Colinton
Edinburgh
Midlothian
EH13 0LL
Scotland
Secretary Name | Ms Michelle Rodriguez |
---|---|
Status | Closed |
Appointed | 14 February 2017(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 04 December 2018) |
Role | Company Director |
Correspondence Address | 28 King's Stables Road Edinburgh EH1 2JY Scotland |
Secretary Name | Mr Alistair Iain MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 1999) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Cameron March Edinburgh Lothian EH16 5XG Scotland |
Director Name | Eric Sinclair Devenny |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2000) |
Role | Publican |
Correspondence Address | 14 Burnhead Lane Falkirk FK1 1UE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 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 | 28 June 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | South Bridge Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1999(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 February 2004) |
Correspondence Address | 50 Albany Street Edinburgh Lothian EH1 3QR Scotland |
Secretary Name | Thistle Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2004(7 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 13 February 2017) |
Correspondence Address | 2a Rutland Square Edinburgh Lothian EH1 2BB Scotland |
Registered Address | 28 King's Stables Road Edinburgh EH1 2JY Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
2 at £1 | Attraction Inns LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
10 October 2006 | Delivered on: 17 October 2006 Persons entitled: Scottish & Newcastle UK Limited 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 |
---|---|
24 May 2005 | Delivered on: 8 June 2005 Persons entitled: Scottish Courage Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The sub-tenants interest in the sub-lease of the warehouse building situated at and known as 28 king stables road, edinburgh. Outstanding |
19 May 2005 | Delivered on: 21 May 2005 Persons entitled: Scottish Courage Limited 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 |
27 November 2003 | Delivered on: 17 December 2003 Persons entitled: The Royal Bank of Scotland PLC 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 |
8 December 2003 | Delivered on: 12 December 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The sub-tenant's interest in the sub-lease over that warehouse building known as 28 king's stables road, edinburgh. Outstanding |
9 July 1997 | Delivered on: 15 July 1997 Satisfied on: 17 December 2003 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. Fully Satisfied |
4 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2018 | Application to strike the company off the register (2 pages) |
21 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2018 | Registered office address changed from , 4 Gillespie Road, Colinton, Edinburgh, Mid Lothian to 28 King's Stables Road Edinburgh EH1 2JY on 7 January 2018 (1 page) |
2 August 2017 | Accounts for a dormant company made up to 31 October 2016 (7 pages) |
2 August 2017 | Accounts for a dormant company made up to 31 October 2016 (7 pages) |
20 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
7 March 2017 | Satisfaction of charge 3 in full (6 pages) |
7 March 2017 | Satisfaction of charge 2 in full (5 pages) |
7 March 2017 | Satisfaction of charge 2 in full (5 pages) |
7 March 2017 | Satisfaction of charge 3 in full (6 pages) |
23 February 2017 | Termination of appointment of Thistle Company Secretarial Services Limited as a secretary on 13 February 2017 (1 page) |
23 February 2017 | Appointment of Ms Michelle Rodriguez as a secretary on 14 February 2017 (2 pages) |
23 February 2017 | Appointment of Ms Michelle Rodriguez as a secretary on 14 February 2017 (2 pages) |
23 February 2017 | Termination of appointment of Thistle Company Secretarial Services Limited as a secretary on 13 February 2017 (1 page) |
8 August 2016 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
8 August 2016 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
29 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
4 August 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
4 August 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
23 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
16 June 2014 | Accounts for a dormant company made up to 31 October 2013 (8 pages) |
16 June 2014 | Accounts for a dormant company made up to 31 October 2013 (8 pages) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
5 August 2013 | Accounts for a dormant company made up to 31 October 2012 (8 pages) |
5 August 2013 | Accounts for a dormant company made up to 31 October 2012 (8 pages) |
8 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
8 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
8 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 October 2011 (8 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 October 2011 (8 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
2 August 2011 | Accounts for a dormant company made up to 31 October 2010 (8 pages) |
2 August 2011 | Accounts for a dormant company made up to 31 October 2010 (8 pages) |
15 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Secretary's details changed for Thistle Company Secretarial Services Limited on 1 June 2010 (2 pages) |
14 July 2011 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
14 July 2011 | Secretary's details changed for Thistle Company Secretarial Services Limited on 1 June 2010 (2 pages) |
14 July 2011 | Secretary's details changed for Thistle Company Secretarial Services Limited on 1 June 2010 (2 pages) |
14 July 2011 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 October 2009 (8 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 October 2009 (8 pages) |
2 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
2 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 October 2008 (8 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 October 2008 (8 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 October 2007 (8 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 October 2007 (8 pages) |
18 September 2008 | Return made up to 28/06/08; no change of members (6 pages) |
18 September 2008 | Return made up to 28/06/08; no change of members (6 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: alba house 46 balcarres street edinburgh midlothian EH10 5JQ (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: alba house, 46 balcarres street, edinburgh, midlothian EH10 5JQ (1 page) |
3 September 2007 | Accounts for a dormant company made up to 31 October 2006 (6 pages) |
3 September 2007 | Accounts for a dormant company made up to 31 October 2006 (6 pages) |
