Edinburgh
EH7 5QZ
Scotland
Secretary Name | Mr Andrew Robert Dinnes |
---|---|
Status | Closed |
Appointed | 01 January 2012(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 11 May 2019) |
Role | Company Director |
Correspondence Address | 66 Albion Road Edinburgh EH7 5QZ Scotland |
Director Name | Mr Colin Neil Macleod |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 45 Renfield Street Glasgow G2 1JZ Scotland |
Director Name | Kenneth Duncan Steen |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 45 Renfield Street Glasgow G2 1JZ Scotland |
Secretary Name | Mr Colin Neil Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 45 Renfield Street Glasgow G2 1JZ Scotland |
Director Name | Clifford John Harkins |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 July 1999) |
Role | Company Director |
Correspondence Address | 1 St Ninians Road Edinburgh EH12 8AP Scotland |
Secretary Name | Richard Masson Dinnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 September 2002) |
Role | Property Specialist |
Country of Residence | Scotland |
Correspondence Address | 16(1f1)West Savile Terrace Edinburgh Midlothian EH9 3DZ Scotland |
Director Name | Alison McDonald |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 December 2001) |
Role | Company Director |
Correspondence Address | 34 (Pf1) Roseburn Street Edinburgh Midlothian EH12 5PN Scotland |
Secretary Name | Ms Ailsa Mary Therese Dinnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 03 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Units 6/ 7 New Lairdship Yards Broomhouse Road Edinburgh Lothian EH11 3UY Scotland |
Director Name | Mr Andrew Robert Dinnes |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 June 2009) |
Role | Production Director |
Country of Residence | Scotland |
Correspondence Address | 40 Thirlfield Wynd Livingston West Lothian EH54 7ES Scotland |
Website | murrayfieldprojects.com |
---|---|
Telephone | 0131 4440800 |
Telephone region | Edinburgh |
Registered Address | 66 Albion Road Edinburgh EH7 5QZ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Leith Walk |
815 at £1 | Richard Masson Dinnes 81.50% Ordinary |
---|---|
185 at £1 | David Nelson 18.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£40,141 |
Cash | £20 |
Current Liabilities | £150,526 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 October 2002 | Delivered on: 6 November 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 |
---|---|
8 October 1997 | Delivered on: 16 October 1997 Satisfied on: 7 September 2007 Persons entitled: Clydesdale Bank Public Limited Company 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. Fully Satisfied |
11 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 February 2019 | Return of final meeting of voluntary winding up (7 pages) |
24 August 2016 | Registered office address changed from Unit 6 New Lairdship Yards Broomhouse Road Edinburgh EH11 3UY to 66 Albion Road Edinburgh EH7 5QZ on 24 August 2016 (2 pages) |
24 August 2016 | Resolutions
|
24 August 2016 | Resolutions
|
24 August 2016 | Registered office address changed from Unit 6 New Lairdship Yards Broomhouse Road Edinburgh EH11 3UY to 66 Albion Road Edinburgh EH7 5QZ on 24 August 2016 (2 pages) |
29 April 2016 | Director's details changed for Richard Masson Dinnes on 1 April 2016 (2 pages) |
29 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Director's details changed for Richard Masson Dinnes on 1 April 2016 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
18 April 2013 | Registered office address changed from Units 6/ 7 New Lairdship Yards Broomhouse Road Edinburgh Lothian EH11 3UY on 18 April 2013 (1 page) |
18 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Registered office address changed from Unit 6 New Lairdship Yards Broomhouse Road Edinburgh EH11 3UY Scotland on 18 April 2013 (1 page) |
18 April 2013 | Registered office address changed from Units 6/ 7 New Lairdship Yards Broomhouse Road Edinburgh Lothian EH11 3UY on 18 April 2013 (1 page) |
18 April 2013 | Registered office address changed from Unit 6 New Lairdship Yards Broomhouse Road Edinburgh EH11 3UY Scotland on 18 April 2013 (1 page) |
18 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Termination of appointment of Ailsa Dinnes as a secretary (1 page) |
27 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Termination of appointment of Ailsa Dinnes as a secretary (1 page) |
25 April 2012 | Appointment of Mr Andrew Robert Dinnes as a secretary (1 page) |
25 April 2012 | Appointment of Mr Andrew Robert Dinnes as a secretary (1 page) |
3 November 2011 | Secretary's details changed for Ms Ailsa Mary Therese Dinnes on 3 November 2011 (1 page) |
3 November 2011 | Secretary's details changed for Ms Ailsa Mary Therese Dinnes on 3 November 2011 (1 page) |
3 November 2011 | Secretary's details changed for Ms Ailsa Mary Therese Dinnes on 3 November 2011 (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 April 2011 | Secretary's details changed for Ms Ailsa Mary Therese Dinnes on 8 March 2011 (1 page) |
18 April 2011 | Secretary's details changed for Ms Ailsa Mary Therese Dinnes on 8 March 2011 (1 page) |
18 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Secretary's details changed for Ms Ailsa Mary Therese Dinnes on 8 March 2011 (1 page) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 June 2010 | Director's details changed for Richard Masson Dinnes on 1 December 2009 (2 pages) |
22 June 2010 | Secretary's details changed for Ms Ailsa Mary Therese Dinnes on 1 December 2009 (1 page) |
22 June 2010 | Secretary's details changed for Ms Ailsa Mary Therese Dinnes on 1 December 2009 (1 page) |
22 June 2010 | Director's details changed for Richard Masson Dinnes on 1 December 2009 (2 pages) |
22 June 2010 | Director's details changed for Richard Masson Dinnes on 1 December 2009 (2 pages) |
22 June 2010 | Secretary's details changed for Ms Ailsa Mary Therese Dinnes on 1 December 2009 (1 page) |
22 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
5 August 2009 | Return made up to 13/04/09; full list of members (4 pages) |
