Pencaitland
Tranent
East Lothian
EH34 5ET
Scotland
Director Name | Mr David Thomas Robertson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 1993(1 week, 3 days after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Correspondence Address | 6 The Doon Spott Dunbar East Lothian EH42 1RJ Scotland |
Director Name | James Vallack Single |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 1993(1 week, 3 days after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowbraehill Tynehead Pathhead Midlothian EH37 5XT Scotland |
Secretary Name | Robert Flavell |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 1993(1 week, 3 days after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Correspondence Address | 3 Glenkinchie Cottages Pencaitland Tranent East Lothian EH34 5ET Scotland |
Director Name | Alistair Carnegie Campbell |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Inverleith Place Edinburgh EH3 5QB Scotland |
Director Name | David William Alan Guild |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Belford Park Edinburgh EH4 3DP Scotland |
Director Name | Timothy James Kentish Barnes |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 December 1995) |
Role | Horticulture |
Correspondence Address | Elginhaugh Dalkeith Midlothian EH22 5BA Scotland |
Secretary Name | Brodies Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1993(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Registered Address | 1 Royal Terrace Edinburgh EH7 5AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 1994 (29 years, 9 months ago) |
---|---|
Next Accounts Due | 31 May 1996 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 July |
Next Return Due | 3 August 2016 (overdue) |
---|
17 June 1999 | Statement of receipts and payments (3 pages) |
---|---|
17 June 1999 | Statement of receipts and payments (3 pages) |
21 December 1998 | Statement of receipts and payments (3 pages) |
21 December 1998 | Statement of receipts and payments (3 pages) |
15 January 1998 | Statement of receipts and payments (3 pages) |
15 January 1998 | Statement of receipts and payments (3 pages) |
12 August 1997 | Statement of receipts and payments (3 pages) |
12 August 1997 | Statement of receipts and payments (3 pages) |
19 March 1997 | Statement of receipts and payments (3 pages) |
19 March 1997 | Statement of receipts and payments (3 pages) |
20 February 1996 | Constitution of continuance liquidation creditors committee (2 pages) |
20 February 1996 | Appointment of a provisional liquidator (1 page) |
20 February 1996 | Appointment of a provisional liquidator (1 page) |
20 February 1996 | Constitution of continuance liquidation creditors committee (2 pages) |
16 January 1996 | Notice of winding up order (1 page) |
16 January 1996 | Notice of winding up order (1 page) |
16 January 1996 | Court order notice of winding up (1 page) |
16 January 1996 | Court order notice of winding up (1 page) |
15 January 1996 | Appointment of a provisional liquidator (1 page) |
15 January 1996 | Appointment of a provisional liquidator (1 page) |
27 December 1995 | Appointment of a provisional liquidator (2 pages) |
27 December 1995 | Registered office changed on 27/12/95 from: melville nursery lasswade midlothian EH18 1AZ (1 page) |
27 December 1995 | Appointment of a provisional liquidator (2 pages) |
27 December 1995 | Registered office changed on 27/12/95 from: melville nursery lasswade midlothian EH18 1AZ (1 page) |
11 December 1995 | Director resigned (2 pages) |
11 December 1995 | Director resigned (2 pages) |
13 July 1995 | Return made up to 20/07/95; no change of members (4 pages) |
13 July 1995 | Return made up to 20/07/95; no change of members (4 pages) |