Edinburgh
Midlothian
EH9 2EA
Scotland
Secretary Name | Yvette McLaren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 2010(23 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 20 November 2018) |
Role | Company Director |
Correspondence Address | Madelvic House Granton Park Avenue Edinburgh Midlothian EH5 1HS Scotland |
Director Name | Alexander McCallum Brown |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1988(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 1990) |
Role | Architect |
Correspondence Address | 24 Regent Terrace Edinburgh Midlothian EH7 5BS Scotland |
Director Name | Thomas Potter Craig |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1988(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 1994) |
Role | Engineer |
Correspondence Address | 6 Dalmahoy Crescent Balerno Midlothian EH14 7DF Scotland |
Director Name | George Brown Duncan Gilbert |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1988(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 1992) |
Role | Architect |
Correspondence Address | 20 Bramdean Rise Edinburgh Midlothian EH10 6JR Scotland |
Secretary Name | Enid Doris Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1988(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 15 Charterhall Grove Edinburgh Midlothian EH9 3HU Scotland |
Director Name | Robert John Ritchie Adams |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1990(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 1994) |
Role | Architect |
Correspondence Address | 1-13 North Werber Park Edinburgh Midlothian EH4 1SY Scotland |
Director Name | Nigel Charles Somner |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1990(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 July 1993) |
Role | Architect |
Correspondence Address | 37 North Meggetland Edinburgh Midlothian EH14 1XG Scotland |
Secretary Name | Yvette McLaren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(18 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | Madelvic House Granton Park Avenue Edinburgh Midlothian EH5 1HS Scotland |
Director Name | Evan Alexander Anderson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 November 2010) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 39 Sandport Street Edinburgh Midlothian EH6 6EP Scotland |
Director Name | Stewart Ronald Blair |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 November 2010) |
Role | Chartered Surveyor |
Country of Residence | France |
Correspondence Address | 42 Avenue George Clemencau Nice 06000 Foreign |
Secretary Name | Evan Alexander Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 November 2010) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 39 Sandport Street Edinburgh Midlothian EH6 6EP Scotland |
Secretary Name | Archibald Campbell & Harley (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1994(7 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 June 1996) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1996(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 April 2005) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Telephone | 0131 5520552 |
---|---|
Telephone region | Edinburgh |
Registered Address | Madelvic House Granton Park Avenue Edinburgh Midlothian EH5 1HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
20k at £1 | John H. Mclaren 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,102 |
Cash | £103 |
Current Liabilities | £57,588 |
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 August 1993 | Delivered on: 13 September 1993 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
---|
20 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 September 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 October 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
4 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
10 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
29 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
29 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Termination of appointment of Evan Anderson as a secretary (2 pages) |
20 January 2011 | Termination of appointment of Evan Anderson as a secretary (2 pages) |
20 January 2011 | Appointment of Yvette Mclaren as a secretary (3 pages) |
20 January 2011 | Appointment of Yvette Mclaren as a secretary (3 pages) |
11 January 2011 | Termination of appointment of Stewart Blair as a director (2 pages) |
11 January 2011 | Current accounting period extended from 31 December 2010 to 30 April 2011 (3 pages) |
11 January 2011 | Termination of appointment of Stewart Blair as a director (2 pages) |
11 January 2011 | Termination of appointment of Evan Anderson as a director (2 pages) |
11 January 2011 | Registered office address changed from Palma Place Melrose Ettrick & Lauder TD6 9PR on 11 January 2011 (2 pages) |
11 January 2011 | Termination of appointment of Evan Anderson as a director (2 pages) |
11 January 2011 | Current accounting period extended from 31 December 2010 to 30 April 2011 (3 pages) |
11 January 2011 | Registered office address changed from Palma Place Melrose Ettrick & Lauder TD6 9PR on 11 January 2011 (2 pages) |
11 January 2011 | Secretary's details changed for Yvette Mclaren on 26 November 2010 (3 pages) |
11 January 2011 | Secretary's details changed for Yvette Mclaren on 26 November 2010 (3 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Director's details changed for Stewart Ronald Blair on 24 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Stewart Ronald Blair on 24 July 2010 (2 pages) |
8 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
20 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 May 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
11 May 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
6 May 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
21 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
21 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
11 October 2007 | Return made up to 24/07/07; full list of members
