Stutton
Ipswich
Suffolk
IP9 2SE
Director Name | Mr Steven Michael Hartley |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(19 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 03 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Anglesey Drive Poynton Cheshire SK12 1BT |
Director Name | George William Sheaman |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1990(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 08 March 1999) |
Role | Chartered Accountant |
Correspondence Address | Ceadargrove 40c Braemar Place Aberdeen AB1 6ER Scotland |
Director Name | Hendrik Eduard Willem Schep |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 July 1990(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 08 March 1999) |
Role | Co Director |
Correspondence Address | La Bergerie 417 Voie Julia 06250 Mougins France |
Director Name | Sir John Lewis Parslow |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1990(1 year, 7 months after company formation) |
Appointment Duration | 6 years (resigned 09 August 1996) |
Role | Chartered Surveyor |
Correspondence Address | 38 Harlaw Road Aberdeen Aberdeenshire AB1 6YY Scotland |
Director Name | Sir William Gray |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1990(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 March 1999) |
Role | Soicitor |
Correspondence Address | 13 Royal Terrace Glasgow Lanarkshire G3 7NY Scotland |
Director Name | Mr Alan Douglas Thomson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 March 1999(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 September 2006) |
Role | Investment Director |
Country of Residence | Scotland |
Correspondence Address | Flat 1/1 48 Pleasance St Glasgow G43 1SW Scotland |
Director Name | Robert Hamilton Biggar |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2003) |
Role | Accountant |
Correspondence Address | 3 Woodside Drive Waterfoot Eaglesham Glasgow G76 0HD Scotland |
Director Name | Estate Of Mr Francis James Wilson |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2003) |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | Willow Lodge 14 Bridge Street Hungerford Berkshire RG17 0EG |
Secretary Name | Robert Hamilton Biggar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2003) |
Role | Chartered Accountant |
Correspondence Address | 3 Woodside Drive Waterfoot Eaglesham Glasgow G76 0HD Scotland |
Director Name | Mr David Martin James Hickey |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cambridge Road Wimbledon London SW20 0SH |
Director Name | Mr Mark David Edworthy |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 August 2008) |
Role | Company Director |
Correspondence Address | Grove House Pettistree Woodbridge Suffolk IP13 0JJ |
Director Name | Jonathan Clive Hill |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(17 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 16 August 2007) |
Role | Company Director |
Correspondence Address | California House 1 California Lane Hintlesham Suffolk IP8 3QJ |
Director Name | Nicholas Laurence Marsham |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(17 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 1 Beckham Road Lowestoft Suffolk NR32 2BY |
Secretary Name | Nicholas Laurence Marsham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(17 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 21 August 2007) |
Role | Accountant |
Correspondence Address | 1 Beckham Road Lowestoft Suffolk NR32 2BY |
Secretary Name | David Raymond King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(18 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 August 2008) |
Role | Company Director |
Correspondence Address | 37 Leathway Ormesby Great Yarmouth Norfolk NR29 3QA |
Secretary Name | Helen Mary Votier Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 February 2010) |
Role | Company Director |
Correspondence Address | 6 Marshall Howard Close Cawston Norfolk NR10 4TB |
Secretary Name | Neill Clerk & Murray (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1990(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 October 1996) |
Correspondence Address | 6 Park Circus Place Glasgow Strathclyde G3 6AN Scotland |
Secretary Name | Park Circus (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1996(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 March 1999) |
Correspondence Address | James Sellars House 144-146 West George Street Glasgow G2 2HG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2003(15 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 September 2006) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Registered Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
3 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 July 2017 | Insolvency:form 4.26(scot) Return of final meeting (8 pages) |
3 July 2017 | Notice of final meeting of creditors (8 pages) |
8 January 2013 | Registered office address changed from Grant Thornton Uk Llp 1/4 Atholl Crescent Edinburgh EH3 8LQ Scotland on 8 January 2013 (2 pages) |
8 January 2013 | Registered office address changed from Grant Thornton Uk Llp 1/4 Atholl Crescent Edinburgh EH3 8LQ Scotland on 8 January 2013 (2 pages) |
