139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director Name | Mr Michael Victor Gallo |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 11 months (closed 20 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Secretary Name | Mr Michael Victor Gallo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 11 months (closed 20 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Adam Jonathan Formela |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2011(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 20 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portland Goytside Road Chesterfield Derbyshire S40 2PH |
Director Name | Christine Selbie Henderson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5 Royal Exchange Square Glasgow G1 3AH Scotland |
Director Name | Morinne MacDonald |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 30 Highburgh Road Dowanhill Glasgow G12 9DZ Scotland |
Secretary Name | Morinne MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 30 Highburgh Road Dowanhill Glasgow G12 9DZ Scotland |
Registered Address | Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2011 |
---|---|
Net Worth | £960,904 |
Cash | £1,465 |
Current Liabilities | £1,644,102 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
20 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 February 2019 | Order of court for early dissolution (1 page) |
8 October 2014 | Notice of automatic end of Administration (12 pages) |
8 October 2014 | Notice of automatic end of Administration (12 pages) |
17 September 2014 | Court order notice of winding up (1 page) |
17 September 2014 | Notice of winding up order (1 page) |
17 September 2014 | Court order notice of winding up (1 page) |
17 September 2014 | Notice of winding up order (1 page) |
22 October 2013 | Administrator's progress report (19 pages) |
22 October 2013 | Administrator's progress report (19 pages) |
13 September 2013 | Notice of extension of period of Administration (1 page) |
13 September 2013 | Notice of extension of period of Administration (1 page) |
17 April 2013 | Administrator's progress report (16 pages) |
17 April 2013 | Administrator's progress report (16 pages) |
18 February 2013 | Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 18 February 2013 (2 pages) |
18 February 2013 | Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 18 February 2013 (2 pages) |
3 December 2012 | Statement of administrator's deemed proposal (1 page) |
3 December 2012 | Statement of administrator's deemed proposal (1 page) |
20 November 2012 | Statement of administrator's proposal (37 pages) |
20 November 2012 | Statement of administrator's proposal (37 pages) |
25 September 2012 | Registered office address changed from Drumhead Road Cambuslang Investment Park Cambuslang Glasgow G32 8EX on 25 September 2012 (2 pages) |
25 September 2012 | Appointment of an administrator (11 pages) |
25 September 2012 | Appointment of an administrator (11 pages) |
25 September 2012 | Registered office address changed from Drumhead Road Cambuslang Investment Park Cambuslang Glasgow G32 8EX on 25 September 2012 (2 pages) |
17 April 2012 | Director's details changed for Mr Michael Victor Gallo on 21 March 2012 (2 pages) |
17 April 2012 | Director's details changed for Mrs Olive Fraser Fleming on 21 March 2012 (2 pages) |
17 April 2012 | Secretary's details changed for Mr Michael Victor Gallo on 21 March 2012 (1 page) |
17 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders Statement of capital on 2012-04-17
|
17 April 2012 | Director's details changed for Mrs Olive Fraser Fleming on 21 March 2012 (2 pages) |
17 April 2012 | Secretary's details changed for Mr Michael Victor Gallo on 21 March 2012 (1 page) |
17 April 2012 | Director's details changed for Mr Michael Victor Gallo on 21 March 2012 (2 pages) |
17 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders Statement of capital on 2012-04-17
|
17 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders Statement of capital on 2012-04-17
|
20 March 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
