East Bridge
Kirkcaldy
KY1 2SR
Scotland
Director Name | Mr Timothy John Davies |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2013(25 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 07 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O R Hutchison East Bridge Kirkcaldy KY1 2SR Scotland |
Director Name | Mr Neil Austin |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2013(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 07 March 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O R Hutchison East Bridge Kirkcaldy KY1 2SR Scotland |
Director Name | Mr Kenneth Norman Currie |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(2 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 28 April 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Benridge 93 Edinburgh Road Dumfries Dumfriesshire DG1 1JX Scotland |
Director Name | James Henry Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(2 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 28 December 1989) |
Role | Fuels Distribution Manager |
Correspondence Address | 1 Woodlands Park Newbridge Dumfries Dumfriesshire DG2 0HU Scotland |
Director Name | Mr Derek Scott Wallace |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(2 years, 3 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O R Hutchison East Bridge Kirkcaldy KY1 2SR Scotland |
Director Name | Michael George Walker Wright |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(2 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | The Coach House Glencaple Dumfries DG1 4RG Scotland |
Secretary Name | Michael George Walker Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(2 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | The Coach House Glencaple Dumfries DG1 4RG Scotland |
Secretary Name | James Gordon Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 August 1995) |
Role | Company Director |
Correspondence Address | 26c Maxwell Street Dumfries Dumfriesshire DG2 7AW Scotland |
Secretary Name | Eleanor Margaret Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Benridge 93 Edinburgh Road Dumfries DG1 1JX Scotland |
Director Name | Mr Christopher Nigel Couper Holmes |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O R Hutchison East Bridge Kirkcaldy KY1 2SR Scotland |
Director Name | Mr Ronald Chalmers Wood |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(17 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O R Hutchison East Bridge Kirkcaldy KY1 2SR Scotland |
Secretary Name | Mr Ronald Chalmers Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(17 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O R Hutchison East Bridge Kirkcaldy KY1 2SR Scotland |
Website | www.tonyvalderama.com |
---|---|
Email address | [email protected] |
Registered Address | C/O R Hutchison East Bridge Kirkcaldy KY1 2SR Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy East |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
7 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 March 2016 | Final Gazette dissolved following liquidation (1 page) |
7 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 December 2015 | Return of final meeting of voluntary winding up (6 pages) |
7 December 2015 | Return of final meeting of voluntary winding up (6 pages) |
8 May 2015 | Resolutions
|
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
11 June 2014 | Resolutions
|
11 June 2014 | Company name changed wallace oils LIMITED\certificate issued on 11/06/14
|
11 June 2014 | Company name changed wallace oils LIMITED\certificate issued on 11/06/14
|
11 June 2014 | Resolutions
|
16 May 2014 | Termination of appointment of Derek Wallace as a director (2 pages) |
16 May 2014 | Termination of appointment of Derek Wallace as a director (2 pages) |
6 May 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
6 May 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
15 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
6 August 2013 | Termination of appointment of Christopher Holmes as a director (2 pages) |
6 August 2013 | Termination of appointment of Christopher Holmes as a director (2 pages) |
7 May 2013 | Termination of appointment of Ronald Wood as a director (2 pages) |
7 May 2013 | Appointment of Neil Austin as a director (3 pages) |
7 May 2013 | Termination of appointment of Ronald Wood as a director (2 pages) |
7 May 2013 | Appointment of Neil Austin as a director (3 pages) |
22 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Appointment of Mr Timothy John Davies as a director (3 pages) |
20 March 2013 | Appointment of Mr Timothy John Davies as a director (3 pages) |
7 February 2013 | Accounts for a dormant company made up to 1 September 2012 (5 pages) |
7 February 2013 | Accounts for a dormant company made up to 1 September 2012 (5 pages) |
7 February 2013 | Accounts for a dormant company made up to 1 September 2012 (5 pages) |
28 January 2013 | Appointment of Mrs Katie Sinclair as a secretary (3 pages) |
28 January 2013 | Appointment of Mrs Katie Sinclair as a secretary (3 pages) |
