Polton
Via Lasswade
Midlothian
EH18 1EB
Scotland
Director Name | Janet Elizabeth Leslie |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2002(8 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 25 October 2017) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Ruslin, The Cast Polton Lasswade Midlothian EH18 1EB Scotland |
Secretary Name | Carmichael Stewart Corporate Services Lts (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2009(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 25 October 2017) |
Correspondence Address | 7-9 Tolbooth Wynd Leith Edinburgh Lothian EH6 6DN Scotland |
Director Name | Fergus Macaskill Forrest |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(4 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 December 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Cowgate Kirkintilloch Glasgow Lanarkshire G66 1HN Scotland |
Director Name | Janice Elizabeth Leslie |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(4 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 September 2002) |
Role | Housewife |
Correspondence Address | Ruslin The Cast Polton Via Lasswade East Lothian EH18 1EB Scotland |
Secretary Name | Fergus Macaskill Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(4 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 December 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Cowgate Kirkintilloch Glasgow Lanarkshire G66 1HN Scotland |
Secretary Name | Mr Kenneth Leslie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 19 February 2010) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | Ruslin, The Cast Polton Via Lasswade Midlothian EH18 1EB Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2011 |
---|---|
Net Worth | £76,751 |
Cash | £15,653 |
Current Liabilities | £59,621 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 October 2017 | Final Gazette dissolved following liquidation (1 page) |
25 July 2017 | Notice of final meeting of creditors (5 pages) |
25 July 2017 | Notice of final meeting of creditors (5 pages) |
14 July 2015 | Registered office address changed from 4 Turnbull Way Knightsridge Livingston West Lothian EH54 8RB to 18 Bothwell Street Glasgow G2 6NU on 14 July 2015 (2 pages) |
14 July 2015 | Registered office address changed from 4 Turnbull Way Knightsridge Livingston West Lothian EH54 8RB to 18 Bothwell Street Glasgow G2 6NU on 14 July 2015 (2 pages) |
4 December 2012 | Registered office address changed from 7-9 Tolbooth Wynd Leith Edinburgh Midlothian EH6 6DN on 4 December 2012 (2 pages) |
4 December 2012 | Registered office address changed from 7-9 Tolbooth Wynd Leith Edinburgh Midlothian EH6 6DN on 4 December 2012 (2 pages) |
4 December 2012 | Registered office address changed from 7-9 Tolbooth Wynd Leith Edinburgh Midlothian EH6 6DN on 4 December 2012 (2 pages) |
30 October 2012 | Court order notice of winding up (1 page) |
30 October 2012 | Notice of winding up order (1 page) |
30 October 2012 | Court order notice of winding up (1 page) |
30 October 2012 | Notice of winding up order (1 page) |
8 October 2012 | Appointment of a provisional liquidator (2 pages) |
8 October 2012 | Appointment of a provisional liquidator (2 pages) |
23 April 2012 | Annual return made up to 27 January 2012 with a full list of shareholders Statement of capital on 2012-04-23
|
23 April 2012 | Annual return made up to 27 January 2012 with a full list of shareholders Statement of capital on 2012-04-23
|
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 April 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 February 2010 | Secretary's details changed for Carmichael Stewart Corporate Services Lts on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Janet Elizabeth Leslie on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Janet Elizabeth Leslie on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Kenneth Leslie on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Secretary's details changed for Carmichael Stewart Corporate Services Lts on 19 February 2010 (2 pages) |
19 February 2010 | Termination of appointment of Kenneth Leslie as a secretary (1 page) |
19 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Kenneth Leslie on 19 February 2010 (2 pages) |
19 February 2010 | Termination of appointment of Kenneth Leslie as a secretary (1 page) |
1 October 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
1 October 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
17 August 2009 | Secretary appointed carmichael stewart corporate services lts (1 page) |
17 August 2009 | Return made up to 27/01/09; full list of members (4 pages) |
17 August 2009 | Secretary appointed carmichael stewart corporate services lts (1 page) |
17 August 2009 | Return made up to 27/01/09; full list of members (4 pages) |
28 July 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
28 July 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
19 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
13 July 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
13 July 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
23 February 2007 | Return made up to 27/01/07; full list of members (7 pages) |
23 February 2007 | Return made up to 27/01/07; full list of members (7 pages) |
16 November 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
16 November 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: c/o broome epoch house, falkirk road grangemouth stirlingshire FK3 8WW (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: c/o broome epoch house, falkirk road grangemouth stirlingshire FK3 8WW (1 page) |
3 March 2006 | Return made up to 27/01/06; full list of members
|
3 March 2006 | Return made up to 27/01/06; full list of members
|
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: 56 south street boness west lothian EH51 9HA (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: 56 south street boness west lothian EH51 9HA (1 page) |
22 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
22 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
12 February 2004 | New director appointed (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
12 February 2004 | New director appointed (1 page) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 June 2003 | Return made up to 27/01/03; full list of members
|
21 June 2003 | Return made up to 27/01/03; full list of members
|
21 May 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
21 May 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
24 January 2002 | Return made up to 27/01/02; full list of members (6 pages) |
24 January 2002 | Return made up to 27/01/02; full list of members (6 pages) |
17 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
17 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
26 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
26 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
26 January 2001 | Registered office changed on 26/01/01 from: 11-13 willow house newhouse business park newhouse road grangemouth, FK3 8LL (1 page) |
26 January 2001 | Registered office changed on 26/01/01 from: 11-13 willow house newhouse business park newhouse road grangemouth, FK3 8LL (1 page) |
26 January 2001 | Return made up to 27/01/01; full list of members (6 pages) |
26 January 2001 | Return made up to 27/01/01; full list of members (6 pages) |
13 March 2000 | Return made up to 27/01/00; full list of members (6 pages) |
13 March 2000 | Return made up to 27/01/00; full list of members (6 pages) |
7 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
7 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
4 February 1999 | Return made up to 27/01/99; no change of members (4 pages) |
4 February 1999 | Return made up to 27/01/99; no change of members (4 pages) |
11 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
11 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
11 February 1998 | Return made up to 27/01/98; full list of members (6 pages) |
11 February 1998 | Return made up to 27/01/98; full list of members (6 pages) |
19 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
19 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
30 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
30 January 1997 | Resolutions
|
30 January 1997 | Resolutions
|
30 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
24 January 1997 | Return made up to 27/01/97; no change of members (4 pages) |
24 January 1997 | Return made up to 27/01/97; no change of members (4 pages) |
7 January 1997 | Secretary resigned;director resigned (1 page) |
7 January 1997 | New secretary appointed;new director appointed (2 pages) |
7 January 1997 | New secretary appointed;new director appointed (2 pages) |
7 January 1997 | Secretary resigned;director resigned (1 page) |
2 December 1996 | Registered office changed on 02/12/96 from: 37 donaldson street kirkintilloch glasgow G66 1XE (1 page) |
2 December 1996 | Registered office changed on 02/12/96 from: 37 donaldson street kirkintilloch glasgow G66 1XE (1 page) |
8 February 1996 | Return made up to 27/01/96; no change of members (4 pages) |
8 February 1996 | Return made up to 27/01/96; no change of members (4 pages) |
12 October 1995 | Full accounts made up to 31 March 1995 (1 page) |
12 October 1995 | Full accounts made up to 31 March 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
25 March 1994 | Company name changed decorhelp enterprises LIMITED\certificate issued on 28/03/94 (2 pages) |
25 March 1994 | Company name changed decorhelp enterprises LIMITED\certificate issued on 28/03/94 (2 pages) |
27 January 1994 | Incorporation (9 pages) |
27 January 1994 | Incorporation (9 pages) |