20 March 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
27 August 2011 | Alterations to floating charge 8 (5 pages) |
27 August 2011 | Alterations to floating charge 8 (5 pages) |
26 August 2011 | Alterations to floating charge 9 (9 pages) |
26 August 2011 | Alterations to floating charge 9 (9 pages) |
8 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
8 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
29 July 2011 | Statement of capital following an allotment of shares on 12 July 2011
|
29 July 2011 | Change of share class name or designation (2 pages) |
29 July 2011 | Notice of Restriction on the Company's Articles (2 pages) |
29 July 2011 | Resolutions
|
29 July 2011 | Appointment of Adam Jonathan Formela as a director (3 pages) |
29 July 2011 | Change of share class name or designation (2 pages) |
29 July 2011 | Statement of company's objects (2 pages) |
29 July 2011 | Statement of company's objects (2 pages) |
29 July 2011 | Appointment of Adam Jonathan Formela as a director (3 pages) |
29 July 2011 | Resolutions
|
29 July 2011 | Notice of Restriction on the Company's Articles (2 pages) |
29 July 2011 | Statement of capital following an allotment of shares on 12 July 2011
|
21 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
21 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
28 June 2011 | Accounts for a small company made up to 30 September 2010 (9 pages) |
28 June 2011 | Accounts for a small company made up to 30 September 2010 (9 pages) |
16 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Alterations to floating charge 5 (5 pages) |
11 March 2011 | Alterations to floating charge 5 (5 pages) |
3 February 2011 | Alterations to floating charge 8 (6 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
3 February 2011 | Alterations to floating charge 8 (6 pages) |
17 June 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
17 June 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Mr Michael Victor Gallo on 3 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Michael Victor Gallo on 3 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Mrs Olive Fraser Fleming on 3 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Mrs Olive Fraser Fleming on 3 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Mrs Olive Fraser Fleming on 3 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Mr Michael Victor Gallo on 3 April 2010 (2 pages) |
8 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
8 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
4 April 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
4 April 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
20 October 2008 | Return made up to 03/04/08; full list of members (6 pages) |
20 October 2008 | Return made up to 03/04/08; full list of members (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
7 November 2007 | £ ic 177450/115000 05/09/07 £ sr 62450@1=62450 (2 pages) |
7 November 2007 | £ ic 177450/115000 05/09/07 £ sr 62450@1=62450 (2 pages) |
12 September 2007 | Dec mort/charge * (2 pages) |
12 September 2007 | Dec mort/charge * (2 pages) |
6 June 2007 | Return made up to 03/04/07; no change of members (7 pages) |
6 June 2007 | Return made up to 03/04/07; no change of members (7 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 September 2006 (10 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 September 2006 (10 pages) |
31 May 2006 | £ sr 78800@1 19/12/05 (1 page) |
31 May 2006 | £ sr 78800@1 19/12/05 (1 page) |
26 May 2006 | Return made up to 03/04/06; full list of members
|
26 May 2006 | Return made up to 03/04/06; full list of members
|
4 April 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
19 April 2005 | Return made up to 03/04/05; full list of members
|
19 April 2005 | Return made up to 03/04/05; full list of members
|
10 February 2005 | Total exemption small company accounts made up to 30 September 2004 (9 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 September 2004 (9 pages) |
24 May 2004 | Accounts for a small company made up to 30 September 2003 (9 pages) |
