Giffnock
Glasgow
G46 6TF
Scotland
Director Name | Mr Kenneth Ross |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(1 week, 4 days after company formation) |
Appointment Duration | 19 years, 4 months (resigned 19 June 2015) |
Role | Housebuilder |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Secretary Name | Mr Kenneth Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 07 February 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 144 Eaglesham Road Clarkston Glasgow Lanarkshire G76 8RP Scotland |
Director Name | Mr Bruce Smith Anderson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2008) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 2 Bramdean View Edinburgh EH10 6JX Scotland |
Director Name | Pauline Anne Bradley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(6 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 14 July 2003) |
Role | Solicitor |
Correspondence Address | Spruce Tree House By Gleneagles Auchterarder Perthshire PH4 1RG Scotland |
Director Name | Neil Scott Burnett |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 April 2006) |
Role | Investment Manager |
Correspondence Address | 5 Cluny Avenue Edinburgh EH10 4RN Scotland |
Director Name | Mr Alistair James Neil Hewitt |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 January 2009) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 12 Annickbank Stewarton Kilmarnock Ayrshire KA3 5QT Scotland |
Secretary Name | John Keith Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(11 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Gary MacDonald |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(12 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 28 January 2009) |
Role | Banker |
Correspondence Address | 23 Hillview Drive Edinburgh Midlothian EH12 8QP Scotland |
Director Name | Keith Martin |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 June 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Mr Neil Scott Burnett |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 October 2010) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 11 New Uberior House Earl Grey Street Edinburgh EH3 9BN Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1996(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 | 05 February 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
Year | 2008 |
---|---|
Turnover | £1,103,087 |
Gross Profit | £64,057 |
Net Worth | -£4,664,502 |
Cash | £591,530 |
Current Liabilities | £36,513,101 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
3 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 March 2021 | Final account prior to dissolution in CVL (21 pages) |
26 June 2015 | Termination of appointment of a director
|
26 June 2015 | Termination of appointment of a director
|
26 June 2015 | Termination of appointment of Kenneth Ross as a director on 19 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of a director (2 pages) |
26 June 2015 | Termination of appointment of Kenneth Ross as a director on 19 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Keith Martin as a director on 19 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of John Keith Martin as a secretary on 19 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Keith Martin as a director on 19 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of John Keith Martin as a secretary on 19 June 2015 (2 pages) |
15 May 2014 | Insolvency:form 4.22(scot) & 4.20(scot) notice of constitution of creditor's committee (2 pages) |
15 May 2014 | Insolvency:form 4.22(scot) & 4.20(scot) notice of constitution of creditor's committee (2 pages) |
14 October 2011 | Appointment of an administrator (3 pages) |
14 October 2011 | Appointment of an administrator (3 pages) |
21 September 2011 | Notice of Petition for Administration Order (1 page) |
21 September 2011 | Notice of Petition for Administration Order (1 page) |
1 August 2011 | Notice of move from Administration to Creditors Voluntary Liquidation (17 pages) |
1 August 2011 | Notice of move from Administration to Creditors Voluntary Liquidation (17 pages) |
27 April 2011 | Administrator's progress report (18 pages) |
27 April 2011 | Administrator's progress report (18 pages) |
15 December 2010 | Statement of administrator's proposal (80 pages) |
15 December 2010 | Statement of administrator's proposal (80 pages) |
6 December 2010 | Notice of result of meeting creditors (1 page) |
6 December 2010 | Notice of result of meeting creditors (1 page) |
4 November 2010 | Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT) (16 pages) |
4 November 2010 | Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT) (16 pages) |
18 October 2010 | Termination of appointment of Neil Burnett as a director (2 pages) |
18 October 2010 | Termination of appointment of Neil Burnett as a director (2 pages) |
8 October 2010 | Appointment of an administrator (3 pages) |
8 October 2010 | Appointment of an administrator (3 pages) |
7 October 2010 | Registered office address changed from Elphinstone House 295 Fenwick Road Giffnock Glasgow Lanarkshire G46 6UH on 7 October 2010 (2 pages) |
7 October 2010 | Registered office address changed from Elphinstone House 295 Fenwick Road Giffnock Glasgow Lanarkshire G46 6UH on 7 October 2010 (2 pages) |
7 October 2010 | Registered office address changed from Elphinstone House 295 Fenwick Road Giffnock Glasgow Lanarkshire G46 6UH on 7 October 2010 (2 pages) |
30 July 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
30 July 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders Statement of capital on 2010-02-09
|
