Cardrona
Innerleithen
Peebleshire
EH44 6PS
Scotland
Director Name | Stuart King |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1988(2 years, 5 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Company Director |
Correspondence Address | 59 Royal Court Penicuik Midlothian EH26 0JH Scotland |
Secretary Name | Ian King |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1988(2 years, 5 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Company Director |
Correspondence Address | Plummerknowe Cottage Cardrona Innerleithan Peebleshire |
Director Name | Trevor John Fielding |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 50 Edmonstone Terrace Danderhall Midlothian EH22 1QF Scotland |
Director Name | Kenneth Whigham |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 116 Arthur View Crescent Danderhall Dalkeith Midlothian EH22 1NQ Scotland |
Director Name | Mrs Jennifer Holness |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 November 1993) |
Role | Company Director |
Correspondence Address | 1 Dickson Place Peebles Peeblesshire EH45 8LA Scotland |
Registered Address | Erskine House 68-73 Queen Street Edinburgh EH2 4NH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 1996 |
---|---|
Net Worth | £19,340 |
Cash | £84 |
Current Liabilities | £219,500 |
Latest Accounts | 31 August 1996 (27 years, 8 months ago) |
---|---|
Next Accounts Due | 30 June 1998 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 August |
Next Return Due | 14 January 2017 (overdue) |
---|
29 September 1998 | Appointment of a provisional liquidator (1 page) |
---|---|
29 September 1998 | Registered office changed on 29/09/98 from: 23 stenhouse mill wynd stenhouse ind est edinburgh EH11 3XX (1 page) |
13 August 1998 | Appointment of a provisional liquidator (1 page) |
13 August 1998 | Notice of winding up order (1 page) |
13 August 1998 | Court order notice of winding up (1 page) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 December 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
27 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
22 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
30 June 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |