20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Secretary Name | Mr Euan James Miller |
---|---|
Status | Closed |
Appointed | 30 September 2015(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 27 March 2020) |
Role | Company Director |
Correspondence Address | C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Kenneth Robert Grimston |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1989(same day as company formation) |
Role | Writer To The Signet |
Correspondence Address | 12 Orchardhead Road Edinburgh EH16 6HL Scotland |
Director Name | John Forester Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1989(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 North Castle Street Edinburgh EH2 3LX Scotland |
Director Name | David McAlpine |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1989(8 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 March 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 Calderwood Road Newlands Glasgow Lanarkshire G43 2RU Scotland |
Director Name | Mr David Lindsay Kettlewell |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1990(1 year, 7 months after company formation) |
Appointment Duration | 12 months (resigned 14 October 1991) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 1 Kilallan Avenue Bridge Of Weir Renfrewshire PA11 3PW Scotland |
Director Name | Kenneth Donald Mackay |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1990(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 February 1999) |
Role | Surveyor |
Correspondence Address | 4 Forsyth Street Greenock PA16 8AR Scotland |
Director Name | Nickolas John Medhurst |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1990(1 year, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 June 1991) |
Role | Economist |
Correspondence Address | Heathview Harthall Lane Pimlico Hemel Hempstead Hertfordshire HP3 8SE |
Director Name | Hon Richard Morgan Oliver Stanley |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1990(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 December 1991) |
Role | Company Director |
Correspondence Address | Wood End House Ridgeway Lane Lymington Hampshire SO41 8AA |
Secretary Name | Myra Stevenson Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1990(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 19 May 2006) |
Role | Company Director |
Correspondence Address | 2 Regents Gate Bothwell Glasgow G71 8QU Scotland |
Director Name | Mr John Roderick Burke |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(1 year, 10 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 30 September 2015) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 183 St. Vincent Street Glasgow G2 5QD Scotland |
Director Name | William Neil Carlisle |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 May 1998) |
Role | Surveyor |
Correspondence Address | 138 Brackenbrae Avenue Bishopbriggs Glasgow Lanarkshire G64 2DY Scotland |
Director Name | Mr Clive Graeme Perrin |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 1996(7 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 December 2008) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 79a Dean Drive Wilmslow Cheshire SK9 2EY |
Secretary Name | Mr Douglas Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(17 years, 3 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 G2 5QD Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1989(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 |
50k at £1 | Discovery Quay Development LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £121,000 |
Cash | £71,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 October 1997 | Delivered on: 19 November 1997 Satisfied on: 20 August 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment Secured details: All sums due or to become due. Particulars: All right,title and interest in the agreements. Fully Satisfied |
---|---|
30 October 1997 | Delivered on: 19 November 1997 Satisfied on: 20 August 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage by way of fixed charge over the property;fixed charge over plant machinery and fixtures & fittings,furniture furnishings equipment tools,goodwill etc. floating charge over all unattached plant,machinery,chattels and goods in the property. See the mortgage charge document for full details. Fully Satisfied |
28 May 1998 | Delivered on: 15 June 1998 Satisfied on: 8 October 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 October 1997 | Delivered on: 19 November 1997 Satisfied on: 20 August 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment Secured details: All sums due or to become due. Particulars: The companys right,title and interest in the agreements. Fully Satisfied |
15 January 1992 | Delivered on: 17 January 1992 Satisfied on: 7 May 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 woodside place,edinburgh,gla 61338. Fully Satisfied |
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
|
15 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
29 August 2018 | Full accounts made up to 31 December 2017 (11 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (10 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (10 pages) |
3 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
28 July 2016 | Full accounts made up to 31 December 2015 (8 pages) |
28 July 2016 | Full accounts made up to 31 December 2015 (8 pages) |
1 February 2016 | Second filing of AP01 previously delivered to Companies House (5 pages) |
1 February 2016 | Second filing of AP01 previously delivered to Companies House (5 pages) |
27 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
15 October 2015 | Appointment of Mr Euan James Miller as a secretary on 30 September 2015 (2 pages) |
15 October 2015 | Termination of appointment of John Roderick Burke as a director on 30 September 2015 (1 page) |
15 October 2015 | Appointment of Mr Douglas Peters as a director on 30 September 2015
|
15 October 2015 | Appointment of Mr Douglas Peters as a director on 30 September 2015
|
15 October 2015 | Termination of appointment of John Roderick Burke as a director on 30 September 2015 (1 page) |
15 October 2015 | Appointment of Mr Euan James Miller as a secretary on 30 September 2015 (2 pages) |
15 October 2015 | Appointment of Mr Douglas Peters as a director on 30 September 2015 (2 pages) |
15 October 2015 | Termination of appointment of Douglas Peters as a secretary on 30 September 2015 (1 page) |
15 October 2015 | Termination of appointment of Douglas Peters as a secretary on 30 September 2015 (1 page) |
6 July 2015 | Full accounts made up to 31 December 2014 (8 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (8 pages) |
