Stirling
Stirlingshire
FK8 2NE
Scotland
Director Name | Mr Calum Alister MacDonald |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 1997(7 years, 6 months after company formation) |
Appointment Duration | 18 years (closed 09 January 2015) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 32 Snowdon Place Stirling Stirlingshire FK8 2JN Scotland |
Director Name | Mr George Barrie Sim Turnbull |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2000(10 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 09 January 2015) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Roselea 26 Bonnyrigg Road Dalkeith Midlothian EH22 3EZ Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 2013(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 January 2015) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | Roderick Lawrence Bruce |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1989(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosehill 23 Inveresk Village Inveresk East Lothian |
Director Name | Bruce Watson Minto |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1989(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Oxford Terrace Edinburgh EH4 1PX Scotland |
Director Name | Mr David Lindsay Young |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1989(3 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 29 April 2005) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 175 Queen Victoria Drive Scotstounhill Glasgow G14 9BP Scotland |
Secretary Name | Mr David Lindsay Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1989(3 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 6 months (resigned 29 April 2005) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 175 Queen Victoria Drive Scotstounhill Glasgow G14 9BP Scotland |
Director Name | Avril Cranston |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 April 2005) |
Role | Architect |
Correspondence Address | 2/2 250 Garrioch Road North Kelvinside Glasgow Lanarkshire G20 8QZ Scotland |
Director Name | Alexander George Gray Donaldson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 April 2005) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 13 Charles Street Dunfermline Fife KY11 4ST Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1989(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2005(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 May 2013) |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Registered Address | C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
50 at £1 | 3 Dreid LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
9 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2014 | Application to strike the company off the register (3 pages) |
4 September 2014 | Application to strike the company off the register (3 pages) |
22 May 2014 | Accounts made up to 31 October 2013 (5 pages) |
22 May 2014 | Accounts made up to 31 October 2013 (5 pages) |
4 February 2014 | Previous accounting period extended from 30 April 2013 to 31 October 2013 (3 pages) |
4 February 2014 | Previous accounting period extended from 30 April 2013 to 31 October 2013 (3 pages) |
22 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
4 June 2013 | Termination of appointment of Sf Secretaries Limited as a secretary on 28 May 2013 (1 page) |
4 June 2013 | Appointment of D.W. Company Services Limited as a secretary on 28 May 2013 (2 pages) |
4 June 2013 | Registered office address changed from C/O Semple Fraser Llp 123 st Vincent Street Glasgow G2 5EA on 4 June 2013 (1 page) |
4 June 2013 | Appointment of D.W. Company Services Limited as a secretary on 28 May 2013 (2 pages) |
4 June 2013 | Registered office address changed from C/O Semple Fraser Llp 123 st Vincent Street Glasgow G2 5EA on 4 June 2013 (1 page) |
4 June 2013 | Termination of appointment of Sf Secretaries Limited as a secretary on 28 May 2013 (1 page) |
4 June 2013 | Registered office address changed from C/O Semple Fraser Llp 123 st Vincent Street Glasgow G2 5EA on 4 June 2013 (1 page) |
18 January 2013 | Accounts made up to 30 April 2012 (5 pages) |
18 January 2013 | Accounts made up to 30 April 2012 (5 pages) |
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Accounts made up to 30 April 2011 (5 pages) |
20 January 2012 | Accounts made up to 30 April 2011 (5 pages) |
27 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Accounts made up to 30 April 2010 (5 pages) |
24 January 2011 | Accounts made up to 30 April 2010 (5 pages) |
20 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Secretary's details changed for Sf Secretaries Limited on 18 November 2009 (1 page) |
19 August 2010 | Secretary's details changed for Sf Secretaries Limited on 18 November 2009 (1 page) |
1 February 2010 | Accounts made up to 30 April 2009 (5 pages) |
1 February 2010 | Accounts made up to 30 April 2009 (5 pages) |
24 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
17 July 2009 | Secretary's change of particulars / sf secretaries LIMITED / 24/10/2008 (1 page) |
17 July 2009 | Secretary's change of particulars / sf secretaries LIMITED / 24/10/2008 (1 page) |
14 February 2009 | (6 pages) |
14 February 2009 | (6 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from 130 saint vincent street glasgow lanarkshire G2 5HF (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from 130 saint vincent street glasgow lanarkshire G2 5HF (1 page) |
12 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
3 March 2008 | (6 pages) |
3 March 2008 | (6 pages) |
10 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
10 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
17 January 2007 | (6 pages) |
17 January 2007 | (6 pages) |
28 July 2006 | Return made up to 11/07/06; full list of members
