Edinburgh
Lothian
EH3 5PA
Scotland
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 April 2006(13 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 08 July 2020) |
Correspondence Address | 5th Floor Quartermile Two Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Hugh Craig Bowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Northumberland Street Edinburgh EH3 6LS Scotland |
Director Name | Mr Robert Bruce Wood |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(same day as company formation) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | Martyrs Cross Penicuik Midlothian Eh26 |
Director Name | Sangtae Kim |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 05 August 1992(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 May 1994) |
Role | Metrologist |
Correspondence Address | 6-1301 Jamwon Hanshin Apartments 56-3 Jamwon-Dong Socho-Ku Seoul Korea |
Director Name | Philip Ernest Atterton |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 21 Barnton Gardens Edinburgh Midlothian EH4 6AE Scotland |
Secretary Name | Morton Fraser (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1992(same day as company formation) |
Correspondence Address | 30/31 Queen Street Edinburgh Midlothian EH2 1JX 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 |
Year | 2012 |
---|---|
Turnover | £759,563 |
Gross Profit | £507,071 |
Net Worth | -£6,526,863 |
Cash | £29,001 |
Current Liabilities | £6,739,906 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 April 2020 | Final account prior to dissolution in a winding-up by the court (12 pages) |
4 September 2015 | Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL to 7-11 Melville Street Edinburgh EH3 7PE on 4 September 2015 (2 pages) |
4 September 2015 | Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL to 7-11 Melville Street Edinburgh EH3 7PE on 4 September 2015 (2 pages) |
4 September 2015 | Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL to 7-11 Melville Street Edinburgh EH3 7PE on 4 September 2015 (2 pages) |
30 July 2015 | Notice of winding up order (1 page) |
30 July 2015 | Court order notice of winding up (1 page) |
30 July 2015 | Court order notice of winding up (1 page) |
30 July 2015 | Notice of winding up order (1 page) |
27 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2015 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
4 February 2015 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
4 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
27 December 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
7 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2013 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
1 February 2013 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
30 December 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
12 May 2011 | Secretary's details changed for Morton Fraser Secretaries Limited on 12 May 2011 (2 pages) |
12 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Secretary's details changed for Morton Fraser Secretaries Limited on 12 May 2011 (2 pages) |
12 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
23 March 2011 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
22 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Doctor Woosup Koh on 8 April 2010 (2 pages) |
22 June 2010 | Director's details changed for Doctor Woosup Koh on 8 April 2010 (2 pages) |
22 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Doctor Woosup Koh on 8 April 2010 (2 pages) |
22 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 8 April 2009 with a full list of shareholders (2 pages) |
12 May 2010 | Annual return made up to 8 April 2009 with a full list of shareholders (2 pages) |
12 May 2010 | Annual return made up to 8 April 2009 with a full list of shareholders (2 pages) |
26 March 2010 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
26 March 2010 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
11 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page) |
19 May 2009 | Nc inc already adjusted 06/12/06 (1 page) |
19 May 2009 | Resolutions
|
19 May 2009 | Resolutions
|
19 May 2009 | Nc inc already adjusted 06/12/06 (1 page) |
30 April 2009 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
30 April 2009 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
13 May 2008 | Return made up to 08/04/08; full list of members (3 pages) |
13 May 2008 | Return made up to 08/04/08; full list of members (3 pages) |
8 February 2008 | Total exemption full accounts made up to 31 December 2006 (16 pages) |
8 February 2008 | Total exemption full accounts made up to 31 December 2006 (16 pages) |
26 November 2007 | Ad 06/12/06--------- £ si 760650@1 (2 pages) |
26 November 2007 | Ad 06/12/06--------- £ si 760650@1 (2 pages) |
22 November 2007 | Return made up to 08/04/07; full list of members (2 pages) |
22 November 2007 | Return made up to 08/04/07; full list of members (2 pages) |
30 May 2007 | Total exemption full accounts made up to 31 December 2005 (16 pages) |
30 May 2007 | Total exemption full accounts made up to 31 December 2005 (16 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2004 (16 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2004 (16 pages) |
8 May 2006 | Return made up to 08/04/06; full list of members (2 pages) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Return made up to 08/04/06; full list of members (2 pages) |
8 May 2006 | New secretary appointed (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | New secretary appointed (1 page) |
26 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
26 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
27 July 2005 | Full accounts made up to 31 December 2003 (20 pages) |
27 July 2005 | Full accounts made up to 31 December 2003 (20 pages) |
4 May 2005 | Return made up to 08/04/05; full list of members (6 pages) |
4 May 2005 | Return made up to 08/04/05; full list of members (6 pages) |
9 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
9 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
