Conference Square
Edinburgh
EH3 8AN
Scotland
Secretary Name | Mr David James Galan |
---|---|
Status | Closed |
Appointed | 26 February 2016(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 18 April 2017) |
Role | Company Director |
Correspondence Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Director Name | Ann Calder |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 July 1993) |
Role | Shop Manager |
Correspondence Address | 17 Redford Avenue Edinburgh Midlothian EH13 0BX Scotland |
Director Name | James Murray Calder |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 15 September 1992) |
Role | Computer Manager |
Correspondence Address | 17 Redford Avenue Edinburgh Midlothian EH13 0BX Scotland |
Secretary Name | James Murray Calder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 17 Redford Avenue Edinburgh Midlothian EH13 0BX Scotland |
Director Name | Stuart Wilson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 1996) |
Role | Sales Manager |
Correspondence Address | 75 York Road Haxby York YO3 3EF |
Director Name | Jacqueline Casey |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 March 1994) |
Role | Veterinary Surgeon |
Correspondence Address | 55 George V Avenue Worthing West Sussex BN11 5SE |
Director Name | William Beaty Mavir |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 1996) |
Role | Veterinary Surgeon |
Correspondence Address | 26 Sullart Street Cockermouth Cumbria CA13 0EB |
Director Name | Dennis Hamill Hagan |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 1996) |
Role | Animal Health Consultant |
Correspondence Address | The Shieling 41 Mount Pleasant Hertford Heath Hertford Hertfordshire SG13 7QZ |
Director Name | Nigel Edwin Horrox |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 December 1994) |
Role | Veterinarian/Publisher |
Correspondence Address | Yew Tree Cottage Foston On The Wolds Driffield North Humberside YO25 8BJ |
Director Name | Mr David Christopher Henderson |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 1996) |
Role | Vetenary Surgeon In Research |
Correspondence Address | Ardbucho Broughton Biggar Lanarkshire ML12 6HQ Scotland |
Director Name | John Derek Williams |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 March 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Woodhill Norsted Lane Pratts Bottom Orpington Kent BR6 7PQ |
Director Name | Mr Ronald Arthur Edwards |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Greensands 36 Beech Road Reigate Surrey RH2 9ND |
Secretary Name | Joseph Richard Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(3 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | Faircot Orchard Road Pratts Bottom Orpington Kent BR6 7NT |
Director Name | James Hewson Baird |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 2004) |
Role | Chief Executive |
Correspondence Address | Parsonage Farm Parsonage Road Boxted Colchester Essex CO4 5ST |
Secretary Name | Mr Peter Charles Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Barkers Lane Sale Cheshire M33 6SD |
Secretary Name | Mrs Patricia McMillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Ridgehill Sutton Macclesfield Cheshire SK11 0LU |
Director Name | Andrew Clive Millard |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2004) |
Role | Finance Director |
Correspondence Address | Beech House 1 Downes Close Macclesfield Cheshire SK10 3DW |
Director Name | Mr Adrian James Dunleavy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Links House 4th Floor 15 Links Place Edinburgh EH6 7EZ Scotland |
Director Name | Mr Alexander Michael Connock |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Links House 4th Floor 15 Links Place Edinburgh EH6 7EZ Scotland |
Director Name | Anthony Allen |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 March 2006(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Links House 4th Floor 15 Links Place Edinburgh EH6 7EZ Scotland |
Director Name | Mr Nitil Patel |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 February 2016) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Secretary Name | Mr Nitil Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 February 2016) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Director Name | Mr Derek Alexander Morren |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 March 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Links House 4th Floor 15 Links Place Edinburgh EH6 7EZ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1992(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 | 10 August 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
50.2k at £1 | T G Scott & Son LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 August 1993 | Delivered on: 13 August 1993 Satisfied on: 4 October 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 melville terrace, edinburgh. Fully Satisfied |
---|---|
9 July 1993 | Delivered on: 26 July 1993 Satisfied on: 4 October 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Fully Satisfied |
30 September 1992 | Delivered on: 8 October 1992 Satisfied on: 13 December 1994 Persons entitled: Mrs Ishbel Ferguson or North Classification: Standard security Secured details: £9,000. Particulars: 6 melville terrace, edinburgh. Fully Satisfied |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2017 | Application to strike the company off the register (3 pages) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
26 February 2016 | Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page) |
26 February 2016 | Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages) |
26 February 2016 | Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages) |
26 February 2016 | Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page) |
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
14 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 November 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
26 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
3 February 2014 | Registered office address changed from C/O Ten Alps Vision Links House 4Th Floor 15 Links Place Edinburgh EH6 7EZ Scotland on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from C/O Ten Alps Vision Links House 4Th Floor 15 Links Place Edinburgh EH6 7EZ Scotland on 3 February 2014 (1 page) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 April 2013 | Termination of appointment of Derek Morren as a director (1 page) |
1 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
9 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
9 March 2012 | Termination of appointment of Adrian Dunleavy as a director (1 page) |
7 March 2012 | Termination of appointment of Anthony Allen as a director (1 page) |
22 February 2012 | Director's details changed for Mr Nitil Patel on 22 February 2012 (2 pages) |
22 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Secretary's details changed for Mr Nitil Patel on 22 February 2012 (1 page) |
11 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Director's details changed for Mr Adrian James Dunleavy on 21 February 2011 (2 pages) |
24 January 2011 | Termination of appointment of Alexander Connock as a director (1 page) |
20 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
16 December 2010 | Appointment of Mr Derek Alexander Morren as a director (2 pages) |
29 October 2010 | Registered office address changed from Great Michael House 14 Links Place Edinburgh EH6 7EZ on 29 October 2010 (1 page) |
18 March 2010 | Director's details changed for Alexander Michael Connock on 21 February 2010 (2 pages) |
18 March 2010 | Director's details changed for Anthony Allen on 21 February 2010 (2 pages) |
18 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
23 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
21 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
31 January 2008 | Registered office changed on 31/01/08 from: 100 union street aberdeen AB10 1QR (1 page) |
3 October 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
28 September 2007 | Return made up to 31/07/07; full list of members (3 pages) |
27 September 2007 | Director's particulars changed (1 page) |
27 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
5 October 2006 | Return made up to 31/07/06; full list of members (3 pages) |
26 April 2006 | New secretary appointed;new director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
19 April 2006 | Auditor's resignation (2 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: balfour & manson solicitors 54-66 frederick street edinburgh EH2 1LS (1 page) |
11 April 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
27 March 2006 | Full accounts made up to 30 June 2005 (10 pages) |
8 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
3 May 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
3 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
4 May 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
19 August 2003 | Resolutions
|
13 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (8 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: 6 melville terrace edinburgh EH9 1ND (1 page) |
18 February 2003 | Return made up to 31/07/02; full list of members (7 pages) |
27 February 2002 | Full accounts made up to 30 June 2001 (12 pages) |
10 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
22 January 2001 | Director resigned (1 page) |
16 November 2000 | Full accounts made up to 30 June 2000 (14 pages) |
12 September 2000 | Return made up to 10/08/00; full list of members
|
17 November 1999 | Full accounts made up to 30 June 1999 (13 pages) |
27 September 1999 | Director's particulars changed (1 page) |
27 September 1999 | Return made up to 10/08/99; no change of members (4 pages) |
3 April 1999 | New director appointed (2 pages) |
4 December 1998 | Full accounts made up to 30 June 1998 (12 pages) |
10 November 1998 | New secretary appointed (2 pages) |
20 August 1998 | Return made up to 10/08/98; full list of members (6 pages) |
1 July 1998 | Secretary resigned (1 page) |
21 May 1998 | Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page) |
21 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
12 May 1998 | Full accounts made up to 31 December 1996 (13 pages) |
30 December 1997 | Return made up to 10/08/97; no change of members (4 pages) |
6 February 1997 | Return made up to 10/08/96; full list of members
|
6 February 1997 | New secretary appointed (2 pages) |
2 December 1996 | Full accounts made up to 31 December 1995 (13 pages) |
25 September 1996 | New director appointed (2 pages) |
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | New secretary appointed (2 pages) |
17 July 1996 | Secretary resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
20 November 1995 | Resolutions
|
11 September 1995 | Return made up to 10/08/95; no change of members (4 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |
10 August 1992 | Incorporation (9 pages) |