Crieff
Perthshire
PH7 4JN
Scotland
Director Name | Mr Robert Anthony Nigel Gibbons |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 18 years, 10 months (resigned 16 February 2015) |
Role | Chart Surv |
Country of Residence | England |
Correspondence Address | Barnwood Binegar Lane Gurney Slade Somerset BA3 4TR |
Director Name | Mr Charles Stephen Rex Gibbons |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 October 2008) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Lawers House Comrie Perthshire PH6 2LT Scotland |
Director Name | Bruno Luigi Battaini |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 11 February 2000(3 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 13 April 2000) |
Role | Banker |
Correspondence Address | Brunaustrasse 21 Zurich Ch8027 Switzerland |
Secretary Name | Mr Charles Stephen Rex Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(5 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 11 December 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Lawers House Comrie Perthshire PH6 2LT Scotland |
Director Name | Edward Ralph Russell Gibbons |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 November 2014) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lawers House Comrie Perthshire PH6 2LT Scotland |
Director Name | WJB (Directors) Limited (Corporation) |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ 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 | 2012 |
---|---|
Net Worth | £10,982 |
Cash | £349 |
Current Liabilities | £500,078 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 January 2017 | Final Gazette dissolved following liquidation (1 page) |
4 October 2016 | Notice of final meeting of creditors (4 pages) |
4 October 2016 | Notice of final meeting of creditors (4 pages) |
11 March 2015 | Termination of appointment of Robert Anthony Nigel Gibbons as a director on 16 February 2015 (2 pages) |
11 March 2015 | Termination of appointment of Robert Anthony Nigel Gibbons as a director on 16 February 2015 (2 pages) |
12 February 2015 | Notice of winding up order (1 page) |
12 February 2015 | Court order notice of winding up (1 page) |
12 February 2015 | Court order notice of winding up (1 page) |
12 February 2015 | Notice of winding up order (1 page) |
9 February 2015 | Registered office address changed from Unitech House 25 Bernard Street Edinburgh EH6 2SN to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 9 February 2015 (2 pages) |
9 February 2015 | Registered office address changed from Unitech House 25 Bernard Street Edinburgh EH6 2SN to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 9 February 2015 (2 pages) |
9 February 2015 | Registered office address changed from Unitech House 25 Bernard Street Edinburgh EH6 2SN to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 9 February 2015 (2 pages) |
23 December 2014 | Appointment of a provisional liquidator (2 pages) |
23 December 2014 | Appointment of a provisional liquidator (2 pages) |
18 December 2014 | Termination of appointment of Charles Stephen Rex Gibbons as a secretary on 11 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Charles Stephen Rex Gibbons as a secretary on 11 December 2014 (1 page) |
28 November 2014 | Termination of appointment of Edward Ralph Russell Gibbons as a director on 27 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Edward Ralph Russell Gibbons as a director on 27 November 2014 (1 page) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 July 2014 | Satisfaction of charge 1 in full (1 page) |
11 July 2014 | Satisfaction of charge 1 in full (1 page) |
14 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
9 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
7 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
24 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
24 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Director's details changed for Mr Robert Anthony Nigel Gibbons on 2 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Mr Robert Anthony Nigel Gibbons on 2 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Mr Robert Anthony Nigel Gibbons on 2 October 2009 (2 pages) |
6 January 2010 | Appointment of Edward Ralph Russell Gibbons as a director (1 page) |
6 January 2010 | Appointment of Edward Ralph Russell Gibbons as a director (1 page) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
18 March 2009 | Return made up to 12/02/09; full list of members (5 pages) |
18 March 2009 | Return made up to 12/02/09; full list of members (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 October 2008 | Appointment terminated director charles gibbons (1 page) |
7 October 2008 | Appointment terminated director charles gibbons (1 page) |
24 September 2008 | Capitals not rolled up (1 page) |
24 September 2008 | Capitals not rolled up (1 page) |
4 April 2008 | Return made up to 12/02/08; full list of members (5 pages) |
4 April 2008 | Return made up to 12/02/08; full list of members (5 pages) |
3 April 2008 | Director's change of particulars / robert gibbons / 03/04/2008 (2 pages) |
3 April 2008 | Director's change of particulars / robert gibbons / 03/04/2008 (2 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Return made up to 12/02/07; full list of members (4 pages) |
8 March 2007 | Return made up to 12/02/07; full list of members (4 pages) |
8 March 2007 | Director's particulars changed (1 page) |
