Edinburgh
EH1 2EG
Scotland
Director Name | Mrs Jenny Nancy Loncaster |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2014(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 18 April 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Saltire Court, 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Secretary Name | Wilkin Chapman Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 August 2008(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 18 April 2016) |
Correspondence Address | New Oxford House Town Hall Square Grimsby N E Lincolnshire DN31 1HE |
Director Name | Roderick Leonard Knutton |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | Loanhead Of Pitinnan Daviot Inverurie Aberdeenshire AB51 0JH Scotland |
Director Name | Bernard Shaw |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1995) |
Role | Sales Manager |
Correspondence Address | 130 Kingston Road Willerby Hull HU10 6LN |
Director Name | Mr James William Hazeldean |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6a Balmoral Court Gleneagles Village Auchterarder Perthshire PH3 1SH Scotland |
Director Name | Ronald Porteous |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 June 2004) |
Role | Company Director |
Correspondence Address | Coirseunan Lodge Whitecairns Aberdeen AB23 8UN Scotland |
Director Name | Mr John Philip Coe |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 July 2000) |
Role | National Sales Manager |
Country of Residence | England |
Correspondence Address | 1 Sundew Croft High Green Sheffield S35 4DA |
Secretary Name | Sandra Gault |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 21 August 2008) |
Role | Company Director |
Correspondence Address | 25 Pitblae Gardens Fraserburgh Aberdeenshire AB43 7BH Scotland |
Director Name | Mr Stuart Anthony Kidston Anderson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 September 2002) |
Role | Company Director |
Correspondence Address | Allee Du Cloitre 7 Brussels 1000 Foreign |
Director Name | Robin James Morrison Wright |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 September 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Buckland Gate Wexham Slough Berkshire SL3 6LS |
Director Name | Mr Stephen Paul Leadbeater |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(11 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allt Nam Breac Mill Lane, Legbourne Louth Lincolnshire LN11 8LT |
Director Name | Mr Michael Parker |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(11 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Humber Lodge Old Post Office Lane South Ferriby Barton Upon Humber N E Lincolnshire DN18 6HH |
Director Name | Mr Per Harkjaer |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 October 2008(15 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakridge House 6 Montrose Gardens Oxshott Leatherhead Surrey KT22 0UU |
Director Name | Mr Christopher Paul Britton |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Grange Main Street Sicklinghall Wetherby West Yorkshire LS22 4AP |
Director Name | Mr Leendert Pieter Den Hollander |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 March 2013(19 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Watermill Road Fraserburgh Aberdeenshire AB43 9HA Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1993(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Registered Address | Saltire Court, 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
18 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 January 2016 | Return of final meeting of voluntary winding up (7 pages) |
23 April 2015 | Registered office address changed from Watermill Road Fraserburgh Aberdeenshire AB43 9HA to Saltire Court, 20 Castle Terrace Edinburgh EH1 2EG on 23 April 2015 (2 pages) |
24 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
4 June 2014 | Full accounts made up to 30 September 2013 (10 pages) |
2 May 2014 | Termination of appointment of Leendert Den Hollander as a director (1 page) |
20 February 2014 | Appointment of Mrs Jenny Nancy Loncaster as a director (2 pages) |
22 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
19 July 2013 | Satisfaction of charge 8 in full (4 pages) |
19 July 2013 | Satisfaction of charge 9 in full (4 pages) |
20 June 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
8 April 2013 | Appointment of Mr Leendert Pieter Den Hollander as a director (2 pages) |
8 April 2013 | Appointment of Mr Malcolm Herbert Lofts as a director (2 pages) |
5 April 2013 | Termination of appointment of Stephen Leadbeater as a director (1 page) |
27 December 2012 | Full accounts made up to 31 December 2011 (13 pages) |
24 December 2012 | Termination of appointment of Christopher Britton as a director (1 page) |
15 October 2012 | Resolutions
|
25 September 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
27 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Resolutions
|
3 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
2 August 2011 | Secretary's details changed for Wilkin Chapman Company Secretarial Service Ltd on 26 July 2011 (2 pages) |
2 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (7 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
28 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (8 pages) |
28 July 2010 | Secretary's details changed for Wilkin Chapman Company Secretarial Service Ltd on 23 June 2010 (2 pages) |
