Edinburgh
Midlothian
EH12 7AW
Scotland
Secretary Name | Mr David French Gillespie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2000(4 years after company formation) |
Appointment Duration | 17 years, 3 months (closed 07 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Borland Road Bearsden Glasgow Lanarkshire G61 2ND Scotland |
Director Name | Mrs Margaret Munro Earlie |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2000(4 years after company formation) |
Appointment Duration | 17 years, 3 months (closed 07 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Stanely Crescent Paisley Renfrewshire PA2 9LF Scotland |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 August 2000) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ 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 | -£275,468 |
Cash | £100 |
Current Liabilities | £415,438 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved following liquidation (1 page) |
7 August 2017 | Notice of final meeting of creditors (3 pages) |
7 August 2017 | Notice of final meeting of creditors (3 pages) |
10 January 2013 | Registered office address changed from 4 Traquair Park East Edinburgh EH12 7AW on 10 January 2013 (2 pages) |
10 January 2013 | Registered office address changed from 4 Traquair Park East Edinburgh EH12 7AW on 10 January 2013 (2 pages) |
31 December 2012 | Notice of winding up order (1 page) |
31 December 2012 | Court order notice of winding up (1 page) |
31 December 2012 | Court order notice of winding up (1 page) |
31 December 2012 | Notice of winding up order (1 page) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders Statement of capital on 2012-08-05
|
5 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders Statement of capital on 2012-08-05
|
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Mrs Margaret Munro Earlie on 30 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Mrs Margaret Munro Earlie on 30 June 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from 87 calder street coatbridge lanarkshire ML5 4EY (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from 87 calder street coatbridge lanarkshire ML5 4EY (1 page) |
8 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
12 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
14 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 July 2005 | Return made up to 12/07/05; full list of members (2 pages) |
12 July 2005 | Return made up to 12/07/05; full list of members (2 pages) |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
22 January 2005 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
22 January 2005 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
26 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
26 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
7 January 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
7 January 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
14 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
14 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
17 April 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
17 April 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
8 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
8 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
20 June 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
20 June 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
14 January 2002 | Partic of mort/charge * (5 pages) |
14 January 2002 | Partic of mort/charge * (5 pages) |
11 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
11 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
20 December 2000 | Partic of mort/charge * (7 pages) |
20 December 2000 | Partic of mort/charge * (7 pages) |
20 November 2000 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
20 November 2000 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
29 September 2000 | Partic of mort/charge * (5 pages) |
29 September 2000 | Partic of mort/charge * (5 pages) |
8 August 2000 | Registered office changed on 08/08/00 from: 4 traquair park east edinburgh EH12 7LW (1 page) |
8 August 2000 | Director's particulars changed (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: 4 traquair park east edinburgh EH12 7LW (1 page) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Director's particulars changed (1 page) |
8 August 2000 | New director appointed (2 pages) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | New secretary appointed (2 pages) |
13 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
13 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
26 April 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
26 April 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
14 July 1999 | Return made up to 12/07/99; full list of members (6 pages) |
14 July 1999 | Return made up to 12/07/99; full list of members (6 pages) |
25 January 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
25 January 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
9 July 1998 | Return made up to 12/07/98; no change of members (4 pages) |
9 July 1998 | Return made up to 12/07/98; no change of members (4 pages) |
14 May 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
14 May 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
7 July 1997 | Return made up to 12/07/97; full list of members (6 pages) |
7 July 1997 | Return made up to 12/07/97; full list of members (6 pages) |
25 May 1997 | New director appointed (2 pages) |
25 May 1997 | New director appointed (2 pages) |
14 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | New secretary appointed (2 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Secretary resigned (1 page) |
7 October 1996 | Registered office changed on 07/10/96 from: 19 glasgow road paisley PA1 3QX (1 page) |
7 October 1996 | Ad 26/09/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 October 1996 | Secretary resigned (1 page) |
7 October 1996 | Ad 26/09/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Registered office changed on 07/10/96 from: 19 glasgow road paisley PA1 3QX (1 page) |
2 October 1996 | Company name changed lomond ventures twenty four limi ted\certificate issued on 03/10/96 (2 pages) |
2 October 1996 | Company name changed lomond ventures twenty four limi ted\certificate issued on 03/10/96 (2 pages) |
27 September 1996 | Resolutions
|
27 September 1996 | Resolutions
|
12 July 1996 | Incorporation (17 pages) |
12 July 1996 | Incorporation (17 pages) |