Inveresk
EH21 7TQ
Scotland
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 October 2003(16 years, 4 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 02 August 2023) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | Graham Woodburn Duffy |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(1 year, 10 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 December 2007) |
Role | Managing Director |
Correspondence Address | 3 Clinton Road Edinburgh Midlothian EH9 2AW Scotland |
Director Name | Katherine Janet Lackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 September 1990) |
Role | Designer |
Correspondence Address | Newbarn Stenton EH42 1TB Scotland |
Director Name | Anthony David Newton |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 September 1990) |
Role | Designer |
Correspondence Address | Winstane West Linton |
Director Name | Mr William Shields Henderson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(13 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Park House 13 Greenhill Park Edinburgh Midlothian EH10 4DW Scotland |
Director Name | Fiona Margaret Dickson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(15 years after company formation) |
Appointment Duration | 12 months (resigned 28 June 2003) |
Role | Designer |
Correspondence Address | 17 Angle Park Terrace Edinburgh West Lothian EH11 2JX Scotland |
Director Name | Graham Richard Walker |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 November 2006) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | 43 Hopetoun Street Edinburgh Midlothian EH7 4NG Scotland |
Secretary Name | ORR Macqueen Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1989(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 June 1995) |
Correspondence Address | 36 Heriot Row Edinburgh EH3 6ES Scotland |
Secretary Name | Morison Bishop (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1995(8 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 1999) |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Secretary Name | Brodies Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1999(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 October 2003) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Registered Address | Level 8 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2008 |
---|---|
Net Worth | -£86,742 |
Current Liabilities | £466,901 |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 January 2013 | Registered office address changed from Grant Thornton 1-4 Atholl Crescent Edinburgh EH3 8LQ on 16 January 2013 (2 pages) |
---|---|
26 June 2009 | Registered office changed on 26/06/2009 from gladstone court 179 canongate edinburgh EH8 8BN (1 page) |
24 June 2009 | Notice of winding up order (1 page) |
24 June 2009 | Court order notice of winding up (1 page) |
4 June 2009 | Appointment of a provisional liquidator (1 page) |
20 March 2009 | Return made up to 01/10/08; full list of members (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 January 2008 | Total exemption full accounts made up to 31 May 2007 (14 pages) |
10 December 2007 | Director resigned (1 page) |
5 November 2007 | Return made up to 01/10/07; full list of members (6 pages) |
14 December 2006 | Total exemption full accounts made up to 31 May 2006 (14 pages) |
7 December 2006 | Director resigned (1 page) |
30 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
17 July 2006 | Resolutions
|
3 April 2006 | Full accounts made up to 31 May 2005 (12 pages) |
12 October 2005 | Return made up to 01/10/05; full list of members (4 pages) |
3 April 2005 | Full accounts made up to 31 May 2004 (11 pages) |
22 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | New secretary appointed (2 pages) |
13 October 2003 | Full accounts made up to 31 May 2003 (12 pages) |
2 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | New director appointed (2 pages) |
2 April 2003 | Full accounts made up to 31 May 2002 (12 pages) |
29 November 2002 | Return made up to 01/10/02; full list of members (7 pages) |
4 September 2002 | Director resigned (1 page) |
2 August 2002 | New director appointed (2 pages) |
20 June 2002 | Partic of mort/charge * (6 pages) |
19 June 2002 | Full accounts made up to 31 May 2001 (12 pages) |
2 June 2002 | Memorandum and Articles of Association (11 pages) |
2 June 2002 | Resolutions
|
2 June 2002 | Nc inc already adjusted 24/05/02 (1 page) |
2 June 2002 | Ad 24/05/02--------- £ si 150000@1=150000 £ ic 200000/350000 (2 pages) |
28 January 2002 | Return made up to 01/10/01; full list of members (7 pages) |
12 September 2001 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
6 October 2000 | Return made up to 01/10/00; full list of members
|
22 August 2000 | New director appointed (3 pages) |
1 June 2000 | £ nc 100/200000 25/05/00 (2 pages) |
1 June 2000 | Ad 25/05/00--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
1 June 2000 | Memorandum and Articles of Association (9 pages) |
1 June 2000 | Resolutions
|
9 May 2000 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
1 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
7 September 1999 | New secretary appointed (1 page) |
7 September 1999 | Secretary resigned (1 page) |
7 May 1999 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
25 November 1998 | Return made up to 01/10/98; no change of members (4 pages) |
7 May 1998 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
8 January 1998 | Return made up to 01/10/97; no change of members (6 pages) |
8 May 1997 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
13 March 1997 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
15 November 1996 | Return made up to 01/10/96; full list of members (8 pages) |
5 October 1995 | Return made up to 01/10/95; no change of members (8 pages) |
8 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 November 1993 | Return made up to 08/10/93; full list of members (5 pages) |