9 February 2010 | Director's details changed for Keith Martin on 9 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for John Keith Martin on 9 February 2010 (1 page) |
9 February 2010 | Director's details changed for Keith Martin on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders Statement of capital on 2010-02-09
|
9 February 2010 | Director's details changed for Kenneth Ross on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Kenneth Ross on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders Statement of capital on 2010-02-09
|
9 February 2010 | Director's details changed for Keith Martin on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Neil Scott Burnett on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Neil Scott Burnett on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Kenneth Ross on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Neil Scott Burnett on 9 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for John Keith Martin on 9 February 2010 (1 page) |
9 February 2010 | Secretary's details changed for John Keith Martin on 9 February 2010 (1 page) |
17 July 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
17 July 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
3 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
4 February 2009 | Director appointed neil scott burnett (4 pages) |
4 February 2009 | Appointment terminated director alistair hewitt (1 page) |
4 February 2009 | Appointment terminated director gary macdonald (1 page) |
4 February 2009 | Appointment terminated director alistair hewitt (1 page) |
4 February 2009 | Appointment terminated director gary macdonald (1 page) |
4 February 2009 | Director appointed neil scott burnett (4 pages) |
27 January 2009 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
27 January 2009 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
24 January 2009 | Resolutions
|
24 January 2009 | Director appointed keith martin (8 pages) |
24 January 2009 | Appointment terminated director kenneth tough (1 page) |
24 January 2009 | Resolutions
|
24 January 2009 | Appointment terminated director kenneth tough (1 page) |
24 January 2009 | Director appointed keith martin (8 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
10 July 2008 | Appointment terminated director bruce anderson (1 page) |
10 July 2008 | Appointment terminated director bruce anderson (1 page) |
10 July 2008 | Director appointed gary james macdonald (3 pages) |
10 July 2008 | Director appointed gary james macdonald (3 pages) |
4 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
11 January 2008 | Partic of mort/charge * (3 pages) |
11 January 2008 | Partic of mort/charge * (3 pages) |
31 December 2007 | Partic of mort/charge * (3 pages) |
31 December 2007 | Partic of mort/charge * (3 pages) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
10 August 2007 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
10 August 2007 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
5 March 2007 | Return made up to 05/02/07; full list of members (3 pages) |
5 March 2007 | Return made up to 05/02/07; full list of members (3 pages) |
13 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | Secretary resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | New director appointed (2 pages) |
28 February 2006 | Return made up to 05/02/06; full list of members (3 pages) |
28 February 2006 | Return made up to 05/02/06; full list of members (3 pages) |
2 November 2005 | Group of companies' accounts made up to 31 December 2004 (17 pages) |
2 November 2005 | Group of companies' accounts made up to 31 December 2004 (17 pages) |
28 June 2005 | Location of debenture register (1 page) |
28 June 2005 | Location of debenture register (1 page) |
5 March 2005 | Return made up to 05/02/05; full list of members (10 pages) |
5 March 2005 | Return made up to 05/02/05; full list of members (10 pages) |
20 January 2005 | Partic of mort/charge * (3 pages) |
20 January 2005 | Partic of mort/charge * (3 pages) |
16 December 2004 | Ad 22/11/04--------- £ si [email protected]=999995 £ ic 4/999999 (2 pages) |
16 December 2004 | Resolutions
|
16 December 2004 | £ nc 1000/1000000 22/11/04 (2 pages) |
16 December 2004 | Resolutions
|
16 December 2004 | Resolutions
|
16 December 2004 | £ nc 1000/1000000 22/11/04 (2 pages) |
16 December 2004 | Ad 22/11/04--------- £ si [email protected]=999995 £ ic 4/999999 (2 pages) |
16 December 2004 | Resolutions
|
16 November 2004 | Group of companies' accounts made up to 31 December 2003 (15 pages) |
16 November 2004 | Group of companies' accounts made up to 31 December 2003 (15 pages) |
12 October 2004 | Partic of mort/charge * (5 pages) |
12 October 2004 | Partic of mort/charge * (5 pages) |
9 October 2004 | Director resigned (1 page) |
9 October 2004 | Director resigned (1 page) |
30 September 2004 | New director appointed (1 page) |
30 September 2004 | New director appointed (1 page) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
19 April 2004 | Ad 17/12/02--------- £ si [email protected] (2 pages) |
19 April 2004 | Statement of affairs (15 pages) |
19 April 2004 | Ad 17/12/02--------- £ si [email protected] (2 pages) |
19 April 2004 | Statement of affairs (15 pages) |
17 March 2004 | Return made up to 05/02/04; full list of members (8 pages) |
17 March 2004 | Return made up to 05/02/04; full list of members (8 pages) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | New director appointed (2 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
7 May 2003 | Return made up to 05/02/03; full list of members (8 pages) |
