Edinburgh
EH9 3EW
Scotland
Director Name | Mary Anne Harkess |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 1991(same day as company formation) |
Role | Wages Clerkess |
Country of Residence | Scotland |
Correspondence Address | 121/11 Comiston Drive Edinburgh Midlothian EH10 5QU Scotland |
Secretary Name | Mr Laurence John Harkess |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 1991(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 West Powburn Edinburgh EH9 3EW Scotland |
Director Name | Iain Maury Campbell Meiklejohn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Mr James Robert Will |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Myreside Gifford East Lothian EH41 4JA Scotland |
Secretary Name | Iain Maury Campbell Meiklejohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Registered Address | 21 York Place Edinburgh EH1 3EN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£92,151 |
Cash | £25 |
Current Liabilities | £113,782 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 June 2012 | Notice of winding up order (1 page) |
---|---|
19 June 2012 | Registered office address changed from 29 Melville Terrace Edinburgh EH9 1LP on 19 June 2012 (2 pages) |
19 June 2012 | Court order notice of winding up (1 page) |
13 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders Statement of capital on 2012-02-13
|
13 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders Statement of capital on 2012-02-13
|
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
9 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
10 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Laurence John Harkess on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mary Anne Harkess on 10 February 2010 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
9 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
29 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
20 February 2007 | Return made up to 06/02/07; full list of members (7 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
5 April 2006 | Return made up to 06/02/06; full list of members (7 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
11 February 2005 | Return made up to 06/02/05; full list of members (7 pages) |
31 January 2005 | Amended accounts made up to 31 January 2004 (4 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
9 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
18 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
22 February 2002 | Return made up to 06/02/02; full list of members
|
20 September 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
9 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
12 September 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
30 January 2000 | Return made up to 06/02/00; full list of members (6 pages) |
8 September 1999 | Full accounts made up to 31 January 1999 (10 pages) |
16 February 1999 | Return made up to 06/02/99; no change of members (4 pages) |
8 June 1998 | Full accounts made up to 31 January 1998 (10 pages) |
9 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
10 June 1997 | Full accounts made up to 31 January 1997 (10 pages) |
27 February 1997 | Return made up to 06/02/97; full list of members (5 pages) |
15 August 1996 | Full accounts made up to 31 January 1996 (12 pages) |
12 February 1996 | Return made up to 06/02/96; no change of members (4 pages) |
6 June 1995 | Accounts for a small company made up to 31 January 1995 (12 pages) |
5 July 1991 | Ad 05/06/91--------- £ si 8500@1=8500 £ ic 1502/10002 (2 pages) |
20 March 1991 | Ad 18/03/91--------- £ si 1500@1=1500 £ ic 2/1502 (2 pages) |
6 February 1991 | Incorporation (21 pages) |