40 George Street
Edinburgh
EH2 2LE
Scotland
Secretary Name | Mrs Lynn Wallace |
---|---|
Status | Closed |
Appointed | 06 October 2015(18 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 10 May 2016) |
Role | Company Director |
Correspondence Address | Ardmore House 2nd Floor 40 George Street Edinburgh EH2 2LE Scotland |
Director Name | Mr Peter Henry Stillwell |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Role | Chief Executive |
Correspondence Address | Firth House Roslin Midlothian EH25 9QH Scotland |
Secretary Name | Anne Solly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3/9 Ettrick Road Merchiston Edinburgh EH10 5BJ Scotland |
Secretary Name | Heather Jean Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 August 2003) |
Role | Company Director |
Correspondence Address | 2nd Floor, 19 Montpelier Park Edinburgh EH10 4LX Scotland |
Director Name | William Arthur Furness |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2004) |
Role | Chief Executive |
Correspondence Address | 26 Moray Place Edinburgh Midlothian EH3 6DA Scotland |
Director Name | Ms Agnes Lawrie Addie Shonaig Macpherson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 July 2004) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Lochcote Linlithgow West Lothian EH49 6QE Scotland |
Secretary Name | Mrs Elaine Janet Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 January 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Trainers Brae North Berwick East Lothian EH39 4NR Scotland |
Director Name | Mr Peter James Taylor |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 December 2006) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Foxfield 10 Cramond Road North Edinburgh Midlothian EH4 6HS Scotland |
Director Name | Dr Ronald James Hewitt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 December 2011) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Capital House 2 Festival Square Edinburgh Lothians EH3 9SU Scotland |
Secretary Name | Mrs Cheryl Suzette Symon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2006(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 June 2012) |
Role | Company Director |
Correspondence Address | Ellon Cottage 15 Park Road Eskbank Midlothian EH22 3DF Scotland |
Director Name | Mr Graham Birse |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Hawkcraig Road Aberdour Fife KY3 0XB Scotland |
Secretary Name | Ms Sylvia Clare Jenkins |
---|---|
Status | Resigned |
Appointed | 01 June 2012(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 September 2015) |
Role | Company Director |
Correspondence Address | Ardmore House 2nd Floor 40 George Street Edinburgh EH2 2LE Scotland |
Secretary Name | NKE Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2006(8 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 September 2006) |
Correspondence Address | 4 Acredales Linlithgow West Lothian EH49 6HY Scotland |
Website | www.edinburghchamber.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 2212999 |
Telephone region | Edinburgh |
Registered Address | Ardmore House 2nd Floor 40 George Street Edinburgh EH2 2LE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | Application to strike the company off the register (3 pages) |
16 February 2016 | Application to strike the company off the register (3 pages) |
21 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
6 October 2015 | Appointment of Mrs Lynn Wallace as a secretary on 6 October 2015 (2 pages) |
6 October 2015 | Appointment of Mrs Lynn Wallace as a secretary on 6 October 2015 (2 pages) |
29 September 2015 | Termination of appointment of Sylvia Clare Jenkins as a secretary on 29 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Sylvia Clare Jenkins as a secretary on 29 September 2015 (1 page) |
6 May 2015 | Annual return made up to 18 April 2015 no member list (2 pages) |
6 May 2015 | Annual return made up to 18 April 2015 no member list (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 April 2014 | Annual return made up to 18 April 2014 no member list (2 pages) |
28 April 2014 | Annual return made up to 18 April 2014 no member list (2 pages) |
11 March 2014 | Registered office address changed from Ground Floor Capital House 2 Festival Square Edinburgh EH3 9SU on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from Ground Floor Capital House 2 Festival Square Edinburgh EH3 9SU on 11 March 2014 (1 page) |
16 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 April 2013 | Annual return made up to 18 April 2013 no member list (2 pages) |
26 April 2013 | Annual return made up to 18 April 2013 no member list (2 pages) |
6 November 2012 | Termination of appointment of Graham Robertson Birse as a director (1 page) |
6 November 2012 | Termination of appointment of Graham Robertson Birse as a director (1 page) |
11 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
1 June 2012 | Annual return made up to 18 April 2012 no member list (3 pages) |
1 June 2012 | Termination of appointment of Cheryl Symon as a secretary (1 page) |
1 June 2012 | Termination of appointment of Cheryl Symon as a secretary (1 page) |
1 June 2012 | Appointment of Ms Sylvia Clare Jenkins as a secretary (1 page) |
1 June 2012 | Appointment of Ms Sylvia Clare Jenkins as a secretary (1 page) |
1 June 2012 | Annual return made up to 18 April 2012 no member list (3 pages) |
4 February 2012 | Termination of appointment of Ronald Hewitt as a director (1 page) |
