Edinburgh
EH12 5AY
Scotland
Director Name | Mr Angus Donald Mackintosh MacDonald |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 1998(10 years, 2 months after company formation) |
Appointment Duration | 21 years (closed 20 December 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Secretary Name | Miss Pauline Anne McFarlane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1999(10 years, 9 months after company formation) |
Appointment Duration | 20 years, 5 months (closed 20 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Director Name | Mr David James Macconnell Orr |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2000(11 years, 11 months after company formation) |
Appointment Duration | 19 years, 4 months (closed 20 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Director Name | Pauline Anne Ellis |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1988(same day as company formation) |
Role | Solicitor |
Correspondence Address | 31 Northumberland Street Edinburgh EH3 6LR Scotland |
Director Name | Rodger Grant Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Moston Terrace Edinburgh |
Director Name | Terence John Clark |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1990(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Nelson Street Edinburgh EH3 6LJ Scotland |
Director Name | William Gunn Crerar |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1990(1 year, 11 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 14 December 2005) |
Role | Architect |
Correspondence Address | 13 Northumberland Street Edinburgh Midlothian EH3 6LL Scotland |
Director Name | Ian Hamish MacDonald |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1990(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 1992) |
Role | 301286 |
Correspondence Address | Minewood Cottage Abercromby Drive Bridge Of Allan Stirlingshire SK9 4EA |
Director Name | Jonathan Rosedale Mordaunt Macqueen |
---|---|
Date of Birth | December 1999 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1990(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 December 1998) |
Role | Solicitor |
Correspondence Address | 7 Kingsburgh Road Edinburgh EH12 6DZ Scotland |
Director Name | Bruno Pietro Raffaelli |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 September 1990(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 December 1998) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 59 Craiglockhart Road Edinburgh Midlothian EH14 1HF Scotland |
Director Name | Michael Scott Ramsay |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1990(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 December 1998) |
Role | Surveyor |
Correspondence Address | Birkhill, 9 Avon Road Edinburgh Midlothian EH4 6LA Scotland |
Director Name | Simon Richard Field |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(7 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 April 1998) |
Role | Company Director |
Correspondence Address | Flat 1 30 Sussex Square Brighton BN2 5AB |
Secretary Name | Mrs Pauline Anne Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(10 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 9 Saxe Coburg Street Edinburgh Midlothian EH3 5BN Scotland |
Secretary Name | ORR Macqueen Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1988(same day as company formation) |
Correspondence Address | 36 Heriot Row Edinburgh EH3 6ES Scotland |
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
26 November 2014 | Court order INSOLVENCY:Sist the winding up until the sist is recalled. (1 page) |
---|---|
8 October 2014 | Order of court - restore and wind up (2 pages) |
28 February 2013 | Final Gazette dissolved following liquidation (1 page) |
28 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 November 2012 | Insolvency:form 4.17(scot)- notice of final meeting of creditors (3 pages) |
30 November 2012 | Return of final meeting of voluntary winding up (3 pages) |
23 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
23 September 2011 | Registered office address changed from , 3Rd Floor Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9AQ on 23 September 2011 (2 pages) |
23 September 2011 | Resolutions
|
23 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
8 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
24 June 2010 | Director's details changed for David James Macconnell Orr on 31 May 2010 (2 pages) |
24 June 2010 | Director's details changed for James Alexander Macconnell Orr on 31 May 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Miss Pauline Anne Mcfarlane on 31 May 2010 (1 page) |
24 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (9 pages) |
24 June 2010 | Director's details changed for Angus Donald Mackintosh Macdonald on 31 May 2010 (2 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
3 February 2010 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
11 June 2009 | Return made up to 31/05/09; full list of members (7 pages) |
1 April 2009 | Group of companies' accounts made up to 31 March 2008 (26 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (6 pages) |
28 May 2008 | Auditor's resignation (2 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
