Edinburgh
EH3 8BL
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Leigh Foot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Thomas Clarke Muir |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1996(7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 November 2004) |
Role | Co Director |
Correspondence Address | 12 Clyde Place Dundee Tayside DD2 4EQ Scotland |
Secretary Name | Alan Thrupp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1996(7 months after company formation) |
Appointment Duration | 11 months (resigned 16 July 1997) |
Role | Company Director |
Correspondence Address | Greengables 12 The Loan Anstruther Fife KY10 3HG Scotland |
Secretary Name | Mary Taylor Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 March 2007) |
Role | Book Keeper |
Correspondence Address | 7 Haldane Terrace Dundee Tayside DD3 0HU Scotland |
Secretary Name | Jacqueline Bryceland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2013) |
Role | Secretary |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | James Bryceland Jnr |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 May 2013) |
Role | Pipe Fitter |
Country of Residence | Scotland |
Correspondence Address | Unit 2 Kingsway Park Whittle Place Dundee Tayside DD2 4TB Scotland |
Secretary Name | AMS (Scotland)Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Correspondence Address | 2b Old Glamis Road Dundee Tayside DD3 8HP Scotland |
Secretary Name | Md Associates (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1997(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 September 1999) |
Correspondence Address | 2 Coldside Road Dundee Tayside DD3 8DF Scotland |
Registered Address | Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£34,381 |
Cash | £738 |
Current Liabilities | £162,703 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 September 2016 | Notice of final meeting of creditors (2 pages) |
18 December 2015 | Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ Scotland to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 18 December 2015 (2 pages) |
18 December 2015 | Notice of winding up order (1 page) |
18 December 2015 | Court order notice of winding up (1 page) |
4 February 2014 | Termination of appointment of Jacqueline Bryceland as a secretary (1 page) |
4 February 2014 | Registered office address changed from Unit 2 Kingsway Park Whittle Place Dundee Tayside DD2 4TB Scotland on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from Unit 2 Kingsway Park Whittle Place Dundee Tayside DD2 4TB Scotland on 4 February 2014 (1 page) |
4 February 2014 | Company name changed J. bryceland fire systems LIMITED\certificate issued on 04/02/14
|
7 May 2013 | Termination of appointment of James Bryceland Jnr as a director (1 page) |
5 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders Statement of capital on 2013-03-05
|
25 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
12 July 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Registered office address changed from C/O J Bryceland Fire Systems Limited West Gourdie Industrial Estate Nobel Road Dundee DD2 4XE Scotland on 12 July 2012 (1 page) |
20 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
11 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Secretary's details changed for Jacqueline Bryceland on 16 January 2011 (1 page) |
11 February 2011 | Director's details changed for James Bryceland on 16 January 2011 (2 pages) |
11 February 2011 | Director's details changed for James Bryceland Jnr on 16 January 2011 (2 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
19 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (2 pages) |
4 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (2 pages) |
1 February 2010 | Registered office address changed from J.Bryceland Fire Systems Ltd Nobel Road West Gourdie Industrial Estate Broughty Ferry Dundee DD2 4XE Scotland on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from J.Bryceland Fire Systems Ltd Nobel Road West Gourdie Industrial Estate Broughty Ferry Dundee DD2 4XE Scotland on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for James Bryceland on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for James Bryceland on 1 February 2010 (2 pages) |
24 November 2009 | Appointment of James Bryceland Jnr as a director (3 pages) |
10 November 2009 | Annual return made up to 17 January 2009 with a full list of shareholders (3 pages) |
10 November 2009 | Registered office address changed from Unit 1 Old Glamis Road Dundee Angus DD3 8JQ on 10 November 2009 (1 page) |
3 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
21 April 2009 | Return made up to 17/01/08; full list of members (3 pages) |
8 September 2008 | Amended accounts made up to 30 September 2007 (7 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
17 August 2007 | Partic of mort/charge * (3 pages) |
30 May 2007 | Deferment of dissolution (voluntary) (1 page) |
2 April 2007 | Secretary resigned (1 page) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | New secretary appointed (1 page) |
22 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
14 March 2007 | Appointment of a provisional liquidator (1 page) |
9 March 2007 | Return made up to 17/01/07; full list of members
|
1 March 2006 | Return made up to 17/01/06; full list of members
|
25 October 2005 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
7 April 2005 | Company name changed T.C. muir (fire sprinkler engine ers) LTD.\certificate issued on 07/04/05 (2 pages) |
26 January 2005 | Return made up to 17/01/05; full list of members (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
22 December 2004 | Director resigned (1 page) |
5 February 2004 | Return made up to 17/01/04; full list of members (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
10 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
26 March 2003 | Return made up to 17/01/03; full list of members (7 pages) |
23 January 2002 | Return made up to 17/01/02; full list of members
|
19 December 2001 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
20 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
18 January 2001 | Return made up to 17/01/01; full list of members
|
7 March 2000 | Return made up to 17/01/00; full list of members
|
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
29 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
5 March 1999 | Return made up to 17/01/99; no change of members
|
6 October 1998 | Registered office changed on 06/10/98 from: unit 1, old glamis road dundee tayside DD3 8JQ (1 page) |
22 May 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
27 March 1998 | Return made up to 17/01/98; full list of members (6 pages) |
27 March 1998 | New secretary appointed (2 pages) |
16 January 1998 | Partic of mort/charge * (6 pages) |
3 October 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
3 October 1997 | Accounting reference date shortened from 31/01/97 to 30/09/96 (1 page) |
24 September 1997 | Resolutions
|
1 September 1997 | New secretary appointed (2 pages) |
1 September 1997 | Return made up to 17/01/97; full list of members
|
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | Secretary resigned (1 page) |
27 February 1997 | New director appointed (2 pages) |
2 September 1996 | Company name changed kylemint LIMITED\certificate issued on 03/09/96 (2 pages) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Registered office changed on 04/07/96 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
4 July 1996 | Secretary resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
7 March 1996 | New secretary appointed (2 pages) |
17 January 1996 | Incorporation (15 pages) |