24 May 2004 | Accounts for a small company made up to 30 September 2003 (9 pages) |
19 April 2004 | Return made up to 03/04/04; full list of members (8 pages) |
19 April 2004 | Return made up to 03/04/04; full list of members (8 pages) |
23 March 2004 | Dec mort/charge * (5 pages) |
23 March 2004 | Dec mort/charge * (5 pages) |
23 March 2004 | Dec mort/charge * (5 pages) |
23 March 2004 | Dec mort/charge * (5 pages) |
12 September 2003 | Dec mort/charge * (5 pages) |
12 September 2003 | Dec mort/charge * (5 pages) |
17 July 2003 | Alterations to a floating charge (11 pages) |
17 July 2003 | Alterations to a floating charge (8 pages) |
17 July 2003 | Alterations to a floating charge (8 pages) |
17 July 2003 | Alterations to a floating charge (8 pages) |
17 July 2003 | Alterations to a floating charge (8 pages) |
17 July 2003 | Alterations to a floating charge (11 pages) |
17 July 2003 | Alterations to a floating charge (8 pages) |
17 July 2003 | Alterations to a floating charge (8 pages) |
16 July 2003 | Alterations to a floating charge (8 pages) |
16 July 2003 | Alterations to a floating charge (8 pages) |
25 June 2003 | Ad 01/03/02--------- £ si 100000@1 (2 pages) |
25 June 2003 | Ad 01/03/02--------- £ si 100000@1 (2 pages) |
11 June 2003 | Partic of mort/charge * (5 pages) |
11 June 2003 | Partic of mort/charge * (5 pages) |
23 May 2003 | Return made up to 03/04/03; full list of members (8 pages) |
23 May 2003 | Nc inc already adjusted 11/03/02 (1 page) |
23 May 2003 | Return made up to 03/04/03; full list of members (8 pages) |
23 May 2003 | Nc inc already adjusted 11/03/02 (1 page) |
22 May 2003 | Dec mort/charge * (5 pages) |
22 May 2003 | Dec mort/charge * (5 pages) |
19 February 2003 | Total exemption small company accounts made up to 30 September 2002 (9 pages) |
19 February 2003 | Total exemption small company accounts made up to 30 September 2002 (9 pages) |
27 June 2002 | Total exemption small company accounts made up to 30 September 2001 (10 pages) |
27 June 2002 | Total exemption small company accounts made up to 30 September 2001 (10 pages) |
25 April 2002 | Resolutions
|
25 April 2002 | Ad 01/03/02--------- £ si 100000@1 (2 pages) |
25 April 2002 | Ad 01/03/02--------- £ si 100000@1 (2 pages) |
25 April 2002 | Memorandum and Articles of Association (29 pages) |
25 April 2002 | Resolutions
|
25 April 2002 | Memorandum and Articles of Association (29 pages) |
25 April 2002 | £ nc 166250/266250 01/03/02 (1 page) |
25 April 2002 | £ nc 166250/266250 01/03/02 (1 page) |
30 March 2002 | Return made up to 03/04/02; full list of members (7 pages) |
30 March 2002 | Return made up to 03/04/02; full list of members (7 pages) |
12 July 2001 | Return made up to 03/04/01; full list of members
|
12 July 2001 | Return made up to 03/04/01; full list of members
|
8 May 2001 | Accounts for a small company made up to 30 September 2000 (10 pages) |
8 May 2001 | Accounts for a small company made up to 30 September 2000 (10 pages) |
18 April 2001 | Nc inc already adjusted 20/11/00 (2 pages) |
18 April 2001 | Nc inc already adjusted 20/11/00 (2 pages) |
28 March 2001 | Resolutions
|
28 March 2001 | £ nc 165000/166250 20/10/00 (1 page) |
28 March 2001 | Ad 20/11/00--------- £ si 1250@1=1250 £ ic 156250/157500 (2 pages) |
28 March 2001 | Ad 20/11/00--------- £ si 1250@1=1250 £ ic 156250/157500 (2 pages) |
28 March 2001 | £ nc 165000/166250 20/10/00 (1 page) |
28 March 2001 | Resolutions
|
27 February 2001 | Alterations to a floating charge (8 pages) |
27 February 2001 | Alterations to a floating charge (8 pages) |
26 February 2001 | Ad 20/11/00--------- £ si 1250@1=1250 £ ic 155000/156250 (2 pages) |
26 February 2001 | Ad 20/11/00--------- £ si 1250@1=1250 £ ic 155000/156250 (2 pages) |
23 February 2001 | Alterations to a floating charge (10 pages) |
23 February 2001 | Alterations to a floating charge (10 pages) |
21 February 2001 | Alterations to a floating charge (10 pages) |
21 February 2001 | Alterations to a floating charge (10 pages) |
8 November 2000 | Partic of mort/charge * (5 pages) |
