Edinburgh
EH2 2JG
Scotland
Director Name | Iain Maury Campbell Meiklejohn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Mr James Robert Will |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Myreside Gifford East Lothian EH41 4JA Scotland |
Secretary Name | Iain Maury Campbell Meiklejohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Ian Forbes Brown |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 8 Ardchoille Park Strathmore Street Perth Perthshire PH2 7TL Scotland |
Director Name | Mr Ronald Barrie Clapham |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 12 months (resigned 26 May 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 8/2, 12 Lancefield Quay Glasgow G3 8HR Scotland |
Director Name | Sir Geoffrey Norman Leigh |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 November 1998) |
Role | Company Director |
Correspondence Address | 38 Belgrave Square London SW1X 8NT |
Director Name | Mr Howard Terence Stanton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 August 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Manor Road Chigwell Essex IG7 5PQ |
Secretary Name | John Henry Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | Mr Douglas Gordon George Wheatley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 April 2002) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Toran M'Or, Garngaber Avenue Lenzie Glasgow G66 4LJ Scotland |
Director Name | Mr Michael Julian Ingall |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(6 years, 4 months after company formation) |
Appointment Duration | 18 years (resigned 21 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ckd Galbraith Llp 59 George Street Edinburgh EH2 2JG Scotland |
Secretary Name | Mr John Richard Ashurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(9 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 15 October 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 29 Broadhurst Ashtead Surrey KT21 1QB |
Director Name | Mr Gary Keith Trott |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 October 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Canterbury Close Rayleigh Essex SS6 9PS |
Secretary Name | Mr Suresh Premji Gorasia |
---|---|
Status | Resigned |
Appointed | 15 October 2010(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 December 2011) |
Role | Company Director |
Correspondence Address | Ckd Galbraith Llp 59 George Street Edinburgh EH2 2JG Scotland |
Secretary Name | Mr Martin Bell |
---|---|
Status | Resigned |
Appointed | 13 December 2011(17 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 April 2012) |
Role | Company Director |
Correspondence Address | Ckd Galbraith Llp 59 George Street Edinburgh EH2 2JG Scotland |
Secretary Name | Andy Campbell |
---|---|
Status | Resigned |
Appointed | 05 April 2012(18 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 August 2018) |
Role | Company Director |
Correspondence Address | Ckd Galbraith Llp 59 George Street Edinburgh EH2 2JG Scotland |
Registered Address | Ckd Galbraith Llp 59 George Street Edinburgh EH2 2JG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
3m at £1 | Capital Debt Holdco Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,510 |
Gross Profit | £58,123 |
Net Worth | £484 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 August 2000 | Delivered on: 31 August 2000 Satisfied on: 28 January 2005 Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank as Agent and Trustee 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 |
---|---|
11 August 2000 | Delivered on: 25 August 2000 Satisfied on: 28 January 2005 Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank 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 |
10 August 2000 | Delivered on: 25 August 2000 Satisfied on: 28 January 2005 Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank as Agent and Trustee Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: Rental income over st marys workshops, giles street, leith & fifth floor, granite house, glasgow. Fully Satisfied |
23 August 2000 | Delivered on: 4 September 2000 Satisfied on: 28 January 2005 Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank Classification: Standard security Secured details: All sums due or to become due. Particulars: St. Mary's workshops, giles street, leith, edinburgh. Fully Satisfied |
25 August 2000 | Delivered on: 4 September 2000 Satisfied on: 28 January 2005 Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank Classification: Standard security Secured details: All sums due or to become due. Particulars: Fifth floor, granite house, glasgow. Fully Satisfied |
5 February 1998 | Delivered on: 16 February 1998 Persons entitled: Chester Properties Limited Classification: Standard security Secured details: The whole obligations due to the chargee in terms of an agreement. Particulars: Area of ground north of crompton road,glenrothes. Outstanding |
22 October 1996 | Delivered on: 30 October 1996 Persons entitled: Chartwell Limited Classification: Standard security Secured details: £200,000. Particulars: 1.282 hectares at ballumbie estate,dundee,angus. Outstanding |
21 June 1996 | Delivered on: 1 July 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: Subjects registered under title number ffe 6203. Outstanding |
21 June 1996 | Delivered on: 1 July 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 at glasgow road/marshall street, wishaw, registered under title number lan 48989. Outstanding |
28 December 1995 | Delivered on: 12 January 1996 Persons entitled: Glenrothes Development Corporation Classification: Standard security Secured details: All sums due or to become due. Particulars: 12.2246 ha at southfield industrial estate,glenrothes. Outstanding |
9 November 2000 | Delivered on: 17 November 2000 Persons entitled: Southend Property Management Limited Classification: Assignation Secured details: All sums due or to become due. Particulars: Subjects at southfield industrial estate, glenrothes. Outstanding |
