Penicuik
EH26 8HY
Scotland
Secretary Name | Mr Robert Ernest Paul Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2004(7 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 06 February 2018) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 178 Willowbrae Road Edinburgh Midlothian EH8 7JU Scotland |
Director Name | Mr Euan George Alexander Allan |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 McLaren Road Edinburgh Midlothian EH9 2BH Scotland |
Director Name | Douglas Maclean Black |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 131 Duddingston Road West Edinburgh Lothian EH15 3QE Scotland |
Director Name | Thomas Allan |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 January 1999) |
Role | Building Contractor |
Correspondence Address | 1 Parkhead Park Easthouses Dalkeith Midlothian EH22 4HW Scotland |
Director Name | Charles Booth |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 March 2008) |
Role | Councillor |
Correspondence Address | 25 West Croft Ratho EH28 8PB Scotland |
Director Name | Frank Peter Graham |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 May 2004) |
Role | Construction Director |
Correspondence Address | 58 Hillhouse Road Edinburgh Midlothian EH4 5EG Scotland |
Secretary Name | Peter Kenneth Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Carlingnose View North Queensferry Fife KY11 1EZ Scotland |
Director Name | Steven Gary Bickmore |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2001) |
Role | Plumber |
Correspondence Address | 5 Springvalley Gardens Edinburgh EH10 4QF Scotland |
Secretary Name | Frank Peter Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(5 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 May 2004) |
Role | Company Director |
Correspondence Address | 58 Hillhouse Road Edinburgh Midlothian EH4 5EG Scotland |
Secretary Name | Archibald Campbell & Harley (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1996(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Website | edinburghconstructiongroup.co.uk |
---|
Registered Address | 1 The Square East Linton East Lothian EH40 3AD Scotland |
---|---|
Constituency | East Lothian |
Ward | Dunbar and East Linton |
12k at 1 | G And F Decorators 8.22% Ordinary |
---|---|
94k at 1 | Robert Ernest Graham 64.38% Ordinary |
36k at 1 | Raymond Richmond Deacon 24.66% Ordinary |
2k at 1 | Advanced Roofing 1.37% Ordinary |
2k at 1 | Charles Booth 1.37% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,444,849 |
Net Worth | -£4,117 |
Cash | £7,024 |
Current Liabilities | £292,758 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 May 2002 | Delivered on: 7 June 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|---|
27 March 2000 | Delivered on: 4 April 2000 Persons entitled: National Westminster Bank 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 |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
12 September 2014 | Order of court - dissolution void (1 page) |
11 October 2012 | Final Gazette dissolved following liquidation (1 page) |
11 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2012 | Notice of final meeting of creditors (6 pages) |
6 January 2011 | Court order notice of winding up (1 page) |
6 January 2011 | Registered office address changed from Unit 5a Carron Place Edinburgh Midlothian EH6 7RE United Kingdom on 6 January 2011 (2 pages) |
6 January 2011 | Registered office address changed from Unit 5a Carron Place Edinburgh Midlothian EH6 7RE United Kingdom on 6 January 2011 (2 pages) |
6 January 2011 | Notice of winding up order (1 page) |
23 September 2010 | Appointment of a provisional liquidator (1 page) |
11 December 2009 | Director's details changed for Raymond Richmond Deacon on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Raymond Richmond Deacon on 1 October 2009 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 July 2009 | Appointment terminated director charles booth (1 page) |
2 July 2009 | Return made up to 20/11/08; full list of members (6 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from 37 queen street edinburgh midlothian EH2 1JX (1 page) |
10 April 2008 | Return made up to 20/11/07; full list of members (6 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 December 2006 | Return made up to 20/11/06; full list of members (9 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
31 January 2006 | Return made up to 20/11/05; full list of members (9 pages) |
13 July 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
4 April 2005 | Return made up to 20/11/04; full list of members
|
4 April 2005 | New secretary appointed (2 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
20 February 2004 | Return made up to 20/11/03; full list of members (8 pages) |
17 July 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
7 January 2003 | Return made up to 20/11/02; full list of members (9 pages) |
7 June 2002 | Partic of mort/charge * (5 pages) |
3 May 2002 | Nc inc already adjusted 29/04/02 (1 page) |
3 May 2002 | Resolutions
|
3 May 2002 | Ad 29/04/02--------- £ si 130000@1=130000 £ ic 16000/146000 (2 pages) |
2 April 2002 | New director appointed (2 pages) |
27 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
23 January 2002 | Return made up to 20/11/01; full list of members (9 pages) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
25 July 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
22 December 2000 | Return made up to 20/11/00; full list of members (9 pages) |
6 October 2000 | Secretary resigned (1 page) |
13 July 2000 | Full accounts made up to 30 April 1999 (17 pages) |
4 April 2000 | Partic of mort/charge * (6 pages) |
17 December 1999 | Return made up to 20/11/99; full list of members (9 pages) |
5 May 1999 | Memorandum and Articles of Association (6 pages) |
5 May 1999 | £ nc 100/100000 15/04/99 (1 page) |
5 May 1999 | Ad 15/04/99--------- £ si 15999@1=15999 £ ic 1/16000 (2 pages) |
5 May 1999 | Resolutions
|
1 March 1999 | Full accounts made up to 30 April 1998 (15 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | Director resigned (1 page) |
9 December 1998 | Return made up to 20/11/98; no change of members
|
4 November 1998 | Accounting reference date shortened from 31/01/99 to 30/04/98 (1 page) |
10 February 1998 | Return made up to 20/11/97; full list of members
|
18 September 1997 | Accounting reference date extended from 30/11/97 to 31/01/98 (1 page) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
18 February 1997 | Memorandum and Articles of Association (4 pages) |
18 February 1997 | Resolutions
|
20 November 1996 | Incorporation (11 pages) |