Gerrard McKenna |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Carrick Vale Motherwell Lanarkshire ML1 5RP Scotland |
Director Name | Trevor Fullwood |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(17 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 156 Diamond Avenue Kirkby In Ashfield Nottinghamshire NG17 7LS |
Director Name | Jeremy Bone |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 2007) |
Role | Marketing Executive |
Correspondence Address | 47/8 Dundee Terrace Edinburgh EH11 1DW Scotland |
Director Name | Mark Atkins |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 9 Bridgewater Park Drive Skellow Doncaster South Yorkshire DN6 8RL |
Director Name | Mr Alexander Anthony Henry Bone |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(19 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillhousehill Grassyards Road By Fenwick Kilmarnock KA3 6HQ Scotland |
Director Name | Mr David Higgins |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 August 2006(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2008) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Newark 14 Bentinck Street Greenock Renfrewshire PA16 7RN Scotland |
Director Name | Thomas Watson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(22 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 January 2010) |
Role | Company Director |
Correspondence Address | 24 Glen Noble Cleland North Lanarkshire ML1 5FB Scotland |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £53,100 |
Cash | £59,870 |
Current Liabilities | £1,519,675 |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
24 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2014 | Notice of ceasing to act as receiver or manager (1 page) |
21 July 2010 | Notice of receiver's report (35 pages) |
10 May 2010 | Registered office address changed from Pickering Works Netherton Road Wishaw Lanarkshire ML2 0EQ on 10 May 2010 (2 pages) |
21 April 2010 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
2 March 2010 | Director's details changed for Adam Gunn Macdonald on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Christopher David White Bone on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Stephen John Ewer on 1 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Mrs Marie Magunnigle on 1 March 2010 (1 page) |
2 March 2010 | Director's details changed for Mrs Marie Magunnigle on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Christopher David White Bone on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mrs Marie Magunnigle on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Adam Gunn Macdonald on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Henry Lamie Gildie on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Henry Lamie Gildie on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Stephen John Ewer on 1 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Mrs Marie Magunnigle on 1 March 2010 (1 page) |
23 February 2010 | Termination of appointment of Thomas Watson as a director (2 pages) |
23 February 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (18 pages) |
27 January 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages) |
15 May 2009 | (6 pages) |
15 April 2009 | Director appointed stephen john ewer (1 page) |
15 April 2009 | Director appointed thomas watson (2 pages) |
15 April 2009 | Director appointed adam macdonald (1 page) |
12 January 2009 | Return made up to 16/11/08; no change of members (10 pages) |
30 July 2008 | (5 pages) |
12 May 2008 | Director's change of particulars / christopher bone / 02/05/2008 (1 page) |
23 April 2008 | Director appointed christopher bone (1 page) |
8 April 2008 | Appointment terminated director david higgins (1 page) |
10 January 2008 | Return made up to 16/11/07; no change of members (7 pages) |
2 November 2007 | Director resigned (1 page) |
6 June 2007 | Full accounts made up to 31 October 2006 (15 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
23 February 2007 | New director appointed (1 page) |
29 November 2006 | Return made up to 16/11/06; full list of members (8 pages) |
30 August 2006 | New director appointed (2 pages) |
29 August 2006 | Full accounts made up to 31 October 2005 (12 pages) |
2 June 2006 | New director appointed (2 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | New director appointed (2 pages) |
20 February 2006 | Director resigned (1 page) |
13 December 2005 | Return made up to 16/11/05; full list of members
|
1 September 2005 | Full accounts made up to 31 October 2004 (13 pages) |
14 April 2005 | New director appointed (1 page) |
6 April 2005 | Director resigned (1 page) |
14 December 2004 | Return made up to 16/11/04; full list of members
|
26 August 2004 | Full accounts made up to 31 October 2003 (11 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
20 December 2003 | Director resigned (1 page) |
20 December 2003 | New director appointed (2 pages) |
15 December 2003 | Return made up to 16/11/03; full list of members (8 pages) |
14 November 2003 | New director appointed (2 pages) |
23 August 2003 | Full accounts made up to 31 October 2002 (11 pages) |
5 March 2003 | Director resigned (1 page) |
9 December 2002 | Return made up to 16/11/02; full list of members (9 pages) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | New secretary appointed (2 pages) |
28 August 2002 | Full accounts made up to 31 October 2001 (11 pages) |
21 February 2002 | New director appointed (1 page) |
21 February 2002 | New director appointed (1 page) |
28 January 2002 | Return made up to 16/11/01; full list of members (7 pages) |
1 November 2001 | Company name changed enob treatments LIMITED\certificate issued on 01/11/01 (2 pages) |
1 August 2001 | Full accounts made up to 31 October 2000 (11 pages) |
8 June 2001 | Secretary resigned;director resigned (1 page) |
8 June 2001 | New secretary appointed (3 pages) |
10 May 2001 | New director appointed (2 pages) |
3 April 2001 | Director resigned (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
28 November 2000 | Return made up to 16/11/00; full list of members (8 pages) |
9 November 2000 | Director resigned (1 page) |
23 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
4 July 2000 | New director appointed (2 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: netherton works wishaw ML2 0ED (1 page) |
11 November 1999 | Return made up to 16/11/99; full list of members (8 pages) |
24 September 1999 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
21 July 1999 | Full accounts made up to 31 October 1998 (11 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
23 November 1998 | Return made up to 16/11/98; no change of members (7 pages) |
14 July 1998 | (5 pages) |
19 April 1998 | Secretary resigned (1 page) |
19 April 1998 | New secretary appointed;new director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Return made up to 28/11/97; no change of members
|
17 February 1998 | New secretary appointed (2 pages) |
17 February 1998 | Secretary resigned (1 page) |
12 September 1997 | New director appointed (2 pages) |
12 September 1997 | New director appointed (2 pages) |
21 July 1997 | Director resigned (1 page) |
8 July 1997 | New director appointed (3 pages) |
30 June 1997 | Accounts made up to 31 October 1996 (1 page) |
24 April 1997 | Director resigned (1 page) |
5 December 1996 | Return made up to 28/11/96; full list of members (8 pages) |
13 November 1996 | Accounting reference date shortened from 31/03/97 to 31/10/96 (1 page) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | Memorandum and Articles of Association (15 pages) |
8 November 1996 | Resolutions
|
8 November 1996 | Ad 01/11/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
8 November 1996 | Resolutions
|
13 May 1996 | Accounts made up to 31 March 1996 (1 page) |
12 June 1995 | Company name changed watersedge developments LIMITED\certificate issued on 13/06/95 (2 pages) |
30 May 1995 | Resolutions
|
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | Nc inc already adjusted 23/05/95 (1 page) |
23 May 1995 | Accounts made up to 31 March 1995 (1 page) |
11 May 1995 | Return made up to 28/11/94; no change of members (4 pages) |
25 April 1995 | Accounts made up to 31 March 1994 (2 pages) |
15 June 1994 | Partic of mort/charge * (3 pages) |