Edinburgh
EH10 6DE
Scotland
Director Name | Lawrie Clive Nisbet |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Architect |
Correspondence Address | 1 Lawson Court Dunbar East Lothian EH42 1JT Scotland |
Secretary Name | John Murray Craik Aitken |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | Tigh Na Sia Fearnan Aberfeldy Perthshire PH15 2PF Scotland |
Director Name | Derek Colin Wilson Pyle |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 1995(1 year, 7 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Solicitor |
Correspondence Address | Luftness Croft Aberlady Longniddry East Lothian EH32 0QA Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1993(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1993(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Registered Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Next Accounts Due | 28 February 2002 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 April |
Next Return Due | 26 November 2016 (overdue) |
---|
12 June 1995 | Delivered on: 26 June 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The old house, north street, belhaven, dunbar. Outstanding |
---|---|
11 January 1994 | Delivered on: 14 January 1994 Persons entitled: David Elliott 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 |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 March 1999 | Receiver/Manager's abstract of receipts and payments (2 pages) |
11 March 1999 | Receiver/Manager's abstract of receipts and payments (2 pages) |
20 February 1998 | Receiver/Manager's abstract of receipts and payments (2 pages) |
20 February 1998 | Receiver/Manager's abstract of receipts and payments (2 pages) |
10 February 1997 | Receiver/Manager's abstract of receipts and payments (2 pages) |
10 February 1997 | Receiver/Manager's abstract of receipts and payments (2 pages) |
2 February 1996 | Notice of the appointment of receiver by a holder of a floating charge (6 pages) |
2 February 1996 | Notice of the appointment of receiver by a holder of a floating charge (6 pages) |
11 July 1995 | New director appointed (2 pages) |
11 July 1995 | New director appointed (2 pages) |
30 June 1995 | Secretary's particulars changed (2 pages) |
30 June 1995 | Secretary's particulars changed (2 pages) |