7 May 2003 | Return made up to 05/02/03; full list of members (8 pages) |
12 March 2003 | New director appointed (4 pages) |
12 March 2003 | New director appointed (4 pages) |
25 February 2003 | New director appointed (3 pages) |
25 February 2003 | New director appointed (3 pages) |
9 January 2003 | Company name changed shandwick securities LIMITED\certificate issued on 09/01/03 (3 pages) |
9 January 2003 | Company name changed shandwick securities LIMITED\certificate issued on 09/01/03 (3 pages) |
7 January 2003 | Partic of mort/charge * (6 pages) |
7 January 2003 | Partic of mort/charge * (6 pages) |
31 December 2002 | Partic of mort/charge * (5 pages) |
31 December 2002 | Partic of mort/charge * (5 pages) |
31 December 2002 | Alterations to a floating charge (10 pages) |
31 December 2002 | Alterations to a floating charge (10 pages) |
24 December 2002 | Ad 17/12/02--------- £ si [email protected] £ ic 2/2 (3 pages) |
24 December 2002 | Ad 17/12/02--------- £ si [email protected] £ ic 2/2 (3 pages) |
24 December 2002 | Resolutions
|
24 December 2002 | Resolutions
|
20 December 2002 | Partic of mort/charge * (5 pages) |
20 December 2002 | Partic of mort/charge * (5 pages) |
19 December 2002 | Dec mort/charge * (4 pages) |
19 December 2002 | Dec mort/charge * (4 pages) |
19 December 2002 | Dec mort/charge * (4 pages) |
19 December 2002 | Dec mort/charge * (4 pages) |
19 December 2002 | Dec mort/charge * (4 pages) |
19 December 2002 | Dec mort/charge * (4 pages) |
18 December 2002 | Full accounts made up to 30 June 2002 (9 pages) |
18 December 2002 | Full accounts made up to 30 June 2002 (9 pages) |
4 December 2002 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
4 December 2002 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
26 April 2002 | Resolutions
|
26 April 2002 | S-div 23/04/02 (1 page) |
26 April 2002 | S-div 23/04/02 (1 page) |
26 April 2002 | Resolutions
|
11 February 2002 | Full accounts made up to 30 June 2001 (9 pages) |
11 February 2002 | Full accounts made up to 30 June 2001 (9 pages) |
1 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
1 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
2 March 2001 | Return made up to 05/02/01; full list of members (6 pages) |
2 March 2001 | Return made up to 05/02/01; full list of members (6 pages) |
7 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
7 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
15 February 2000 | Return made up to 05/02/00; full list of members
|
15 February 2000 | Return made up to 05/02/00; full list of members
|
13 December 1999 | Registered office changed on 13/12/99 from: 53 bothwell street glasgow G2 6TS (1 page) |
13 December 1999 | Registered office changed on 13/12/99 from: 53 bothwell street glasgow G2 6TS (1 page) |
15 July 1999 | Partic of mort/charge * (9 pages) |
15 July 1999 | Partic of mort/charge * (9 pages) |
28 June 1999 | Partic of mort/charge * (9 pages) |
28 June 1999 | Partic of mort/charge * (9 pages) |
9 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
9 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
27 January 1999 | Return made up to 05/02/99; no change of members (4 pages) |
27 January 1999 | Return made up to 05/02/99; no change of members (4 pages) |
24 November 1998 | Alterations to a floating charge (9 pages) |
24 November 1998 | Alterations to a floating charge (9 pages) |
22 September 1998 | Partic of mort/charge * (6 pages) |
22 September 1998 | Partic of mort/charge * (6 pages) |
17 September 1998 | Partic of mort/charge * (9 pages) |
17 September 1998 | Partic of mort/charge * (9 pages) |
16 September 1998 | Partic of mort/charge * (5 pages) |
16 September 1998 | Partic of mort/charge * (5 pages) |
19 February 1998 | Return made up to 05/02/98; full list of members (6 pages) |
19 February 1998 | Return made up to 05/02/98; full list of members (6 pages) |
9 January 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
9 January 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
9 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
9 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
4 July 1997 | Return made up to 05/02/97; full list of members (6 pages) |
4 July 1997 | Accounting reference date extended from 28/02/97 to 30/06/97 (1 page) |
4 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
4 July 1997 | Accounting reference date extended from 28/02/97 to 30/06/97 (1 page) |
4 July 1997 | Return made up to 05/02/97; full list of members (6 pages) |
4 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
19 March 1996 | Memorandum and Articles of Association (8 pages) |
19 March 1996 | Memorandum and Articles of Association (8 pages) |
14 March 1996 | Company name changed editfleet LIMITED\certificate issued on 15/03/96 (4 pages) |
14 March 1996 | Company name changed editfleet LIMITED\certificate issued on 15/03/96 (4 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | Director resigned (1 page) |
11 March 1996 | New secretary appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | Secretary resigned (1 page) |
11 March 1996 | Secretary resigned (1 page) |
11 March 1996 | Director resigned (1 page) |
11 March 1996 | Registered office changed on 11/03/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
11 March 1996 | New secretary appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | Registered office changed on 11/03/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
11 March 1996 | New director appointed (2 pages) |
5 February 1996 | Incorporation (9 pages) |
5 February 1996 | Incorporation (9 pages) |