20 April 2004 | Return made up to 08/04/04; full list of members (6 pages) |
20 April 2004 | Return made up to 08/04/04; full list of members (6 pages) |
3 March 2004 | Full accounts made up to 31 December 2002 (22 pages) |
3 March 2004 | Full accounts made up to 31 December 2002 (22 pages) |
25 February 2004 | Nc inc already adjusted 01/11/02 (1 page) |
25 February 2004 | Ad 01/11/02--------- £ si 640000@1 (2 pages) |
25 February 2004 | Ad 10/07/03--------- £ si 915000@1=915000 £ ic 2975000/3890000 (2 pages) |
25 February 2004 | Ad 10/07/03--------- £ si 915000@1=915000 £ ic 2975000/3890000 (2 pages) |
25 February 2004 | Nc inc already adjusted 01/11/02 (1 page) |
25 February 2004 | Ad 01/11/02--------- £ si 640000@1 (2 pages) |
25 February 2004 | Resolutions
|
25 February 2004 | Resolutions
|
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
26 April 2003 | Full accounts made up to 31 December 2001 (25 pages) |
26 April 2003 | Full accounts made up to 31 December 2001 (25 pages) |
18 April 2003 | Return made up to 08/04/03; full list of members (6 pages) |
18 April 2003 | Return made up to 08/04/03; full list of members (6 pages) |
24 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
24 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
30 July 2002 | Full accounts made up to 31 December 2000 (21 pages) |
30 July 2002 | Full accounts made up to 31 December 2000 (21 pages) |
10 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
10 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
23 November 2001 | Auditor's resignation (1 page) |
23 November 2001 | Auditor's resignation (1 page) |
27 September 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
27 September 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
13 July 2001 | Group of companies' accounts made up to 31 December 1999 (26 pages) |
13 July 2001 | Group of companies' accounts made up to 31 December 1999 (26 pages) |
23 April 2001 | Return made up to 08/04/01; full list of members
|
23 April 2001 | Return made up to 08/04/01; full list of members
|
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
21 July 2000 | Full group accounts made up to 31 December 1998 (25 pages) |
21 July 2000 | Full group accounts made up to 31 December 1998 (25 pages) |
19 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
19 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
7 April 2000 | Partic of mort/charge * (5 pages) |
7 April 2000 | Partic of mort/charge * (5 pages) |
7 February 2000 | Registered office changed on 07/02/00 from: 19 york place edinburgh midlothian EH1 3EL (1 page) |
7 February 2000 | Registered office changed on 07/02/00 from: 19 york place edinburgh midlothian EH1 3EL (1 page) |
1 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
1 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
19 July 1999 | Full accounts made up to 31 December 1997 (24 pages) |
19 July 1999 | Full accounts made up to 31 December 1997 (24 pages) |
15 April 1999 | Return made up to 08/04/99; no change of members
|
15 April 1999 | Return made up to 08/04/99; no change of members
|
21 May 1998 | Return made up to 08/04/98; full list of members (6 pages) |
21 May 1998 | Return made up to 08/04/98; full list of members (6 pages) |
22 January 1998 | Resolutions
|
14 October 1997 | Ad 10/09/97--------- £ si 625000@1=625000 £ ic 2350000/2975000 (2 pages) |
14 October 1997 | Ad 10/09/97--------- £ si 625000@1=625000 £ ic 2350000/2975000 (2 pages) |
14 October 1997 | £ nc 2500000/3500000 10/09/97 (1 page) |
14 October 1997 | Resolutions
|
14 October 1997 | £ nc 2500000/3500000 10/09/97 (1 page) |
14 October 1997 | Resolutions
|
30 July 1997 | Partic of mort/charge * (5 pages) |
30 July 1997 | Partic of mort/charge * (5 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (22 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (22 pages) |
10 April 1997 | Return made up to 08/04/97; full list of members (6 pages) |
10 April 1997 | Return made up to 08/04/97; full list of members (6 pages) |
18 March 1997 | Resolutions
|
18 March 1997 | Resolutions
|
17 March 1997 | £ nc 1500000/2500000 23/08/96 (1 page) |
17 March 1997 | £ nc 1500000/2500000 23/08/96 (1 page) |
17 March 1997 | Ad 23/08/96--------- £ si 1000000@1=1000000 £ ic 1350000/2350000 (2 pages) |
17 March 1997 | Ad 23/08/96--------- £ si 1000000@1=1000000 £ ic 1350000/2350000 (2 pages) |
12 February 1997 | Full accounts made up to 31 December 1995 (21 pages) |
12 February 1997 | Full accounts made up to 31 December 1995 (21 pages) |
16 September 1996 | Company name changed international metrology systems (scotland) LIMITED\certificate issued on 17/09/96 (2 pages) |
16 September 1996 | Company name changed international metrology systems (scotland) LIMITED\certificate issued on 17/09/96 (2 pages) |
22 April 1996 | Return made up to 12/04/96; full list of members (6 pages) |
22 April 1996 | Return made up to 12/04/96; full list of members (6 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
21 July 1995 | Resolutions
|
21 July 1995 | Nc inc already adjusted 10/07/95 (1 page) |
21 July 1995 | Nc inc already adjusted 10/07/95 (1 page) |
21 July 1995 | Resolutions
|
12 June 1995 | Director resigned (2 pages) |
12 June 1995 | Director resigned (2 pages) |
6 June 1995 | Return made up to 30/04/95; full list of members (6 pages) |
6 June 1995 | Return made up to 30/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
30 September 1993 | Partic of mort/charge * (3 pages) |
30 September 1993 | Partic of mort/charge * (3 pages) |
9 October 1992 | Memorandum and Articles of Association (6 pages) |
9 October 1992 | Memorandum and Articles of Association (6 pages) |
18 August 1992 | Memorandum and Articles of Association (11 pages) |
18 August 1992 | Memorandum and Articles of Association (11 pages) |
12 August 1992 | Company name changed york place (no 138) LIMITED\certificate issued on 13/08/92 (3 pages) |
12 August 1992 | Company name changed york place (no 138) LIMITED\certificate issued on 13/08/92 (3 pages) |
30 April 1992 | Incorporation (17 pages) |
30 April 1992 | Incorporation (17 pages) |