Edinburgh
Midlothian
EH5 3RN
Scotland
Director Name | Rev Dr Norman James Shanks |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2008(15 years, 5 months after company formation) |
Appointment Duration | 8 years (closed 06 September 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Marchmont Terrace Glasgow G12 9LT Scotland |
Secretary Name | Mrs Jennifer Margaret Hamilton |
---|---|
Status | Closed |
Appointed | 24 September 2013(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 06 September 2016) |
Role | Company Director |
Correspondence Address | 121 George Street Edinburgh Midlothian EH2 4YN Scotland |
Director Name | Mrs Joan Peake Bennett |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(same day as company formation) |
Role | Director Publisher |
Country of Residence | Scotland |
Correspondence Address | Ardchattan Point Ardchattan Connel Oban Argyll PA37 1PH Scotland |
Director Name | Geoffrey Cheyne Calderhead Duncan |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | Mid Clevans Clevans Road Bridge Of Weir Renfrewshire PA11 3HP Scotland |
Director Name | John Leonard Homfray |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(same day as company formation) |
Role | Retired Shipping Company Direc |
Correspondence Address | Ardballachan Callander Perthshire FK17 8EH Scotland |
Director Name | Christine Taylor |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(same day as company formation) |
Role | Chartered Engineer |
Correspondence Address | The Manse Eray Road Tobermory Isle Of Mull PA75 6PS Scotland |
Director Name | Norman Caulfield Walker |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(same day as company formation) |
Role | Farmer And Company Director |
Correspondence Address | Rosehill Farm Glenbarr Tarbert Argyll PA29 6UT Scotland |
Secretary Name | Crichton Walker Lang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 September 2001) |
Role | Company Director |
Correspondence Address | Woodside Cottage Ardler Blairgowrie Perthshire PH12 8SX Scotland |
Director Name | John Oswald Alexander Carvel |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 February 1999) |
Role | Retired |
Correspondence Address | 1 Galston Avenue Newton Mearns Glasgow Lanarkshire G77 5SF Scotland |
Director Name | Crichton Walker Lang |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 September 2007) |
Role | Chief Executive |
Correspondence Address | Woodside Cottage Ardler Blairgowrie Perthshire PH12 8SX Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1993(same day as company formation) |
Correspondence Address | 48 Castle Street Edinburgh Midlothian EH2 3LX Scotland |
Secretary Name | Anderson Strathern (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2001(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 November 2007) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2007(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 September 2013) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Registered Address | 121 George Street Edinburgh Midlothian EH2 4YN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £15,626 |
Latest Accounts | 5 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 June 2016 | Voluntary strike-off action has been suspended (1 page) |
17 June 2016 | Voluntary strike-off action has been suspended (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2016 | Application to strike the company off the register (3 pages) |
22 April 2016 | Application to strike the company off the register (3 pages) |
29 March 2016 | Annual return made up to 11 March 2016 no member list (3 pages) |
29 March 2016 | Annual return made up to 11 March 2016 no member list (3 pages) |
21 October 2015 | Total exemption full accounts made up to 5 April 2015 (13 pages) |
21 October 2015 | Total exemption full accounts made up to 5 April 2015 (13 pages) |
21 October 2015 | Total exemption full accounts made up to 5 April 2015 (13 pages) |
11 March 2015 | Annual return made up to 11 March 2015 no member list (3 pages) |
11 March 2015 | Annual return made up to 11 March 2015 no member list (3 pages) |
24 October 2014 | Total exemption full accounts made up to 5 April 2014 (13 pages) |
24 October 2014 | Total exemption full accounts made up to 5 April 2014 (13 pages) |
24 October 2014 | Total exemption full accounts made up to 5 April 2014 (13 pages) |
12 March 2014 | Annual return made up to 11 March 2014 no member list (3 pages) |
12 March 2014 | Annual return made up to 11 March 2014 no member list (3 pages) |
20 February 2014 | Appointment of Mrs Jennifer Margaret Hamilton as a secretary (2 pages) |
20 February 2014 | Termination of appointment of As Company Services Limited as a secretary (1 page) |
20 February 2014 | Appointment of Mrs Jennifer Margaret Hamilton as a secretary (2 pages) |
20 February 2014 | Termination of appointment of As Company Services Limited as a secretary (1 page) |
7 November 2013 | Total exemption full accounts made up to 5 April 2013 (13 pages) |
7 November 2013 | Total exemption full accounts made up to 5 April 2013 (13 pages) |
7 November 2013 | Total exemption full accounts made up to 5 April 2013 (13 pages) |
19 April 2013 | Annual return made up to 11 March 2013 (14 pages) |
19 April 2013 | Annual return made up to 11 March 2013 (14 pages) |
4 April 2013 | Registered office address changed from , 1 Rutland Court, Edinburgh, EH3 8EY on 4 April 2013 (2 pages) |
4 April 2013 | Registered office address changed from , 1 Rutland Court, Edinburgh, EH3 8EY on 4 April 2013 (2 pages) |
4 April 2013 | Registered office address changed from , 1 Rutland Court, Edinburgh, EH3 8EY on 4 April 2013 (2 pages) |
31 October 2012 | Total exemption full accounts made up to 5 April 2012 (13 pages) |
31 October 2012 | Total exemption full accounts made up to 5 April 2012 (13 pages) |
31 October 2012 | Total exemption full accounts made up to 5 April 2012 (13 pages) |
30 March 2012 | Annual return made up to 11 March 2012 no member list (4 pages) |
30 March 2012 | Annual return made up to 11 March 2012 no member list (4 pages) |
14 October 2011 | Total exemption full accounts made up to 5 April 2011 (13 pages) |
14 October 2011 | Total exemption full accounts made up to 5 April 2011 (13 pages) |
14 October 2011 | Total exemption full accounts made up to 5 April 2011 (13 pages) |
6 April 2011 | Annual return made up to 11 March 2011 no member list (4 pages) |
6 April 2011 | Annual return made up to 11 March 2011 no member list (4 pages) |
26 January 2011 | Memorandum and Articles of Association (23 pages) |
26 January 2011 | Resolutions
|
26 January 2011 | Resolutions
|
26 January 2011 | Memorandum and Articles of Association (23 pages) |
21 December 2010 | Total exemption full accounts made up to 5 April 2010 (16 pages) |
21 December 2010 | Total exemption full accounts made up to 5 April 2010 (16 pages) |
21 December 2010 | Total exemption full accounts made up to 5 April 2010 (16 pages) |
6 April 2010 | Director's details changed for Rev Dr Norman James Shanks on 5 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Rev Dr Norman James Shanks on 5 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Rev Dr Norman James Shanks on 5 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 11 March 2010 no member list (3 pages) |
6 April 2010 | Annual return made up to 11 March 2010 no member list (3 pages) |
5 April 2010 | Director's details changed for Richard Francis Erdal on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Richard Francis Erdal on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Richard Francis Erdal on 5 April 2010 (2 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
15 October 2009 | Full accounts made up to 5 April 2009 (18 pages) |
15 October 2009 | Full accounts made up to 5 April 2009 (18 pages) |
15 October 2009 | Full accounts made up to 5 April 2009 (18 pages) |
16 March 2009 | Annual return made up to 11/03/09 (2 pages) |
16 March 2009 | Annual return made up to 11/03/09 (2 pages) |
13 October 2008 | Director appointed norman james shanks logged form (1 page) |
13 October 2008 | Director appointed norman james shanks logged form (1 page) |
6 October 2008 | Director appointed reverend doctor norman james shanks (2 pages) |
6 October 2008 | Director appointed reverend doctor norman james shanks (2 pages) |
24 September 2008 | Full accounts made up to 5 April 2008 (17 pages) |
24 September 2008 | Full accounts made up to 5 April 2008 (17 pages) |
24 September 2008 | Full accounts made up to 5 April 2008 (17 pages) |
14 April 2008 | Annual return made up to 11/03/08 (2 pages) |
14 April 2008 | Annual return made up to 11/03/08 (2 pages) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | New secretary appointed (1 page) |
7 December 2007 | New secretary appointed (1 page) |
7 December 2007 | Secretary resigned (1 page) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | Director resigned (1 page) |
19 October 2007 | Full accounts made up to 5 April 2007 (15 pages) |
19 October 2007 | Full accounts made up to 5 April 2007 (15 pages) |
19 October 2007 | Full accounts made up to 5 April 2007 (15 pages) |
23 March 2007 | Annual return made up to 11/03/07 (2 pages) |
23 March 2007 | Annual return made up to 11/03/07 (2 pages) |
31 October 2006 | Full accounts made up to 5 April 2006 (18 pages) |
31 October 2006 | Full accounts made up to 5 April 2006 (18 pages) |
31 October 2006 | Full accounts made up to 5 April 2006 (18 pages) |
15 March 2006 | Annual return made up to 11/03/06 (2 pages) |
15 March 2006 | Annual return made up to 11/03/06 (2 pages) |
15 March 2006 | Secretary's particulars changed (1 page) |
15 March 2006 | Secretary's particulars changed (1 page) |
9 September 2005 | Full accounts made up to 5 April 2005 (15 pages) |
9 September 2005 | Full accounts made up to 5 April 2005 (15 pages) |
9 September 2005 | Full accounts made up to 5 April 2005 (15 pages) |
22 April 2005 | Annual return made up to 11/03/05
|
22 April 2005 | Annual return made up to 11/03/05
|
8 April 2005 | Secretary's particulars changed (1 page) |
8 April 2005 | Secretary's particulars changed (1 page) |
8 September 2004 | Full accounts made up to 5 April 2004 (13 pages) |
8 September 2004 | Full accounts made up to 5 April 2004 (13 pages) |
8 September 2004 | Full accounts made up to 5 April 2004 (13 pages) |
24 June 2004 | Registered office changed on 24/06/04 from: 48 castle street, edinburgh, EH2 3LX (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: 48 castle street, edinburgh, EH2 3LX (1 page) |
15 March 2004 | Annual return made up to 11/03/04 (4 pages) |
15 March 2004 | Annual return made up to 11/03/04 (4 pages) |
14 September 2003 | Accounts for a small company made up to 5 April 2003 (6 pages) |
14 September 2003 | Accounts for a small company made up to 5 April 2003 (6 pages) |
14 September 2003 | Accounts for a small company made up to 5 April 2003 (6 pages) |
10 June 2003 | Annual return made up to 22/03/03 (4 pages) |
10 June 2003 | Annual return made up to 22/03/03 (4 pages) |
12 September 2002 | Accounts for a small company made up to 5 April 2002 (6 pages) |
12 September 2002 | Accounts for a small company made up to 5 April 2002 (6 pages) |
12 September 2002 | Accounts for a small company made up to 5 April 2002 (6 pages) |
6 April 2002 | Annual return made up to 22/03/02 (3 pages) |
6 April 2002 | Annual return made up to 22/03/02 (3 pages) |
17 October 2001 | Registered office changed on 17/10/01 from: station road, ardler, blairgowrie, perthshire PH12 8SX (1 page) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | Registered office changed on 17/10/01 from: station road, ardler, blairgowrie, perthshire PH12 8SX (1 page) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | Secretary resigned (1 page) |
12 September 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
12 September 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
12 September 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
31 March 2001 | Annual return made up to 22/03/01 (3 pages) |
31 March 2001 | Annual return made up to 22/03/01 (3 pages) |
14 September 2000 | Accounts for a small company made up to 5 April 2000 (7 pages) |
14 September 2000 | Accounts for a small company made up to 5 April 2000 (7 pages) |
14 September 2000 | Accounts for a small company made up to 5 April 2000 (7 pages) |
12 April 2000 | Annual return made up to 22/03/00 (3 pages) |
12 April 2000 | Annual return made up to 22/03/00 (3 pages) |
16 September 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
16 September 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
16 September 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | New director appointed (2 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
26 March 1999 | Annual return made up to 22/03/99 (4 pages) |
26 March 1999 | Annual return made up to 22/03/99 (4 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | Director resigned (1 page) |
28 September 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
28 September 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
28 September 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
18 September 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
18 September 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
18 September 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
2 May 1997 | Registered office changed on 02/05/97 from: 66 tay street, perth, PH2 8RA (1 page) |
2 May 1997 | Registered office changed on 02/05/97 from: 66 tay street, perth, PH2 8RA (1 page) |
16 April 1997 | Annual return made up to 22/03/97 (6 pages) |
16 April 1997 | Annual return made up to 22/03/97 (6 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
5 September 1996 | Accounts for a small company made up to 5 April 1996 (5 pages) |
5 September 1996 | Accounts for a small company made up to 5 April 1996 (5 pages) |
5 September 1996 | Accounts for a small company made up to 5 April 1996 (5 pages) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Director resigned (1 page) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
26 March 1996 | Annual return made up to 22/03/96 (6 pages) |
26 March 1996 | Annual return made up to 22/03/96 (6 pages) |
4 March 1996 | Director resigned (2 pages) |
4 March 1996 | Director resigned (2 pages) |
11 September 1995 | Accounts for a small company made up to 5 April 1995 (5 pages) |
11 September 1995 | Accounts for a small company made up to 5 April 1995 (5 pages) |
11 September 1995 | Accounts for a small company made up to 5 April 1995 (5 pages) |
8 April 1993 | Incorporation (45 pages) |
8 April 1993 | Incorporation (45 pages) |