Edinburgh
EH13 0NN
Scotland
Director Name | Lawrie Clive Nisbet |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1990(same day as company formation) |
Role | Architect |
Correspondence Address | 1 Lawson Court Dunbar East Lothian EH42 1JT Scotland |
Secretary Name | Alexander Thomas Lawrie Nisbet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Marlyknowe North Berwick East Lothian EH39 4QP Scotland |
Director Name | Alexander Thomas Lawrie Nisbet |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1990(6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 February 1998) |
Role | Architect |
Correspondence Address | 5 Marlyknowe North Berwick East Lothian EH39 4QP Scotland |
Secretary Name | Roger Lawrie Hume Nisbet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1990(6 months after company formation) |
Appointment Duration | 7 years (resigned 25 November 1997) |
Role | Company Director |
Correspondence Address | 11/4 Scienna Gardens Edinburgh |
Secretary Name | Clive Alexander Hume Nisbet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 December 2003) |
Role | Architect |
Correspondence Address | 41 Coates Gardens Edinburgh Midlothian EH12 5LF Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Duncan Young And Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 December 2003(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 March 2010) |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
99 at £1 | L.c. Nisbet 99.00% Ordinary |
---|---|
1 at £1 | A.t.l. Nisbet 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£288,915 |
Current Liabilities | £322,433 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
4 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2013 | Order of court - restore and wind up (1 page) |
11 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2012 | Application to strike the company off the register (3 pages) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
2 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
16 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | Previous accounting period extended from 31 August 2009 to 28 February 2010 (3 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Termination of appointment of Duncan Young and Co Limited as a secretary (1 page) |
5 November 2009 | Annual return made up to 1 May 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 1 May 2009 with a full list of shareholders (3 pages) |
4 November 2009 | Registered office address changed from 29 Manor Place Edinburgh Midlothian EH3 7DX on 4 November 2009 (1 page) |
4 November 2009 | Secretary's details changed for Duncan Young and Co Limited on 1 March 2009 (1 page) |
4 November 2009 | Registered office address changed from 29 Manor Place Edinburgh Midlothian EH3 7DX on 4 November 2009 (1 page) |
4 November 2009 | Secretary's details changed for Duncan Young and Co Limited on 1 March 2009 (1 page) |
8 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
3 March 2009 | Compulsory strike-off action has been suspended (1 page) |
20 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2008 | Return made up to 01/05/08; no change of members (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
19 July 2007 | Return made up to 01/05/07; no change of members (6 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
15 June 2006 | Return made up to 01/05/06; full list of members (6 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
28 May 2004 | Return made up to 01/05/04; full list of members
|
13 May 2004 | Return made up to 01/05/02; full list of members (7 pages) |
13 May 2004 | New secretary appointed (1 page) |
13 May 2004 | Return made up to 01/05/03; full list of members (7 pages) |
29 January 2004 | Restoration by order of the court (1 page) |
19 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2002 | Strike-off action suspended (1 page) |
15 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2001 | Total exemption small company accounts made up to 31 August 2000 (3 pages) |
20 September 2001 | Total exemption small company accounts made up to 31 August 1999 (3 pages) |
5 June 2001 | Accounts for a small company made up to 31 August 1997 (3 pages) |
5 June 2001 | Accounts for a small company made up to 31 August 1998 (3 pages) |
4 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
9 March 2001 | Return made up to 01/05/00; full list of members (7 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: 11 grove street edinburgh EH3 5AF (1 page) |
3 June 1999 | Return made up to 01/05/99; full list of members
|
2 June 1998 | Return made up to 01/05/98; no change of members (4 pages) |
9 March 1998 | Return made up to 01/05/96; full list of members (6 pages) |
9 March 1998 | Return made up to 01/05/97; full list of members (8 pages) |
27 February 1998 | Director resigned (1 page) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | Secretary resigned (1 page) |
27 November 1997 | Registered office changed on 27/11/97 from: 16 rothesay place edinburgh EH3 7SQ (1 page) |
27 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
27 June 1997 | Registered office changed on 27/06/97 from: 17 great stuart street edinburgh EH3 7TP (1 page) |
17 February 1997 | Accounts for a small company made up to 31 August 1995 (7 pages) |
8 March 1996 | Partic of mort/charge * (5 pages) |
3 July 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
9 June 1995 | Return made up to 01/05/95; no change of members
|
5 December 1990 | Ad 01/05/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 May 1990 | Incorporation (9 pages) |