5 August 2009 | Return made up to 13/04/09; full list of members (4 pages) |
4 August 2009 | Secretary's change of particulars / ailsa dinnes / 22/05/2009 (1 page) |
4 August 2009 | Appointment terminated director andrew dinnes (1 page) |
4 August 2009 | Director's change of particulars / richard dinnes / 22/05/2009 (1 page) |
4 August 2009 | Secretary's change of particulars / ailsa dinnes / 22/05/2009 (1 page) |
4 August 2009 | Appointment terminated director andrew dinnes (1 page) |
4 August 2009 | Director's change of particulars / richard dinnes / 22/05/2009 (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
6 June 2008 | Return made up to 13/04/08; full list of members (4 pages) |
6 June 2008 | Return made up to 13/04/08; full list of members (4 pages) |
5 June 2008 | Location of debenture register (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from units 6/7 new lairdship yards broomhouse road edinburgh west lothian EH11 3UY (1 page) |
5 June 2008 | Location of register of members (1 page) |
5 June 2008 | Location of debenture register (1 page) |
5 June 2008 | Location of register of members (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from units 6/7 new lairdship yards broomhouse road edinburgh west lothian EH11 3UY (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
7 September 2007 | Dec mort/charge * (2 pages) |
7 September 2007 | Dec mort/charge * (2 pages) |
5 September 2007 | New director appointed (1 page) |
5 September 2007 | New director appointed (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 129 lauriston place edinburgh EH3 9JN (1 page) |
12 June 2007 | Secretary's particulars changed (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Return made up to 13/04/07; full list of members (2 pages) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Return made up to 13/04/07; full list of members (2 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: 129 lauriston place edinburgh EH3 9JN (1 page) |
12 June 2007 | Secretary's particulars changed (1 page) |
27 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
30 May 2006 | Return made up to 13/04/06; full list of members (2 pages) |
30 May 2006 | Return made up to 13/04/06; full list of members (2 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
11 October 2005 | Return made up to 13/04/05; full list of members (2 pages) |
11 October 2005 | Return made up to 13/04/05; full list of members (2 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
21 April 2004 | Return made up to 13/04/04; full list of members
|
21 April 2004 | Return made up to 13/04/04; full list of members
|
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
14 May 2003 | Return made up to 13/04/03; full list of members
|
14 May 2003 | Return made up to 13/04/03; full list of members
|
6 November 2002 | Partic of mort/charge * (5 pages) |
6 November 2002 | Partic of mort/charge * (5 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
5 October 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
27 July 2001 | Ad 12/07/01--------- £ si 185@1=185 £ ic 2/187 (2 pages) |
27 July 2001 | Particulars of contract relating to shares (4 pages) |
27 July 2001 | Ad 12/07/01--------- £ si 813@1=813 £ ic 187/1000 (2 pages) |
27 July 2001 | Ad 12/07/01--------- £ si 813@1=813 £ ic 187/1000 (2 pages) |
27 July 2001 | Ad 12/07/01--------- £ si 185@1=185 £ ic 2/187 (2 pages) |
27 July 2001 | Particulars of contract relating to shares (4 pages) |
19 July 2001 | Memorandum and Articles of Association (14 pages) |
19 July 2001 | Resolutions
|
19 July 2001 | Nc inc already adjusted 09/07/01 (1 page) |
19 July 2001 | Memorandum and Articles of Association (14 pages) |
19 July 2001 | Resolutions
|
19 July 2001 | Nc inc already adjusted 09/07/01 (1 page) |
20 April 2001 | Return made up to 13/04/01; full list of members
|
20 April 2001 | Return made up to 13/04/01; full list of members
|
3 January 2001 | Return made up to 15/04/00; full list of members
|
3 January 2001 | Return made up to 15/04/00; full list of members
|
27 December 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 December 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
7 April 1999 | Return made up to 15/04/99; full list of members
|
7 April 1999 | Return made up to 15/04/99; full list of members
|
4 November 1998 | Registered office changed on 04/11/98 from: 82 woodfield avenue colinton edinburgh EH13 0QP (1 page) |
4 November 1998 | Registered office changed on 04/11/98 from: 82 woodfield avenue colinton edinburgh EH13 0QP (1 page) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 May 1998 | Return made up to 15/04/98; full list of members (6 pages) |
13 May 1998 | Return made up to 15/04/98; full list of members (6 pages) |
23 February 1998 | Registered office changed on 23/02/98 from: shaftesbury house 5 waterloo street glasgow strathclyde G2 6AY (1 page) |
23 February 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
23 February 1998 | Registered office changed on 23/02/98 from: shaftesbury house 5 waterloo street glasgow strathclyde G2 6AY (1 page) |
23 February 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
21 November 1997 | Secretary resigned;director resigned (1 page) |
21 November 1997 | Secretary resigned;director resigned (1 page) |
20 November 1997 | Registered office changed on 20/11/97 from: 45 renfield street glasgow G2 1JZ (1 page) |
20 November 1997 | Registered office changed on 20/11/97 from: 45 renfield street glasgow G2 1JZ (1 page) |
14 November 1997 | New secretary appointed;new director appointed (2 pages) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | New secretary appointed;new director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
16 October 1997 | Partic of mort/charge * (6 pages) |
16 October 1997 | Partic of mort/charge * (6 pages) |
13 August 1997 | Company name changed dms (shelf) no. 125 LIMITED\certificate issued on 14/08/97 (2 pages) |
13 August 1997 | Company name changed dms (shelf) no. 125 LIMITED\certificate issued on 14/08/97 (2 pages) |
15 April 1997 | Incorporation (27 pages) |
15 April 1997 | Incorporation (27 pages) |