Edinburgh
Midlothian
EH3 8EH
Scotland
Director Name | Mr James Stewart Rennie |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2000(8 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 03 April 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Tower Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mr Calum Symon Jones |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2001(9 years, 8 months after company formation) |
Appointment Duration | 13 years, 12 months (closed 03 April 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower 19 Canning Tower Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Brian Alan Dennison |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2001(10 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (closed 03 April 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Tower Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mr David James Finlay Halliday |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 11 September 2003(12 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (closed 03 April 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Tower Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mr Alan Keith Simpson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2003(12 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (closed 03 April 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Tower Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | Mr Stewart James Rennie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2008(17 years after company formation) |
Appointment Duration | 6 years, 7 months (closed 03 April 2015) |
Role | Solicitor |
Correspondence Address | Exchange Tower 19 Canning Tower Edinburgh Midlothian EH3 8EH Scotland |
Director Name | James Stuart Russell |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Renfield Street Glasgow G2 1ND Scotland |
Director Name | Stuart Robert Cross |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 36 Renfield Street Glasgow Lanarkshire G2 1ND Scotland |
Secretary Name | Stuart Robert Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Renfield Street Glasgow Lanarkshire G2 1ND Scotland |
Director Name | Alexander Taylor Goodman |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 January 1997) |
Role | Solicitor |
Correspondence Address | 25 Fifth Avenue Glasgow Lanarkshire G12 0AR Scotland |
Director Name | Neil Bromham Rankine |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 March 1998) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 29 Strathblane Road Milngavie Glasgow G62 8DQ Scotland |
Director Name | Douglas Cameron Lamb |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(2 months after company formation) |
Appointment Duration | 4 years (resigned 13 October 1995) |
Role | Solicitor |
Correspondence Address | 9 Abbey Drive Glasgow Lanarkshire G14 9JZ Scotland |
Director Name | Robert Cran Gall |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 25 April 2003) |
Role | Solicitor |
Correspondence Address | 56 Muirhead Stonehouse ML9 3HQ Scotland |
Director Name | Colin Christopher Keenan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 September 1995) |
Role | Solicitor |
Correspondence Address | 83 Ladywell Road Motherwell Lanarkshire ML1 3EQ Scotland |
Secretary Name | James Stuart Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 January 1997) |
Role | Solicitor |
Correspondence Address | 5 Torwoodhill Torwoodhill Road Rhu Helensburgh Dunbartonshire G84 8LE Scotland |
Director Name | Ms Denise Patricia Loney |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 27 June 2003) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 7 Milverton Avenue Bearsden Glasgow Lanarkshire G61 4BE Scotland |
Director Name | Fiona Elizabeth Neilson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 April 1998) |
Role | Solicitor |
Correspondence Address | 28 White Street Glasgow G11 5RW Scotland |
Director Name | Mr Norman Graham Richmond |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 February 2000) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 22 Ravenswood Drive Glasgow G41 3QR Scotland |
Director Name | Denis Alexander Rodie |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(5 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 July 1997) |
Role | Solicitor |
Correspondence Address | 9 Beverley Road Glasgow G43 2RT Scotland |
Secretary Name | Fiona Elizabeth Neilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 April 1998) |
Role | Company Director |
Correspondence Address | 28 White Street Glasgow G11 5RW Scotland |
Director Name | John James McMuldroch |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(6 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 April 2001) |
Role | Solicitor |
Correspondence Address | 21 Mingarry Street Glasgow G20 8NS Scotland |
Director Name | Alastair Gordon Goodman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 June 2003) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 15 Westerlands Westerlands Park Glasgow G12 0FB Scotland |
Secretary Name | John James McMuldroch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 April 2001) |
Role | Company Director |
Correspondence Address | 21 Mingarry Street Glasgow G20 8NS Scotland |
Secretary Name | Mr Calum Symon Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2001(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 August 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Kepstorn Knockbuckle Road Kilmacolm Renfrewshire PA13 4JU Scotland |