30 November 2011 | Administrator's progress report (8 pages) |
24 November 2011 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
29 June 2011 | Administrator's progress report (13 pages) |
27 January 2011 | Statement of administrator's proposal (13 pages) |
17 January 2011 | Registered office address changed from 33 Bothwell Street Glasgow G2 6NL on 17 January 2011 (2 pages) |
6 January 2011 | Appointment of an administrator (8 pages) |
12 March 2010 | Termination of appointment of Helen Turner as a secretary (2 pages) |
5 February 2010 | Annual return made up to 12 November 2009 with a full list of shareholders Statement of capital on 2010-02-05
|
12 November 2009 | Group of companies' accounts made up to 31 March 2009 (52 pages) |
30 October 2009 | Register inspection address has been changed (1 page) |
30 October 2009 | Register(s) moved to registered inspection location (1 page) |
7 August 2009 | Appointment terminated director david hickey (1 page) |
20 January 2009 | Return made up to 12/11/08; bulk list available separately (7 pages) |
8 January 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
30 December 2008 | Group of companies' accounts made up to 31 December 2007 (58 pages) |
19 November 2008 | Appointment terminated director nicholas marsham (1 page) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 27 (7 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 28 (7 pages) |
27 August 2008 | Resolutions
|
14 August 2008 | S-div (2 pages) |
14 August 2008 | Resolutions
|
14 August 2008 | Nc inc already adjusted 05/08/08 (1 page) |
14 August 2008 | Resolutions
|
14 August 2008 | Resolutions
|
12 August 2008 | Appointment terminated secretary david king (1 page) |
12 August 2008 | Appointment terminated director mark edworthy (1 page) |
12 August 2008 | Secretary appointed helen mary votier turner (2 pages) |
30 April 2008 | Director appointed steven michael hartley (2 pages) |
6 December 2007 | Return made up to 12/11/07; bulk list available separately (9 pages) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | New secretary appointed (2 pages) |
30 August 2007 | Director resigned (1 page) |
29 August 2007 | Resolutions
|
31 July 2007 | Group of companies' accounts made up to 31 December 2006 (44 pages) |
30 May 2007 | Alterations to a floating charge (7 pages) |
30 May 2007 | Alterations to a floating charge (7 pages) |
17 April 2007 | Particulars of contract relating to shares (2 pages) |
17 April 2007 | Ad 30/03/07--------- £ si [email protected]=731076 £ ic 14965501/15696577 (5 pages) |
17 April 2007 | Ad 30/03/07--------- £ si [email protected]=6923160 £ ic 15696577/22619737 (2 pages) |
17 April 2007 | Resolutions
|
17 April 2007 | Nc inc already adjusted 29/03/07 (2 pages) |
4 January 2007 | Ad 21/12/06--------- £ si [email protected]=135000 £ ic 14830501/14965501 (2 pages) |
12 December 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
5 December 2006 | Return made up to 12/11/06; full list of members
|
5 December 2006 | Location of register of members (1 page) |
21 November 2006 | Ad 26/10/06--------- £ si [email protected]=90000 £ ic 14740500/14830500 (2 pages) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | New secretary appointed (2 pages) |
13 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
10 October 2006 | Statement of affairs (108 pages) |
10 October 2006 | Ad 14/09/06--------- £ si [email protected]=11700000 £ ic 981588/12681588 (4 pages) |
10 October 2006 | Ad 14/09/06--------- £ si [email protected]=2058912 £ ic 12681588/14740500 (4 pages) |
5 October 2006 | Ad 27/09/06--------- £ si [email protected]=9000 £ ic 972588/981588 (2 pages) |
4 October 2006 | Partic of mort/charge * (3 pages) |
4 October 2006 | Partic of mort/charge * (3 pages) |
3 October 2006 | Nc inc already adjusted 13/09/06 (2 pages) |
3 October 2006 | Memorandum and Articles of Association (86 pages) |
3 October 2006 | Resolutions
|
28 September 2006 | Nc inc already adjusted 06/03/98 (1 page) |
28 September 2006 | Resolutions
|
27 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (3 pages) |
25 September 2006 | New director appointed (3 pages) |
25 September 2006 | New director appointed (3 pages) |
25 September 2006 | Director resigned (1 page) |
13 September 2006 | Company name changed clan homes PLC\certificate issued on 13/09/06 (9 pages) |
3 August 2006 | Dec mort/charge * (2 pages) |
3 August 2006 | Dec mort/charge * (2 pages) |
3 August 2006 | Dec mort/charge * (2 pages) |
2 June 2006 | Memorandum and Articles of Association (65 pages) |
2 June 2006 | Auditor's resignation (1 page) |
30 November 2005 | Return made up to 12/11/05; full list of members (24 pages) |
3 October 2005 | Full accounts made up to 31 March 2005 (20 pages) |
14 January 2005 | Interim accounts made up to 30 September 2004 (7 pages) |
25 November 2004 | Return made up to 23/11/04; full list of members (8 pages) |
4 October 2004 | Full accounts made up to 31 March 2004 (20 pages) |
8 January 2004 | Secretary resigned;director resigned (1 page) |
8 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | Return made up to 06/12/03; full list of members (14 pages) |
