3 Quality Street
Edinburgh
EH4 5BP
Scotland
Secretary Name | Jamie Henderson Kerr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2004(13 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 28 January 2020) |
Role | Company Director |
Correspondence Address | Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
Director Name | Mr Gordon Murray Grierson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Roundelwood 12 Roundhill Drive Elderslie Johnstone Renfrewshire PA5 9BG Scotland |
Secretary Name | Mr Fraser Henderson Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Rocheid Park Edinburgh Lothian EH4 1RU Scotland |
Secretary Name | Jean Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 October 1999) |
Role | Chartered Accountant |
Correspondence Address | 42 Springfield Crescent South Queensferry West Lothian EH30 9SB Scotland |
Secretary Name | Alan George Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 July 2004) |
Role | Company Director |
Correspondence Address | 6 McNeill Way Tranent East Lothian EH33 2ER Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1991(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 | 22 February 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 0131 3128880 |
---|---|
Telephone region | Edinburgh |
Registered Address | Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Fraser Kerr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,481 |
Cash | £2,647 |
Current Liabilities | £166 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
31 January 1995 | Delivered on: 7 February 1995 Persons entitled: Chas G. Spence Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2019 | Application to strike the company off the register (3 pages) |
30 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
7 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
1 May 2018 | Change of details for Mr Fraser Henderson Kerr as a person with significant control on 1 May 2018 (2 pages) |
1 May 2018 | Director's details changed for Mr Fraser Henderson Kerr on 1 May 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
19 February 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
6 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 February 2012 | Director's details changed for Mr Fraser Henderson Kerr on 22 February 2012 (2 pages) |
27 February 2012 | Secretary's details changed for Jamie Henderson Kerr on 22 February 2012 (1 page) |
27 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Secretary's details changed for Jamie Henderson Kerr on 22 February 2012 (1 page) |
27 February 2012 | Director's details changed for Mr Fraser Henderson Kerr on 22 February 2012 (2 pages) |
27 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
22 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
8 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: "q" court 3 quality street edinburgh EH4 5BP (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: "q" court 3 quality street edinburgh EH4 5BP (1 page) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 April 2005 | New secretary appointed (2 pages) |
30 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | Return made up to 22/02/05; full list of members (2 pages) |
28 April 2005 | Return made up to 22/02/05; full list of members (2 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Secretary resigned (1 page) |
1 March 2004 | Return made up to 22/02/04; full list of members (6 pages) |
1 March 2004 | Return made up to 22/02/04; full list of members (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
25 February 2003 | Return made up to 22/02/03; full list of members
|
25 February 2003 | Return made up to 22/02/03; full list of members
|
15 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
5 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
5 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
12 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
12 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
1 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
1 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 February 2000 | Return made up to 22/02/00; full list of members (6 pages) |
23 February 2000 | Return made up to 22/02/00; full list of members (6 pages) |
1 November 1999 | New secretary appointed (1 page) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 November 1999 | Secretary resigned (1 page) |
1 November 1999 | Secretary resigned (1 page) |
1 November 1999 | New secretary appointed (1 page) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
2 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
23 November 1998 | Director's particulars changed (1 page) |
23 November 1998 | Director's particulars changed (1 page) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
9 March 1998 | Return made up to 22/02/98; full list of members (6 pages) |
9 March 1998 | Return made up to 22/02/98; full list of members (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 April 1997 | Return made up to 22/02/97; full list of members (6 pages) |
2 April 1997 | Return made up to 22/02/97; full list of members (6 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
16 February 1996 | Return made up to 22/02/96; full list of members (6 pages) |
16 February 1996 | Return made up to 22/02/96; full list of members (6 pages) |
8 February 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
8 February 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |