Edinburgh
Lothian
EH3 8UL
Scotland
Director Name | Heather Elizabeth Long |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2009(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 26 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL Scotland |
Secretary Name | Shepherd And Wedderburn Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 06 November 2006(18 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 26 July 2016) |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh Midlothian EH3 8UL Scotland |
Director Name | Iain Maury Campbell Meiklejohn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Mr James Robert Will |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1988(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Myreside Gifford East Lothian EH41 4JA Scotland |
Secretary Name | Iain Maury Campbell Meiklejohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Richard John Alban Long |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 03 August 2006) |
Role | Company Director |
Correspondence Address | Dunesk House Lasswade Edinburgh EH18 1HE Scotland |
Secretary Name | Shepherd & Wedderburn (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1988(5 months, 1 week after company formation) |
Appointment Duration | 18 years, 1 month (resigned 06 November 2006) |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2ET Scotland |
Website | shepwedd.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 5th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
50 at £1 | Shepherd & Wedderburn (Nominees) LTD 50.00% Ordinary |
---|---|
25 at £1 | Executors Of Estate Of Lillian Maud Valentine Craig & Patrick Andrews & Trustees Of Richard John Alban Long's Testamentary Liferent Trust & Heather Elizabeth Lo 25.00% Ordinary |
25 at £1 | Heather Eilzabeth Long 25.00% Ordinary |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 December 2004 | Delivered on: 15 December 2004 Satisfied on: 7 July 2011 Persons entitled: Peatallan PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 122-124 west campbell street & 143 west regent street, glasgow. Fully Satisfied |
---|
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2016 | Application to strike the company off the register (3 pages) |
4 May 2016 | Application to strike the company off the register (3 pages) |
16 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
22 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
9 October 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
9 October 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
13 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Director's details changed for Hamish Mcgeoch on 8 July 2011 (2 pages) |
11 July 2011 | Secretary's details changed for Shepherd and Wedderburn Llp on 8 July 2011 (2 pages) |
11 July 2011 | Secretary's details changed for Shepherd and Wedderburn Llp on 8 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Hamish Mcgeoch on 8 July 2011 (2 pages) |
11 July 2011 | Secretary's details changed for Shepherd and Wedderburn Llp on 8 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Hamish Mcgeoch on 8 July 2011 (2 pages) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
8 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 August 2010 | Director's details changed for Hamish Mcgeoch on 30 June 2010 (3 pages) |
2 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (14 pages) |
2 August 2010 | Director's details changed for Hamish Mcgeoch on 30 June 2010 (3 pages) |
2 August 2010 | Director's details changed for Heather Elizabeth Long on 30 June 2010 (3 pages) |
2 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (14 pages) |
2 August 2010 | Director's details changed for Heather Elizabeth Long on 30 June 2010 (3 pages) |
15 December 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
15 December 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
15 October 2009 | Appointment of Heather Elizabeth Long as a director (3 pages) |
15 October 2009 | Appointment of Heather Elizabeth Long as a director (3 pages) |
11 August 2009 | Return made up to 30/06/09; full list of members (10 pages) |
11 August 2009 | Return made up to 30/06/09; full list of members (10 pages) |
15 August 2008 | Return made up to 30/06/08; no change of members (4 pages) |
15 August 2008 | Return made up to 30/06/08; no change of members (4 pages) |
25 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
25 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
17 June 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
17 June 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from level 2,saltire court 20 castle terrace edinburgh EH1 2ET (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from level 2,saltire court 20 castle terrace edinburgh EH1 2ET (1 page) |
6 July 2007 | Return made up to 30/06/07; no change of members (6 pages) |
6 July 2007 | Return made up to 30/06/07; no change of members (6 pages) |
9 November 2006 | New secretary appointed (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | New secretary appointed (1 page) |
9 November 2006 | Secretary resigned (1 page) |
19 September 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
19 September 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
6 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
6 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
4 August 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
4 August 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
20 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
20 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
30 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
30 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
15 December 2004 | Partic of mort/charge * (3 pages) |
15 December 2004 | Partic of mort/charge * (3 pages) |
20 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
20 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
23 August 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
23 August 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
2 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
9 August 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
9 August 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
24 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
24 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
7 December 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
7 December 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
4 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
4 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
29 November 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
29 November 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
23 August 2000 | Return made up to 30/06/00; no change of members (4 pages) |
23 August 2000 | Return made up to 30/06/00; no change of members (4 pages) |
20 July 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
20 July 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
2 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
2 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
26 March 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
26 March 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
1 July 1998 | Return made up to 30/06/98; full list of members (7 pages) |
1 July 1998 | Return made up to 30/06/98; full list of members (7 pages) |
30 November 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
30 November 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
3 July 1997 | Return made up to 30/06/97; no change of members (5 pages) |
3 July 1997 | Return made up to 30/06/97; no change of members (5 pages) |
16 October 1996 | Full accounts made up to 30 June 1996 (7 pages) |
16 October 1996 | Full accounts made up to 30 June 1996 (7 pages) |
21 June 1996 | Return made up to 30/06/96; no change of members (5 pages) |
21 June 1996 | Return made up to 30/06/96; no change of members (5 pages) |
20 November 1995 | Full accounts made up to 30 June 1995 (7 pages) |
20 November 1995 | Full accounts made up to 30 June 1995 (7 pages) |
13 November 1995 | Resolutions
|
13 November 1995 | Resolutions
|
13 November 1995 | Resolutions
|
13 November 1995 | Resolutions
|
13 November 1995 | Resolutions
|
13 November 1995 | Resolutions
|
7 July 1995 | Return made up to 30/06/95; full list of members (8 pages) |
7 July 1995 | Return made up to 30/06/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
24 November 1988 | Company name changed\certificate issued on 24/11/88 (2 pages) |
24 November 1988 | Company name changed\certificate issued on 24/11/88 (2 pages) |
7 October 1988 | Company name changed\certificate issued on 07/10/88 (2 pages) |
7 October 1988 | Company name changed\certificate issued on 07/10/88 (2 pages) |
4 October 1988 | Resolutions
|
4 October 1988 | Resolutions
|
4 October 1988 | Memorandum and Articles of Association (9 pages) |
4 October 1988 | Memorandum and Articles of Association (9 pages) |
19 April 1988 | Incorporation (19 pages) |
19 April 1988 | Incorporation (19 pages) |