Edinburgh
EH3 8AN
Scotland
Director Name | Mr Vishal Puri |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2016(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 03 March 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Director Name | Mrs Clare Pickering |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2018(21 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 03 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Secretary Name | Miss Rebecca Juliet Wright |
---|---|
Status | Closed |
Appointed | 30 June 2018(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 03 March 2021) |
Role | Company Director |
Correspondence Address | Cemex House Evreux Way Rugby CV21 2DT |
Director Name | Philip Andrew Kerr |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 December 2001) |
Role | Production Director |
Country of Residence | Scotland |
Correspondence Address | 17 Cross Street Callander Perthshire FK17 8EA Scotland |
Director Name | Stewart Fraser McColl |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 53 Westerlea Drive Bridge Of Allan Stirling Stirlingshire FK9 4DQ Scotland |
Director Name | Thomas Nicol Wilson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 July 2003) |
Role | Sales Director |
Correspondence Address | 4 Edenbank Road Cupar Fife KY15 4HE Scotland |
Secretary Name | Ross Alexander Belch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | 11 13 Kittochside Road Clarkston Glasgow G76 9AT Scotland |
Director Name | Brian Donald Dougherty |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2001) |
Role | Finance Director |
Correspondence Address | 113 Finlay Rise Fairways Milngavie Glasgow G62 6QL Scotland |
Secretary Name | Brian Donald Dougherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2001) |
Role | Finance Director |
Correspondence Address | 113 Finlay Rise Fairways Milngavie Glasgow G62 6QL Scotland |
Director Name | John Anthony Robinson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2004) |
Role | Chartered Accountant |
Correspondence Address | 14 Daws Lea High Wycombe Buckinghamshire HP11 1QF |
Director Name | Mr Michael Leslie Collins |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 23 March 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD |
Secretary Name | Daphne Margaret Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(5 years, 4 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 June 2018) |
Role | Company Director |
Correspondence Address | Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD |
Director Name | Stephen Bottle |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(8 years after company formation) |
Appointment Duration | 2 years (resigned 12 April 2006) |
Role | Solicitor |
Correspondence Address | 30 Alban Road Letchworth Hertfordshire SG6 2AT |
Director Name | Mr Andrew Michael Smith |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(10 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD |
Director Name | Peter Henry Gillard |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 May 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 165 Fentiman Road, Vauxhall London SW8 1JZ |
Director Name | Mr Jason Alexander Smalley |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(15 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 22 October 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Tannochside Park Uddingston Glasgow G71 5PH Scotland |
Director Name | Comlaw Director Limited (Corporation) |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 19 March 1996(same day as company formation) |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow Strathclyde G2 4AD Scotland |
Secretary Name | Comlaw Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1996(same day as company formation) |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow Strathclyde G2 4AD Scotland |
Website | dalkia.co.uk |
---|
Registered Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Rmc Russell LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 July 1998 | Delivered on: 4 August 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
3 December 2020 | Final account prior to dissolution in MVLÂ (final account attached) (6 pages) |
---|---|
27 September 2019 | Resolutions
|
27 September 2019 | Registered office address changed from Cemex House 2 Kilmartin Place Tannochside Park Uddingston Glasgow G71 5PH Scotland to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 27 September 2019 (1 page) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
31 May 2019 | Registered office address changed from Tannochside Park Uddingston Glasgow G71 5PH to Cemex House 2 Kilmartin Place Tannochside Park Uddingston Glasgow G71 5PH on 31 May 2019 (1 page) |
23 August 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
5 July 2018 | Termination of appointment of Daphne Margaret Murray as a secretary on 30 June 2018 (1 page) |
5 July 2018 | Appointment of Miss Rebecca Juliet Wright as a secretary on 30 June 2018 (2 pages) |
6 June 2018 | Director's details changed for Mr Larry Jose Zea Betancourt on 4 June 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
1 March 2018 | Appointment of Clare Pickering as a director on 1 March 2018 (2 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
23 January 2017 | Satisfaction of charge 1 in full (1 page) |
23 January 2017 | Satisfaction of charge 1 in full (1 page) |
24 October 2016 | Appointment of Vishal Puri as a director on 22 October 2016 (2 pages) |
24 October 2016 | Appointment of Vishal Puri as a director on 22 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of Jason Alexander Smalley as a director on 22 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Jason Alexander Smalley as a director on 22 October 2016 (1 page) |
4 July 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
4 July 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
24 March 2015 | Termination of appointment of Michael Leslie Collins as a director on 23 March 2015 (1 page) |
24 March 2015 | Appointment of Mr Larry Jose Zea Betancourt as a director on 23 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Michael Leslie Collins as a director on 23 March 2015 (1 page) |
24 March 2015 | Appointment of Mr Larry Jose Zea Betancourt as a director on 23 March 2015 (2 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
19 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
6 October 2011 | Appointment of Jason Alexander Smalley as a director (2 pages) |
6 October 2011 | Termination of appointment of Andrew Smith as a director (1 page) |
6 October 2011 | Appointment of Jason Alexander Smalley as a director (2 pages) |