|
11 October 2007 | Return made up to 24/07/07; full list of members
|
31 August 2007 | New secretary appointed;new director appointed (2 pages) |
31 August 2007 | New director appointed (3 pages) |
31 August 2007 | New director appointed (3 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: the lodge 117 grange loan edinburgh EH9 2EA (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: the lodge 117 grange loan edinburgh EH9 2EA (1 page) |
31 August 2007 | New secretary appointed;new director appointed (2 pages) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | Secretary resigned (1 page) |
2 May 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
21 August 2006 | Return made up to 24/07/06; full list of members (6 pages) |
21 August 2006 | Return made up to 24/07/06; full list of members (6 pages) |
28 February 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
28 February 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
22 August 2005 | Return made up to 24/07/05; full list of members (6 pages) |
22 August 2005 | Return made up to 24/07/05; full list of members (6 pages) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page) |
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
18 January 2005 | Secretary's particulars changed (1 page) |
18 January 2005 | Secretary's particulars changed (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page) |
27 July 2004 | Return made up to 24/07/04; full list of members (6 pages) |
27 July 2004 | Return made up to 24/07/04; full list of members (6 pages) |
27 April 2004 | Delivery ext'd 3 mth 30/04/04 (1 page) |
27 April 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
27 April 2004 | Delivery ext'd 3 mth 30/04/04 (1 page) |
23 July 2003 | Return made up to 24/07/03; full list of members (6 pages) |
23 July 2003 | Return made up to 24/07/03; full list of members (6 pages) |
11 June 2003 | Delivery ext'd 3 mth 30/04/03 (1 page) |
11 June 2003 | Delivery ext'd 3 mth 30/04/03 (1 page) |
2 June 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
2 June 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
26 July 2002 | Return made up to 24/07/02; full list of members (6 pages) |
26 July 2002 | Return made up to 24/07/02; full list of members (6 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
30 April 2002 | Delivery ext'd 3 mth 30/04/02 (1 page) |
30 April 2002 | Delivery ext'd 3 mth 30/04/02 (1 page) |
30 April 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
19 July 2001 | Return made up to 24/07/01; full list of members (6 pages) |
19 July 2001 | Return made up to 24/07/01; full list of members (6 pages) |
24 April 2001 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
24 April 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
24 April 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
24 April 2001 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
25 July 2000 | Return made up to 24/07/00; full list of members (6 pages) |
25 July 2000 | Return made up to 24/07/00; full list of members (6 pages) |
12 June 2000 | Delivery ext'd 3 mth 30/04/00 (2 pages) |
12 June 2000 | Delivery ext'd 3 mth 30/04/00 (2 pages) |
3 May 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
3 May 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
20 October 1999 | Delivery ext'd 3 mth 30/04/99 (2 pages) |
20 October 1999 | Delivery ext'd 3 mth 30/04/99 (2 pages) |
28 July 1999 | Return made up to 24/07/99; full list of members (6 pages) |
28 July 1999 | Return made up to 24/07/99; full list of members (6 pages) |
1 June 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
1 June 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
1 March 1999 | Delivery ext'd 3 mth 30/04/98 (2 pages) |
1 March 1999 | Delivery ext'd 3 mth 30/04/98 (2 pages) |
30 November 1998 | Full accounts made up to 30 April 1997 (13 pages) |
30 November 1998 | Full accounts made up to 30 April 1997 (13 pages) |
25 November 1998 | Registered office changed on 25/11/98 from: the lodge 117 grange loan edinburgh lothian EH9 2EA (1 page) |
25 November 1998 | Registered office changed on 25/11/98 from: the lodge 117 grange loan edinburgh lothian EH9 2EA (1 page) |
16 November 1998 | Return made up to 24/07/98; full list of members
|
16 November 1998 | Return made up to 24/07/98; full list of members
|
8 December 1997 | Registered office changed on 08/12/97 from: 66 queen street edinburgh EH2 4NE (1 page) |
8 December 1997 | Registered office changed on 08/12/97 from: 66 queen street edinburgh EH2 4NE (1 page) |
7 August 1997 | Full accounts made up to 30 April 1996 (14 pages) |
7 August 1997 | Delivery ext'd 3 mth 30/04/97 (1 page) |
7 August 1997 | Full accounts made up to 30 April 1996 (14 pages) |
7 August 1997 | Delivery ext'd 3 mth 30/04/97 (1 page) |
6 August 1997 | Return made up to 24/07/97; no change of members (4 pages) |
6 August 1997 | Return made up to 24/07/97; no change of members (4 pages) |
22 August 1996 | Return made up to 24/07/96; no change of members (4 pages) |
22 August 1996 | Return made up to 24/07/96; no change of members (4 pages) |
2 July 1996 | New secretary appointed (2 pages) |
2 July 1996 | Registered office changed on 02/07/96 from: 37 queen street edinburgh midlothian EH2 1JX (1 page) |
2 July 1996 | Registered office changed on 02/07/96 from: 37 queen street edinburgh midlothian EH2 1JX (1 page) |
2 July 1996 | New secretary appointed (2 pages) |
26 June 1996 | Secretary resigned (1 page) |
26 June 1996 | Secretary resigned (1 page) |
29 February 1996 | Full accounts made up to 30 April 1995 (13 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (13 pages) |
4 August 1995 | Return made up to 24/07/95; full list of members (8 pages) |
4 August 1995 | Return made up to 24/07/95; full list of members (8 pages) |
24 April 1995 | Full accounts made up to 30 April 1994 (12 pages) |
24 April 1995 | Full accounts made up to 30 April 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |