Edinburgh
EH10 5BJ
Scotland
Secretary Name | Christine Mulgrew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 1992(2 years, 7 months after company formation) |
Appointment Duration | 29 years, 6 months (closed 18 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Warrander Park Road Edinburgh EH9 1DS Scotland |
Director Name | Christine Mulgrew |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2001(11 years, 11 months after company formation) |
Appointment Duration | 20 years, 2 months (closed 18 August 2021) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 141 Warrander Park Road Edinburgh EH9 1DS Scotland |
Director Name | Kenneth Robert Neil |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(2 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 February 1992) |
Role | Preservation Specialist |
Correspondence Address | 37/3 Victoria Court Edinburgh EH5 3RS Scotland |
Secretary Name | Kenneth Robert Neil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(2 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 February 1992) |
Role | Company Director |
Correspondence Address | 37/3 Victoria Court Edinburgh EH5 3RS Scotland |
Website | scotcarepreservation.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 2282456 |
Telephone region | Edinburgh |
Registered Address | C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | -£128,964 |
Cash | £8,835 |
Current Liabilities | £141,099 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
27 January 1995 | Delivered on: 6 February 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 55 and 57 trafalgar street lane (otherwise trafalgar lane, leith) edinburgh. Outstanding |
---|---|
7 July 1994 | Delivered on: 20 July 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Property known as 7 trafalgar street,leith,edinburgh. Outstanding |
14 September 1989 | Delivered on: 25 September 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
10 January 2020 | Court order in a winding-up (& Court Order attachment) (4 pages) |
---|---|
10 January 2020 | Registered office address changed from , 5 Ettrick Road, Edinburgh, Lothian, EH10 5BJ to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 10 January 2020 (2 pages) |
17 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
22 November 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
21 November 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
23 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2017 | Satisfaction of charge 1 in full (1 page) |
20 December 2017 | Satisfaction of charge 1 in full (1 page) |
30 November 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
30 November 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
8 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | Compulsory strike-off action has been suspended (1 page) |
1 August 2017 | Compulsory strike-off action has been suspended (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
29 December 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-12-29
|
29 December 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-12-29
|
29 December 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
3 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2016 | Compulsory strike-off action has been suspended (1 page) |
8 October 2016 | Compulsory strike-off action has been suspended (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2016-07-26
|
11 April 2016 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2015 | Compulsory strike-off action has been suspended (1 page) |
22 October 2015 | Compulsory strike-off action has been suspended (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
23 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
9 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
3 July 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
27 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
27 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
21 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Compulsory strike-off action has been suspended (1 page) |
16 April 2010 | Compulsory strike-off action has been suspended (1 page) |
5 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2009 | Annual return made up to 28 June 2009 with a full list of shareholders (10 pages) |
10 November 2009 | Annual return made up to 28 June 2009 with a full list of shareholders (10 pages) |
19 January 2009 | Amended accounts made up to 31 August 2004 (4 pages) |
19 January 2009 | Amended accounts made up to 31 August 2004 (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
6 August 2008 | Return made up to 28/06/08; full list of members (4 pages) |
6 August 2008 | Return made up to 28/06/08; full list of members (4 pages) |
18 July 2007 | Return made up to 28/06/07; full list of members (7 pages) |
18 July 2007 | Return made up to 28/06/07; full list of members (7 pages) |
18 August 2006 | Return made up to 28/06/06; full list of members (7 pages) |
18 August 2006 | Return made up to 28/06/06; full list of members (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
4 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
4 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
18 June 2004 | Return made up to 28/06/04; full list of members (7 pages) |
18 June 2004 | Return made up to 28/06/04; full list of members (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
30 June 2003 | Return made up to 28/06/03; full list of members
|
30 June 2003 | Return made up to 28/06/03; full list of members
|
19 February 2003 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
19 February 2003 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
20 June 2002 | Return made up to 28/06/02; full list of members
|
20 June 2002 | Return made up to 28/06/02; full list of members
|
9 January 2002 | Registered office changed on 09/01/02 from: 45 west bowling green street, edinburgh, midlothian EH6 5NX (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: 45 west bowling green street edinburgh midlothian EH6 5NX (1 page) |
18 December 2001 | Total exemption small company accounts made up to 31 August 1999 (4 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 August 1999 (4 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Return made up to 28/06/01; full list of members
|
27 June 2001 | Return made up to 28/06/01; full list of members
|
27 June 2001 | New director appointed (2 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: the schoolhouse 4 lochend road edinburgh EH6 8BR (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: the schoolhouse, 4 lochend road, edinburgh, EH6 8BR (1 page) |
7 March 2001 | Return made up to 28/06/00; full list of members
|
7 March 2001 | Return made up to 28/06/00; full list of members
|
14 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
14 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
1 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
1 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
21 January 1999 | Accounts for a small company made up to 31 August 1997 (8 pages) |
21 January 1999 | Accounts for a small company made up to 31 August 1997 (8 pages) |
3 July 1998 | Return made up to 28/06/98; full list of members (6 pages) |
3 July 1998 | Return made up to 28/06/98; full list of members (6 pages) |
12 December 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
12 December 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
9 October 1997 | Return made up to 28/06/97; no change of members
|
9 October 1997 | Return made up to 28/06/97; no change of members
|
13 December 1996 | Return made up to 28/06/96; full list of members (6 pages) |
13 December 1996 | Return made up to 28/06/96; full list of members (6 pages) |
9 December 1996 | Registered office changed on 09/12/96 from: 61 manor place edinburgh EH3 7EG (1 page) |
9 December 1996 | Registered office changed on 09/12/96 from: 61 manor place, edinburgh, EH3 7EG (1 page) |
10 October 1996 | Deferment of dissolution (voluntary) (1 page) |
10 October 1996 | Deferment of dissolution (voluntary) (1 page) |
10 October 1996 | Notice of removal of liquidator (1 page) |
10 October 1996 | Notice of removal of liquidator (1 page) |
30 September 1996 | Appointment of a provisional liquidator (1 page) |
30 September 1996 | Appointment of a provisional liquidator (1 page) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
2 November 1995 | Return made up to 28/06/95; full list of members (6 pages) |
2 November 1995 | Return made up to 28/06/95; full list of members (6 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: 11 alva street,, edinburgh, EH2 4PH (1 page) |
11 August 1995 | Registered office changed on 11/08/95 from: 11 alva street, edinburgh EH2 4PH (1 page) |
3 July 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
3 July 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
19 July 1989 | Secretary resigned;new secretary appointed (2 pages) |
19 July 1989 | Secretary resigned;new secretary appointed (2 pages) |
28 June 1989 | Incorporation (14 pages) |
28 June 1989 | Incorporation (14 pages) |