27 July 2007 | Return made up to 28/06/07; no change of members (6 pages) |
27 July 2007 | Return made up to 28/06/07; no change of members (6 pages) |
27 October 2006 | Alterations to a floating charge (8 pages) |
27 October 2006 | Alterations to a floating charge (8 pages) |
25 October 2006 | Alterations to a floating charge (8 pages) |
25 October 2006 | Alterations to a floating charge (8 pages) |
17 October 2006 | Partic of mort/charge * (3 pages) |
17 October 2006 | Partic of mort/charge * (3 pages) |
16 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
16 October 2006 | Resolutions
|
16 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
16 October 2006 | Resolutions
|
24 August 2006 | Registered office changed on 24/08/06 from: 4 gillespie road edinburgh EH13 0LL (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: 4 gillespie road, edinburgh, EH13 0LL (1 page) |
20 July 2006 | Return made up to 28/06/06; full list of members
|
20 July 2006 | Return made up to 28/06/06; full list of members
|
13 July 2006 | Accounts for a dormant company made up to 31 October 2005 (7 pages) |
13 July 2006 | Accounts for a dormant company made up to 31 October 2005 (7 pages) |
25 July 2005 | Accounts for a dormant company made up to 31 October 2004 (7 pages) |
25 July 2005 | Accounts for a dormant company made up to 31 October 2004 (7 pages) |
15 July 2005 | Return made up to 28/06/05; full list of members
|
15 July 2005 | Return made up to 28/06/05; full list of members
|
8 June 2005 | Partic of mort/charge * (3 pages) |
8 June 2005 | Partic of mort/charge * (3 pages) |
31 May 2005 | Alterations to a floating charge (10 pages) |
31 May 2005 | Alterations to a floating charge (10 pages) |
25 May 2005 | Alterations to a floating charge (10 pages) |
25 May 2005 | Alterations to a floating charge (10 pages) |
21 May 2005 | Partic of mort/charge * (3 pages) |
21 May 2005 | Partic of mort/charge * (3 pages) |
1 September 2004 | Accounts for a dormant company made up to 31 October 2003 (7 pages) |
1 September 2004 | Accounts for a dormant company made up to 31 October 2003 (7 pages) |
13 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
13 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: thistle court 1-2 thistle street edinburgh EH2 1DD (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: thistle court, 1-2 thistle street, edinburgh, EH2 1DD (1 page) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | Registered office changed on 26/02/04 from: alba house, 46 balcarres street, edinburgh, EH10 5JQ (1 page) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Registered office changed on 26/02/04 from: alba house 46 balcarres street edinburgh EH10 5JQ (1 page) |
17 December 2003 | Partic of mort/charge * (7 pages) |
17 December 2003 | Partic of mort/charge * (7 pages) |
17 December 2003 | Dec mort/charge * (4 pages) |
17 December 2003 | Dec mort/charge * (4 pages) |
12 December 2003 | Partic of mort/charge * (6 pages) |
12 December 2003 | Partic of mort/charge * (6 pages) |
28 August 2003 | Return made up to 28/06/03; full list of members
|
28 August 2003 | Return made up to 28/06/03; full list of members
|
11 August 2003 | Registered office changed on 11/08/03 from: 50 albany street edinburgh mid lothian EH1 3QR (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: 50 albany street, edinburgh, mid lothian EH1 3QR (1 page) |
17 July 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
17 July 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: 51 south bridge, edinburgh, lothian, EH1 1PP (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: 51 south bridge edinburgh lothian EH1 1PP (1 page) |
12 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
12 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
22 August 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
22 August 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
18 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
18 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
29 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
29 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Return made up to 28/06/00; full list of members
|
7 July 2000 | Return made up to 28/06/00; full list of members
|
13 October 1999 | Return made up to 28/06/99; full list of members
|
13 October 1999 | Return made up to 28/06/99; full list of members
|
4 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
4 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
6 January 1999 | New secretary appointed (2 pages) |
6 January 1999 | Secretary resigned (1 page) |
6 January 1999 | Secretary resigned (1 page) |
6 January 1999 | New secretary appointed (2 pages) |
7 October 1998 | Return made up to 28/06/98; no change of members (4 pages) |
7 October 1998 | Return made up to 28/06/98; no change of members (4 pages) |
5 October 1998 | Director's particulars changed (1 page) |
5 October 1998 | Director's particulars changed (1 page) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
17 September 1998 | Registered office changed on 17/09/98 from: 43 york place, edinburgh, lothian, EH1 3HT (1 page) |
17 September 1998 | Registered office changed on 17/09/98 from: 43 york place edinburgh lothian EH1 3HT (1 page) |
28 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
28 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
15 July 1997 | Partic of mort/charge * (6 pages) |
15 July 1997 | Partic of mort/charge * (6 pages) |
2 May 1997 | Accounting reference date extended from 30/06/97 to 31/10/97 (1 page) |
2 May 1997 | Accounting reference date extended from 30/06/97 to 31/10/97 (1 page) |
19 August 1996 | New director appointed (1 page) |
19 August 1996 | Registered office changed on 19/08/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
19 August 1996 | Director resigned (2 pages) |
19 August 1996 | New secretary appointed (1 page) |
19 August 1996 | New director appointed (1 page) |
19 August 1996 | Registered office changed on 19/08/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
19 August 1996 | Director resigned (2 pages) |
19 August 1996 | Secretary resigned (2 pages) |
19 August 1996 | Secretary resigned (2 pages) |
19 August 1996 | New secretary appointed (1 page) |
8 August 1996 | Memorandum and Articles of Association (8 pages) |
8 August 1996 | Memorandum and Articles of Association (8 pages) |
7 August 1996 | Company name changed triotress LIMITED\certificate issued on 08/08/96 (2 pages) |
7 August 1996 | Company name changed triotress LIMITED\certificate issued on 08/08/96 (2 pages) |
1 August 1996 | Resolutions
|
1 August 1996 | Resolutions
|
28 June 1996 | Incorporation (9 pages) |
28 June 1996 | Incorporation (9 pages) |