Dalmeny
Edinburgh
EH30 9LE
Scotland
Secretary Name | Mrs Shirley Ann Heriot |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 18 November 2002(5 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 08 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 74 Clerwood Park Edinburgh EH12 8PR Scotland |
Director Name | Patricia Martin |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(1 week, 3 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 May 1997) |
Role | Enrolled Nurse |
Correspondence Address | 20 Auld Mart Lane Milnathort Kinross KY13 7FP Scotland |
Secretary Name | Mr Timothy Rowan Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 November 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ashburnham Loan Dalmeny Edinburgh EH30 9LE Scotland |
Director Name | Leslie Wilson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2000) |
Role | Finance Director |
Correspondence Address | 9 Murieston Walk Livingston West Lothian EH54 9EW Scotland |
Director Name | Colin Leslie Wilson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2002) |
Role | General Manager |
Correspondence Address | 118 Bankton Brae Murieston Livingston West Lothian EH54 9LB Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1997(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 | 03 March 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 60 Constitution Street Leith Edinburgh EH6 6RR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £830 |
Cash | £6,764 |
Current Liabilities | £1,153,016 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
8 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 June 2018 | Return of final meeting of voluntary winding up (4 pages) |
12 February 2016 | Registered office address changed from 1st Floor, 1 Johns Place Leith Links Edinburgh EH6 7EL to C/O Cowan & Partners Ltd 60 Constitution Street Leith Edinburgh EH6 6RR on 12 February 2016 (2 pages) |
12 February 2016 | Registered office address changed from 1st Floor, 1 Johns Place Leith Links Edinburgh EH6 7EL to C/O Cowan & Partners Ltd 60 Constitution Street Leith Edinburgh EH6 6RR on 12 February 2016 (2 pages) |
19 October 2015 | Resolutions
|
2 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
2 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
24 February 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
31 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
21 March 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
21 May 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
27 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
11 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
13 April 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Register inspection address has been changed (1 page) |
21 December 2009 | Statement of capital following an allotment of shares on 30 November 2009
|
21 December 2009 | Statement of capital following an allotment of shares on 30 November 2009
|
5 November 2009 | Alterations to floating charge 2 (5 pages) |
5 November 2009 | Alterations to floating charge 2 (5 pages) |
5 November 2009 | Alterations to floating charge 1 (5 pages) |
5 November 2009 | Alterations to floating charge 1 (5 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
16 April 2009 | Return made up to 03/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 03/03/09; full list of members (3 pages) |
25 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: 36 fleming house kinnaird park edinburgh lothian EH15 3RD (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 36 fleming house kinnaird park edinburgh lothian EH15 3RD (1 page) |
9 March 2007 | Return made up to 03/03/07; full list of members (6 pages) |
9 March 2007 | Return made up to 03/03/07; full list of members (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
9 May 2006 | Return made up to 03/03/06; full list of members (6 pages) |
9 May 2006 | Return made up to 03/03/06; full list of members (6 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
24 March 2005 | Return made up to 03/03/05; full list of members (6 pages) |
24 March 2005 | Return made up to 03/03/05; full list of members (6 pages) |
19 January 2005 | Accounts for a small company made up to 30 November 2003 (9 pages) |
19 January 2005 | Accounts for a small company made up to 30 November 2003 (9 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
9 March 2004 | Return made up to 03/03/04; full list of members (6 pages) |
9 March 2004 | Return made up to 03/03/04; full list of members (6 pages) |
20 February 2004 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
20 February 2004 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
1 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
1 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
27 February 2003 | Return made up to 03/03/03; full list of members (6 pages) |
27 February 2003 | Return made up to 03/03/03; full list of members (6 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
29 November 2002 | New secretary appointed (2 pages) |
29 November 2002 | New secretary appointed (2 pages) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | Secretary resigned (1 page) |
30 March 2002 | Return made up to 03/03/02; full list of members (8 pages) |
30 March 2002 | Return made up to 03/03/02; full list of members (8 pages) |
29 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
29 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
9 January 2002 | Registered office changed on 09/01/02 from: 36 fleming house kinnaird park, newcraighall road edinburgh midlothian EH15 3RD (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: 36 fleming house kinnaird park, newcraighall road edinburgh midlothian EH15 3RD (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: 1 maritime house 8 the shore leith edinburgh EH6 6QN (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: 1 maritime house 8 the shore leith edinburgh EH6 6QN (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
26 February 2001 | Return made up to 03/03/01; full list of members
|
26 February 2001 | Return made up to 03/03/01; full list of members
|
6 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
6 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
14 March 2000 | Return made up to 03/03/00; full list of members (9 pages) |
14 March 2000 | Return made up to 03/03/00; full list of members (9 pages) |
20 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
20 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
13 April 1999 | Return made up to 03/03/99; full list of members
|
13 April 1999 | Return made up to 03/03/99; full list of members
|
8 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
8 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: c/o pannell kerr foster 78 carlton place glasgow strathclyde G5 9TH (1 page) |
13 October 1998 | Registered office changed on 13/10/98 from: c/o pannell kerr foster 78 carlton place glasgow strathclyde G5 9TH (1 page) |
22 April 1998 | Company name changed the nationwide retail maintenanc e network (U.K.) LTD.\certificate issued on 23/04/98 (2 pages) |
22 April 1998 | Company name changed the nationwide retail maintenanc e network (U.K.) LTD.\certificate issued on 23/04/98 (2 pages) |
20 April 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
20 April 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
16 July 1997 | Partic of mort/charge * (6 pages) |
16 July 1997 | Partic of mort/charge * (6 pages) |
30 May 1997 | Resolutions
|
30 May 1997 | Resolutions
|
30 May 1997 | Ad 26/05/97--------- £ si 81@1=81 £ ic 19/100 (2 pages) |
30 May 1997 | Memorandum and Articles of Association (19 pages) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | Resolutions
|
30 May 1997 | Ad 26/05/97--------- £ si 17@1=17 £ ic 2/19 (2 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | Resolutions
|
30 May 1997 | Director resigned (1 page) |
30 May 1997 | Resolutions
|
30 May 1997 | Resolutions
|
30 May 1997 | Ad 26/05/97--------- £ si 17@1=17 £ ic 2/19 (2 pages) |
30 May 1997 | Memorandum and Articles of Association (19 pages) |
30 May 1997 | Resolutions
|
30 May 1997 | Resolutions
|
30 May 1997 | Ad 26/05/97--------- £ si 81@1=81 £ ic 19/100 (2 pages) |
23 May 1997 | Memorandum and Articles of Association (13 pages) |
23 May 1997 | Memorandum and Articles of Association (13 pages) |
9 May 1997 | New secretary appointed;new director appointed (2 pages) |
9 May 1997 | New secretary appointed;new director appointed (2 pages) |
7 May 1997 | Company name changed muirdisc LIMITED\certificate issued on 08/05/97 (2 pages) |
7 May 1997 | Company name changed muirdisc LIMITED\certificate issued on 08/05/97 (2 pages) |
6 May 1997 | Memorandum and Articles of Association (8 pages) |
6 May 1997 | Memorandum and Articles of Association (8 pages) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
9 April 1997 | Registered office changed on 09/04/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
9 April 1997 | New director appointed (2 pages) |
3 March 1997 | Incorporation (9 pages) |
3 March 1997 | Incorporation (9 pages) |