6 October 2011 | Termination of appointment of Andrew Smith as a director (1 page) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
26 August 2010 | Secretary's details changed for Daphne Margaret Murray on 18 August 2010 (3 pages) |
26 August 2010 | Secretary's details changed for Daphne Margaret Murray on 18 August 2010 (3 pages) |
11 June 2010 | Annual return made up to 31 May 2010 (12 pages) |
11 June 2010 | Annual return made up to 31 May 2010 (12 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
26 November 2009 | Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages) |
26 November 2009 | Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages) |
26 November 2009 | Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Andrew Michael Smith on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Andrew Michael Smith on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Andrew Michael Smith on 1 October 2009 (3 pages) |
12 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
12 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
2 June 2009 | Appointment terminated director peter gillard (1 page) |
2 June 2009 | Appointment terminated director peter gillard (1 page) |
31 March 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
31 March 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
20 June 2008 | Return made up to 31/05/08; no change of members (5 pages) |
20 June 2008 | Return made up to 31/05/08; no change of members (5 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
22 June 2007 | New director appointed (3 pages) |
22 June 2007 | New director appointed (3 pages) |
14 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
14 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
19 June 2006 | Return made up to 31/05/06; full list of members
|
19 June 2006 | Return made up to 31/05/06; full list of members
|
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
7 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
7 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
15 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
15 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
14 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
14 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
4 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
16 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
16 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
30 July 2003 | Auditor's resignation (1 page) |
30 July 2003 | Auditor's resignation (1 page) |
4 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
30 December 2002 | Auditor's resignation (2 pages) |
30 December 2002 | Auditor's resignation (2 pages) |
18 September 2002 | Full accounts made up to 31 December 2001 (6 pages) |
18 September 2002 | Full accounts made up to 31 December 2001 (6 pages) |
4 September 2002 | Resolutions
|
4 September 2002 | Resolutions
|
24 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
24 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
10 August 2001 | Secretary resigned;director resigned (1 page) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Secretary resigned;director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
8 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
8 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
7 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
7 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
28 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
28 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
3 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
3 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
3 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
3 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
6 February 1999 | New secretary appointed (2 pages) |
6 February 1999 | Secretary resigned (1 page) |
6 February 1999 | New director appointed (3 pages) |
6 February 1999 | New director appointed (3 pages) |
6 February 1999 | Secretary resigned (1 page) |
6 February 1999 | New secretary appointed (2 pages) |
30 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
30 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
4 August 1998 | Partic of mort/charge * (6 pages) |
4 August 1998 | Partic of mort/charge * (6 pages) |
27 July 1998 | Stadec 882 020796 999 wrongly f (1 page) |
27 July 1998 | Stadec 882 020796 999 wrongly f (1 page) |
14 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
14 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
14 July 1997 | Resolutions
|
14 July 1997 | Resolutions
|
5 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
5 June 1997 | Return made up to 31/05/97; change of members (9 pages) |
5 June 1997 | Return made up to 31/05/97; change of members (9 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
15 May 1997 | Memorandum and Articles of Association (6 pages) |
15 May 1997 | Memorandum and Articles of Association (6 pages) |
11 March 1997 | Return made up to 19/03/97; full list of members
|
11 March 1997 | Return made up to 19/03/97; full list of members
|
6 August 1996 | Registered office changed on 06/08/96 from: madeleine smith house 6/7 blythswood square glasgow strathclyde, G2 4AD (1 page) |
6 August 1996 | New secretary appointed (2 pages) |
6 August 1996 | Nc inc already adjusted 21/06/96 (1 page) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | Memorandum and Articles of Association (14 pages) |
6 August 1996 | Registered office changed on 06/08/96 from: madeleine smith house 6/7 blythswood square glasgow strathclyde, G2 4AD (1 page) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | Secretary resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
6 August 1996 | Memorandum and Articles of Association (14 pages) |
6 August 1996 | Secretary resigned (1 page) |
6 August 1996 | Resolutions
|
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | Nc inc already adjusted 21/06/96 (1 page) |
6 August 1996 | Resolutions
|
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
6 August 1996 | Ad 21/06/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 August 1996 | Ad 21/06/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 August 1996 | New secretary appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | Director resigned (1 page) |
11 June 1996 | Company name changed comlaw no. 409 LIMITED\certificate issued on 12/06/96 (2 pages) |
11 June 1996 | Company name changed comlaw no. 409 LIMITED\certificate issued on 12/06/96 (2 pages) |
19 March 1996 | Incorporation (16 pages) |
19 March 1996 | Incorporation (16 pages) |