8 November 2000 | Partic of mort/charge * (5 pages) |
11 April 2000 | Return made up to 03/04/00; full list of members (8 pages) |
11 April 2000 | Return made up to 03/04/00; full list of members (8 pages) |
23 March 2000 | Accounts for a small company made up to 30 September 1999 (10 pages) |
23 March 2000 | Accounts for a small company made up to 30 September 1999 (10 pages) |
27 October 1999 | Alterations to a floating charge (8 pages) |
27 October 1999 | Alterations to a floating charge (8 pages) |
26 October 1999 | Alterations to a floating charge (15 pages) |
26 October 1999 | Alterations to a floating charge (15 pages) |
21 October 1999 | Alterations to a floating charge (8 pages) |
21 October 1999 | Alterations to a floating charge (8 pages) |
19 October 1999 | Alterations to a floating charge (8 pages) |
19 October 1999 | Alterations to a floating charge (8 pages) |
31 August 1999 | Partic of mort/charge * (5 pages) |
31 August 1999 | Partic of mort/charge * (5 pages) |
25 August 1999 | Partic of mort/charge * (5 pages) |
25 August 1999 | Partic of mort/charge * (5 pages) |
13 April 1999 | Return made up to 03/04/99; no change of members (4 pages) |
13 April 1999 | Return made up to 03/04/99; no change of members (4 pages) |
15 March 1999 | Amended accounts made up to 30 September 1998 (8 pages) |
15 March 1999 | Amended accounts made up to 30 September 1998 (8 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: 5 royal exchange square glasgow G1 3AH (1 page) |
4 February 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
4 February 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: 5 royal exchange square glasgow G1 3AH (1 page) |
13 January 1999 | Alterations to a floating charge (10 pages) |
13 January 1999 | Alterations to a floating charge (10 pages) |
12 January 1999 | Alterations to a floating charge (13 pages) |
12 January 1999 | Alterations to a floating charge (13 pages) |
8 January 1999 | Alterations to a floating charge (8 pages) |
8 January 1999 | Alterations to a floating charge (8 pages) |
9 September 1998 | Partic of mort/charge * (5 pages) |
9 September 1998 | Partic of mort/charge * (5 pages) |
15 April 1998 | Return made up to 03/04/98; full list of members (6 pages) |
15 April 1998 | Return made up to 03/04/98; full list of members (6 pages) |
19 February 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
19 February 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
28 October 1997 | Alterations to a floating charge (11 pages) |
28 October 1997 | Alterations to a floating charge (11 pages) |
8 October 1997 | Partic of mort/charge * (5 pages) |
8 October 1997 | Partic of mort/charge * (5 pages) |
26 September 1997 | Company name changed exchangelaw (no. 171) LIMITED\certificate issued on 29/09/97 (3 pages) |
26 September 1997 | Company name changed exchangelaw (no. 171) LIMITED\certificate issued on 29/09/97 (3 pages) |
24 September 1997 | Partic of mort/charge * (7 pages) |
24 September 1997 | Partic of mort/charge * (7 pages) |
23 September 1997 | Ad 19/09/97--------- £ si 155000@1=155000 £ ic 2/155002 (2 pages) |
23 September 1997 | Resolutions
|
23 September 1997 | Nc inc already adjusted 19/09/97 (1 page) |
23 September 1997 | Memorandum and Articles of Association (21 pages) |
23 September 1997 | Resolutions
|
23 September 1997 | Memorandum and Articles of Association (21 pages) |
23 September 1997 | Nc inc already adjusted 19/09/97 (1 page) |
23 September 1997 | Resolutions
|
23 September 1997 | Ad 19/09/97--------- £ si 155000@1=155000 £ ic 2/155002 (2 pages) |
23 September 1997 | Resolutions
|
31 July 1997 | Director resigned (1 page) |
31 July 1997 | New secretary appointed;new director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | Secretary resigned;director resigned (1 page) |
31 July 1997 | Secretary resigned;director resigned (1 page) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | New secretary appointed;new director appointed (2 pages) |
3 April 1997 | Incorporation (21 pages) |
3 April 1997 | Incorporation (21 pages) |