Edinburgh
Midlothian
EH9 1BP
Scotland
Director Name | David Alan Taylor |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 1998(2 years, 8 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | 11 Lixmount Avenue Edinburgh EH5 3EW Scotland |
Secretary Name | Lindsays Ws (Corporation) |
---|---|
Status | Current |
Appointed | 20 March 2001(5 years, 9 months after company formation) |
Appointment Duration | 23 years, 1 month |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh Lothian EH3 8HE Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | David Alan Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 1st Floor 39 Comely Bank Street Edinburgh Midlothian EH4 1AR Scotland |
Director Name | Mr William Martin Ritchie |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 May 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Keston 4 Buckstane Park Edinburgh EH10 6PA Scotland |
Director Name | Mr Fergus Ion Duncan |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 May 2003) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 10 Lyne Grove Crossford Dunfermline Fife KY12 8YB Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1997(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 March 2001) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Registered Address | 9 Coates Crescent Edinburgh EH3 7AL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
Year | 2002 |
---|---|
Net Worth | £20,275 |
Cash | £95,091 |
Current Liabilities | £23,210 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Next Accounts Due | 30 April 2004 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 30 June 2017 (overdue) |
---|
21 October 2003 | Company name changed intertrader LTD.\certificate issued on 21/10/03 (2 pages) |
---|---|
17 July 2003 | Notice of winding up order (1 page) |
17 July 2003 | Court order notice of winding up (1 page) |
14 July 2003 | Registered office changed on 14/07/03 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page) |
20 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
9 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
19 June 2002 | Return made up to 16/06/02; full list of members (10 pages) |
22 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
21 May 2002 | Partic of mort/charge * (6 pages) |
4 July 2001 | Return made up to 16/06/01; full list of members (9 pages) |
2 May 2001 | Ad 30/04/01--------- £ si [email protected]=9 £ ic 171/180 (2 pages) |
2 May 2001 | Resolutions
|
2 May 2001 | £ nc 181/196 18/04/01 (1 page) |
2 May 2001 | Memorandum and Articles of Association (5 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: 19 ainslie place edinburgh EH3 6AU (1 page) |
11 April 2001 | Ad 05/04/01--------- £ si [email protected]=4 £ ic 167/171 (2 pages) |
11 April 2001 | New secretary appointed (1 page) |
11 April 2001 | Secretary resigned (1 page) |
9 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
7 September 2000 | Return made up to 16/06/00; full list of members; amend (11 pages) |
13 July 2000 | Return made up to 16/06/00; full list of members
|
12 July 2000 | Resolutions
|
8 June 2000 | Particulars of contract relating to shares (3 pages) |
8 June 2000 | Ad 02/02/00--------- £ si [email protected] £ ic 165/165 (2 pages) |
1 June 2000 | Director's particulars changed (1 page) |
1 June 2000 | Director's particulars changed (1 page) |
31 May 2000 | Ad 20/04/00--------- £ si [email protected]=22 £ ic 142/164 (2 pages) |
31 May 2000 | Ad 02/02/00--------- £ si [email protected]=1 £ ic 164/165 (2 pages) |
31 May 2000 | Memorandum and Articles of Association (10 pages) |
31 May 2000 | Resolutions
|
30 May 2000 | £ nc 151/181 20/04/00 (1 page) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | Ad 02/02/00--------- £ si [email protected]=4 £ ic 138/142 (2 pages) |
13 July 1999 | Ad 04/12/98--------- £ si [email protected]=8 £ ic 130/138 (2 pages) |
13 July 1999 | Return made up to 16/06/99; change of members (5 pages) |
29 January 1999 | Full accounts made up to 30 June 1998 (14 pages) |
19 August 1998 | Return made up to 16/06/98; full list of members; amend (6 pages) |
20 July 1998 | Return made up to 16/06/98; full list of members (5 pages) |
10 March 1998 | Resolutions
|
10 March 1998 | Memorandum and Articles of Association (6 pages) |
10 March 1998 | £ nc 100/151 11/02/98 (1 page) |
10 March 1998 | Resolutions
|
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | Ad 11/02/98--------- £ si [email protected]=8 £ ic 120/128 (2 pages) |
10 March 1998 | Memorandum and Articles of Association (12 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | S-div 11/02/98 (1 page) |
10 March 1998 | Ad 18/02/98--------- £ si [email protected]=20 £ ic 100/120 (2 pages) |
10 March 1998 | Resolutions
|
12 December 1997 | Full accounts made up to 30 June 1997 (13 pages) |
26 September 1997 | Secretary resigned (1 page) |
26 September 1997 | New secretary appointed (2 pages) |
13 August 1997 | Return made up to 16/06/97; no change of members (4 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
17 February 1997 | Registered office changed on 17/02/97 from: 3 (1F1) livingstone place marchmont edinburgh EH9 1PB (1 page) |
26 August 1996 | Return made up to 16/06/96; full list of members (6 pages) |
6 July 1995 | Accounting reference date notified as 30/06 (1 page) |
6 July 1995 | Ad 29/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 July 1995 | New secretary appointed (2 pages) |
6 July 1995 | Registered office changed on 06/07/95 from: 3 (1F1) livingstone place edinburgh EH9 1PB (1 page) |
6 July 1995 | New director appointed (2 pages) |
22 June 1995 | Director resigned (2 pages) |
22 June 1995 | Secretary resigned (2 pages) |
16 June 1995 | Incorporation (32 pages) |