London
W2 2AP
Director Name | Kevin Stuart Bazley |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2008(19 years, 6 months after company formation) |
Appointment Duration | 12 years (closed 27 March 2020) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 183 St Vincent Street Glasgow Strathclyde G2 5QD Scotland |
Director Name | Mr Douglas Peters |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2015(27 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 27 March 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 183 St. Vincent Street Glasgow G2 5QD Scotland |
Secretary Name | Mr Euan James Miller |
---|---|
Status | Closed |
Appointed | 30 September 2015(27 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 27 March 2020) |
Role | Company Director |
Correspondence Address | 183 St. Vincent Street Glasgow G2 5QD Scotland |
Director Name | John Forester Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 North Castle Street Edinburgh EH2 3LX Scotland |
Director Name | Kenneth Robert Grimston |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1988(same day as company formation) |
Role | Writer To The Signet |
Correspondence Address | 12 Orchardhead Road Edinburgh EH16 6HL Scotland |
Director Name | Nickolas John Medhurst |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1990(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 03 June 1991) |
Role | Economist |
Correspondence Address | Heathview Harthall Lane Pimlico Hemel Hempstead Hertfordshire HP3 8SE |
Director Name | Peter Geoffrey Selman |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1990(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 22 February 1991) |
Role | Planner |
Correspondence Address | 24 Saint Ninians Road Edinburgh Midlothian EH12 8AW Scotland |
Secretary Name | Myra Stevenson Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1990(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 19 May 2005) |
Role | Company Director |
Correspondence Address | 2 Regents Gate Bothwell Glasgow G71 8QU Scotland |
Director Name | Nicholas John Day |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 1993) |
Role | Development Exec |
Correspondence Address | 13 Whinnybrae Broughty Ferry Dundee DD5 2HU Scotland |
Director Name | Kenneth Donald Mackay |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 February 1999) |
Role | Surveyor |
Correspondence Address | 4 Forsyth Street Greenock PA16 8AR Scotland |
Director Name | Kevin Stuart Bazley |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 December 1994) |
Role | Company Director |
Correspondence Address | 2 Tentsmuir Place Broughty Ferry Dundee DD5 3JX Scotland |
Director Name | Cedric Alan Wilkins |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 November 1999) |
Role | Economist |
Correspondence Address | Barbra Bank Shielhill Road Northmuir Kirriemuir Angus DD8 4PN Scotland |
Director Name | Mr John Roderick Burke |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(10 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 30 September 2015) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 183 183 St Vincent Street Glasgow Strathclyde G2 5QD Scotland |
Director Name | Douglas Davidson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 March 2008) |
Role | Chartered Surveyor |
Correspondence Address | Old Manse Main Street, Balbeggie Perth Perthshire PH2 6EU Scotland |
Secretary Name | Mr Douglas Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(17 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 September 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 183 St Vincent Street Glasgow Strathclyde G2 5QD Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1988(same day as company formation) |
Correspondence Address | 48 Castle Street Edinburgh Midlothian EH2 3LX Scotland |
Registered Address | C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
334 at £1 | Bam Properties 33.33% Ordinary |
---|---|
334 at £1 | Highbridge Properties LTD 33.33% Ordinary |
334 at £1 | Scottish Enterprise 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £71,000 |
Cash | £72,000 |
Current Liabilities | £4,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
27 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 December 2019 | Final account prior to dissolution in MVL (final account attached) (7 pages) |
28 February 2019 | Registered office address changed from 183 st. Vincent Street Glasgow G2 5QD to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 28 February 2019 (2 pages) |
28 February 2019 | Resolutions
|
29 August 2018 | Group of companies' accounts made up to 31 December 2017 (16 pages) |
26 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
12 September 2017 | Group of companies' accounts made up to 31 December 2016 (15 pages) |
12 September 2017 | Group of companies' accounts made up to 31 December 2016 (15 pages) |
31 May 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
31 May 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
8 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
6 May 2016 | Group of companies' accounts made up to 31 December 2015 (15 pages) |
6 May 2016 | Group of companies' accounts made up to 31 December 2015 (15 pages) |
12 November 2015 | Termination of appointment of John Roderick Burke as a director on 30 September 2015 (1 page) |
12 November 2015 | Appointment of Mr Euan James Miller as a secretary on 30 September 2015 (2 pages) |
12 November 2015 | Appointment of Mr Euan James Miller as a secretary on 30 September 2015 (2 pages) |
12 November 2015 | Termination of appointment of Douglas Peters as a secretary on 30 September 2015 (1 page) |
12 November 2015 | Appointment of Mr Douglas Peters as a director on 30 September 2015 (2 pages) |
12 November 2015 | Appointment of Mr Douglas Peters as a director on 30 September 2015 (2 pages) |
12 November 2015 | Termination of appointment of Douglas Peters as a secretary on 30 September 2015 (1 page) |
12 November 2015 | Termination of appointment of John Roderick Burke as a director on 30 September 2015 (1 page) |
6 July 2015 | Group of companies' accounts made up to 31 December 2014 (13 pages) |
6 July 2015 | Group of companies' accounts made up to 31 December 2014 (13 pages) |
9 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
10 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
9 April 2014 | Group of companies' accounts made up to 31 December 2013 (13 pages) |
9 April 2014 | Group of companies' accounts made up to 31 December 2013 (13 pages) |
9 July 2013 | Group of companies' accounts made up to 31 December 2012 (13 pages) |
9 July 2013 | Group of companies' accounts made up to 31 December 2012 (13 pages) |
6 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Group of companies' accounts made up to 31 December 2011 (14 pages) |