Director Name | Robert Weir |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 October 2002) |
Role | Solicitor |
Correspondence Address | Flat T/R 49 Riverside Gardens Busby Glasgow G76 8EP Scotland |
Director Name | Michael Christopher Fleming |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(12 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 September 2006) |
Role | Solicitor |
Correspondence Address | 4 Haberlea Avenue Southpark Glasgow G53 7UZ Scotland |
Registered Address | Exchange Tower 19 Canning Tower Edinburgh Midlothian EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
7 at £1 | Boyds Solicitors LLP 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2013 | Accounts made up to 31 December 2012 (2 pages) |
31 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
31 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
19 September 2012 | Accounts made up to 31 December 2011 (2 pages) |
16 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
13 September 2011 | Accounts made up to 31 December 2010 (2 pages) |
9 September 2011 | Director's details changed for Alan Keith Simpson on 8 August 2011 (2 pages) |
9 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Director's details changed for Alan Keith Simpson on 8 August 2011 (2 pages) |
30 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Director's details changed for James Stewart Rennie on 8 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Mr David James Boyce on 8 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Calum Symon Jones on 8 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Calum Symon Jones on 8 August 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Mr Stewart James Rennie on 8 August 2010 (1 page) |
29 September 2010 | Director's details changed for David James Finlay Halliday on 8 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Mr David James Boyce on 8 August 2010 (2 pages) |
29 September 2010 | Director's details changed for David James Finlay Halliday on 8 August 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Mr Stewart James Rennie on 8 August 2010 (1 page) |
29 September 2010 | Accounts made up to 31 December 2009 (2 pages) |
29 September 2010 | Director's details changed for James Stewart Rennie on 8 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Brian Alan Dennison on 8 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Brian Alan Dennison on 8 August 2010 (2 pages) |
10 November 2009 | Registered office address changed from 146 West Regent Street Glasgow G2 2RZ on 10 November 2009 (1 page) |
3 November 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Accounts made up to 31 December 2008 (2 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 August 2008 | Return made up to 08/08/08; full list of members (5 pages) |
13 August 2008 | Secretary appointed mr stewart james rennie (1 page) |
13 August 2008 | Appointment terminated secretary calum jones (1 page) |
1 November 2007 | Accounts made up to 31 December 2006 (5 pages) |
12 September 2007 | Return made up to 08/08/07; full list of members
|
19 October 2006 | Accounts made up to 31 December 2005 (4 pages) |
25 September 2006 | Director resigned (1 page) |
10 August 2006 | Return made up to 08/08/06; full list of members
|
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (10 pages) |
5 September 2005 | Return made up to 08/08/05; full list of members (10 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 September 2004 | Return made up to 08/08/04; full list of members (11 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 October 2003 | Director resigned (1 page) |
7 October 2003 | Return made up to 08/08/03; full list of members (11 pages) |
27 September 2003 | New director appointed (2 pages) |
27 September 2003 | New director appointed (2 pages) |
27 September 2003 | New director appointed (2 pages) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 September 2002 | Return made up to 08/08/02; full list of members
|
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
13 August 2001 | Return made up to 08/08/01; full list of members (9 pages) |
20 June 2001 | Secretary resigned;director resigned (1 page) |
20 June 2001 | New secretary appointed;new director appointed (2 pages) |
31 October 2000 | Accounts made up to 31 December 1999 (7 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | Return made up to 08/08/00; full list of members
|
2 November 1999 | (5 pages) |
6 August 1999 | Return made up to 08/08/99; no change of members
|
2 November 1998 | Accounts made up to 31 December 1997 (6 pages) |
21 August 1998 | Return made up to 08/08/98; change of members (8 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New secretary appointed (2 pages) |
2 June 1998 | Secretary resigned;director resigned (1 page) |
9 April 1998 | Director resigned (1 page) |
28 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | Return made up to 08/08/97; full list of members
|
19 February 1997 | New secretary appointed (2 pages) |
29 January 1997 | Director resigned (1 page) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | Director resigned (1 page) |
16 August 1996 | Return made up to 08/08/96; change of members (8 pages) |
14 June 1996 | Full accounts made up to 31 December 1995 (6 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
25 October 1995 | Director resigned;new director appointed (2 pages) |
25 October 1995 | Director resigned;new director appointed (2 pages) |
14 August 1995 | Return made up to 08/08/95; no change of members
|