28 January 2013 | Termination of appointment of Ronald Wood as a secretary (2 pages) |
28 January 2013 | Termination of appointment of Ronald Wood as a secretary (2 pages) |
18 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Accounts for a dormant company made up to 3 September 2011 (5 pages) |
6 February 2012 | Accounts for a dormant company made up to 3 September 2011 (5 pages) |
6 February 2012 | Accounts for a dormant company made up to 3 September 2011 (5 pages) |
15 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Accounts for a dormant company made up to 28 August 2010 (5 pages) |
19 January 2011 | Accounts for a dormant company made up to 28 August 2010 (5 pages) |
4 June 2010 | Director's details changed for Mr Ronald Chalmers Wood on 15 December 2009 (2 pages) |
4 June 2010 | Secretary's details changed for Mr Ronald Chalmers Wood on 15 December 2009 (1 page) |
4 June 2010 | Director's details changed for Mr Ronald Chalmers Wood on 15 December 2009 (2 pages) |
4 June 2010 | Director's details changed for Mr Christopher Nigel Couper Holmes on 15 December 2009 (2 pages) |
4 June 2010 | Director's details changed for Mr Derek Scott Wallace on 15 December 2009 (2 pages) |
4 June 2010 | Director's details changed for Mr Christopher Nigel Couper Holmes on 15 December 2009 (2 pages) |
4 June 2010 | Director's details changed for Mr Derek Scott Wallace on 15 December 2009 (2 pages) |
4 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Secretary's details changed for Mr Ronald Chalmers Wood on 15 December 2009 (1 page) |
4 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Accounts for a dormant company made up to 29 August 2009 (5 pages) |
19 February 2010 | Accounts for a dormant company made up to 29 August 2009 (5 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
8 June 2009 | Accounts for a dormant company made up to 30 August 2008 (5 pages) |
8 June 2009 | Accounts for a dormant company made up to 30 August 2008 (5 pages) |
17 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
22 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
22 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
12 February 2008 | Accounts for a dormant company made up to 1 September 2007 (5 pages) |
12 February 2008 | Accounts for a dormant company made up to 1 September 2007 (5 pages) |
12 February 2008 | Accounts for a dormant company made up to 1 September 2007 (5 pages) |
19 June 2007 | Full accounts made up to 2 September 2006 (19 pages) |
19 June 2007 | Full accounts made up to 2 September 2006 (19 pages) |
19 June 2007 | Full accounts made up to 2 September 2006 (19 pages) |
3 May 2007 | Return made up to 11/04/07; full list of members
|
3 May 2007 | Return made up to 11/04/07; full list of members
|
24 April 2007 | Registered office changed on 24/04/07 from: c/o ian smith & partners 11 murray street duns berwickshire TD11 3DF (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: c/o ian smith & partners 11 murray street duns berwickshire TD11 3DF (1 page) |
22 June 2006 | Full accounts made up to 3 September 2005 (20 pages) |
22 June 2006 | Full accounts made up to 3 September 2005 (20 pages) |
22 June 2006 | Full accounts made up to 3 September 2005 (20 pages) |
17 May 2006 | Return made up to 11/04/06; full list of members (7 pages) |
17 May 2006 | Return made up to 11/04/06; full list of members (7 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: 30 castle street dumfries dumfriesshire DG1 1EN (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: 30 castle street dumfries dumfriesshire DG1 1EN (1 page) |
13 May 2005 | Return made up to 11/04/05; full list of members
|
13 May 2005 | Return made up to 11/04/05; full list of members
|
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New director appointed (4 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | New director appointed (4 pages) |
11 May 2005 | New secretary appointed;new director appointed (5 pages) |
11 May 2005 | New secretary appointed;new director appointed (5 pages) |
11 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page) |
9 May 2005 | Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page) |
9 May 2005 | Auditor's resignation (1 page) |
9 May 2005 | Accounts for a medium company made up to 31 October 2004 (18 pages) |
9 May 2005 | Accounts for a medium company made up to 31 October 2004 (18 pages) |
9 May 2005 | Auditor's resignation (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: c/o currie group holdings LTD garroch business park garroch loaning, dumfries dumfriesshire DG2 8PN (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: c/o currie group holdings LTD garroch business park garroch loaning, dumfries dumfriesshire DG2 8PN (1 page) |
12 July 2004 | Dec mort/charge * (5 pages) |
12 July 2004 | Dec mort/charge * (5 pages) |
9 July 2004 | Accounts for a medium company made up to 31 October 2003 (18 pages) |
9 July 2004 | Accounts for a medium company made up to 31 October 2003 (18 pages) |
