Edinburgh
EH6 7QP
Scotland
Director Name | Mark Bruce |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 1999) |
Role | Electrician |
Correspondence Address | 12 Walker Drive South Queensferry West Lothian EH30 9RR Scotland |
Director Name | Alastair William McDonald |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 43 Inchgarvie Park South Queensferry West Lothian EH30 9RN Scotland |
Secretary Name | Alastair William McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 September 2001) |
Role | Electrician |
Correspondence Address | 43 Inchgarvie Park South Queensferry West Lothian EH30 9RN Scotland |
Director Name | Gillian Elizabeth Gibbs |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1999(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 September 2001) |
Role | Secretary |
Correspondence Address | 28 Chandlers Way Hertford SG14 2ED |
Director Name | Mr George Edward Hancock |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(4 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 09 November 2018) |
Role | Directorship |
Country of Residence | United Kingdom |
Correspondence Address | 26 Gilberstoun Place Edinburgh EH15 2RB Scotland |
Director Name | Mr Steven Thom |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 September 2001(4 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 04 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Cornhill Terrace Edinburgh EH6 8EL Scotland |
Secretary Name | Mr George Edward Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(4 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 09 November 2018) |
Role | Directorship |
Country of Residence | United Kingdom |
Correspondence Address | 26 Gilberstoun Place Edinburgh EH15 2RB 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 |
Website | pjesltd1.co.uk |
---|
Registered Address | 21 Burnbank Straiton Loanhead EH20 9NE Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
65 at £1 | Cornhill Building Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£53,521 |
Current Liabilities | £251,546 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2021 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (overdue) |
14 May 1997 | Delivered on: 28 May 1997 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 |
---|
6 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
5 December 2023 | Registered office address changed from 1 Seafield Place Edinburgh EH6 7QP Scotland to 21 Burnbank Straiton Loanhead EH20 9NE on 5 December 2023 (1 page) |
5 December 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
5 December 2023 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
12 October 2022 | Compulsory strike-off action has been suspended (1 page) |
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2022 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
5 August 2021 | Compulsory strike-off action has been suspended (1 page) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2020 | Unaudited abridged accounts made up to 31 October 2019 (11 pages) |
27 August 2020 | Confirmation statement made on 11 April 2020 with updates (4 pages) |
1 August 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
11 April 2019 | Termination of appointment of Steven Thom as a director on 4 April 2019 (1 page) |
11 April 2019 | Termination of appointment of George Edward Hancock as a secretary on 9 November 2018 (1 page) |
11 April 2019 | Appointment of Mr Howard Neill as a director on 4 April 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
11 April 2019 | Termination of appointment of George Edward Hancock as a director on 9 November 2018 (1 page) |
11 April 2019 | Registered office address changed from 14 Ashley Place Edinburgh EH6 5PX Scotland to 1 Seafield Place Edinburgh EH6 7QP on 11 April 2019 (1 page) |
11 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
1 August 2018 | Accounts for a small company made up to 31 October 2017 (12 pages) |
6 April 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
2 August 2017 | Accounts for a small company made up to 31 October 2016 (16 pages) |
2 August 2017 | Accounts for a small company made up to 31 October 2016 (16 pages) |
16 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
8 August 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
8 August 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
14 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
6 August 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
6 August 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
23 March 2015 | Registered office address changed from 17 Madeira Street Edinburgh EH6 4AJ to 14 Ashley Place Edinburgh EH6 5PX on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from 17 Madeira Street Edinburgh EH6 4AJ to 14 Ashley Place Edinburgh EH6 5PX on 23 March 2015 (1 page) |
16 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
4 August 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
4 August 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
11 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
1 August 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
1 August 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
18 June 2013 | Auditor's resignation (2 pages) |
18 June 2013 | Auditor's resignation (2 pages) |
21 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (15 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (15 pages) |
15 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
5 April 2011 | Full accounts made up to 31 October 2010 (14 pages) |
5 April 2011 | Full accounts made up to 31 October 2010 (14 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
2 August 2010 | Total exemption full accounts made up to 31 October 2009 (14 pages) |
2 August 2010 | Total exemption full accounts made up to 31 October 2009 (14 pages) |
30 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
12 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