5 February 2008 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
6 August 2007 | Return made up to 31/05/07; change of members
|
19 April 2007 | Director's particulars changed (1 page) |
1 February 2007 | Group of companies' accounts made up to 31 March 2006 (20 pages) |
13 July 2006 | Return made up to 31/05/06; full list of members
|
2 February 2006 | Group of companies' accounts made up to 31 March 2005 (18 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page) |
30 June 2005 | Return made up to 31/05/05; full list of members (4 pages) |
1 February 2005 | Group of companies' accounts made up to 31 March 2004 (17 pages) |
21 July 2004 | Return made up to 31/05/04; full list of members
|
30 January 2004 | Group of companies' accounts made up to 31 March 2003 (17 pages) |
30 June 2003 | Return made up to 31/05/03; full list of members (10 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: 8 saint andrew square edinburgh midlothian EH2 2PP (1 page) |
3 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
26 November 2002 | Director's particulars changed (1 page) |
26 November 2002 | Secretary's particulars changed (1 page) |
15 July 2002 | Return made up to 31/05/02; full list of members (9 pages) |
15 May 2002 | Director's particulars changed (1 page) |
31 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
14 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
10 April 2001 | Director's particulars changed (1 page) |
14 March 2001 | Secretary's particulars changed (1 page) |
1 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
6 September 2000 | Ad 17/08/00--------- £ si [email protected]=3948 £ ic 37500/41448 (2 pages) |
29 August 2000 | Memorandum and Articles of Association (15 pages) |
29 August 2000 | Resolutions
|
24 August 2000 | New director appointed (3 pages) |
4 July 2000 | Return made up to 31/05/00; full list of members
|
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | New secretary appointed (2 pages) |
24 May 2000 | Director's particulars changed (1 page) |
22 May 2000 | Secretary's particulars changed (1 page) |
24 February 2000 | Dec mort/charge * (4 pages) |
9 February 2000 | Corrective 169/cert/stat dec (4 pages) |
1 February 2000 | Full accounts made up to 31 December 1998 (10 pages) |
24 December 1999 | Dec mort/charge * (4 pages) |
22 December 1999 | Declaration of shares redemption:auditor's report (4 pages) |
29 November 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
13 July 1999 | Ad 04/06/99--------- £ si [email protected]=5000 £ ic 32500/37500 (2 pages) |
12 July 1999 | Return made up to 31/05/99; full list of members (14 pages) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | New secretary appointed (2 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: 36 heriot row edinburgh EH3 6ES (1 page) |
1 June 1999 | Resolutions
|
1 June 1999 | Resolutions
|
10 May 1999 | £ ic 137500/32500 29/04/99 £ sr [email protected]=105000 (1 page) |
25 March 1999 | Director's particulars changed (1 page) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | New director appointed (5 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
31 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
29 May 1998 | Return made up to 31/05/98; no change of members (12 pages) |
7 May 1998 | Director resigned (1 page) |
9 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
7 July 1997 | Director's particulars changed (1 page) |
3 July 1997 | Return made up to 31/05/97; full list of members (16 pages) |
21 November 1996 | Partic of mort/charge * (6 pages) |
12 August 1996 | £ ic 199999/137500 01/07/96 £ sr [email protected]=62499 (1 page) |
6 July 1996 | Return made up to 31/05/96; full list of members (16 pages) |
23 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
16 May 1996 | Resolutions
|
16 May 1996 | Declaration of shares redemption:auditor's report (2 pages) |
14 May 1996 | Resolutions
|
14 May 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 May 1996 | Application for reregistration from PLC to private (1 page) |
14 May 1996 | Re-registration of Memorandum and Articles (10 pages) |
17 January 1996 | New director appointed (2 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
5 July 1995 | Return made up to 31/05/95; no change of members (14 pages) |
6 July 1994 | Full accounts made up to 31 December 1993 (11 pages) |
4 August 1993 | Full accounts made up to 31 December 1992 (10 pages) |
8 July 1992 | Full accounts made up to 31 December 1991 (10 pages) |
12 July 1991 | Full accounts made up to 31 December 1990 (10 pages) |
24 September 1990 | Return made up to 12/09/90; full list of members (14 pages) |
7 September 1990 | Full accounts made up to 31 December 1989 (10 pages) |
22 March 1989 | New director appointed (2 pages) |
19 March 1989 | New director appointed (1 page) |
18 March 1989 | New director appointed (2 pages) |
16 March 1989 | Allots 13/03/89 399,995*50P ord (3 pages) |
14 March 1989 | New director appointed (2 pages) |
13 March 1989 | Resolutions
|
13 March 1989 | New director appointed (1 page) |
9 November 1988 | Company name changed\certificate issued on 09/11/88 (2 pages) |
23 September 1988 | Incorporation (17 pages) |