20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director Name | David Hardie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Robert Campbell Shirlaw |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(2 months after company formation) |
Appointment Duration | 4 years (resigned 25 July 1996) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 56/2 Thistle Street Edinburgh EH2 1EN Scotland |
Director Name | James Downie |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 December 1995) |
Role | Creative Director |
Correspondence Address | 19 Inverleith Row Edinburgh Midlothian EH3 5LS Scotland |
Director Name | Roger Surtees Newton |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 April 1997) |
Role | Management Consultant |
Correspondence Address | Foresters Lodge Itton Chepstow Gwent NP6 6BZ Wales |
Director Name | Mr Ian McIlroy |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(2 months after company formation) |
Appointment Duration | 8 years (resigned 31 July 2000) |
Role | Graphic Designer |
Country of Residence | Scotland |
Correspondence Address | 26 Rintoul Place Edinburgh Midlothian EH3 5JF Scotland |
Secretary Name | Mr Robert Campbell Shirlaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(2 months after company formation) |
Appointment Duration | 4 years (resigned 25 July 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 56/2 Thistle Street Edinburgh EH2 1EN Scotland |
Director Name | Deborah Douglas |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 August 1996) |
Role | Graphic Design |
Correspondence Address | 18 Bell Place Edinburgh EH3 5HT Scotland |
Director Name | Mr John Clark Denholm |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 18 December 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Wardie Road Edinburgh EH5 3QE Scotland |
Director Name | David Lamb |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 June 2000) |
Role | Chartered Accountant |
Correspondence Address | 2 Coltbridge Gardens Edinburgh EH12 6AQ Scotland |
Secretary Name | David Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 June 2000) |
Role | Chartered Accountant |
Correspondence Address | 2 Coltbridge Gardens Edinburgh EH12 6AQ Scotland |
Director Name | Jennifer Evelyn Smith |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 October 1999) |
Role | Designer |
Correspondence Address | Flat 4 Exchange Building 41 Constitution Street Edinburgh EH6 7BG Scotland |
Director Name | Michael John McAllister Fraser |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(6 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2000) |
Role | Designer |
Correspondence Address | 8/7 Maritime Street Edinburgh Midlothian EH6 6SB Scotland |
Director Name | Mr Peter Christopher Lennon |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 East Trinity Road Edinburgh EH5 3DL Scotland |
Secretary Name | Ms Gail Margaret Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(8 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 02 April 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 8/5 Boat Green Edinburgh Midlothian EH3 5LL Scotland |
Director Name | Ms Gail Margaret Skinner |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8/5 Boat Green Edinburgh Midlothian EH3 5LL Scotland |
Director Name | Mr Richard Hedley Beastall |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(22 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 December 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 37 The Shore Leith Edinburgh Midlothian EH6 6QU Scotland |
Secretary Name | Mr Richard Hedley Beastall |
---|---|
Status | Resigned |
Appointed | 02 April 2015(22 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 December 2015) |
Role | Company Director |
Correspondence Address | 37 The Shore Leith Edinburgh Midlothian EH6 6QU Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Website | leith.co.uk |
---|
Registered Address | 37 The Shore Leith Edinburgh Midlothian EH6 6QU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
2 at £1 | Silvermills Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2015 | Termination of appointment of Richard Hedley Beastall as a director on 22 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Richard Hedley Beastall as a secretary on 22 December 2015 (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2015 | Application to strike the company off the register (3 pages) |
11 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
10 June 2015 | Termination of appointment of Gail Margaret Skinner as a secretary on 2 April 2015 (1 page) |
10 June 2015 | Termination of appointment of Gail Margaret Skinner as a director on 2 April 2015 (1 page) |
10 June 2015 | Termination of appointment of Gail Margaret Skinner as a director on 2 April 2015 (1 page) |
10 June 2015 | Termination of appointment of Gail Margaret Skinner as a secretary on 2 April 2015 (1 page) |
5 June 2015 | Appointment of Mr Richard Hedley Beastall as a director on 2 April 2015 (2 pages) |
5 June 2015 | Appointment of Mr Richard Hedley Beastall as a secretary on 2 April 2015 (2 pages) |
5 June 2015 | Appointment of Mr Richard Hedley Beastall as a secretary on 2 April 2015 (2 pages) |
5 June 2015 | Appointment of Mr Richard Hedley Beastall as a director on 2 April 2015 (2 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
15 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
21 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
31 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
30 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
26 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
2 July 2009 | Return made up to 13/05/09; full list of members (3 pages) |
23 January 2009 | Appointment terminated director john denholm (1 page) |
23 January 2009 | Director appointed gail margaret skinner (5 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
18 September 2008 | Return made up to 13/05/08; full list of members (3 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
13 July 2007 | Return made up to 13/05/07; full list of members (6 pages) |
5 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
19 May 2006 | Return made up to 13/05/06; full list of members (6 pages) |
30 November 2005 | Company name changed EH6 LIMITED\certificate issued on 30/11/05 (2 pages) |
14 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
16 June 2005 | Return made up to 13/05/05; full list of members
|
19 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
27 July 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
12 June 2004 | Return made up to 13/05/04; full list of members (6 pages) |
31 July 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
3 July 2003 | Return made up to 13/05/03; full list of members (6 pages) |
7 November 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
19 June 2002 | Return made up to 13/05/02; full list of members (6 pages) |
6 June 2002 | Registered office changed on 06/06/02 from: 25 silvermills court henderson place lane edinburgh EH3 5DG (1 page) |
31 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
22 June 2001 | Return made up to 13/05/01; full list of members
|
26 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
6 July 2000 | Secretary resigned;director resigned (1 page) |
6 July 2000 | New secretary appointed (2 pages) |
8 June 2000 | Return made up to 13/05/00; full list of members (7 pages) |
27 October 1999 | Director resigned (1 page) |
11 May 1999 | New director appointed (2 pages) |
11 May 1999 | Return made up to 13/05/99; no change of members
|
10 February 1999 | New director appointed (2 pages) |
23 December 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
23 December 1998 | Accounts for a small company made up to 30 September 1998 (9 pages) |
28 May 1998 | Return made up to 13/05/98; full list of members
|
23 July 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
2 July 1997 | New director appointed (2 pages) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Return made up to 13/05/97; no change of members
|
2 May 1997 | Director resigned (1 page) |
29 August 1996 | Secretary resigned;director resigned (1 page) |
30 July 1996 | New secretary appointed;new director appointed (2 pages) |
9 July 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
30 April 1996 | Return made up to 13/05/96; no change of members (6 pages) |
6 February 1996 | New director appointed (2 pages) |
16 January 1996 | Director resigned (2 pages) |
2 November 1995 | New director appointed (2 pages) |
5 May 1995 | Return made up to 13/05/95; full list of members (6 pages) |
11 March 1994 | Partic of mort/charge * (3 pages) |
13 May 1992 | Incorporation (25 pages) |