11 May 2004 | Return made up to 11/04/04; full list of members (7 pages) |
11 May 2004 | Return made up to 11/04/04; full list of members (7 pages) |
9 May 2003 | Return made up to 11/04/03; full list of members (7 pages) |
9 May 2003 | Return made up to 11/04/03; full list of members (7 pages) |
7 May 2003 | Accounts for a medium company made up to 31 October 2002 (18 pages) |
7 May 2003 | Accounts for a medium company made up to 31 October 2002 (18 pages) |
9 August 2002 | Alterations to a floating charge (9 pages) |
9 August 2002 | Alterations to a floating charge (9 pages) |
30 July 2002 | Alterations to a floating charge (9 pages) |
30 July 2002 | Alterations to a floating charge (9 pages) |
26 July 2002 | Partic of mort/charge * (7 pages) |
26 July 2002 | Partic of mort/charge * (7 pages) |
7 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
7 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
30 March 2002 | Accounts for a medium company made up to 31 October 2001 (16 pages) |
30 March 2002 | Accounts for a medium company made up to 31 October 2001 (16 pages) |
15 May 2001 | Return made up to 11/04/01; full list of members (6 pages) |
15 May 2001 | Return made up to 11/04/01; full list of members (6 pages) |
5 April 2001 | Full accounts made up to 31 October 2000 (15 pages) |
5 April 2001 | Full accounts made up to 31 October 2000 (15 pages) |
24 May 2000 | Return made up to 11/04/00; full list of members; amend (6 pages) |
24 May 2000 | Return made up to 11/04/00; full list of members; amend (6 pages) |
15 May 2000 | Full accounts made up to 31 October 1999 (12 pages) |
15 May 2000 | Full accounts made up to 31 October 1999 (12 pages) |
6 May 2000 | Return made up to 11/04/00; full list of members
|
6 May 2000 | Return made up to 11/04/00; full list of members
|
7 May 1999 | Full accounts made up to 31 October 1998 (15 pages) |
7 May 1999 | Full accounts made up to 31 October 1998 (15 pages) |
24 April 1999 | Return made up to 11/04/99; no change of members (4 pages) |
24 April 1999 | Return made up to 11/04/99; no change of members (4 pages) |
11 May 1998 | Return made up to 11/04/98; full list of members
|
11 May 1998 | Return made up to 11/04/98; full list of members
|
1 April 1998 | Full accounts made up to 31 October 1997 (12 pages) |
1 April 1998 | Full accounts made up to 31 October 1997 (12 pages) |
2 May 1997 | Full accounts made up to 31 October 1996 (12 pages) |
2 May 1997 | Full accounts made up to 31 October 1996 (12 pages) |
18 April 1997 | Return made up to 11/04/97; no change of members (4 pages) |
18 April 1997 | Return made up to 11/04/97; no change of members (4 pages) |
15 August 1996 | Full accounts made up to 31 October 1995 (12 pages) |
15 August 1996 | Full accounts made up to 31 October 1995 (12 pages) |
9 May 1996 | Return made up to 11/04/96; full list of members
|
9 May 1996 | New secretary appointed (2 pages) |
9 May 1996 | Return made up to 11/04/96; full list of members
|
9 May 1996 | New secretary appointed (2 pages) |
8 August 1995 | Return made up to 08/08/95; no change of members (4 pages) |
8 August 1995 | Return made up to 08/08/95; no change of members (4 pages) |
16 August 1994 | Return made up to 08/08/94; no change of members (4 pages) |
16 August 1994 | Return made up to 08/08/94; no change of members (4 pages) |
24 August 1993 | Director's particulars changed (2 pages) |
24 August 1993 | Return made up to 08/08/93; full list of members
|
24 August 1993 | Return made up to 08/08/93; full list of members
|
24 August 1993 | Director's particulars changed (2 pages) |
5 November 1992 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
5 November 1992 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
19 January 1990 | Director resigned (2 pages) |
19 January 1990 | Director resigned (2 pages) |
19 December 1989 | Return made up to 25/08/89; full list of members (6 pages) |
19 December 1989 | Return made up to 25/08/89; full list of members (6 pages) |
15 September 1988 | Declaration of assistance for shares acquisition (3 pages) |
15 September 1988 | Declaration of assistance for shares acquisition (3 pages) |
10 June 1988 | Partic of mort/charge 5897 (3 pages) |
10 June 1988 | Partic of mort/charge 5897 (3 pages) |
11 September 1987 | Puc 2 140887 59998 x £1 ord (2 pages) |
11 September 1987 | Puc 2 140887 59998 x £1 ord (2 pages) |
9 September 1987 | 123 140887 by 59,900 to 60,000 (1 page) |
9 September 1987 | 123 140887 by 59,900 to 60,000 (1 page) |
9 September 1987 | Resolutions
|
9 September 1987 | Resolutions
|
12 August 1987 | Company name changed arrabrook LIMITED\certificate issued on 13/08/87 (2 pages) |
12 August 1987 | Company name changed arrabrook LIMITED\certificate issued on 13/08/87 (2 pages) |
7 August 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
7 August 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
11 May 1987 | Certificate of Incorporation (1 page) |
11 May 1987 | Certificate of Incorporation (1 page) |