Edinburgh
EH3 9QG
Scotland
Secretary Name | Mrs Nancy Bissett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Kevin Grady |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 July 2004) |
Role | Company Director |
Correspondence Address | 12 Luss Brae Earnock Hamilton Lanarkshire ML3 9UW Scotland |
Director Name | Peter Martin |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 July 2004) |
Role | Company Director |
Correspondence Address | 12 Blackford House 9 Charterhall Grove Edinburgh Midlothian EH9 3HX Scotland |
Director Name | Mrs Beverley Ann Thomas |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 20 July 2010(16 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 20 July 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Polwarth Grove Edinburgh EH11 1LY Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2013 |
---|---|
Net Worth | -£9,491 |
Cash | £17,420 |
Current Liabilities | £109,677 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 February 2018 | Notice of final meeting of creditors (14 pages) |
5 June 2015 | Satisfaction of charge 1 in full (1 page) |
5 June 2015 | Satisfaction of charge 1 in full (1 page) |
25 March 2015 | Registered office address changed from 57-59 High Street Dunblane Perthshire FK15 0EE to First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 25 March 2015 (2 pages) |
25 March 2015 | Registered office address changed from 57-59 High Street Dunblane Perthshire FK15 0EE to First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 25 March 2015 (2 pages) |
23 March 2015 | Court order notice of winding up (1 page) |
23 March 2015 | Notice of winding up order (1 page) |
23 March 2015 | Court order notice of winding up (1 page) |
23 March 2015 | Notice of winding up order (1 page) |
6 March 2015 | Appointment of a provisional liquidator (1 page) |
6 March 2015 | Appointment of a provisional liquidator (1 page) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Register inspection address has been changed from C/O Mr. M. Bissett Powburn Powis Logie by Stirling Stirlingshire FK9 5PS Scotland (1 page) |
14 June 2012 | Register inspection address has been changed from C/O Mr. M. Bissett Powburn Powis Logie by Stirling Stirlingshire FK9 5PS Scotland (1 page) |
14 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Register inspection address has been changed (1 page) |
6 June 2011 | Secretary's details changed for Nancy Bissett on 31 May 2011 (1 page) |
6 June 2011 | Register inspection address has been changed (1 page) |
6 June 2011 | Director's details changed for Mr Michael David Bissett on 31 May 2011 (2 pages) |
6 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Director's details changed for Mr Michael David Bissett on 31 May 2011 (2 pages) |
6 June 2011 | Secretary's details changed for Nancy Bissett on 31 May 2011 (1 page) |
3 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 July 2010 | Termination of appointment of Beverley Thomas as a director (1 page) |
20 July 2010 | Appointment of Mrs Beverley Ann Thomas as a director (2 pages) |
20 July 2010 | Termination of appointment of Beverley Thomas as a director (1 page) |
20 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Mr Michael David Bissett on 31 May 2010 (2 pages) |
20 July 2010 | Appointment of Mrs Beverley Ann Thomas as a director (2 pages) |
20 July 2010 | Director's details changed for Mr Michael David Bissett on 31 May 2010 (2 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
14 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
31 May 2006 | Return made up to 31/05/06; full list of members (3 pages) |
31 May 2006 | Return made up to 31/05/06; full list of members (3 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 July 2005 | Return made up to 31/05/05; full list of members
|
5 July 2005 | Return made up to 31/05/05; full list of members
|
1 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 May 2004 | Return made up to 31/05/04; full list of members (8 pages) |
26 May 2004 | Return made up to 31/05/04; full list of members (8 pages) |
28 July 2003 | Return made up to 31/05/03; full list of members (8 pages) |
28 July 2003 | Return made up to 31/05/03; full list of members (8 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
25 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
12 July 2002 | Partic of mort/charge * (6 pages) |
12 July 2002 | Partic of mort/charge * (6 pages) |
1 July 2002 | Return made up to 31/05/02; full list of members (8 pages) |
1 July 2002 | Return made up to 31/05/02; full list of members (8 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
20 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
20 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
14 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
13 June 2000 | New director appointed (2 pages) |
8 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 June 1999 | Return made up to 31/05/99; no change of members
|
7 June 1999 | Return made up to 31/05/99; no change of members
|
9 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
9 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
3 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
30 June 1997 | Registered office changed on 30/06/97 from: powburn poww logie by stirling FK9 5PS (1 page) |
30 June 1997 | Registered office changed on 30/06/97 from: powburn poww logie by stirling FK9 5PS (1 page) |
23 June 1997 | Return made up to 31/05/97; no change of members
|
23 June 1997 | Return made up to 31/05/97; no change of members
|
9 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 June 1996 | Return made up to 31/05/96; change of members (6 pages) |
21 June 1996 | Return made up to 31/05/96; change of members (6 pages) |
9 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
9 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
12 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
12 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
15 February 1995 | Accounting reference date notified as 31/03 (1 page) |
15 February 1995 | Accounting reference date notified as 31/03 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
7 November 1994 | Ad 30/09/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 November 1994 | Ad 30/09/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 June 1994 | Secretary resigned;new secretary appointed (2 pages) |
2 June 1994 | Secretary resigned;new secretary appointed (2 pages) |
31 May 1994 | Incorporation (20 pages) |
31 May 1994 | Incorporation (20 pages) |