12 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
5 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
5 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
1 September 2008 | Full accounts made up to 31 October 2007 (15 pages) |
1 September 2008 | Full accounts made up to 31 October 2007 (15 pages) |
5 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
5 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
9 August 2007 | Full accounts made up to 31 October 2006 (16 pages) |
9 August 2007 | Full accounts made up to 31 October 2006 (16 pages) |
12 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
12 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
1 September 2006 | Full accounts made up to 31 October 2005 (13 pages) |
1 September 2006 | Full accounts made up to 31 October 2005 (13 pages) |
29 March 2006 | Return made up to 03/03/06; full list of members (7 pages) |
29 March 2006 | Return made up to 03/03/06; full list of members (7 pages) |
1 September 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
1 September 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
18 April 2005 | Auditor's resignation (1 page) |
18 April 2005 | Auditor's resignation (1 page) |
14 April 2005 | Return made up to 03/03/05; full list of members (7 pages) |
14 April 2005 | Return made up to 03/03/05; full list of members (7 pages) |
31 August 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
31 August 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
19 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
19 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
1 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
1 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
23 April 2003 | Return made up to 03/03/03; full list of members (7 pages) |
23 April 2003 | Return made up to 03/03/03; full list of members (7 pages) |
31 January 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
31 January 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
16 October 2002 | Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page) |
16 October 2002 | Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page) |
5 June 2002 | Return made up to 03/03/02; full list of members (7 pages) |
5 June 2002 | Return made up to 03/03/02; full list of members (7 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | New director appointed (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: unit 10 nasmyth court houstoun industrial estate livingston west lothian EH54 5EG (1 page) |
8 October 2001 | New secretary appointed;new director appointed (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: unit 10 nasmyth court houstoun industrial estate livingston west lothian EH54 5EG (1 page) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | New secretary appointed;new director appointed (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | New director appointed (1 page) |
22 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
22 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
12 June 2001 | Return made up to 03/03/01; full list of members
|
12 June 2001 | Return made up to 03/03/01; full list of members
|
9 October 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
9 October 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
13 April 2000 | Return made up to 03/03/00; full list of members (6 pages) |
13 April 2000 | Return made up to 03/03/00; full list of members (6 pages) |
6 April 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
6 April 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
26 January 2000 | Accounting reference date extended from 31/03/99 to 31/07/99 (1 page) |
26 January 2000 | Accounting reference date extended from 31/03/99 to 31/07/99 (1 page) |
13 August 1999 | Director resigned (2 pages) |
13 August 1999 | Registered office changed on 13/08/99 from: 17 rothesay place edinburgh EH3 7SQ (1 page) |
13 August 1999 | Registered office changed on 13/08/99 from: 17 rothesay place edinburgh EH3 7SQ (1 page) |
13 August 1999 | New director appointed (3 pages) |
13 August 1999 | Director resigned (2 pages) |
13 August 1999 | New director appointed (3 pages) |
23 March 1999 | Return made up to 03/03/99; no change of members
|
23 March 1999 | Return made up to 03/03/99; no change of members
|
6 November 1998 | Registered office changed on 06/11/98 from: 22 great king street edinburgh EH3 6QH (1 page) |
6 November 1998 | Registered office changed on 06/11/98 from: 22 great king street edinburgh EH3 6QH (1 page) |
5 June 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
5 June 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
31 March 1998 | Return made up to 03/03/98; full list of members (6 pages) |
31 March 1998 | Return made up to 03/03/98; full list of members (6 pages) |
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
12 June 1997 | Ad 20/03/97--------- £ si 63@1=63 £ ic 2/65 (2 pages) |
12 June 1997 | Ad 20/03/97--------- £ si 63@1=63 £ ic 2/65 (2 pages) |
28 May 1997 | Partic of mort/charge * (6 pages) |
28 May 1997 | Partic of mort/charge * (6 pages) |
9 April 1997 | Memorandum and Articles of Association (14 pages) |
9 April 1997 | Memorandum and Articles of Association (14 pages) |
1 April 1997 | Company name changed ravenivy LIMITED\certificate issued on 01/04/97 (2 pages) |
1 April 1997 | Company name changed ravenivy LIMITED\certificate issued on 01/04/97 (2 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Registered office changed on 24/03/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | New secretary appointed;new director appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Registered office changed on 24/03/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
24 March 1997 | New secretary appointed;new director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Secretary resigned (1 page) |
3 March 1997 | Incorporation (9 pages) |
3 March 1997 | Incorporation (9 pages) |