30 November 1994 | Delivered on: 9 December 1994 Persons entitled: Circletarget Limited Classification: Standard security Secured details: £95,000. Particulars: Playhouse cinema, 28 queen street, peterhead. Outstanding |
19 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | Application to strike the company off the register (3 pages) |
5 March 2014 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
3 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
5 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
20 February 2013 | Director's details changed for Frederick Paul Graham Watson on 20 February 2013 (2 pages) |
20 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (8 pages) |
5 April 2012 | Appointment of Andy Campbell as a secretary (1 page) |
5 April 2012 | Termination of appointment of Martin Bell as a secretary (1 page) |
9 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Director's details changed for Mr Michael Julian Ingall on 14 November 2011 (2 pages) |
14 December 2011 | Appointment of Mr Martin Bell as a secretary (1 page) |
13 December 2011 | Termination of appointment of Suresh Gorasia as a secretary (1 page) |
7 October 2011 | Full accounts made up to 31 December 2010 (8 pages) |
15 March 2011 | Registered office address changed from 5Th Floor Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL on 15 March 2011 (1 page) |
10 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Appointment of Mr Suresh Premji Gorasia as a secretary (1 page) |
19 October 2010 | Termination of appointment of John Ashurst as a secretary (1 page) |
6 October 2010 | Full accounts made up to 31 December 2009 (8 pages) |
26 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Resolutions
|
2 October 2009 | Full accounts made up to 31 December 2008 (8 pages) |
10 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
16 October 2008 | Appointment terminated director gary trott (1 page) |
5 August 2008 | Full accounts made up to 31 December 2007 (9 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from saltire court 20 castle terrace edinburgh EH1 2ET (1 page) |
5 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (9 pages) |
13 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
8 August 2006 | Full accounts made up to 31 December 2005 (9 pages) |
10 March 2006 | Secretary's particulars changed (1 page) |
10 March 2006 | Return made up to 13/02/06; full list of members (2 pages) |
14 December 2005 | Director's particulars changed (1 page) |
28 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
15 March 2005 | Return made up to 13/02/05; full list of members (7 pages) |
28 January 2005 | Dec mort/charge * (2 pages) |
28 January 2005 | Dec mort/charge * (2 pages) |
28 January 2005 | Dec mort/charge * (2 pages) |
28 January 2005 | Dec mort/charge * (2 pages) |
28 January 2005 | Dec mort/charge * (2 pages) |
27 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
5 May 2004 | New director appointed (3 pages) |
12 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
12 January 2004 | Auditor's resignation (1 page) |
28 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | Secretary resigned (1 page) |
24 February 2003 | Return made up to 13/02/03; full list of members (7 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
29 April 2002 | Director resigned (1 page) |
12 March 2002 | Nc inc already adjusted 27/07/00 (1 page) |
12 March 2002 | Ad 14/08/00--------- £ si 3000000@1 (2 pages) |
12 March 2002 | Resolutions
|
6 March 2002 | Return made up to 13/02/02; full list of members (7 pages) |
21 September 2001 | Director resigned (1 page) |
16 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
2 March 2001 | Return made up to 13/02/01; full list of members
|
21 December 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
28 November 2000 | Ad 14/08/00--------- £ si 3000000@1=3000000 £ ic 2/3000002 (2 pages) |
17 November 2000 | Partic of mort/charge * (5 pages) |
13 September 2000 | New director appointed (2 pages) |
4 September 2000 | Partic of mort/charge * (7 pages) |
4 September 2000 | Partic of mort/charge * (7 pages) |
31 August 2000 | Alterations to a floating charge (31 pages) |
31 August 2000 | Alterations to a floating charge (24 pages) |
31 August 2000 | Partic of mort/charge * (12 pages) |
31 August 2000 | Alterations to a floating charge (24 pages) |
31 August 2000 | Alterations to a floating charge (19 pages) |
25 August 2000 | Partic of mort/charge * (20 pages) |
25 August 2000 | Partic of mort/charge * (9 pages) |
31 July 2000 | Nc inc already adjusted 27/07/00 (1 page) |
31 July 2000 | Resolutions
|
8 June 2000 | Director resigned (1 page) |
22 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
23 February 2000 | Return made up to 13/02/00; full list of members (7 pages) |
1 October 1999 | Director resigned (1 page) |
8 March 1999 | Return made up to 13/02/99; no change of members (11 pages) |
14 December 1998 | Full accounts made up to 30 June 1998 (9 pages) |
7 December 1998 | Director resigned (1 page) |
17 February 1998 | Return made up to 13/02/98; full list of members (14 pages) |
16 February 1998 | Partic of mort/charge * (5 pages) |
4 February 1998 | Full accounts made up to 30 June 1997 (9 pages) |
18 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
14 March 1997 | Return made up to 14/03/97; no change of members
|
30 October 1996 | Partic of mort/charge * (5 pages) |
1 July 1996 | Partic of mort/charge * (5 pages) |
1 July 1996 | Partic of mort/charge * (5 pages) |
14 March 1996 | Return made up to 14/03/96; no change of members (6 pages) |
16 January 1996 | Full accounts made up to 30 June 1995 (9 pages) |
12 January 1996 | Partic of mort/charge * (5 pages) |
29 November 1994 | Company name changed\certificate issued on 29/11/94 (2 pages) |
1 June 1994 | Company name changed\certificate issued on 01/06/94 (2 pages) |
14 March 1994 | Incorporation (21 pages) |