4 February 2012 | Appointment of Mr David Jensen Birrell as a director (2 pages) |
4 February 2012 | Appointment of Mr David Jensen Birrell as a director (2 pages) |
4 February 2012 | Termination of appointment of Ronald Hewitt as a director (1 page) |
19 April 2011 | Annual return made up to 18 April 2011 no member list (4 pages) |
19 April 2011 | Annual return made up to 18 April 2011 no member list (4 pages) |
8 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
24 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 May 2010 | Annual return made up to 18 April 2010 no member list (3 pages) |
6 May 2010 | Annual return made up to 18 April 2010 no member list (3 pages) |
26 November 2009 | Director's details changed for Ronald Hewitt on 1 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Ronald Hewitt on 1 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Ronald Hewitt on 1 November 2009 (2 pages) |
14 May 2009 | Annual return made up to 18/04/09 (2 pages) |
14 May 2009 | Annual return made up to 18/04/09 (2 pages) |
14 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
14 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 November 2008 | Annual return made up to 18/04/08 (2 pages) |
26 November 2008 | Annual return made up to 18/04/08 (2 pages) |
14 April 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
14 April 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
8 August 2007 | Annual return made up to 18/04/07
|
8 August 2007 | Annual return made up to 18/04/07
|
13 June 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
13 June 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
18 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
18 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | New director appointed (2 pages) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New secretary appointed (2 pages) |
7 July 2006 | Registered office changed on 07/07/06 from: 27 melville street edinburgh lothian EH3 7JF (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: 27 melville street edinburgh lothian EH3 7JF (1 page) |
12 May 2006 | Annual return made up to 18/04/06 (4 pages) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Annual return made up to 18/04/06 (4 pages) |
25 January 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
25 January 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
25 January 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
25 January 2006 | New secretary appointed (2 pages) |
21 April 2005 | New director appointed (1 page) |
21 April 2005 | Annual return made up to 18/04/05 (3 pages) |
21 April 2005 | Annual return made up to 18/04/05 (3 pages) |
21 April 2005 | New director appointed (1 page) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
18 October 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
18 October 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | New director appointed (3 pages) |
30 July 2004 | New director appointed (3 pages) |
26 April 2004 | Annual return made up to 18/04/04 (4 pages) |
26 April 2004 | Annual return made up to 18/04/04 (4 pages) |
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | New secretary appointed (2 pages) |
28 May 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
28 May 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
23 April 2003 | Annual return made up to 18/04/03 (4 pages) |
23 April 2003 | Annual return made up to 18/04/03 (4 pages) |
4 December 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
4 December 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
18 September 2002 | New director appointed (3 pages) |
18 September 2002 | New director appointed (3 pages) |
9 May 2002 | Annual return made up to 18/04/02 (3 pages) |
9 May 2002 | Annual return made up to 18/04/02 (3 pages) |
31 August 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
31 August 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
30 April 2001 | Annual return made up to 18/04/01 (3 pages) |
30 April 2001 | Annual return made up to 18/04/01 (3 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: conference house, 152 morrison street edinburgh EH3 8EB (1 page) |
8 March 2001 | Registered office changed on 08/03/01 from: conference house, 152 morrison street edinburgh EH3 8EB (1 page) |
11 October 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
11 October 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
9 May 2000 | Annual return made up to 18/04/00 (3 pages) |
9 May 2000 | Annual return made up to 18/04/00 (3 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
25 May 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
25 May 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
16 May 1999 | Annual return made up to 18/04/99 (4 pages) |
16 May 1999 | Annual return made up to 18/04/99 (4 pages) |
16 February 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
16 February 1999 | Resolutions
|
16 February 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
16 February 1999 | Resolutions
|
11 January 1999 | Secretary's particulars changed (1 page) |
11 January 1999 | Secretary's particulars changed (1 page) |
16 November 1998 | Secretary resigned (1 page) |
16 November 1998 | Secretary resigned (1 page) |
21 April 1998 | Annual return made up to 18/04/98 (4 pages) |
21 April 1998 | Annual return made up to 18/04/98 (4 pages) |
18 April 1997 | Incorporation (10 pages) |
18 April 1997 | Incorporation (10 pages) |