Machine Farm, Hill Furze,, Bishampton
Pershore
Worcestershire
WR10 2NE
Director Name | Mr Ninian Hubert Alexander Macgregor |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 1995(1 month after company formation) |
Appointment Duration | 22 years, 5 months (closed 12 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Well Cottage Manningford Bohune Common Pewsey Wiltshire SN9 6LY |
Director Name | Mrs Lynne Cameron |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2007(12 years after company formation) |
Appointment Duration | 10 years, 5 months (closed 12 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bittern Bank, Machine Farm Hill Furze Pershore Worcs WR10 2NE |
Director Name | Mr Christopher John Sayer |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Pratis House Largo Fife KY8 5NX Scotland |
Secretary Name | Mr Alistair Iain MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Cameron March Edinburgh Lothian EH16 5XG Scotland |
Director Name | Donald Cameron Gourlay Fergusson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1995(1 month after company formation) |
Appointment Duration | 5 years (resigned 04 May 2000) |
Role | Media Representative |
Correspondence Address | 13 Annandale Street Edinburgh EH7 4AW Scotland |
Secretary Name | Mr Christopher John Sayer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1995(1 month after company formation) |
Appointment Duration | 18 years, 11 months (resigned 31 March 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Pratis House Largo Fife KY8 5NX Scotland |
Director Name | Geoffrey Peter James Leigh |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 January 1998) |
Role | Marketing |
Correspondence Address | 29 Lawford Road London NW5 2LG |
Director Name | James Harper |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 April 1998) |
Role | Marketing Communications |
Correspondence Address | 26 Malvern Road Thornton Heath Surrey CR7 7LH |
Website | www.eyesdownmedia.co.uk |
---|---|
Telephone | 01386 860847 |
Telephone region | Evesham |
Registered Address | 43-45 Circus Lane Edinburgh Midlothian EH3 6SU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
15k at £1 | Fiona Graham & Ninian Hubert Alexander Macgregor 49.97% Ordinary |
---|---|
7.5k at £1 | Lindsay Gerald Davy Cameron 24.99% Ordinary |
7.5k at £1 | Mrs Lynne Cameron 24.99% Ordinary |
18 at £1 | Donald Cameron Gourlay Fergusson 0.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £108,797 |
Cash | £1,844 |
Current Liabilities | £607,426 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 January 2013 | Delivered on: 19 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
19 September 2001 | Delivered on: 10 October 2001 Satisfied on: 19 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 1 taybridge road, battersea, london, SW11. Fully Satisfied |
18 October 2000 | Delivered on: 3 November 2000 Satisfied on: 31 May 2013 Persons entitled: Barclays Bank PLC 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 |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | Application to strike the company off the register (3 pages) |
20 June 2017 | Application to strike the company off the register (3 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
19 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
9 April 2014 | Termination of appointment of Christopher Sayer as a secretary (1 page) |
9 April 2014 | Termination of appointment of Christopher Sayer as a secretary (1 page) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 May 2013 | Satisfaction of charge 1 in full (8 pages) |
31 May 2013 | Satisfaction of charge 1 in full (8 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
22 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
22 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
19 January 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
19 January 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Mrs Lynne Cameron on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Ninian Hubert Alexander Macgregor on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Mrs Lynne Cameron on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Ninian Hubert Alexander Macgregor on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Lindsay Gerald Davy Cameron on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Lindsay Gerald Davy Cameron on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mrs Lynne Cameron on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Lindsay Gerald Davy Cameron on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Ninian Hubert Alexander Macgregor on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 December 2009 | Registered office address changed from 38 Hunter Street Kirkcaldy Fife KY1 1ED Uk on 8 December 2009 (2 pages) |
8 December 2009 | Registered office address changed from 38 Hunter Street Kirkcaldy Fife KY1 1ED Uk on 8 December 2009 (2 pages) |
8 December 2009 | Registered office address changed from 38 Hunter Street Kirkcaldy Fife KY1 1ED Uk on 8 December 2009 (2 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
25 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 40 howe street edinburgh EH3 6PH (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 40 howe street edinburgh EH3 6PH (1 page) |
26 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 May 2008 | Director appointed mrs lynne cameron (1 page) |
1 May 2008 | Director appointed mrs lynne cameron (1 page) |
1 May 2008 | Return made up to 16/03/08; full list of members (4 pages) |
1 May 2008 | Return made up to 16/03/08; full list of members (4 pages) |
