Edinburgh
EH10 5PY
Scotland
Director Name | Aonghas Macneacail |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 1995(1 day after company formation) |
Appointment Duration | 20 years, 8 months (closed 12 January 2016) |
Role | Writer |
Country of Residence | Scotland |
Correspondence Address | The Rock Carlops Penicuik Midlothian EH26 9NF Scotland |
Director Name | Ms Gerda Stevenson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 1995(1 day after company formation) |
Appointment Duration | 20 years, 8 months (closed 12 January 2016) |
Role | Actress/Director |
Country of Residence | Scotland |
Correspondence Address | The Rock Carlops Penicuik Midlothian EH26 9NF Scotland |
Director Name | Mr Ian William Gibb McDonald |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 1999(3 years, 12 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 12 January 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8b Craighill Gardens Edinburgh Midlothian EH10 5PY Scotland |
Secretary Name | Mr Ian William Gibb McDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 1999(3 years, 12 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 12 January 2016) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 8b Craighill Gardens Edinburgh Midlothian EH10 5PY Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Ian William Gibb McDonald |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 8b Craighill Gardens Edinburgh Midlothian EH10 5PY Scotland |
Secretary Name | Mr Ian William Gibb McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 8b Craighill Gardens Edinburgh Midlothian EH10 5PY Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 8b Craighill Gardens Edinburgh EH10 5PY Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
1 at £1 | Aonghas Macneacail 25.00% Ordinary |
---|---|
1 at £1 | Gerda Stevenson 25.00% Ordinary |
1 at £1 | Ian William Gibb McDonald 25.00% Ordinary |
1 at £1 | Lucy Margaret Crighton Conan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £392 |
Cash | £1,444 |
Current Liabilities | £1,052 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2015 | Application to strike the company off the register (3 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (2 pages) |
29 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
30 May 2014 | Total exemption small company accounts made up to 30 September 2013 (2 pages) |
1 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
27 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 May 2011 | Director's details changed for Mr Ian William Gibb Mcdonald on 1 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr Ian William Gibb Mcdonald on 1 May 2011 (2 pages) |
17 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 September 2009 (2 pages) |
7 May 2010 | Director's details changed for Gerda Stevenson on 24 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Director's details changed for Lucy Margaret Crighton Conan on 24 April 2010 (2 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 September 2008 (2 pages) |
6 May 2009 | Return made up to 25/04/09; full list of members (5 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 September 2007 (2 pages) |
6 May 2008 | Return made up to 25/04/08; full list of members (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 September 2006 (2 pages) |
11 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
2 June 2006 | Total exemption small company accounts made up to 30 September 2005 (2 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: 8B craighall gardens edinburgh EH10 5PY (1 page) |
4 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
21 June 2005 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
17 May 2005 | Return made up to 25/04/05; full list of members (9 pages) |
2 July 2004 | Total exemption small company accounts made up to 30 September 2003 (2 pages) |
5 May 2004 | Return made up to 25/04/04; full list of members
|
2 July 2003 | Total exemption small company accounts made up to 30 September 2002 (2 pages) |
29 April 2003 | Return made up to 25/04/03; full list of members (9 pages) |
2 July 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
7 May 2002 | Return made up to 25/04/02; full list of members (9 pages) |
19 June 2001 | Accounts for a small company made up to 30 September 2000 (2 pages) |
2 May 2001 | Return made up to 25/04/01; full list of members (8 pages) |
16 May 2000 | Accounts for a small company made up to 30 September 1999 (1 page) |
10 May 2000 | Return made up to 25/04/00; full list of members (8 pages) |
19 July 1999 | Accounts for a small company made up to 30 September 1998 (2 pages) |
19 May 1999 | Return made up to 25/04/99; full list of members (6 pages) |
19 May 1999 | New secretary appointed;new director appointed (2 pages) |
24 August 1998 | Secretary resigned;director resigned (1 page) |
17 July 1998 | Accounts for a small company made up to 30 September 1997 (2 pages) |
4 June 1998 | Return made up to 25/04/98; no change of members (4 pages) |
21 April 1997 | Return made up to 25/04/97; no change of members (4 pages) |
22 January 1997 | Accounts for a small company made up to 30 September 1996 (1 page) |
29 May 1996 | Return made up to 25/04/96; full list of members
|
14 December 1995 | Accounting reference date notified as 30/09 (1 page) |
5 May 1995 | Director resigned (2 pages) |
5 May 1995 | Secretary resigned (2 pages) |
2 May 1995 | Ad 26/04/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 April 1995 | Incorporation (32 pages) |