Blackhall
Edinburgh
EH4 3RQ
Scotland
Director Name | David Slater Orr |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 1997(2 years, 3 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 117 Caiyside Edinburgh Midlothian EH10 7HR Scotland |
Secretary Name | Alexander Stewart McIntyre |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 1997(2 years, 3 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Accountant |
Correspondence Address | 53 Strachan Road Blackhall Edinburgh EH4 3RQ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Raymond Brown |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 September 1997) |
Role | Company Director |
Correspondence Address | 5 Kingshill Road Aberdeen AB2 4JY Scotland |
Director Name | Mr James Anderson Clark |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 September 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Earlspark Road Bieldside Aberdeen Aberdeenshire AB15 9BZ Scotland |
Director Name | Mr Michael George Ferrier |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 July 1995(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 April 1997) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Waulkmills St Vigeans Arbroath Angus DD11 4RG Scotland |
Director Name | Mr Gordon McRae Hope |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 September 1997) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 89 Rosehill Drive Aberdeen AB24 4JS Scotland |
Secretary Name | Mr Gordon McRae Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 September 1997) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 89 Rosehill Drive Aberdeen AB24 4JS Scotland |
Registered Address | 16 Carden Place Aberdeen AB10 1XF Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 1997 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 6 July 2017 (overdue) |
---|
14 September 1995 | Delivered on: 22 September 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 4, 17 south avenue, blantyre industrial estate, blantyre. Outstanding |
---|---|
4 August 1995 | Delivered on: 17 August 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
20 February 1998 | Registered office changed on 20/02/98 from: nevis business park balgownie road bridge of don aberdeen AB22 8NT (1 page) |
---|---|
20 February 1998 | Registered office changed on 20/02/98 from: nevis business park balgownie road bridge of don aberdeen AB22 8NT (1 page) |
29 January 1998 | Notice of receiver's report (16 pages) |
29 January 1998 | Notice of receiver's report (16 pages) |
28 October 1997 | Notice of the appointment of receiver by a holder of a floating charge (4 pages) |
28 October 1997 | Notice of the appointment of receiver by a holder of a floating charge (4 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | New director appointed (3 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | New secretary appointed;new director appointed (3 pages) |
6 October 1997 | New secretary appointed;new director appointed (3 pages) |
6 October 1997 | Secretary resigned;director resigned (1 page) |
6 October 1997 | Secretary resigned;director resigned (1 page) |
6 October 1997 | New director appointed (3 pages) |
9 July 1997 | Return made up to 22/06/97; full list of members (12 pages) |
9 July 1997 | Return made up to 22/06/97; full list of members (12 pages) |
21 February 1997 | Registered office changed on 21/02/97 from: 5 rubislaw terrace aberdeen aberdeenshire AB1 1XE (1 page) |
21 February 1997 | Registered office changed on 21/02/97 from: 5 rubislaw terrace aberdeen aberdeenshire AB1 1XE (1 page) |
1 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
28 June 1996 | Return made up to 22/06/96; full list of members (15 pages) |
28 June 1996 | Return made up to 22/06/96; full list of members (15 pages) |
26 June 1996 | Nc inc already adjusted 31/05/96 (1 page) |
26 June 1996 | Ad 31/05/96--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages) |
26 June 1996 | Resolutions
|
26 June 1996 | Ad 31/05/96--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages) |
26 June 1996 | Nc inc already adjusted 31/05/96 (1 page) |
26 June 1996 | Resolutions
|
22 September 1995 | Partic of mort/charge * (5 pages) |
22 September 1995 | Partic of mort/charge * (5 pages) |
19 September 1995 | New secretary appointed;new director appointed (6 pages) |
19 September 1995 | New director appointed (6 pages) |
19 September 1995 | New director appointed (6 pages) |
19 September 1995 | Registered office changed on 19/09/95 from: 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
19 September 1995 | New director appointed (6 pages) |
19 September 1995 | New secretary appointed;new director appointed (6 pages) |
19 September 1995 | Registered office changed on 19/09/95 from: 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
19 September 1995 | Accounting reference date notified as 31/12 (1 page) |
19 September 1995 | Accounting reference date notified as 31/12 (1 page) |
19 September 1995 | New director appointed (6 pages) |
19 September 1995 | New director appointed (6 pages) |
19 September 1995 | Resolutions
|
19 September 1995 | Resolutions
|
19 September 1995 | New director appointed (6 pages) |
21 August 1995 | Secretary resigned (2 pages) |
21 August 1995 | Director resigned (2 pages) |
21 August 1995 | Director resigned (2 pages) |
21 August 1995 | Secretary resigned (2 pages) |
17 August 1995 | Partic of mort/charge * (6 pages) |
11 July 1995 | Company name changed baywynd LIMITED\certificate issued on 12/07/95 (4 pages) |
11 July 1995 | Company name changed baywynd LIMITED\certificate issued on 12/07/95 (4 pages) |
22 June 1995 | Incorporation (32 pages) |
22 June 1995 | Incorporation (32 pages) |