Kinross
Fife
KY13 0RR
Scotland
Director Name | Lt Col William Peter Cameron Macnair |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 1995(4 years, 9 months after company formation) |
Appointment Duration | 20 years, 7 months (closed 26 January 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 11 Windsor Street Edinburgh EH7 5LA Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 March 2001(10 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 26 January 2016) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | John Anthony Capel Miers |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 1302 31 Queens Road Central Hong Kong Foreign |
Secretary Name | John Anthony Capel Meirs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Mid Causeway Culross Dunfermline Fife KY12 8HS Scotland |
Secretary Name | Marylou Miers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1990(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 June 1992) |
Role | Company Director |
Correspondence Address | 2 Canning St Lane Edinburgh Midlothian EH3 8ER Scotland |
Director Name | Francis John Burton |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 June 1995) |
Role | Company Director |
Correspondence Address | General Wolfe's House 5 Trim Street Bath BA1 1HB |
Secretary Name | Francis John Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 14 Broomyknowe Colinton Edinburgh Midlothian EH14 1JZ Scotland |
Secretary Name | Lt. Col William Peter Cameron Macnair |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 June 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Windsor Street Edinburgh EH7 5LA Scotland |
Secretary Name | Lt Col William Peter Cameron Macnair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 June 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Windsor Street Edinburgh EH7 5LA Scotland |
Director Name | James Travers Hamilton Macnair |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 June 1995) |
Role | Retired |
Correspondence Address | 29 Gilston Road London SW10 9SJ |
Director Name | James Travers Hamilton Macnair |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(3 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 19 March 2008) |
Role | Retired |
Correspondence Address | 176 Coleherne Court Redcliffe Gardens London SW5 0DU |
Director Name | Charlotte Jane Lewtas |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(4 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 11 July 1995) |
Role | Company Director |
Correspondence Address | Old Windymains Humbie East Lothian EH36 5PA Scotland |
Secretary Name | Charlotte Jane Lewtas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(4 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | 41 Morison Gardens South Queensferry West Lothian EH30 9RJ Scotland |
Secretary Name | Roger Stafford Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1999(8 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 14 June 2000) |
Role | Company Director |
Correspondence Address | 13 India Street Edinburgh Midlothian EH3 6HA Scotland |
Director Name | Robin Howard Wilson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(11 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 19 March 2008) |
Role | Company Director |
Correspondence Address | Tulach-Ard Belwood Road Milton Bridge Midlothian EH26 0QN Scotland |
Website | www.rhetoric.co.uk/legal.htm |
---|---|
Email address | [email protected] |
Telephone | 0131 4780760 |
Telephone region | Edinburgh |
Registered Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
12.5k at £1 | Lieutenant Coronel (Retired) William Peter Cameron Macnair 61.76% Preference |
---|---|
7.5k at £1 | Margaret Elizabeth Macnair 37.06% Preference |
155 at £1 | Lieutenant Coronel (Retired) William Peter Cameron Macnair 0.77% Ordinary A |
25 at £1 | Kenneth William Watson Brown 0.12% Ordinary A |
25 at £1 | Margaret Elizabeth Macnair 0.12% Ordinary A |
13 at £1 | Lieutenant Coronel (Retired) William Peter Cameron Macnair 0.06% Ordinary B |
12 at £1 | Margaret Elizabeth Macnair 0.06% Ordinary B |
10 at £1 | J.r.e. Nelson 0.05% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£114,712 |
Cash | £11 |
Current Liabilities | £4,749 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | Application to strike the company off the register (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
6 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
25 February 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
8 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
25 January 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
4 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
24 October 2011 | Registered office address changed from , 5Th Floor, 7 Castle Street, Edinburgh, EH2 3AH on 24 October 2011 (1 page) |
5 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
6 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
6 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (7 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from, 45 queen street, edinburgh, EH2 3NH (1 page) |
14 March 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
30 October 2008 | Return made up to 13/09/08; full list of members (6 pages) |
30 October 2008 | Location of register of members (1 page) |
15 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
19 March 2008 | Appointment terminated director james macnair (1 page) |
19 March 2008 | Appointment terminated director robin wilson (1 page) |
18 February 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
19 September 2007 | Return made up to 13/09/07; full list of members (5 pages) |
16 February 2007 | Total exemption small company accounts made up to 30 November 2006 (9 pages) |
21 September 2006 | Return made up to 13/09/06; full list of members
|
24 February 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
31 October 2005 | Return made up to 13/09/05; full list of members (9 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
11 October 2004 | Return made up to 13/09/04; full list of members (9 pages) |
23 March 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
22 September 2003 | Return made up to 13/09/03; full list of members
|
6 March 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
14 October 2002 | Dec mort/charge * (4 pages) |
18 September 2002 | Return made up to 13/09/02; full list of members (9 pages) |
2 April 2002 | New director appointed (2 pages) |
25 February 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
9 January 2002 | Ad 13/12/01--------- £ si 5000@1=5000 £ ic 24240/29240 (2 pages) |
24 September 2001 | New secretary appointed (3 pages) |
24 September 2001 | Return made up to 13/09/01; full list of members
|
9 January 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: 57 castle street, edinburgh, EH2 3DN (1 page) |
2 October 2000 | Return made up to 13/09/00; full list of members (8 pages) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | New secretary appointed (1 page) |
10 April 2000 | Director resigned (1 page) |
17 February 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
15 September 1999 | Return made up to 13/09/99; full list of members
|
26 July 1999 | Secretary resigned (1 page) |
26 July 1999 | New secretary appointed (2 pages) |
13 April 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
22 October 1998 | Return made up to 24/09/98; no change of members (5 pages) |
13 March 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
29 September 1997 | Return made up to 24/09/97; full list of members
|
1 April 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
3 March 1997 | Accounting reference date shortened from 01/12/96 to 30/11/96 (1 page) |
21 October 1996 | Return made up to 24/09/96; full list of members
|
9 April 1996 | Accounts for a small company made up to 1 December 1995 (5 pages) |
9 April 1996 | Accounts for a small company made up to 1 December 1995 (5 pages) |
5 February 1996 | Nc inc already adjusted 18/03/94 (1 page) |
5 February 1996 | Return made up to 24/09/95; full list of members
|
19 June 1995 | Registered office changed on 19/06/95 from: 1 st colme street, edinburgh, EH3 6AA (1 page) |
24 September 1990 | Incorporation (18 pages) |