Peebles
EH45 8LF
Scotland
Secretary Name | Archibald Muir Morrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 1998(3 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month (closed 07 December 2020) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 9 Crossland Crescent Peebles EH45 8LF Scotland |
Director Name | Joan Arnott |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Role | Sales Manager |
Correspondence Address | Howden East Linton East Lothian EH40 3DX Scotland |
Secretary Name | Janetta Stewart Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | C/O Gourlay 2/1 Craigleith Avenue South Edinburgh EH4 3LQ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Website | the-leith-gallery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 5535255 |
Telephone region | Edinburgh |
Registered Address | 21 York Place Edinburgh EH1 3EN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
50k at £1 | Janetta Stewart Morrison 100.00% Ordinary |
---|---|
1 at £1 | John Fulleylove 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £287,140 |
Current Liabilities | £26,581 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 September 1996 | Delivered on: 17 September 1996 Persons entitled: Midland Bank PLC 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. Outstanding |
---|
7 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2020 | Final account prior to dissolution in a winding-up by the court (8 pages) |
28 June 2016 | Amended total exemption small company accounts made up to 30 June 2015 (4 pages) |
28 June 2016 | Amended total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 June 2016 | Notice of winding up order (1 page) |
21 June 2016 | Registered office address changed from 65 the Shore Edinburgh EH6 6RA to 21 York Place Edinburgh EH1 3EN on 21 June 2016 (2 pages) |
21 June 2016 | Registered office address changed from 65 the Shore Edinburgh EH6 6RA to 21 York Place Edinburgh EH1 3EN on 21 June 2016 (2 pages) |
21 June 2016 | Court order notice of winding up (1 page) |
21 June 2016 | Court order notice of winding up (1 page) |
21 June 2016 | Notice of winding up order (1 page) |
19 May 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
10 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
28 June 2014 | Register inspection address has been changed (1 page) |
28 June 2014 | Director's details changed for Janetta Stewart Morrison on 1 January 2014 (2 pages) |
28 June 2014 | Secretary's details changed for Archibald Muir Morrison on 1 January 2014 (1 page) |
28 June 2014 | Secretary's details changed for Archibald Muir Morrison on 1 January 2014 (1 page) |
28 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 June 2014 | Secretary's details changed for Archibald Muir Morrison on 1 January 2014 (1 page) |
28 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 June 2014 | Director's details changed for Janetta Stewart Morrison on 1 January 2014 (2 pages) |
28 June 2014 | Director's details changed for Janetta Stewart Morrison on 1 January 2014 (2 pages) |
28 June 2014 | Register inspection address has been changed (1 page) |
9 May 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
9 May 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
10 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
8 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
18 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 April 2008 | Director's change of particulars / janetta morrison / 27/03/2008 (1 page) |
22 April 2008 | Director's change of particulars / janetta morrison / 27/03/2008 (1 page) |
22 April 2008 | Secretary's change of particulars / archibald morrison / 27/03/2008 (1 page) |
22 April 2008 | Secretary's change of particulars / archibald morrison / 27/03/2008 (1 page) |
7 June 2007 | Return made up to 25/04/07; no change of members (6 pages) |
7 June 2007 | Return made up to 25/04/07; no change of members (6 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 April 2006 | Return made up to 25/04/06; full list of members (6 pages) |
27 April 2006 | Return made up to 25/04/06; full list of members (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 May 2005 | Director's particulars changed (1 page) |
23 May 2005 | Director's particulars changed (1 page) |
20 May 2005 | Return made up to 25/04/05; full list of members
|
20 May 2005 | Return made up to 25/04/05; full list of members
|
6 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
27 April 2004 | Return made up to 25/04/04; full list of members (6 pages) |
27 April 2004 | Return made up to 25/04/04; full list of members (6 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
9 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
9 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
10 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
10 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
1 May 2002 | Return made up to 25/04/02; full list of members (6 pages) |
1 May 2002 | Return made up to 25/04/02; full list of members (6 pages) |
18 June 2001 | Return made up to 25/04/01; full list of members (6 pages) |
18 June 2001 | Return made up to 25/04/01; full list of members (6 pages) |
27 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
27 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
25 April 2000 | Return made up to 25/04/00; full list of members (6 pages) |
25 April 2000 | Return made up to 25/04/00; full list of members (6 pages) |
6 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
6 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
28 May 1999 | Return made up to 25/04/99; full list of members
|
28 May 1999 | Return made up to 25/04/99; full list of members
|
5 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
30 April 1999 | Secretary resigned (1 page) |
30 April 1999 | Secretary resigned (1 page) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | New secretary appointed (2 pages) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Return made up to 25/04/98; no change of members
|
5 May 1998 | Return made up to 25/04/98; no change of members
|
5 May 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
29 April 1998 | Resolutions
|
29 July 1997 | Return made up to 25/04/97; full list of members (6 pages) |
29 July 1997 | Ad 31/05/96--------- £ si 3900@1=3900 £ ic 2/3902 (2 pages) |
29 July 1997 | Return made up to 25/04/97; full list of members (6 pages) |
29 July 1997 | Ad 31/05/96--------- £ si 3900@1=3900 £ ic 2/3902 (2 pages) |
1 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
1 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
17 September 1996 | Partic of mort/charge * (6 pages) |
17 September 1996 | Partic of mort/charge * (6 pages) |
31 July 1996 | Ad 15/07/95-25/04/96 £ si 46100@1 (2 pages) |
31 July 1996 | Return made up to 25/04/96; full list of members
|
31 July 1996 | Return made up to 25/04/96; full list of members
|
31 July 1996 | Ad 15/07/95-25/04/96 £ si 46100@1 (2 pages) |
18 January 1996 | Accounting reference date notified as 30/06 (1 page) |
18 January 1996 | Accounting reference date notified as 30/06 (1 page) |
26 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
26 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
26 April 1995 | Secretary resigned;new director appointed (2 pages) |
26 April 1995 | Secretary resigned;new director appointed (2 pages) |
26 April 1995 | Registered office changed on 26/04/95 from: 24 great king street edinburgh EH3 6QN (1 page) |
26 April 1995 | Registered office changed on 26/04/95 from: 24 great king street edinburgh EH3 6QN (1 page) |
25 April 1995 | Incorporation (36 pages) |
25 April 1995 | Incorporation (36 pages) |