4 January 2010 | Appointment of Mr Christopher Paul Britton as a director (2 pages) |
23 December 2009 | Auditor's resignation (2 pages) |
15 September 2009 | Appointment terminated director per harkjaer (1 page) |
19 August 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
11 August 2009 | Full accounts made up to 27 September 2008 (18 pages) |
30 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (8 pages) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (8 pages) |
17 October 2008 | Director appointed per markjaer (1 page) |
10 October 2008 | Appointment terminated director michael parker (1 page) |
9 October 2008 | Resolutions
|
9 October 2008 | Memorandum and Articles of Association (9 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
19 September 2008 | Full accounts made up to 30 September 2007 (18 pages) |
9 September 2008 | Secretary appointed wilkin chapman company secretarial service LTD (1 page) |
2 September 2008 | Appointment terminated secretary sandra gault (1 page) |
22 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
17 December 2007 | Full accounts made up to 30 September 2006 (16 pages) |
1 October 2007 | Return made up to 25/06/07; full list of members (2 pages) |
31 March 2007 | Partic of mort/charge * (11 pages) |
14 March 2007 | Declaration of assistance for shares acquisition (24 pages) |
14 March 2007 | Resolutions
|
19 September 2006 | Full accounts made up to 1 October 2005 (15 pages) |
19 September 2006 | Full accounts made up to 1 October 2005 (15 pages) |
10 July 2006 | Secretary's particulars changed (1 page) |
10 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
15 May 2006 | Dec mort/charge * (2 pages) |
29 March 2006 | Partic of mort/charge * (12 pages) |
14 March 2006 | Declaration of assistance for shares acquisition (18 pages) |
14 March 2006 | Resolutions
|
20 December 2005 | Partic of mort/charge * (12 pages) |
15 December 2005 | Declaration of assistance for shares acquisition (15 pages) |
15 December 2005 | Declaration of assistance for shares acquisition (15 pages) |
15 December 2005 | Resolutions
|
15 December 2005 | Declaration of assistance for shares acquisition (14 pages) |
7 September 2005 | Full accounts made up to 2 October 2004 (15 pages) |
7 September 2005 | Full accounts made up to 2 October 2004 (15 pages) |
28 June 2005 | Return made up to 25/06/05; full list of members (2 pages) |
5 August 2004 | Dec mort/charge * (4 pages) |
5 August 2004 | Dec mort/charge * (5 pages) |
5 August 2004 | Dec mort/charge * (4 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Auditor's resignation (1 page) |
23 July 2004 | New director appointed (5 pages) |
23 July 2004 | New director appointed (5 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: 66 queen street edinburgh EH2 4NE (1 page) |
23 July 2004 | Director resigned (1 page) |
20 July 2004 | Resolutions
|
14 July 2004 | Return made up to 25/06/04; full list of members
|
2 June 2004 | Full accounts made up to 30 September 2003 (15 pages) |
4 July 2003 | Full accounts made up to 30 September 2002 (18 pages) |
4 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
30 July 2002 | Full accounts made up to 30 September 2001 (16 pages) |
2 July 2002 | Return made up to 25/06/02; full list of members
|
29 June 2001 | Return made up to 25/06/01; full list of members (7 pages) |
4 April 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: 34 albyn place aberdeen aberdeenshire AB9 1FW (1 page) |
18 August 2000 | Resolutions
|
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Director resigned (1 page) |
15 August 2000 | Partic of mort/charge * (10 pages) |
15 August 2000 | Partic of mort/charge * (10 pages) |
8 August 2000 | Declaration of assistance for shares acquisition (5 pages) |
8 August 2000 | Resolutions
|
21 July 2000 | Dec mort/charge * (4 pages) |
4 July 2000 | Full accounts made up to 31 March 2000 (16 pages) |
30 June 2000 | Return made up to 25/06/00; full list of members (6 pages) |
11 August 1999 | Return made up to 25/06/99; full list of members (14 pages) |
3 August 1999 | Full accounts made up to 31 March 1999 (16 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | New secretary appointed (1 page) |
10 November 1998 | New director appointed (1 page) |
17 June 1998 | Return made up to 25/06/98; full list of members (6 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
30 June 1997 | Return made up to 25/06/97; full list of members (6 pages) |
25 June 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
13 March 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
24 October 1996 | Return made up to 25/06/96; no change of members (6 pages) |
10 January 1996 | Secretary's particulars changed (2 pages) |
22 December 1995 | Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page) |
20 June 1995 | Return made up to 25/06/95; full list of members (16 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
22 February 1995 | Memorandum and Articles of Association (7 pages) |
22 February 1995 | Resolutions
|
1 November 1994 | Full accounts made up to 31 December 1993 (15 pages) |
7 July 1994 | Return made up to 25/06/94; full list of members (6 pages) |
8 October 1993 | Company name changed mountwest 10 LIMITED\certificate issued on 11/10/93 (2 pages) |
5 October 1993 | Resolutions
|
25 June 1993 | Incorporation (14 pages) |