Edinburgh
Midlothian
EH8 7JU
Scotland
Secretary Name | Mrs Lorraine Jayne Graham |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 1997(7 years, 9 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 178 Willowbrae Road Edinburgh Lothian EH8 7JU Scotland |
Director Name | Keith John Hughes |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 3 Hill Street Edinburgh Midlothian EH2 3JP Scotland |
Director Name | Marjory Jane Johnstone |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 3 Hill Street Edinburgh Midlothian EH2 3JP Scotland |
Secretary Name | Keith John Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Hill Street Edinburgh Midlothian EH2 3JP Scotland |
Director Name | Mr Richard Donald Loudon |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(1 year, 10 months after company formation) |
Appointment Duration | 4 months (resigned 09 July 1991) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | 32 Garscube Terrace Edinburgh Midlothian EH12 6BN Scotland |
Director Name | Mr John King Miller |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(1 year, 10 months after company formation) |
Appointment Duration | 4 months (resigned 09 July 1991) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | 19 Pentland Avenue Edinburgh Midlothian EH13 0HY Scotland |
Director Name | Alan Blair |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 10 Bridge Street Penicuik Midlothian EH26 8LN Scotland |
Director Name | Lucille McFadden |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(2 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 12 July 1995) |
Role | Company Director |
Correspondence Address | 7 Sloan Street Edinburgh Midlothian EH6 8PL Scotland |
Director Name | Derek Neilson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 39 Seton View Port Seton Prestonpans East Lothian EH32 0TX Scotland |
Director Name | Frank Peter Graham |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 November 1996) |
Role | Company Director |
Correspondence Address | 58 Hillhouse Road Edinburgh Midlothian EH4 5EG Scotland |
Secretary Name | Mr Robert Ernest Paul Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 05 July 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 178 Willowbrae Road Edinburgh Midlothian EH8 7JU Scotland |
Secretary Name | Simpson & Marwick Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1991(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 January 1997) |
Correspondence Address | 18 Heriot Row Edinburgh Midlothian EH3 6HP Scotland |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
Year | 1998 |
---|---|
Net Worth | -£117,288 |
Current Liabilities | £242,583 |
Latest Accounts | 28 February 1998 (26 years, 2 months ago) |
---|---|
Next Accounts Due | 28 December 1999 (overdue) |
Accounts Category | Small |
Accounts Year End | 28 February |
Next Return Due | 20 March 2017 (overdue) |
---|
8 May 2001 | Appointment of a provisional liquidator (1 page) |
---|---|
6 August 1999 | Registered office changed on 06/08/99 from: unit 3B carron place edinburgh EH6 7TR (1 page) |
6 August 1999 | Notice of winding up order (1 page) |
6 August 1999 | Court order notice of winding up (1 page) |
22 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
14 October 1998 | Company name changed vanguard construction LTD.\certificate issued on 15/10/98 (2 pages) |
11 August 1998 | Return made up to 06/03/98; no change of members (4 pages) |
24 December 1997 | Accounts for a small company made up to 28 February 1997 (12 pages) |
14 May 1997 | Director resigned (1 page) |
6 May 1997 | Return made up to 06/03/97; no change of members (4 pages) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | Registered office changed on 07/03/97 from: 18 heriot row edinburgh EH3 6HS (1 page) |
7 March 1997 | Secretary resigned (1 page) |
29 October 1996 | Full accounts made up to 28 February 1996 (16 pages) |
29 October 1996 | Full accounts made up to 28 February 1995 (16 pages) |
20 June 1996 | Return made up to 06/03/96; full list of members
|