96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Steven Paton |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Role | Furniture Salesman |
Correspondence Address | 92 Midton Road Ayr Ayrshire KA7 2TP Scotland |
Secretary Name | Irene Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Craigie Road Ayr Ayrshire KA8 0HA Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr William Alan Fred Wolstenholme |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 05 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chipping House Barn Hesketh Lane, Chipping Preston Lancashire PR3 2TH |
Secretary Name | Mark Edward Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 May 2004) |
Role | Chartered Accountant |
Correspondence Address | The Grange Bewholme Driffield East Yorkshire YO25 8ED |
Director Name | Bernard John Kelly |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 September 2005) |
Role | Company Director |
Correspondence Address | Acre Nook Farm Rochdale Road Turn Village Ramsbottom Lancashire BL0 0RN |
Director Name | Mr James Cribb |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pendeen 28 Caldy Road West Kirby Merseyside CH48 2HG Wales |
Secretary Name | Stephen Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 26 Gateacre Rise Liverpool L25 5LA |
Director Name | Mr Michael David Rosenblatt |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(10 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 10 March 2005) |
Role | Company Director |
Correspondence Address | Badgers Rake Woolton Park Liverpool Merseyside L25 6DX |
Director Name | Timothy John Kowalski |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 September 2007) |
Role | Finance Diretor |
Country of Residence | England |
Correspondence Address | Cherry Trees Chelford Road Alderley Edge Cheshire SK9 7TL |
Director Name | Stephen Morrison |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(11 years, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 June 2006) |
Role | Accountant |
Correspondence Address | 26 Gateacre Rise Liverpool L25 5LA |
Director Name | Mark Ashcroft |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 December 2010) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Biggart Baillie Llp No.2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland |
Secretary Name | Mark Ashcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 December 2010) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Biggart Baillie Llp No.2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Mr Philip Jean Dieperink |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 December 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Biggart Baillie Llp No.2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Mr John Henry Robins |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 December 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Biggart Baillie Llp No.2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland |
Secretary Name | John Henry Robins |
---|---|
Status | Resigned |
Appointed | 22 December 2010(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 December 2012) |
Role | Company Director |
Correspondence Address | C/O Biggart Baillie Llp No.2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Mr Siegmar Theodor Schmidt |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 December 2012(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 May 2014) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | C/O Biggart Baillie Llp No.2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland |
Registered Address | C/O Biggart Baillie Llp No.2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
1 at £1 | Property Portfolio (No 17) Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
17 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2014 | Application to strike the company off the register (3 pages) |
4 June 2014 | Director's details changed for Stephan Reents on 20 May 2014 (2 pages) |
28 May 2014 | Appointment of Stephan Reents as a director on 19 May 2014 (2 pages) |
28 May 2014 | Termination of appointment of Siegmar Theodor Schmidt as a director on 19 May 2014 (1 page) |
17 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
28 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
14 March 2013 | Accounts made up to 30 June 2012 (6 pages) |
7 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Company name changed the bed shed LIMITED\certificate issued on 06/03/13
|
14 January 2013 | Resolutions
|
14 January 2013 | Statement of capital on 14 January 2013
|
14 January 2013 | Solvency statement dated 07/01/13 (1 page) |
14 January 2013 | Statement by directors (1 page) |
3 January 2013 | Resolutions
|
19 December 2012 | Termination of appointment of Philip Jean Dieperink as a director on 6 December 2012 (1 page) |
19 December 2012 | Termination of appointment of John Henry Robins as a secretary on 6 December 2012 (1 page) |
19 December 2012 | Termination of appointment of John Henry Robins as a director on 6 December 2012 (1 page) |
