Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Secretary Name | Mr Roderick MacDuff Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(3 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 02 May 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Hall Samuelston Haddington E Lothian EH41 4HG Scotland |
Director Name | David Howard Peck |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 2003) |
Role | Chartered Surveyor |
Correspondence Address | Muirwood Bankrugg Gifford East Lothian EH41 4JS Scotland |
Director Name | Hamish William Bethune |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(5 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 13 September 2002) |
Role | Company Director |
Correspondence Address | Auchenross Comrie Perthshire PH6 2JU Scotland |
Director Name | Mr David Michael Gordon Hargreaves |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Ravelston Dykes Road Edinburgh Midlothian EH4 3NU Scotland |
Director Name | Mr Neil Stephen McGuinness |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(5 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 06 January 2010) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland |
Director Name | Ms Pamela Simone Dickson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 May 2007(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Belmont Gardens Edinburgh EH12 6JD Scotland |
Director Name | Mr Alastair John Harley Hepburn |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(13 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 25 January 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 Hill Park Avenue Edinburgh Midlothian EH4 7AH Scotland |
Director Name | Mr Fraser McKenzie Sime |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 29 Wilton Road Edinburgh Midlothian EH16 5NN Scotland |
Director Name | Gary MacDonald |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(14 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 February 2009) |
Role | Company Director |
Correspondence Address | 23 Hillview Drive Edinburgh Midlothian EH12 8QP Scotland |
Director Name | Mr Alistair James Neil Hewitt |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(14 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Annickbank Stewarton Kilmarnock Ayrshire KA3 5QT Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1994(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Registered Address | Atria One, 144 Morrison Street Edinburgh Midlothian EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Year | 2008 |
---|---|
Turnover | £78,542,000 |
Gross Profit | -£11,657,000 |
Net Worth | -£22,407,000 |
Cash | £145,000 |
Current Liabilities | £288,683,000 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Next Accounts Due | 31 January 2010 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 April |
Next Return Due | 29 March 2017 (overdue) |
---|
4 April 2014 | Registered office address changed from Erskine House 2Nd Floor 68-73 Queen Street Edinburgh Midlothian EH2 4NH on 4 April 2014 (2 pages) |
---|---|
4 April 2014 | Registered office address changed from Erskine House 2Nd Floor 68-73 Queen Street Edinburgh Midlothian EH2 4NH on 4 April 2014 (2 pages) |
4 April 2014 | Registered office address changed from Erskine House 2Nd Floor 68-73 Queen Street Edinburgh Midlothian EH2 4NH on 4 April 2014 (2 pages) |
25 March 2010 | Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 25 March 2010 (1 page) |
25 March 2010 | Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 25 March 2010 (1 page) |
29 January 2010 | Termination of appointment of Robert Wotherspoon as a director (2 pages) |
29 January 2010 | Termination of appointment of Robert Wotherspoon as a director (2 pages) |
27 January 2010 | Termination of appointment of Neil Mcguinness as a director (2 pages) |
27 January 2010 | Termination of appointment of Neil Mcguinness as a director (2 pages) |
19 January 2010 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
19 January 2010 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
4 December 2009 | Termination of appointment of Alistair Hewitt as a director (2 pages) |
4 December 2009 | Termination of appointment of Fraser Sime as a director (2 pages) |
4 December 2009 | Termination of appointment of Alistair Hewitt as a director (2 pages) |
4 December 2009 | Termination of appointment of Fraser Sime as a director (2 pages) |
1 June 2009 | Group of companies' accounts made up to 30 April 2008 (37 pages) |
1 June 2009 | Group of companies' accounts made up to 30 April 2008 (37 pages) |
9 April 2009 | Location of register of members (1 page) |
9 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
9 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
9 April 2009 | Location of register of members (1 page) |
11 February 2009 | Director appointed alistair james neil hewitt (2 pages) |
11 February 2009 | Appointment terminated director gary macdonald (1 page) |
11 February 2009 | Director appointed alistair james neil hewitt (2 pages) |
11 February 2009 | Appointment terminated director gary macdonald (1 page) |
23 December 2008 | Director appointed gary macdonald (5 pages) |
23 December 2008 | Appointment terminated director pamela dickson (1 page) |
23 December 2008 | Appointment terminated director pamela dickson (1 page) |
23 December 2008 | Director appointed gary macdonald (5 pages) |
24 July 2008 | Director's change of particulars / fraser sime / 13/06/2008 (1 page) |
24 July 2008 | Director's change of particulars / fraser sime / 13/06/2008 (1 page) |