|
28 July 2006 | Return made up to 11/07/06; full list of members
|
24 February 2006 | Full accounts made up to 30 April 2005 (15 pages) |
24 February 2006 | Full accounts made up to 30 April 2005 (15 pages) |
4 August 2005 | Return made up to 11/07/05; full list of members; amend
|
4 August 2005 | Return made up to 11/07/05; full list of members; amend
|
20 July 2005 | Return made up to 11/07/05; full list of members
|
20 July 2005 | Return made up to 11/07/05; full list of members
|
9 May 2005 | Resolutions
|
9 May 2005 | Secretary resigned;director resigned (1 page) |
9 May 2005 | Declaration of assistance for shares acquisition (8 pages) |
9 May 2005 | Declaration of assistance for shares acquisition (8 pages) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | Resolutions
|
9 May 2005 | Secretary resigned;director resigned (1 page) |
22 April 2005 | Company name changed 3D (architects) LIMITED\certificate issued on 22/04/05 (2 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Company name changed 3D (architects) LIMITED\certificate issued on 22/04/05 (2 pages) |
9 February 2005 | Full accounts made up to 30 April 2004 (15 pages) |
9 February 2005 | Full accounts made up to 30 April 2004 (15 pages) |
16 September 2004 | Return made up to 11/07/04; full list of members
|
16 September 2004 | Return made up to 11/07/04; full list of members
|
1 March 2004 | Full accounts made up to 30 April 2003 (15 pages) |
1 March 2004 | Full accounts made up to 30 April 2003 (15 pages) |
20 February 2004 | Dec mort/charge * (4 pages) |
20 February 2004 | Dec mort/charge * (4 pages) |
23 October 2003 | New director appointed (1 page) |
23 October 2003 | New director appointed (1 page) |
23 October 2003 | New director appointed (1 page) |
23 October 2003 | New director appointed (1 page) |
25 July 2003 | Return made up to 11/07/03; full list of members (8 pages) |
25 July 2003 | Return made up to 11/07/03; full list of members (8 pages) |
28 March 2003 | Full accounts made up to 30 April 2002 (13 pages) |
28 March 2003 | Full accounts made up to 30 April 2002 (13 pages) |
21 July 2002 | Return made up to 11/07/02; full list of members
|
21 July 2002 | Return made up to 11/07/02; full list of members
|
1 March 2002 | Full accounts made up to 30 April 2001 (15 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (15 pages) |
4 September 2001 | Return made up to 11/07/01; full list of members (7 pages) |
4 September 2001 | Return made up to 11/07/01; full list of members (7 pages) |
3 August 2001 | Resolutions
|
3 August 2001 | Resolutions
|
17 May 2001 | Partic of mort/charge * (5 pages) |
17 May 2001 | Partic of mort/charge * (5 pages) |
28 February 2001 | (6 pages) |
28 February 2001 | (6 pages) |
14 November 2000 | Director's particulars changed (1 page) |
14 November 2000 | Director's particulars changed (1 page) |
11 August 2000 | Director's particulars changed (1 page) |
11 August 2000 | Director's particulars changed (1 page) |
28 July 2000 | Director's particulars changed (1 page) |
28 July 2000 | Director's particulars changed (1 page) |
13 July 2000 | Return made up to 11/07/00; full list of members (8 pages) |
13 July 2000 | Return made up to 11/07/00; full list of members (8 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
1 March 2000 | (5 pages) |
1 March 2000 | (5 pages) |
4 November 1999 | Memorandum and Articles of Association (4 pages) |
4 November 1999 | Resolutions
|
4 November 1999 | Memorandum and Articles of Association (4 pages) |
4 November 1999 | Resolutions
|
4 August 1999 | Return made up to 11/07/99; full list of members (6 pages) |
4 August 1999 | Return made up to 11/07/99; full list of members (6 pages) |
12 May 1999 | Return made up to 11/07/98; no change of members
|
12 May 1999 | Return made up to 11/07/98; no change of members
|
4 May 1999 | Registered office changed on 04/05/99 from: 11 walker street edinburgh EH3 7NE (1 page) |
4 May 1999 | Registered office changed on 04/05/99 from: 11 walker street edinburgh EH3 7NE (1 page) |
2 May 1999 | £ ic 100/50 26/03/99 £ sr 50@1=50 (1 page) |
2 May 1999 | £ ic 100/50 26/03/99 £ sr 50@1=50 (1 page) |
30 April 1999 | Ad 15/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 April 1999 | Resolutions
|
30 April 1999 | Ad 15/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 April 1999 | Resolutions
|
30 April 1999 | Particulars of contract relating to shares (3 pages) |
30 April 1999 | Particulars of contract relating to shares (3 pages) |
29 April 1999 | Resolutions
|
29 April 1999 | Resolutions
|
25 February 1999 | (6 pages) |
25 February 1999 | (6 pages) |
23 February 1999 | Partic of mort/charge * (6 pages) |
23 February 1999 | Partic of mort/charge * (6 pages) |
27 October 1998 | (4 pages) |
27 October 1998 | (4 pages) |
24 July 1997 | Return made up to 11/07/97; full list of members
|
24 July 1997 | Return made up to 11/07/97; full list of members
|
3 March 1997 | (5 pages) |
3 March 1997 | (5 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
24 September 1996 | Return made up to 11/07/96; full list of members (6 pages) |
24 September 1996 | Return made up to 11/07/96; full list of members (6 pages) |
26 June 1996 | (4 pages) |
26 June 1996 | (4 pages) |
9 August 1995 | Return made up to 11/07/95; no change of members (6 pages) |
9 August 1995 | Return made up to 11/07/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
21 September 1989 | Company name changed dmws 127 LIMITED\certificate issued on 22/09/89 (2 pages) |
21 September 1989 | Company name changed dmws 127 LIMITED\certificate issued on 22/09/89 (2 pages) |
11 July 1989 | Incorporation (33 pages) |
11 July 1989 | Incorporation (33 pages) |