Edinburgh
Lothian
EH12 5PG
Scotland
Secretary Name | Ms Ann Elizabeth Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Johnston Apartments 12/1 Russell Gardens Edinburgh Lothian EH12 5PG Scotland |
Director Name | Mr Glenn Patrick Murphy |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 04 March 1997(8 months, 1 week after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Merchiston Cottage Linton Bank Drive West Linton Peeblesshire EH46 7DT Scotland |
Director Name | Alistair Derek Mitchell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Role | Dairy Props |
Correspondence Address | 75 Malleny Avenue Balerno Midlothian EH14 7EL Scotland |
Director Name | Henry Craig Wallace |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Role | Farmer |
Correspondence Address | Rutherford Mains Farm West Linton EH46 7AS Scotland |
Director Name | Haitham Safi Saleh |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(8 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 10 May 1997) |
Role | Civil Engineer |
Correspondence Address | 52 Woodview Shevington Wigan Lancashire WN6 8BG |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
Year | 1998 |
---|---|
Net Worth | £64,977 |
Cash | £219 |
Current Liabilities | £254,707 |
Latest Accounts | 30 November 1998 (25 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2000 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 November |
Next Return Due | 8 July 2017 (overdue) |
---|
10 August 2001 | Appointment of a provisional liquidator (1 page) |
---|---|
10 August 2001 | Appointment of a provisional liquidator (1 page) |
10 August 2001 | Appointment of a provisional liquidator (1 page) |
10 August 2001 | Notice of winding up order (1 page) |
10 August 2001 | Notice of winding up order (1 page) |
10 August 2001 | Court order notice of winding up (1 page) |
10 August 2001 | Court order notice of winding up (1 page) |
10 August 2001 | Appointment of a provisional liquidator (1 page) |
7 September 2000 | Registered office changed on 07/09/00 from: 5 melville crescent edinburgh midlothian EH3 7JA (1 page) |
7 September 2000 | Registered office changed on 07/09/00 from: 5 melville crescent edinburgh midlothian EH3 7JA (1 page) |
2 June 2000 | Appointment of a provisional liquidator (1 page) |
2 June 2000 | Appointment of a provisional liquidator (1 page) |
24 February 2000 | Registered office changed on 24/02/00 from: hardengreen industrial estate 40/1 dalhousie road dalkeith midlothian EH22 3NX (1 page) |
24 February 2000 | Registered office changed on 24/02/00 from: hardengreen industrial estate 40/1 dalhousie road dalkeith midlothian EH22 3NX (1 page) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
20 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
20 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
28 April 1999 | Registered office changed on 28/04/99 from: unit 10, the enterprise centre 1 dryden road loanhead midlothian EH20 9LZ (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: unit 10, the enterprise centre 1 dryden road loanhead midlothian EH20 9LZ (1 page) |
18 August 1998 | Partic of mort/charge * (5 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Partic of mort/charge * (5 pages) |
4 August 1998 | Partic of mort/charge * (6 pages) |
4 August 1998 | Partic of mort/charge * (6 pages) |
8 July 1998 | Return made up to 24/06/98; full list of members (8 pages) |
8 July 1998 | Return made up to 24/06/98; full list of members (8 pages) |
9 June 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
9 June 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
29 April 1998 | Director's particulars changed (1 page) |
29 April 1998 | Director's particulars changed (1 page) |
30 July 1997 | Return made up to 24/06/97; full list of members
|
30 July 1997 | Return made up to 24/06/97; full list of members
|
23 July 1997 | Registered office changed on 23/07/97 from: 75 malleny avenue balerno midlothian EH14 7EL (1 page) |
23 July 1997 | Registered office changed on 23/07/97 from: 75 malleny avenue balerno midlothian EH14 7EL (1 page) |
23 July 1997 | Ad 01/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 July 1997 | Ad 01/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
18 April 1997 | Accounting reference date extended from 30/06/97 to 30/11/97 (1 page) |
18 April 1997 | Accounting reference date extended from 30/06/97 to 30/11/97 (1 page) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | New director appointed (2 pages) |
25 June 1996 | Secretary resigned (1 page) |
25 June 1996 | Secretary resigned (1 page) |
24 June 1996 | Incorporation (16 pages) |
24 June 1996 | Incorporation (16 pages) |