London
SW1Y 4TR
Director Name | Business Rescue (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 March 2000(6 years, 6 months after company formation) |
Appointment Duration | 24 years, 1 month |
Correspondence Address | 31a Saint James Square London SW1Y 4JR |
Director Name | Alan Smith |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(same day as company formation) |
Role | Private Developer |
Correspondence Address | 48 Braid Farm Road Edinburgh Lothians EH10 6LF Scotland |
Director Name | Helen Smith |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(same day as company formation) |
Role | Housewife |
Correspondence Address | 48 Braid Farm Road Edinburgh EH10 6LF Scotland |
Secretary Name | Helen Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(same day as company formation) |
Role | Housewife |
Correspondence Address | 48 Braid Farm Road Edinburgh EH10 6LF Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1993(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1993(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 1 Royal Terrace Edinburgh Midlothian EH7 5AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £374,619 |
Cash | £653 |
Current Liabilities | £1,723,806 |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Next Accounts Due | 29 February 2000 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 April |
Next Return Due | 23 September 2016 (overdue) |
---|
29 November 1996 | Delivered on: 6 December 1996 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Site at millhill,musselburgh,midlothian. Outstanding |
---|---|
21 October 1996 | Delivered on: 28 October 1996 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
5 February 1999 | Delivered on: 17 February 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 53 burnbrae park, kincardine. Outstanding |
5 February 1999 | Delivered on: 17 February 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 49 burnbrae park, kincardine. Outstanding |
5 February 1999 | Delivered on: 17 February 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 43 burnbrae park, kincardine. Outstanding |
5 February 1999 | Delivered on: 17 February 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 41 burnbrae park, kincardine. Outstanding |
5 February 1999 | Delivered on: 17 February 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 39 burnbrae park, kincardine. Outstanding |
5 February 1999 | Delivered on: 17 February 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 37 burnbrae park, kincardine. Outstanding |
5 February 1999 | Delivered on: 17 February 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 burnbrae park, kincardine. Outstanding |
5 February 1999 | Delivered on: 9 February 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 29-35 burnbrae nurseries,kincardine. Outstanding |
27 August 1997 | Delivered on: 2 September 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Norwood house,72 canaan lane,edinburgh. Outstanding |
28 December 1995 | Delivered on: 9 January 1996 Satisfied on: 24 June 1996 Persons entitled: Craiglockhart Garage Company Limited Classification: 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. Fully Satisfied |
30 November 1995 | Delivered on: 5 December 1995 Satisfied on: 19 July 1996 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. Fully Satisfied |
8 November 1995 | Delivered on: 16 November 1995 Satisfied on: 15 April 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground being the former cinema building, hardgate, haddington east lothian. Fully Satisfied |
11 January 1995 | Delivered on: 19 January 1995 Satisfied on: 25 January 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.57 acres at belfield avenue, musselburgh. Fully Satisfied |
28 January 1994 | Delivered on: 8 February 1994 Satisfied on: 25 January 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 214/234 leith walk,edinburgh. Fully Satisfied |
7 December 1993 | Delivered on: 16 December 1993 Satisfied on: 24 April 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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. Fully Satisfied |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
10 July 2000 | Notice of receiver's report (8 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: 63 carlton place glasgow lanarkshire G5 9TW (1 page) |
6 April 2000 | Notice of the appointment of receiver by a holder of a floating charge (4 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: norwood house 92 newbattle terrace edinburgh EH10 4SE (1 page) |
27 March 2000 | Secretary resigned;director resigned (1 page) |
27 March 2000 | New director appointed (2 pages) |
7 March 2000 | Dec mort/charge release * (4 pages) |
7 March 2000 | Dec mort/charge release * (4 pages) |
15 September 1999 | Return made up to 09/09/99; no change of members (4 pages) |
24 April 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: pentlandfield business park roslin midlothian EH25 9RE (1 page) |
17 February 1999 | Partic of mort/charge * (5 pages) |
17 February 1999 | Partic of mort/charge * (5 pages) |
17 February 1999 | Partic of mort/charge * (5 pages) |
17 February 1999 | Partic of mort/charge * (5 pages) |
17 February 1999 | Partic of mort/charge * (5 pages) |
17 February 1999 | Partic of mort/charge * (5 pages) |
17 February 1999 | Partic of mort/charge * (5 pages) |
9 February 1999 | Partic of mort/charge * (5 pages) |
16 September 1998 | Return made up to 09/09/98; no change of members (4 pages) |
15 June 1998 | Return made up to 09/09/97; full list of members (6 pages) |
24 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
14 October 1997 | Deferment of dissolution (voluntary) (1 page) |
24 September 1997 | Appointment of a provisional liquidator (1 page) |
2 September 1997 | Partic of mort/charge * (6 pages) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
6 February 1997 | Return made up to 09/09/96; no change of members
|
6 December 1996 | Partic of mort/charge * (5 pages) |
28 October 1996 | Partic of mort/charge * (5 pages) |
19 July 1996 | Dec mort/charge * (4 pages) |
24 June 1996 | Dec mort/charge * (4 pages) |
24 April 1996 | Dec mort/charge * (4 pages) |
15 April 1996 | Dec mort/charge * (4 pages) |
27 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
25 January 1996 | Dec mort/charge * (4 pages) |
25 January 1996 | Dec mort/charge * (4 pages) |
9 January 1996 | Partic of mort/charge * (5 pages) |
5 December 1995 | Partic of mort/charge * (5 pages) |
29 September 1995 | Registered office changed on 29/09/95 from: 9 bridge street musselburgh midlothian EH21 6AA (1 page) |
11 January 1995 | Full accounts made up to 30 April 1994 (11 pages) |