19 December 2012 | Termination of appointment of John Henry Robins as a director on 6 December 2012 (1 page) |
19 December 2012 | Termination of appointment of Philip Jean Dieperink as a director on 6 December 2012 (1 page) |
19 December 2012 | Appointment of Siegmar Theodor Schmidt as a director on 5 December 2012 (2 pages) |
19 December 2012 | Termination of appointment of John Henry Robins as a secretary on 6 December 2012 (1 page) |
19 December 2012 | Appointment of Siegmar Theodor Schmidt as a director on 5 December 2012 (2 pages) |
17 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Accounts made up to 25 June 2011 (6 pages) |
16 November 2011 | Director's details changed for John Henry Robins on 2 November 2011 (2 pages) |
16 November 2011 | Director's details changed for John Henry Robins on 2 November 2011 (2 pages) |
16 March 2011 | Accounts made up to 26 June 2010 (6 pages) |
11 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Appointment of John Henry Robins as a director (2 pages) |
10 January 2011 | Appointment of John Henry Robins as a secretary (1 page) |
22 December 2010 | Termination of appointment of Mark Ashcroft as a secretary (1 page) |
22 December 2010 | Termination of appointment of Mark Ashcroft as a director (1 page) |
25 March 2010 | Director's details changed for Philip Jean Dieperink on 17 March 2010 (2 pages) |
25 March 2010 | Accounts made up to 27 June 2009 (6 pages) |
19 March 2010 | Director's details changed for Philip Jean Dieperink on 17 March 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Mark Ashcroft on 16 March 2010 (1 page) |
17 March 2010 | Director's details changed for Mark Ashcroft on 16 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Philip Jean Dieperink on 17 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
6 April 2009 | Accounts made up to 28 June 2008 (7 pages) |
23 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (10 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from skeldon mills hollybush ayr KA6 7EB (1 page) |
4 March 2008 | Return made up to 08/02/08; full list of members (3 pages) |
12 September 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (1 page) |
22 March 2007 | Accounts made up to 1 July 2006 (5 pages) |
22 March 2007 | Accounts made up to 1 July 2006 (5 pages) |
9 March 2007 | Return made up to 08/02/07; full list of members (7 pages) |
17 July 2006 | New secretary appointed;new director appointed (3 pages) |
17 July 2006 | Secretary resigned;director resigned (1 page) |
30 March 2006 | Return made up to 08/02/06; full list of members (7 pages) |
28 November 2005 | Accounts made up to 1 May 2005 (5 pages) |
28 November 2005 | Accounts made up to 1 May 2005 (5 pages) |
28 October 2005 | Accounting reference date extended from 01/05/06 to 30/06/06 (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | New director appointed (2 pages) |
14 March 2005 | Return made up to 08/02/05; full list of members (8 pages) |
14 March 2005 | Director resigned (1 page) |
15 February 2005 | Accounts made up to 1 May 2004 (5 pages) |
15 February 2005 | Accounts made up to 1 May 2004 (5 pages) |
14 July 2004 | Accounts made up to 1 May 2003 (6 pages) |
14 July 2004 | Accounts made up to 1 May 2003 (6 pages) |
25 June 2004 | New director appointed (2 pages) |
15 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Secretary resigned (1 page) |
2 March 2004 | Return made up to 08/02/04; full list of members (7 pages) |
18 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
9 December 2002 | Accounting reference date extended from 28/02/03 to 01/05/03 (1 page) |
9 August 2002 | Full accounts made up to 28 February 2002 (10 pages) |
8 August 2002 | Auditor's resignation (1 page) |
8 August 2002 | New director appointed (2 pages) |
18 February 2002 | Return made up to 08/02/02; full list of members (7 pages) |
30 November 2001 | Auditor's resignation (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page) |
25 October 2001 | New director appointed (2 pages) |
16 October 2001 | (7 pages) |
11 October 2001 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
19 February 2001 | Return made up to 08/02/01; full list of members (7 pages) |
17 November 2000 | (7 pages) |
2 March 2000 | Return made up to 08/02/00; full list of members (6 pages) |
8 February 2000 | Nc inc already adjusted 22/12/99 (1 page) |
8 February 2000 | Resolutions
|
8 February 2000 | Ad 31/12/99--------- £ si 430135@1=430135 £ ic 2/430137 (2 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
4 February 1999 | Return made up to 08/02/99; no change of members (4 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
11 February 1998 | Return made up to 08/02/98; full list of members (6 pages) |
11 June 1997 | Full accounts made up to 31 December 1996 (6 pages) |
18 February 1997 | Return made up to 08/02/97; no change of members
|
10 December 1996 | Full accounts made up to 31 December 1995 (6 pages) |
14 February 1996 | Return made up to 08/02/96; no change of members (4 pages) |
14 July 1995 | Full accounts made up to 31 December 1994 (6 pages) |
8 February 1994 | Incorporation (16 pages) |