9 May 2012 | Group of companies' accounts made up to 31 December 2011 (14 pages) |
8 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Group of companies' accounts made up to 31 December 2010 (13 pages) |
1 June 2011 | Group of companies' accounts made up to 31 December 2010 (13 pages) |
16 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Mr John Roderick Burke on 30 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Mr Piet James Pulford on 30 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Piet James Pulford on 30 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr John Roderick Burke on 30 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Kevin Stuart Bazley on 30 May 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Mr Douglas Peters on 30 May 2010 (1 page) |
16 June 2010 | Secretary's details changed for Mr Douglas Peters on 30 May 2010 (1 page) |
16 June 2010 | Director's details changed for Kevin Stuart Bazley on 30 May 2010 (2 pages) |
7 June 2010 | Group of companies' accounts made up to 31 December 2009 (14 pages) |
7 June 2010 | Group of companies' accounts made up to 31 December 2009 (14 pages) |
16 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
12 May 2009 | Group of companies' accounts made up to 31 December 2008 (15 pages) |
12 May 2009 | Group of companies' accounts made up to 31 December 2008 (15 pages) |
10 September 2008 | Group of companies' accounts made up to 31 December 2007 (16 pages) |
10 September 2008 | Group of companies' accounts made up to 31 December 2007 (16 pages) |
26 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
26 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
18 March 2008 | Appointment terminated director douglas davidson (1 page) |
18 March 2008 | Appointment terminated director douglas davidson (1 page) |
18 March 2008 | Director appointed kevin stuart bazley (2 pages) |
18 March 2008 | Director appointed kevin stuart bazley (2 pages) |
17 July 2007 | Secretary's particulars changed (1 page) |
17 July 2007 | Secretary's particulars changed (1 page) |
6 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
6 June 2007 | Secretary's particulars changed (1 page) |
6 June 2007 | Secretary's particulars changed (1 page) |
6 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
17 May 2007 | Group of companies' accounts made up to 31 December 2006 (16 pages) |
17 May 2007 | Group of companies' accounts made up to 31 December 2006 (16 pages) |
20 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
20 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
2 June 2006 | Group of companies' accounts made up to 31 December 2005 (17 pages) |
2 June 2006 | Group of companies' accounts made up to 31 December 2005 (17 pages) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: woodside house 14 woodside terrace glasgow G3 7XH (1 page) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: woodside house 14 woodside terrace glasgow G3 7XH (1 page) |
24 October 2005 | Group of companies' accounts made up to 31 December 2004 (14 pages) |
24 October 2005 | Group of companies' accounts made up to 31 December 2004 (14 pages) |
1 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
1 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
10 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
10 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
4 August 2003 | Director's particulars changed (1 page) |
4 August 2003 | Director's particulars changed (1 page) |
4 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
16 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
16 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
17 June 2002 | Auditor's resignation (1 page) |
17 June 2002 | Auditor's resignation (1 page) |
7 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
7 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
17 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
17 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
2 July 2001 | Return made up to 30/05/01; full list of members (7 pages) |
2 July 2001 | Return made up to 30/05/01; full list of members (7 pages) |
14 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
14 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
6 July 2000 | Return made up to 30/05/00; full list of members (7 pages) |
6 July 2000 | Return made up to 30/05/00; full list of members (7 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
9 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
31 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
31 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
30 March 1999 | Director resigned (1 page) |
30 March 1999 | Director resigned (1 page) |
24 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
24 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
29 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
29 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
13 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
13 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
1 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
1 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
31 May 1996 | Return made up to 30/05/96; no change of members (6 pages) |
31 May 1996 | Return made up to 30/05/96; no change of members (6 pages) |
18 March 1996 | Full accounts made up to 31 December 1995 (11 pages) |
18 March 1996 | Full accounts made up to 31 December 1995 (11 pages) |
4 August 1995 | Resolutions
|
4 August 1995 | Memorandum and Articles of Association (40 pages) |
4 August 1995 | Memorandum and Articles of Association (40 pages) |
4 August 1995 | Resolutions
|
5 July 1995 | Return made up to 30/05/95; no change of members (4 pages) |
5 July 1995 | Return made up to 30/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (103 pages) |
30 July 1992 | Memorandum and Articles of Association (17 pages) |
30 July 1992 | Resolutions
|
30 July 1992 | Memorandum and Articles of Association (17 pages) |
30 July 1992 | Resolutions
|
22 April 1992 | Resolutions
|
22 April 1992 | Memorandum and Articles of Association (16 pages) |
22 April 1992 | Memorandum and Articles of Association (16 pages) |
22 April 1992 | Resolutions
|
12 November 1990 | Resolutions
|
12 November 1990 | Resolutions
|
2 May 1989 | Memorandum and Articles of Association (24 pages) |
2 May 1989 | Allots 333X£1 a ord 333X£1 b ord (2 pages) |
2 May 1989 | Memorandum and Articles of Association (24 pages) |
2 May 1989 | Allots 333X£1 a ord 333X£1 b ord (2 pages) |
24 January 1989 | Accounting reference date notified as 31/12 (1 page) |
24 January 1989 | Accounting reference date notified as 31/12 (1 page) |
24 January 1989 | Resolutions
|
24 January 1989 | Resolutions
|
15 September 1988 | Incorporation (30 pages) |
15 September 1988 | Incorporation (30 pages) |