Lasswade
Midlothian
EH18 1LS
Scotland
Director Name | Roberta Hannah McMenemy |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 1990(1 year, 3 months after company formation) |
Appointment Duration | 33 years, 9 months |
Role | Secretary |
Correspondence Address | 2 Poplar Park Port Seton East Lothian EH32 0TD Scotland |
Director Name | John Rodney Taylor |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 1990(1 year, 3 months after company formation) |
Appointment Duration | 33 years, 9 months |
Role | Company Director |
Correspondence Address | 4 Nobel Place Roslin Midlothian EH25 9NN Scotland |
Secretary Name | Roberta Hannah McMenemy |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 1990(1 year, 3 months after company formation) |
Appointment Duration | 33 years, 9 months |
Role | Company Director |
Correspondence Address | 2 Poplar Park Port Seton East Lothian EH32 0TD Scotland |
Director Name | Timothy David Slack |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1990(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 May 1998) |
Role | Software Director |
Correspondence Address | 12 Pilgrims Hill Linlithgow West Lothian EH49 7LN Scotland |
Registered Address | 1 Royal Terrace Edinburgh EH7 5AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2002 |
---|---|
Net Worth | -£163,147 |
Current Liabilities | £176,360 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Next Accounts Due | 31 August 2004 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Next Return Due | 29 July 2016 (overdue) |
---|
7 October 2004 | Court order notice of winding up (1 page) |
---|---|
12 June 2004 | Registered office changed on 12/06/04 from: dunedin house olivebank musselburgh midlothian EH21 6SW (1 page) |
22 August 2003 | Return made up to 15/07/03; full list of members (7 pages) |
9 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
25 July 2002 | Return made up to 15/07/02; full list of members (7 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
20 July 2001 | Return made up to 15/07/01; full list of members (7 pages) |
10 August 2000 | Return made up to 15/07/00; full list of members
|
30 January 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Return made up to 15/07/99; no change of members (4 pages) |
3 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
10 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
10 August 1998 | Return made up to 15/07/98; full list of members (6 pages) |
5 September 1997 | Registered office changed on 05/09/97 from: olivebank newhailes road musselburgh midlothian EH21 6SU (1 page) |
27 August 1997 | Return made up to 15/07/97; full list of members (6 pages) |
24 January 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
30 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
30 August 1996 | Return made up to 15/07/96; no change of members (4 pages) |
30 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
30 August 1995 | Return made up to 15/07/95; no change of members
|
21 March 1989 | Incorporation (17 pages) |