Edinburgh
Midlothian
EH9 2AW
Scotland
Director Name | Mr Andrew Geoffrey Clark |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(10 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 06 January 2015) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Flat 2r, 3 Ashburn Gate Ashburn Gate Gourock Strathclyde PA19 1NR Scotland |
Director Name | Mark Morrison Allan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2006(12 years, 9 months after company formation) |
Appointment Duration | 8 years (closed 06 January 2015) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 9 Summerside Street Edinburgh Midlothian EH6 4NT Scotland |
Director Name | Mr David John Ross |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2008(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 06 January 2015) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 2-2 144 Merrylee Road Glasgow Lanarkshire G44 3DL Scotland |
Director Name | Frank Findlay McConnell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 September 1995) |
Role | Architect |
Correspondence Address | 19 Ann Street Edinburgh Midlothian EH4 1PL Scotland |
Director Name | Merville Cowper Archibald |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 28 February 2009) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 17 Mannerston Linlithgow EH49 7ND Scotland |
Secretary Name | Merville Cowper Archibald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 28 February 2009) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 17 Mannerston Linlithgow EH49 7ND Scotland |
Director Name | Mr William Peter Gillespie |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2004) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 5 Braehead Park Linlithgow West Lothian EH49 6EJ Scotland |
Director Name | Mark Morrison Allan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 May 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Summerside Street Edinburgh Midlothian EH6 4NT Scotland |
Director Name | Queensferry Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Director Name | Queensferry Registrations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Secretary Name | Queensferry Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HG Scotland |
Registered Address | Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
100 at 1 | Comprehensive Design Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £96,392 |
Cash | £82 |
Current Liabilities | £590,209 |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
6 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 October 2014 | Return of final meeting of voluntary winding up (4 pages) |
13 March 2013 | Registered office address changed from Begbies Traynor, Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 13 March 2013 (2 pages) |
4 January 2010 | Resolutions
|
9 November 2009 | Registered office address changed from 299 West George Street Glasgow G2 4LF on 9 November 2009 (1 page) |
9 November 2009 | Registered office address changed from 299 West George Street Glasgow G2 4LF on 9 November 2009 (1 page) |
6 July 2009 | Return made up to 11/03/09; full list of members (4 pages) |
2 March 2009 | Appointment terminated director and secretary merville archibald (1 page) |
14 February 2009 | (5 pages) |
29 August 2008 | Director appointed david ross (2 pages) |
11 March 2008 | Return made up to 11/03/08; full list of members (4 pages) |
13 February 2008 | (5 pages) |
1 May 2007 | Return made up to 11/03/07; full list of members (8 pages) |
1 February 2007 | (5 pages) |
11 January 2007 | New director appointed (2 pages) |
24 November 2006 | Declaration of assistance for shares acquisition (8 pages) |
5 April 2006 | Return made up to 11/03/06; full list of members (7 pages) |
18 January 2006 | (4 pages) |
23 December 2005 | Location of register of members (1 page) |
17 March 2005 | Return made up to 11/03/05; full list of members (7 pages) |
21 September 2004 | (3 pages) |
2 July 2004 | New director appointed (2 pages) |
30 June 2004 | Director resigned (1 page) |
31 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
14 November 2003 | (4 pages) |
22 August 2003 | Auditor's resignation (1 page) |
11 March 2003 | Return made up to 11/03/03; full list of members
|
15 November 2002 | (5 pages) |
13 March 2002 | Return made up to 11/03/02; full list of members (7 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Resolutions
|
26 March 2001 | Return made up to 11/03/01; full list of members (7 pages) |
2 November 2000 | Accounts made up to 30 April 2000 (3 pages) |
7 March 2000 | Return made up to 11/03/00; full list of members (7 pages) |
27 January 2000 | Full accounts made up to 30 April 1999 (6 pages) |
24 March 1999 | Return made up to 11/03/99; no change of members (4 pages) |
6 January 1999 | Resolutions
|
25 November 1998 | (5 pages) |
12 March 1998 | Return made up to 11/03/98; full list of members (6 pages) |
26 February 1998 | (5 pages) |
19 March 1997 | Return made up to 11/03/97; no change of members (4 pages) |
28 February 1997 | (5 pages) |
7 May 1996 | Return made up to 11/03/96; no change of members
|
31 January 1996 | (4 pages) |
11 December 1995 | Partic of mort/charge * (6 pages) |
7 December 1995 | Declaration of assistance for shares acquisition (6 pages) |
7 December 1995 | Resolutions
|
7 December 1995 | Director resigned (1 page) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | New director appointed (2 pages) |
1 November 1995 | Compulsory strike-off action has been discontinued (1 page) |
27 October 1995 | Return made up to 11/03/95; full list of members (6 pages) |
25 August 1995 | First Gazette notice for compulsory strike-off (1 page) |
26 May 1994 | Memorandum and Articles of Association (6 pages) |
25 May 1994 | Company name changed barrolog LIMITED\certificate issued on 26/05/94 (2 pages) |
11 March 1994 | Incorporation (19 pages) |