23 May 2008 | Appointment terminated secretary roderick urquhart (1 page) |
23 May 2008 | Appointment terminated secretary roderick urquhart (1 page) |
11 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
11 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New director appointed (2 pages) |
12 September 2007 | £ nc 100000/4000 31/08/07 (1 page) |
12 September 2007 | Resolutions
|
12 September 2007 | Resolutions
|
12 September 2007 | Resolutions
|
12 September 2007 | £ nc 100000/4000 31/08/07 (1 page) |
12 September 2007 | Ad 31/05/07--------- £ si 2000@1=2000 £ ic 2000/4000 (2 pages) |
12 September 2007 | Ad 31/05/07--------- £ si 2000@1=2000 £ ic 2000/4000 (2 pages) |
12 September 2007 | Resolutions
|
14 August 2007 | Group of companies' accounts made up to 30 April 2007 (26 pages) |
14 August 2007 | Group of companies' accounts made up to 30 April 2007 (26 pages) |
22 June 2007 | New director appointed (3 pages) |
22 June 2007 | New director appointed (3 pages) |
22 June 2007 | New director appointed (4 pages) |
22 June 2007 | New director appointed (4 pages) |
10 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
23 January 2007 | Group of companies' accounts made up to 30 April 2006 (27 pages) |
23 January 2007 | Group of companies' accounts made up to 30 April 2006 (27 pages) |
5 April 2006 | Return made up to 15/03/06; full list of members (7 pages) |
5 April 2006 | Return made up to 15/03/06; full list of members (7 pages) |
12 January 2006 | Group of companies' accounts made up to 30 April 2005 (27 pages) |
12 January 2006 | Group of companies' accounts made up to 30 April 2005 (27 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: 11 glenfinlas street edinburgh midlothian (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: 11 glenfinlas street edinburgh midlothian (1 page) |
5 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
18 October 2004 | Group of companies' accounts made up to 30 April 2004 (25 pages) |
18 October 2004 | Group of companies' accounts made up to 30 April 2004 (25 pages) |
13 April 2004 | Return made up to 15/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 15/03/04; full list of members (7 pages) |
14 October 2003 | Group of companies' accounts made up to 30 April 2003 (23 pages) |
14 October 2003 | Group of companies' accounts made up to 30 April 2003 (23 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
11 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
11 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
7 August 2002 | Group of companies' accounts made up to 30 April 2002 (22 pages) |
7 August 2002 | Group of companies' accounts made up to 30 April 2002 (22 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
22 March 2002 | Return made up to 15/03/02; full list of members (7 pages) |
22 March 2002 | Return made up to 15/03/02; full list of members (7 pages) |
29 August 2001 | Group of companies' accounts made up to 30 April 2001 (18 pages) |
29 August 2001 | Group of companies' accounts made up to 30 April 2001 (18 pages) |
26 March 2001 | Return made up to 15/03/01; full list of members (7 pages) |
26 March 2001 | Return made up to 15/03/01; full list of members (7 pages) |
18 October 2000 | Full group accounts made up to 30 April 2000 (17 pages) |
18 October 2000 | Full group accounts made up to 30 April 2000 (17 pages) |
29 March 2000 | Return made up to 15/03/00; full list of members
|
29 March 2000 | Return made up to 15/03/00; full list of members
|
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
30 December 1999 | Full group accounts made up to 30 April 1999 (15 pages) |
30 December 1999 | Full group accounts made up to 30 April 1999 (15 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
13 April 1999 | Return made up to 15/03/99; no change of members (5 pages) |
13 April 1999 | Return made up to 15/03/99; no change of members (5 pages) |
14 December 1998 | Full group accounts made up to 30 April 1998 (16 pages) |
14 December 1998 | Full group accounts made up to 30 April 1998 (16 pages) |
4 November 1998 | Resolutions
|
4 November 1998 | Resolutions
|
23 April 1998 | Company name changed kirkgate holdings LIMITED\certificate issued on 24/04/98 (2 pages) |
23 April 1998 | Company name changed kirkgate holdings LIMITED\certificate issued on 24/04/98 (2 pages) |
9 April 1998 | Return made up to 15/03/98; full list of members (6 pages) |
9 April 1998 | Return made up to 15/03/98; full list of members (6 pages) |
19 December 1997 | Registered office changed on 19/12/97 from: 50 moray place edinburgh EH3 6BQ (1 page) |
19 December 1997 | Registered office changed on 19/12/97 from: 50 moray place edinburgh EH3 6BQ (1 page) |
20 October 1997 | Full group accounts made up to 30 April 1997 (14 pages) |
20 October 1997 | Full group accounts made up to 30 April 1997 (14 pages) |
23 May 1997 | New secretary appointed (2 pages) |
23 May 1997 | New secretary appointed (2 pages) |
16 May 1997 | Secretary resigned (1 page) |
16 May 1997 | Secretary resigned (1 page) |
21 October 1996 | Full group accounts made up to 30 April 1996 (13 pages) |
21 October 1996 | Full group accounts made up to 30 April 1996 (13 pages) |
3 May 1996 | Partic of mort/charge * (6 pages) |
3 May 1996 | Partic of mort/charge * (6 pages) |
30 March 1996 | Return made up to 15/03/96; no change of members (5 pages) |
30 March 1996 | Return made up to 15/03/96; no change of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
15 March 1994 | Incorporation (22 pages) |
15 March 1994 | Incorporation (22 pages) |