South Queensferry
West Lothian
EH30 9PQ
Scotland
Director Name | Eoin George Forker MacDonald |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1988(2 years, 6 months after company formation) |
Appointment Duration | 35 years, 3 months |
Role | Painter & Decorator |
Country of Residence | United Kingdom |
Correspondence Address | Galasdyke Winchburgh Road Woodend West Lothian EH52 6QB Scotland |
Director Name | Stuart Walker Drysdale |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1989(2 years, 7 months after company formation) |
Appointment Duration | 35 years, 2 months |
Role | Company Representative |
Correspondence Address | 26 The Square Kirkliston West Lothian EH29 9AX Scotland |
Secretary Name | Skene Edwards Ws (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 1988(2 years, 6 months after company formation) |
Appointment Duration | 35 years, 3 months |
Correspondence Address | 5 Albyn Place Edinburgh Midlothian EH2 4NJ Scotland |
Registered Address | Kpmg Saltire Court 20 Castle Terrace Edinburgh EH1 3EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Year | 2014 |
---|---|
Turnover | £946,271 |
Net Worth | £34,822 |
Cash | £808 |
Current Liabilities | £297,842 |
Latest Accounts | 31 August 1995 (28 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 1997 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 August |
Next Return Due | 14 January 2017 (overdue) |
---|
15 July 1991 | Delivered on: 24 July 1991 Persons entitled: Eley Hawk Limited 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. Outstanding |
---|---|
25 April 1988 | Delivered on: 29 April 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
19 September 1986 | Delivered on: 9 October 1986 Satisfied on: 5 October 1995 Persons entitled: Jimbo LTD Classification: 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 |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 July 1998 | Receiver/Manager's abstract of receipts and payments (2 pages) |
21 July 1998 | Receiver/Manager's abstract of receipts and payments (2 pages) |
13 June 1997 | Notice of receiver's report (10 pages) |
13 June 1997 | Notice of receiver's report (10 pages) |
19 March 1997 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
19 March 1997 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
14 March 1997 | Registered office changed on 14/03/97 from: 5 albyn place edinburgh EH2 4NJ (1 page) |
14 March 1997 | Registered office changed on 14/03/97 from: 5 albyn place edinburgh EH2 4NJ (1 page) |
15 January 1996 | Full accounts made up to 31 August 1995 (9 pages) |
15 January 1996 | Full accounts made up to 31 August 1995 (9 pages) |
27 December 1995 | Return made up to 31/12/95; full list of members
|
27 December 1995 | Return made up to 31/12/95; full list of members
|
11 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |
11 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |