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 | Closed |
Appointed | 16 September 2013(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 13 September 2016) |
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 | Closed |
Appointed | 18 May 2015(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 13 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Raeburn House 32 York Place Edinburgh EH1 3HU Scotland |
Director Name | Ian Dickson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Enderley 19 Baldernock Road Milngavie Glasgow G62 8DU Scotland |
Director Name | David Flint |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | David Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Director Name | Michael Gerard Murphy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 5 days (resigned 06 July 1993) |
Role | Solicitor |
Correspondence Address | 3 Broomley Drive Giffnock Glasgow Strathclyde G46 6PD Scotland |
Secretary Name | Michael Gerard Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 5 days (resigned 06 July 1993) |
Role | Solicitor |
Correspondence Address | 3 Broomley Drive Giffnock Glasgow Strathclyde G46 6PD Scotland |
Director Name | Andrew Paul Stirling Jones |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(1 month after company formation) |
Appointment Duration | 9 years, 6 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 | Mr Giles Patrick Brooksbank |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(1 month after company formation) |
Appointment Duration | 19 years, 7 months (resigned 31 January 2013) |
Role | Director Of Media Independent |
Country of Residence | Scotland |
Correspondence Address | Felton Farmhouse West Linton Peebleshire EH46 7AA Scotland |
Director Name | David Irvine |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | Flat 9 46 Billdale Street Quayside Crescent Yoker Glasgow G41 0NA Scotland |
Director Name | Mr Stuart Nicholas Feather |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(1 month after company formation) |
Appointment Duration | 18 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 | Mr Giles Patrick Brooksbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 November 1999) |
Role | Director Of Media Independent |
Country of Residence | Scotland |
Correspondence Address | Felton Farmhouse West Linton Peebleshire EH46 7AA Scotland |
Director Name | Paul Richard Elborn |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 1/2 West Cherrybank Stanley Road Trinity Edinburgh EH6 4SW Scotland |
Director Name | Barbara Louise Moyses |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | The Bastle Yethouse Farm Newcastleton Roxburghshire TD9 0TD 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, 5 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, 5 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 | Mark Paul Jamison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | 29 Green Walk Hampton Middlesex TW12 3YG |
Secretary Name | Mr Hugh Graham Maclaren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(8 years, 9 months 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, 3 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, 5 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 |
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, 7 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, 1 month 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, 2 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, 3 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 |
Website | featherbrooksbank.co.uk |
---|
Registered Address | Raeburn House 32 York Place Edinburgh EH1 3HU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
100 at £1 | Feather Brooksbank LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 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 |
---|
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2016 | Application to strike the company off the register (3 pages) |
15 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
26 May 2016 | Satisfaction of charge 1 in full (4 pages) |
30 July 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
4 June 2015 | Termination of appointment of Robert Anthony Horler as a director on 22 May 2015 (1 page) |
4 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Appointment of Mr Nicholas Paul Thomas as a director on 18 May 2015 (2 pages) |
4 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Termination of appointment of Patrick Richard Glydon as a director on 22 May 2015 (1 page) |
14 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
25 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
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 Giles Brooksbank as a director (1 page) |
3 September 2013 | Termination of appointment of Peter Wallace as a director (1 page) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
18 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Termination of appointment of Stuart Feather as a director (1 page) |
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) |
3 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 December 2010 (8 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) |
23 June 2010 | Accounts for a dormant company made up to 31 December 2009 (10 pages) |
7 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 2 June 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 | Termination of appointment of John Ross as a secretary (1 page) |
10 November 2009 | Appointment of Caroline Emma Thomas as a secretary (1 page) |
17 September 2009 | Secretary appointed john howard ross (1 page) |
17 September 2009 | Appointment terminated secretary hugh maclaren (1 page) |
10 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
25 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
6 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
12 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
23 April 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
3 July 2006 | Location of register of members (1 page) |
3 July 2006 | Return made up to 02/06/06; full list of members (2 pages) |
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 | Registered office changed on 14/03/06 from: raeburn house 32 york place edinburgh EH1 3HU (1 page) |
22 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
5 July 2005 | Return made up to 02/06/05; full list of members
|
7 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
17 June 2004 | Return made up to 02/06/04; full list of members
|
25 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
3 June 2003 | Return made up to 02/06/03; full list of members (8 pages) |
7 May 2003 | Director resigned (1 page) |
7 June 2002 | Return made up to 02/06/02; full list of members (9 pages) |
29 May 2002 | Secretary resigned;director resigned (1 page) |
29 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
29 May 2002 | New secretary appointed (2 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
5 June 2001 | Return made up to 02/06/01; full list of members
|
10 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
4 July 2000 | Return made up to 02/06/00; full list of members
|
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New secretary appointed;new director appointed (2 pages) |
13 January 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
24 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
3 June 1999 | Return made up to 02/06/99; no change of members (6 pages) |
23 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
18 June 1998 | Return made up to 02/06/98; no change of members
|
10 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
24 June 1997 | Return made up to 02/06/97; full list of members (8 pages) |
25 March 1997 | Partic of mort/charge * (6 pages) |
27 February 1997 | New director appointed (2 pages) |
26 February 1997 | Resolutions
|
26 February 1997 | Memorandum and Articles of Association (5 pages) |
24 February 1997 | New director appointed (2 pages) |
19 November 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
13 June 1996 | Return made up to 02/06/96; no change of members
|
17 November 1995 | Full accounts made up to 30 April 1995 (6 pages) |