8 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 February 2006 | Return made up to 12/02/06; full list of members (8 pages) |
8 February 2006 | Return made up to 12/02/06; full list of members (8 pages) |
25 April 2005 | £ ic 101400/100400 30/03/05 £ sr 1000@1=1000 (1 page) |
25 April 2005 | £ ic 101400/100400 30/03/05 £ sr 1000@1=1000 (1 page) |
2 April 2005 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
14 February 2005 | Return made up to 12/02/05; full list of members (8 pages) |
14 February 2005 | Return made up to 12/02/05; full list of members (8 pages) |
6 July 2004 | Return made up to 12/02/04; full list of members (8 pages) |
6 July 2004 | Return made up to 12/02/04; full list of members (8 pages) |
2 October 2003 | Nc inc already adjusted 22/09/03 (1 page) |
2 October 2003 | Resolutions
|
2 October 2003 | Nc inc already adjusted 22/09/03 (1 page) |
2 October 2003 | Resolutions
|
21 May 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
18 February 2003 | Return made up to 12/02/03; full list of members
|
18 February 2003 | Return made up to 12/02/03; full list of members
|
21 August 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
15 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
15 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: 50 lothian road festival square edinburgh EH3 9BY (1 page) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 50 lothian road festival square edinburgh EH3 9BY (1 page) |
27 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
27 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
13 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
13 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
17 March 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
17 March 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
23 February 2000 | Return made up to 22/02/00; full list of members (6 pages) |
23 February 2000 | Return made up to 22/02/00; full list of members (6 pages) |
16 February 2000 | Ad 11/02/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
16 February 2000 | Ad 11/02/00--------- £ si 200@1=200 £ ic 200/400 (2 pages) |
16 February 2000 | Memorandum and Articles of Association (12 pages) |
16 February 2000 | Nc inc already adjusted 11/02/00 (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Memorandum and Articles of Association (12 pages) |
16 February 2000 | Ad 11/02/00--------- £ si 200@1=200 £ ic 200/400 (2 pages) |
16 February 2000 | Ad 11/02/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
16 February 2000 | Nc inc already adjusted 11/02/00 (1 page) |
16 February 2000 | Particulars of contract relating to shares (5 pages) |
16 February 2000 | Resolutions
|
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Particulars of contract relating to shares (5 pages) |
16 February 2000 | Resolutions
|
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | New director appointed (2 pages) |
13 December 1999 | Full accounts made up to 30 April 1999 (9 pages) |
13 December 1999 | Full accounts made up to 30 April 1999 (9 pages) |
5 July 1999 | Partic of mort/charge * (6 pages) |
5 July 1999 | Partic of mort/charge * (6 pages) |
23 February 1999 | Return made up to 22/02/99; no change of members (5 pages) |
23 February 1999 | Return made up to 22/02/99; no change of members (5 pages) |
31 December 1998 | Full accounts made up to 30 April 1998 (11 pages) |
31 December 1998 | Full accounts made up to 30 April 1998 (11 pages) |
1 April 1998 | Registered office changed on 01/04/98 from: 12 hope street edinburgh lothian, EH2 4DD (1 page) |
1 April 1998 | Registered office changed on 01/04/98 from: 12 hope street edinburgh lothian, EH2 4DD (1 page) |
24 February 1998 | Return made up to 22/02/98; full list of members (6 pages) |
24 February 1998 | Return made up to 22/02/98; full list of members (6 pages) |
20 October 1997 | Full accounts made up to 30 April 1997 (11 pages) |
20 October 1997 | Full accounts made up to 30 April 1997 (11 pages) |
14 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
14 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
26 February 1997 | Ad 01/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 February 1997 | Particulars of contract relating to shares (5 pages) |
26 February 1997 | Particulars of contract relating to shares (5 pages) |
26 February 1997 | Ad 01/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 February 1997 | Director's particulars changed (1 page) |
5 February 1997 | Director's particulars changed (1 page) |
4 February 1997 | Resolutions
|
4 February 1997 | Resolutions
|
4 February 1997 | Memorandum and Articles of Association (10 pages) |
4 February 1997 | Memorandum and Articles of Association (10 pages) |
16 October 1996 | Accounting reference date notified as 30/04 (1 page) |
16 October 1996 | Accounting reference date notified as 30/04 (1 page) |
8 May 1996 | Company name changed wjb (406) LIMITED\certificate issued on 08/05/96 (2 pages) |
8 May 1996 | Company name changed wjb (406) LIMITED\certificate issued on 08/05/96 (2 pages) |
2 May 1996 | New director appointed (3 pages) |
2 May 1996 | New director appointed (1 page) |
2 May 1996 | Director resigned (2 pages) |
2 May 1996 | New director appointed (3 pages) |
2 May 1996 | Director resigned (2 pages) |
2 May 1996 | New director appointed (1 page) |
26 February 1996 | Incorporation (28 pages) |
26 February 1996 | Incorporation (28 pages) |