10 Temple Back
Bristol
BS1 6FL
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 August 2003(15 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 17 November 2020) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Expressco Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 December 2003(15 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 17 November 2020) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Andrew Scott Cockburn |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1989(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 12 December 2003) |
Role | Company Director |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | William John Scott |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1989(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 November 1993) |
Role | Company Director |
Correspondence Address | 45 Braid Road Edinburgh Midlothian EH10 6AW Scotland |
Secretary Name | William John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1989(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 November 1993) |
Role | Company Director |
Correspondence Address | 45 Braid Road Edinburgh Midlothian EH10 6AW Scotland |
Director Name | Mr Michael Whitwell |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | 17 Lindsay Road Horfield Bristol Avon BS7 9NP |
Director Name | Stephen Russell Curtis |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 December 2003) |
Role | Company Director |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Director Name | Mr Nicholas Daryl Rees |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | The West Of England Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1993(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 29 August 2003) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Jordans (Scotland) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 December 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
---|---|
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
6 January 2017 | Termination of appointment of Nicholas Daryl Rees as a director on 3 January 2017 (1 page) |
6 January 2017 | Appointment of Jason Anthony Burgoyne as a director on 3 January 2017 (2 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
10 July 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
10 February 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 10 February 2014 (1 page) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Appointment of Nicholas Daryl Rees as a director (2 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
8 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
24 October 2008 | Resolutions
|
19 September 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
17 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
20 July 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
15 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
13 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
10 June 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
14 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
12 November 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
19 April 2004 | Return made up to 31/03/04; full list of members (5 pages) |
19 March 2004 | Director's particulars changed (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | New director appointed (2 pages) |
9 November 2003 | Director's particulars changed (1 page) |
9 November 2003 | Director's particulars changed (1 page) |
26 September 2003 | New secretary appointed (2 pages) |
26 September 2003 | Secretary resigned (1 page) |
2 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
18 October 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
18 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
21 September 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
23 April 2001 | Return made up to 31/03/01; full list of members (5 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | New director appointed (3 pages) |
14 November 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
15 November 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
21 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
15 July 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
23 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
30 September 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
23 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
17 October 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
29 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
26 June 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
9 November 1994 | Resolutions
|
20 June 1994 | Memorandum and Articles of Association (13 pages) |
11 April 1989 | Company name changed\certificate issued on 11/04/89 (2 pages) |