11 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
9 April 2014 | Full accounts made up to 31 December 2013 (10 pages) |
9 April 2014 | Full accounts made up to 31 December 2013 (10 pages) |
1 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
9 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
6 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Full accounts made up to 31 December 2011 (10 pages) |
9 May 2012 | Full accounts made up to 31 December 2011 (10 pages) |
18 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Full accounts made up to 31 December 2010 (10 pages) |
1 June 2011 | Full accounts made up to 31 December 2010 (10 pages) |
1 November 2010 | Director's details changed for Mr John Roderick Burke on 15 October 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Mr Douglas Peters on 15 October 2010 (2 pages) |
1 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Secretary's details changed for Mr Douglas Peters on 15 October 2010 (2 pages) |
1 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Director's details changed for Mr John Roderick Burke on 15 October 2010 (2 pages) |
3 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
3 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
3 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
12 January 2009 | Appointment terminated director clive perrin (1 page) |
12 January 2009 | Appointment terminated director clive perrin (1 page) |
15 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
15 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
27 March 2008 | Return made up to 15/10/07; full list of members; amend (7 pages) |
27 March 2008 | Return made up to 15/10/07; full list of members; amend (7 pages) |
27 March 2008 | Return made up to 15/10/07; full list of members; amend (7 pages) |
27 March 2008 | Return made up to 15/10/07; full list of members; amend (7 pages) |
24 October 2007 | Location of register of members (1 page) |
24 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
24 October 2007 | Location of register of members (1 page) |
24 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
17 July 2007 | Secretary's particulars changed (1 page) |
17 July 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
31 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
17 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
17 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
21 July 2006 | Return made up to 15/10/05; full list of members; amend (2 pages) |
21 July 2006 | Return made up to 15/10/05; full list of members; amend (2 pages) |
13 July 2006 | Return made up to 15/10/04; full list of members; amend (7 pages) |
13 July 2006 | Return made up to 15/10/04; full list of members; amend (7 pages) |
2 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
2 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: 183 st. Vincent street glasgow G2 5QD (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: 183 st. Vincent street glasgow G2 5QD (1 page) |
23 May 2006 | New secretary appointed (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 | 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) |
15 November 2005 | Return made up to 15/10/05; full list of members (2 pages) |
15 November 2005 | Return made up to 15/10/05; full list of members (2 pages) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
24 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
24 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
3 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
27 October 2003 | Return made up to 15/10/03; full list of members
|
27 October 2003 | Return made up to 15/10/03; full list of members
|
24 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
24 October 2002 | Return made up to 15/10/02; full list of members (7 pages) |
24 October 2002 | Return made up to 15/10/02; full list of members (7 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
5 November 2001 | Return made up to 15/10/01; full list of members
|
5 November 2001 | Return made up to 15/10/01; full list of members
|
9 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
17 October 2000 | Return made up to 15/10/00; full list of members (6 pages) |
17 October 2000 | Return made up to 15/10/00; full list of members (6 pages) |
11 August 2000 | Full accounts made up to 31 December 1999 (16 pages) |
11 August 2000 | Full accounts made up to 31 December 1999 (16 pages) |
4 November 1999 | Return made up to 15/10/99; no change of members (6 pages) |
4 November 1999 | Return made up to 15/10/99; no change of members (6 pages) |
18 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
18 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
30 March 1999 | Director resigned (1 page) |
30 March 1999 | Director resigned (1 page) |
11 November 1998 | Return made up to 15/10/98; full list of members (6 pages) |
11 November 1998 | Return made up to 15/10/98; full list of members (6 pages) |
8 October 1998 | Dec mort/charge * (4 pages) |
8 October 1998 | Dec mort/charge * (4 pages) |
20 August 1998 | Dec mort/charge * (2 pages) |
20 August 1998 | Dec mort/charge * (8 pages) |
20 August 1998 | Dec mort/charge * (8 pages) |
20 August 1998 | Dec mort/charge * (2 pages) |
20 August 1998 | Dec mort/charge * (2 pages) |
20 August 1998 | Dec mort/charge * (2 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
15 June 1998 | Partic of mort/charge * (6 pages) |
15 June 1998 | Partic of mort/charge * (6 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
19 November 1997 | Partic of mort/charge * (4 pages) |
19 November 1997 | Partic of mort/charge * (4 pages) |
19 November 1997 | Partic of mort/charge * (12 pages) |
19 November 1997 | Partic of mort/charge * (4 pages) |
19 November 1997 | Partic of mort/charge * (4 pages) |
19 November 1997 | Partic of mort/charge * (12 pages) |
16 October 1997 | Return made up to 15/10/97; full list of members (8 pages) |
16 October 1997 | Return made up to 15/10/97; full list of members (8 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (26 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (26 pages) |
31 October 1996 | Return made up to 15/10/96; no change of members (6 pages) |
31 October 1996 | Return made up to 15/10/96; no change of members (6 pages) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
14 March 1996 | Full accounts made up to 31 December 1995 (13 pages) |
14 March 1996 | Full accounts made up to 31 December 1995 (13 pages) |
23 October 1995 | Return made up to 15/10/95; full list of members (6 pages) |
23 October 1995 | Return made up to 15/10/95; full list of members (6 pages) |