21 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
21 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
11 April 2007 | Return made up to 16/03/07; full list of members (7 pages) |
11 April 2007 | Return made up to 16/03/07; full list of members (7 pages) |
17 August 2006 | Nc inc already adjusted 30/07/04 (1 page) |
17 August 2006 | Resolutions
|
17 August 2006 | Resolutions
|
17 August 2006 | Ad 30/06/06--------- £ si 30000@1=30000 £ ic 54/30054 (2 pages) |
17 August 2006 | Nc inc already adjusted 30/07/04 (1 page) |
17 August 2006 | Ad 30/06/06--------- £ si 30000@1=30000 £ ic 54/30054 (2 pages) |
16 June 2006 | Return made up to 16/03/06; full list of members (3 pages) |
16 June 2006 | Return made up to 16/03/06; full list of members (3 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: 45 moray place edinburgh EH3 6BQ (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: 45 moray place edinburgh EH3 6BQ (1 page) |
16 June 2006 | Director's particulars changed (1 page) |
16 June 2006 | Director's particulars changed (1 page) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
16 June 2005 | Return made up to 16/03/05; full list of members (3 pages) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Return made up to 16/03/05; full list of members (3 pages) |
16 June 2005 | Director's particulars changed (1 page) |
7 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
7 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
3 May 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
3 May 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
28 April 2004 | Return made up to 16/03/04; full list of members (7 pages) |
28 April 2004 | Return made up to 16/03/04; full list of members (7 pages) |
21 November 2003 | Registered office changed on 21/11/03 from: 14 gloucester place edinburgh EH3 6EF (1 page) |
21 November 2003 | Registered office changed on 21/11/03 from: 14 gloucester place edinburgh EH3 6EF (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: 10 charlotte square edinburgh EH2 4DR (1 page) |
8 July 2003 | Return made up to 16/03/03; full list of members (7 pages) |
8 July 2003 | Registered office changed on 08/07/03 from: 10 charlotte square edinburgh EH2 4DR (1 page) |
8 July 2003 | Return made up to 16/03/03; full list of members (7 pages) |
1 July 2003 | Partial exemption accounts made up to 30 June 2002 (7 pages) |
1 July 2003 | Partial exemption accounts made up to 30 June 2002 (7 pages) |
19 February 2003 | Dec mort/charge * (4 pages) |
19 February 2003 | Dec mort/charge * (4 pages) |
27 September 2002 | Return made up to 16/03/02; full list of members
|
27 September 2002 | Return made up to 16/03/02; full list of members
|
7 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
7 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
10 October 2001 | Partic of mort/charge * (5 pages) |
10 October 2001 | Partic of mort/charge * (5 pages) |
17 May 2001 | Return made up to 16/03/01; full list of members (7 pages) |
17 May 2001 | Return made up to 16/03/01; full list of members (7 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 November 2000 | Partic of mort/charge * (8 pages) |
3 November 2000 | Partic of mort/charge * (8 pages) |
13 June 2000 | Return made up to 16/03/00; full list of members (7 pages) |
13 June 2000 | Return made up to 16/03/00; full list of members (7 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
28 April 1999 | Return made up to 16/03/99; full list of members (6 pages) |
28 April 1999 | Return made up to 16/03/99; full list of members (6 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
27 March 1998 | Secretary's particulars changed (1 page) |
27 March 1998 | Return made up to 16/03/98; no change of members (6 pages) |
27 March 1998 | Registered office changed on 27/03/98 from: 43 york place edinburgh EH1 3HT (1 page) |
27 March 1998 | Secretary's particulars changed (1 page) |
27 March 1998 | Registered office changed on 27/03/98 from: 43 york place edinburgh EH1 3HT (1 page) |
27 March 1998 | Return made up to 16/03/98; no change of members (6 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
27 May 1997 | Return made up to 16/03/97; no change of members (6 pages) |
27 May 1997 | Return made up to 16/03/97; no change of members (6 pages) |
3 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
3 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
27 March 1996 | Return made up to 16/03/96; full list of members (8 pages) |
27 March 1996 | Return made up to 16/03/96; full list of members (8 pages) |
12 December 1995 | Accounting reference date notified as 30/06 (1 page) |
12 December 1995 | Accounting reference date notified as 30/06 (1 page) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | New secretary appointed;director resigned (2 pages) |
18 May 1995 | Secretary resigned;new director appointed (2 pages) |
18 May 1995 | Secretary resigned;new director appointed (2 pages) |
18 May 1995 | New secretary appointed;director resigned (2 pages) |
18 May 1995 | Secretary resigned;new director appointed (2 pages) |
18 May 1995 | Ad 17/04/95--------- £ si 52@1=52 £ ic 2/54 (2 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | Ad 17/04/95--------- £ si 52@1=52 £ ic 2/54 (2 pages) |
18 May 1995 | Secretary resigned;new director appointed (2 pages) |
14 April 1995 | Company name changed hastie shelfco 008 LIMITED\certificate issued on 18/04/95 (2 pages) |
14 April 1995 | Company name changed hastie shelfco 008 LIMITED\certificate issued on 18/04/95 (2 pages) |
16 March 1995 | Incorporation (16 pages) |
16 March 1995 | Incorporation (16 pages) |