Wishaw
Lanarkshire
ML2 7BZ
Scotland
Secretary Name | Keith Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 May 1992) |
Role | Company Director |
Correspondence Address | 50 Brighton Place Edinburgh Midlothian EH15 1LX Scotland |
Director Name | Andrew Borthwick |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 November 1992) |
Role | Company Director |
Correspondence Address | 141 East Trinity Road Edinburgh Midlothian EH5 3PP Scotland |
Director Name | Anne Borthwick |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 141 East Trinity Road Edinburgh Midlothian EH5 3PP Scotland |
Director Name | Sc Manus Gregor |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(2 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 January 1998) |
Role | Company Director |
Correspondence Address | Belford Lodge Belford Mews Edinburgh Midlothian EH4 3BT Scotland |
Secretary Name | Deborah Ann Maclachlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 November 1994) |
Role | Company Director |
Correspondence Address | 6 Canonmills Edinburgh Midlothian EH3 5HA Scotland |
Secretary Name | Mr Eric Christopher Gregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(7 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 January 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kilmallie Cottage 6 Old Mill Lane Edinburgh EH16 5TZ Scotland |
Secretary Name | Audrey Mary Cleland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 25 August 2008) |
Role | Company Director |
Correspondence Address | 226 Kirk Road Wishaw Lanarkshire ML2 7BZ Scotland |
Registered Address | 90/3 Princes Street Edinburgh EH2 2ER Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
37 at £1 | Rutland Land LTD 74.00% Ordinary |
---|---|
13 at £1 | W Cleland & Son LTD 26.00% Ordinary |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved via compulsory strike-off (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) |
16 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
5 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
29 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
29 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
29 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
20 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
21 September 2009 | Return made up to 02/08/09; full list of members (3 pages) |
21 September 2009 | Return made up to 02/08/09; full list of members (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
10 September 2008 | Appointment terminated secretary audrey cleland (1 page) |
10 September 2008 | Return made up to 02/08/08; full list of members (3 pages) |
10 September 2008 | Appointment terminated secretary audrey cleland (1 page) |
10 September 2008 | Return made up to 02/08/08; full list of members (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
16 October 2007 | Return made up to 02/08/07; no change of members (6 pages) |
16 October 2007 | Return made up to 02/08/07; no change of members (6 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
22 September 2006 | Return made up to 02/08/06; full list of members (6 pages) |
22 September 2006 | Return made up to 02/08/06; full list of members (6 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
7 September 2005 | Return made up to 02/08/05; full list of members (6 pages) |
7 September 2005 | Return made up to 02/08/05; full list of members (6 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
15 September 2004 | Return made up to 02/08/04; full list of members (6 pages) |
15 September 2004 | Return made up to 02/08/04; full list of members (6 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
27 August 2003 | Return made up to 02/08/03; full list of members (6 pages) |
27 August 2003 | Return made up to 02/08/03; full list of members (6 pages) |
10 April 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
10 April 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
20 August 2002 | Return made up to 02/08/02; full list of members (6 pages) |
20 August 2002 | Return made up to 02/08/02; full list of members (6 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
19 September 2001 | Return made up to 02/08/01; full list of members (6 pages) |
19 September 2001 | Return made up to 02/08/01; full list of members (6 pages) |
16 May 2001 | Dec mort/charge * (4 pages) |
16 May 2001 | Dec mort/charge * (4 pages) |
11 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
11 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
8 May 2001 | Dec mort/charge * (5 pages) |
8 May 2001 | Dec mort/charge * (5 pages) |
7 April 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
7 April 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
12 October 1999 | Return made up to 02/08/99; no change of members (4 pages) |
12 October 1999 | Return made up to 02/08/99; no change of members (4 pages) |
1 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
1 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
12 August 1998 | Return made up to 02/08/98; full list of members (6 pages) |
12 August 1998 | Registered office changed on 12/08/98 from: 226 kirk road wishaw lanarkshire ML2 7BZ (1 page) |
12 August 1998 | Return made up to 02/08/98; full list of members (6 pages) |
12 August 1998 | Registered office changed on 12/08/98 from: 226 kirk road wishaw lanarkshire ML2 7BZ (1 page) |
23 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
23 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
23 February 1998 | New secretary appointed (2 pages) |
23 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: gregor house 19 broad wynd leith edinburgh EH6 6QZ (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | Registered office changed on 09/02/98 from: gregor house 19 broad wynd leith edinburgh EH6 6QZ (1 page) |
9 February 1998 | Director resigned (1 page) |
28 August 1997 | Return made up to 02/08/97; no change of members (5 pages) |
28 August 1997 | Return made up to 02/08/97; no change of members (5 pages) |
30 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
30 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
13 September 1996 | Return made up to 02/08/96; full list of members (7 pages) |
13 September 1996 | Return made up to 02/08/96; full list of members (7 pages) |
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) |
13 September 1995 | Return made up to 02/08/95; no change of members (6 pages) |
13 September 1995 | Return made up to 02/08/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |