Festival Square
Edinburgh
EH3 9SU
Scotland
Director Name | Barbara Louise Moyses |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(same day as company formation) |
Role | Advertising |
Correspondence Address | The Bastle Yethouse Farm Newcastleton Roxburghshire TD9 0TD Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Paul Richard Elborn |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(same day as company formation) |
Role | Advertising |
Correspondence Address | 1/2 West Cherrybank Stanley Road Trinity Edinburgh EH6 4SW Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Johan Harmanus Denekamp |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(3 months after company formation) |
Appointment Duration | 2 years (resigned 16 June 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Tower Walk 7 St Katharines Dock London E1W 1LP |
Director Name | Michael Robert Elms |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(3 months after company formation) |
Appointment Duration | 2 years (resigned 16 June 1995) |
Role | Media Executive |
Country of Residence | United Kingdom |
Correspondence Address | Millfield Shaw Round Street Sole Street Gravesend Kent DA13 9BA |
Secretary Name | Miss Gillian Marie Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(3 months after company formation) |
Appointment Duration | 2 years (resigned 16 June 1995) |
Role | Company Director |
Correspondence Address | 23 Sedgwick Road Leyton London E10 6QR |
Director Name | Barbara Louise Moyses |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(1 year after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 June 2004) |
Role | Media Executive |
Correspondence Address | The Bastle Yethouse Farm Newcastleton Roxburghshire TD9 0TD Scotland |
Director Name | Miss Gillian Marie Carpenter |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(2 years, 3 months after company formation) |
Appointment Duration | 3 days (resigned 16 June 1995) |
Role | Chartered Secretary |
Correspondence Address | 23 Sedgwick Road Leyton London E10 6QR |
Director Name | Mr Giles Patrick Brooksbank |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(2 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Felton Farmhouse West Linton Peebleshire EH46 7AA Scotland |
Director Name | Mr Stuart Nicholas Feather |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(2 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Church Hill Edinburgh EH10 4BG Scotland |
Secretary Name | Barbara Louise Moyses |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 November 1999) |
Role | Company Director |
Correspondence Address | The Bastle Yethouse Farm Newcastleton Roxburghshire TD9 0TD Scotland |
Director Name | Andrew Paul Stirling Jones |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meikle Dumfin Farm Cross Keys Arden Helensburgh Argyle & Bute G84 9EE Scotland |
Director Name | Mark Robert Benjamin Craze |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 April 2004) |
Role | Company Director |
Correspondence Address | 3 Gorse Corner Townsend Drive St. Albans Hertfordshire AL3 5SH |
Director Name | Mr Mark Paul Jamison |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashling 3 Sycamore Close Fetcham Leatherhead Surrey KT22 9EX |
Secretary Name | Mr Mark Paul Jamison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashling 3 Sycamore Close Fetcham Leatherhead Surrey KT22 9EX |
Secretary Name | Mr Hugh Graham Maclaren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(9 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Traquair Park West Edinburgh Midlothian EH12 7AL Scotland |
Secretary Name | Mr John Howard Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(16 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 03 November 2009) |
Role | Secretary |
Correspondence Address | 9 Skinners Street Bishops Stortford Hertfordshire CM23 4GS |
Secretary Name | Caroline Emma Roberts Thomas |
---|---|
Status | Resigned |
Appointed | 03 November 2009(16 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 August 2010) |
Role | Company Director |
Correspondence Address | 5 Broomsleigh Street London NW6 1QQ |
Secretary Name | Mr Andrew John Moberly |
---|---|
Status | Resigned |
Appointed | 27 August 2010(17 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 February 2020) |
Role | Company Director |
Correspondence Address | 2 Capital House, 4th Floor Festival Square Edinburgh EH3 9SU Scotland |
Director Name | Mr John Leslie Foster |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(17 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Raeburn House 32 York Place Edinburgh EH1 3HU Scotland |
Director Name | Mr Robert Anthony Horler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Raeburn House 32 York Place Edinburgh EH1 3HU Scotland |
Director Name | Mr Peter Gary Wallace |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Raeburn House 32 York Place Edinburgh EH1 3HU Scotland |
Director Name | Mr Patrick Richard Glydon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Raeburn House 32 York Place Edinburgh EH1 3HU Scotland |
Director Name | Ms Claire Margaret Price |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Raeburn House 32 York Place Edinburgh EH1 3HU Scotland |
Director Name | Mr Nicholas Paul Thomas |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Raeburn House 32 York Place Edinburgh EH1 3HU Scotland |
Director Name | Mr Matthew Platts |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2018(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Capital House, 4th Floor Festival Square Edinburgh EH3 9SU Scotland |
Website | featherbrooksbank.co.uk |
---|
Registered Address | 2 Capital House, 4th Floor Festival Square Edinburgh EH3 9SU Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
40k at £1 | Feather Brooksbank LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 March 1997 | Delivered on: 25 March 1997 Persons entitled: The Royal Bank of Scotland PLC 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 |
---|
20 July 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
---|---|
16 June 2017 | Termination of appointment of Claire Margaret Price as a director on 4 March 2017 (1 page) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
8 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
28 July 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
4 June 2015 | Termination of appointment of Patrick Richard Glydon as a director on 22 May 2015 (1 page) |
4 June 2015 | Termination of appointment of Robert Anthony Horler as a director on 22 May 2015 (1 page) |
4 June 2015 | Appointment of Mr Nicholas Paul Thomas as a director on 18 May 2015 (2 pages) |
10 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
13 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
6 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
11 October 2013 | Appointment of Claire Margaret Price as a director (2 pages) |
10 September 2013 | Appointment of Mr Patrick Richard Glydon as a director (2 pages) |
3 September 2013 | Termination of appointment of Peter Wallace as a director (1 page) |
3 September 2013 | Termination of appointment of Giles Brooksbank as a director (1 page) |
26 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
18 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
13 June 2012 | Termination of appointment of Stuart Feather as a director (1 page) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Appointment of Mr Robert Anthony Horler as a director (2 pages) |
13 September 2011 | Termination of appointment of John Foster as a director (1 page) |
13 September 2011 | Appointment of Mr Peter Gary Wallace as a director (2 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Appointment of Mr John Leslie Foster as a director (2 pages) |
9 September 2010 | Appointment of Mr Andrew John Moberly as a secretary (1 page) |
8 September 2010 | Termination of appointment of Caroline Thomas as a secretary (1 page) |
24 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
1 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
16 November 2009 | Secretary's details changed for Caroline Emma Thomas on 16 November 2009 (1 page) |
10 November 2009 | Appointment of Caroline Emma Thomas as a secretary (1 page) |
10 November 2009 | Termination of appointment of John Ross as a secretary (1 page) |
17 September 2009 | Appointment terminated secretary hugh maclaren (1 page) |
17 September 2009 | Secretary appointed john howard ross (1 page) |
10 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
12 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
26 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
23 April 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
19 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
14 March 2006 | Location of register of members (1 page) |
14 March 2006 | Location of debenture register (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: the old assembly hall 37 constitution street leith, edinburgh EH6 7BG (1 page) |
14 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
22 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
14 March 2005 | Return made up to 03/03/05; full list of members
|
7 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
17 June 2004 | Director resigned (1 page) |
16 June 2004 | Company name changed barbara moyses and partners limi ted\certificate issued on 16/06/04 (2 pages) |
11 March 2004 | Return made up to 03/03/04; full list of members (8 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
7 May 2003 | Director resigned (1 page) |
9 March 2003 | Return made up to 03/03/03; full list of members
|
29 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
30 March 2002 | New secretary appointed (2 pages) |
30 March 2002 | Secretary resigned;director resigned (1 page) |
21 March 2002 | Return made up to 03/03/02; full list of members (8 pages) |
8 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
28 March 2001 | Return made up to 03/03/01; full list of members
|
10 August 2000 | Full accounts made up to 31 December 1999 (7 pages) |
4 July 2000 | Return made up to 03/03/00; full list of members
|
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New secretary appointed;new director appointed (2 pages) |
24 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 March 1999 | Director resigned (1 page) |
10 March 1999 | Return made up to 03/03/99; no change of members (6 pages) |
5 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
8 May 1998 | New secretary appointed (2 pages) |
8 May 1998 | Return made up to 03/03/98; no change of members (7 pages) |
10 September 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
25 March 1997 | Partic of mort/charge * (6 pages) |
13 March 1997 | Return made up to 03/03/97; full list of members (8 pages) |
26 February 1997 | Memorandum and Articles of Association (5 pages) |
26 February 1997 | Resolutions
|
24 February 1997 | New director appointed (2 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
23 April 1996 | Return made up to 03/03/96; full list of members (8 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
27 June 1995 | Auditor's resignation (2 pages) |
27 June 1995 | New director appointed (4 pages) |
27 June 1995 | New director appointed (4 pages) |
26 June 1995 | New director appointed (2 pages) |
23 June 1995 | Company name changed barbara moyses cia LIMITED\certificate issued on 26/06/95 (4 pages) |
21 June 1995 | Director resigned (4 pages) |
21 June 1995 | Secretary resigned (4 pages) |
21 June 1995 | Director resigned (4 pages) |
21 June 1995 | Director resigned (4 pages) |
24 June 1993 | New director appointed (3 pages) |
11 June 1993 | Resolutions
|
3 March 1993 | Incorporation (17 pages) |