4 December 2003 | Dec mort/charge * (4 pages) |
3 December 2003 | Director resigned (1 page) |
28 November 2003 | Ad 25/11/03--------- £ si [email protected]=90000 £ ic 882588/972588 (2 pages) |
28 November 2003 | New director appointed (3 pages) |
27 November 2003 | Dec mort/charge * (4 pages) |
27 November 2003 | Dec mort/charge * (4 pages) |
27 November 2003 | Dec mort/charge * (4 pages) |
27 November 2003 | Dec mort/charge * (4 pages) |
27 November 2003 | Dec mort/charge * (4 pages) |
27 November 2003 | Dec mort/charge * (4 pages) |
27 November 2003 | Dec mort/charge * (4 pages) |
27 November 2003 | Dec mort/charge * (4 pages) |
27 November 2003 | Dec mort/charge * (4 pages) |
27 November 2003 | Dec mort/charge * (4 pages) |
27 November 2003 | Dec mort/charge * (4 pages) |
27 November 2003 | Dec mort/charge * (4 pages) |
27 November 2003 | Dec mort/charge * (4 pages) |
27 November 2003 | Dec mort/charge * (4 pages) |
27 November 2003 | Dec mort/charge * (4 pages) |
27 November 2003 | Dec mort/charge * (4 pages) |
27 November 2003 | Dec mort/charge * (4 pages) |
27 November 2003 | Dec mort/charge * (4 pages) |
11 November 2003 | Resolutions
|
4 October 2003 | Full accounts made up to 31 March 2003 (20 pages) |
13 January 2003 | Return made up to 06/12/02; full list of members (31 pages) |
2 January 2003 | Interim accounts made up to 30 September 2002 (5 pages) |
4 November 2002 | Dec mort/charge * (4 pages) |
2 October 2002 | Partic of mort/charge * (5 pages) |
27 September 2002 | Full accounts made up to 31 March 2002 (19 pages) |
22 May 2002 | Full accounts made up to 31 March 2001 (18 pages) |
21 May 2002 | Return made up to 06/12/01; change of members (7 pages) |
28 September 2001 | Ad 26/03/01--------- £ si [email protected]=13500 £ ic 869088/882588 (3 pages) |
28 September 2001 | Registered office changed on 28/09/01 from: 292 st vincent street glasgow G2 5TQ (1 page) |
8 January 2001 | Return made up to 06/12/00; full list of members (32 pages) |
13 November 2000 | Ad 10/10/00--------- £ si [email protected]=61200 £ ic 807889/869089 (2 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (19 pages) |
14 February 2000 | Partic of mort/charge * (5 pages) |
25 January 2000 | Partic of mort/charge * (5 pages) |
12 January 2000 | Partic of mort/charge * (5 pages) |
10 January 2000 | Return made up to 06/12/99; bulk list available separately
|
25 October 1999 | Full accounts made up to 31 March 1999 (18 pages) |
4 October 1999 | Partic of mort/charge * (3 pages) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: 6 park circus place glasgow G3 6AN (1 page) |
26 March 1999 | Secretary resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
3 March 1999 | Partic of mort/charge * (5 pages) |
24 February 1999 | Partic of mort/charge * (3 pages) |
24 February 1999 | Partic of mort/charge * (3 pages) |
24 February 1999 | Partic of mort/charge * (3 pages) |
24 February 1999 | Partic of mort/charge * (3 pages) |
24 February 1999 | Partic of mort/charge * (16 pages) |
24 February 1999 | Partic of mort/charge * (3 pages) |
24 January 1999 | Return made up to 06/12/98; no change of members
|
25 September 1998 | Full accounts made up to 31 March 1998 (16 pages) |
9 September 1998 | Resolutions
|
2 February 1998 | Prospectus-300198-reorg. Props. (100 pages) |
6 January 1998 | Return made up to 06/12/97; change of members (23 pages) |
23 September 1997 | Full accounts made up to 31 March 1997 (16 pages) |
19 February 1997 | Return made up to 06/12/96; bulk list available separately
|
19 February 1997 | Director resigned (1 page) |
23 October 1996 | Secretary resigned (1 page) |
23 October 1996 | New secretary appointed (2 pages) |
13 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
5 January 1996 | Return made up to 06/12/95; full list of members
|
19 October 1995 | Letter re amending 88/2 (4 pages) |
19 October 1995 | Amending 882 140389 (6 pages) |
3 August 1995 | Full accounts made up to 31 March 1995 (14 pages) |
13 February 1995 | Return made up to 06/12/94; no change of members
|
5 January 1993 | Return made up to 06/12/92; bulk list available separately
|
13 January 1992 | Return made up to 06/12/91; no change of members (5 pages) |
30 May 1991 | Ad 05/07/89--------- £ si [email protected] (2 pages) |
8 October 1990 | Return made up to 18/07/90; bulk list available separately (7 pages) |
14 September 1989 | Letter of extension prospectus (1 page) |
28 June 1989 | Resolutions
|
10 May 1989 | Allots 100489 12500X90P ord (3 pages) |
4 May 1989 | Allots 05/04/89 39,380*50P ord (6 pages) |
17 March 1989 | Allots 140388 83570X90P ord (4 pages) |
15 March 1989 | Application to commence business (1 page) |
23 February 1989 | Circular ltr 130289 (1 page) |
16 February 1989 | Resolutions
|
16 February 1989 | Resolutions
|
10 February 1989 | Prospectus 070289 (48 pages) |
4 February 1989 | Director resigned;new director appointed (3 pages) |
1 February 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
5 January 1989 | Company name changed northern tenancies PLC\certificate issued on 06/01/89 (2 pages) |
6 December 1988 | Incorporation (16 pages) |