Auchtermuchty
Cupar
Fife
KY14 7HS
Scotland
Director Name | John Charles Martin Irons |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 1997(1 week, 1 day after company formation) |
Appointment Duration | 18 years, 7 months (closed 01 December 2015) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | Rocklie By Drem North Berwick EH39 5AU Scotland |
Director Name | Dr Mary Clouston Cursiter |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2009(12 years, 6 months after company formation) |
Appointment Duration | 6 years (closed 01 December 2015) |
Role | Nutritionist Self Employed |
Country of Residence | Scotland |
Correspondence Address | 14 William Street Edinburgh Midlothian EH3 7NH Scotland |
Secretary Name | Dr Mary Clouston Cursiter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 2009(12 years, 6 months after company formation) |
Appointment Duration | 6 years (closed 01 December 2015) |
Role | Company Director |
Correspondence Address | 14 William Street Edinburgh Midlothian EH3 7NH Scotland |
Director Name | Mr Christopher Heward Trotter |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2015(17 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 01 December 2015) |
Role | Food Consultant |
Country of Residence | Scotland |
Correspondence Address | Buckthorns House Upper Largo Leven Fife KY8 6EA Scotland |
Director Name | Mr Alex Norman Pagett |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2015(17 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 01 December 2015) |
Role | Marketing Consultant |
Country of Residence | Scotland |
Correspondence Address | Auchengillan Peggie's Knowe Dolphinton West Linton South Lanarkshire EH46 7AL Scotland |
Director Name | Douglas Maclean Black |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Director Name | Scott Andrew Hatch Howard |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 37 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | Dr Michael Cuthbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(6 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 January 2004) |
Role | Company Director |
Correspondence Address | 110 Gilmore Place Edinburgh EH3 9PL Scotland |
Director Name | Mr Arthur John Armstrong Bell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(1 week, 1 day after company formation) |
Appointment Duration | 16 years, 7 months (resigned 17 December 2013) |
Role | Journalist + Writer |
Country of Residence | United Kingdom |
Correspondence Address | Newholm Of Culter Culter Biggar ML12 6PZ Scotland |
Director Name | Humphrey John Errington |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(1 week, 1 day after company formation) |
Appointment Duration | 14 years, 1 month (resigned 21 June 2011) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Walston Braehead Farm Carnwath Lanarkshire ML11 8NF Scotland |
Director Name | Mr Cailein Hugh Gillespie |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 January 2007) |
Role | Academic |
Correspondence Address | 175d No6 James Street Glasgow G40 1BT Scotland |
Director Name | Mr Eric Thain |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(1 week, 1 day after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rathelpie Kennedy Gardens St Andrews Fife KY16 9DJ Scotland |
Director Name | Mr Christopher Heward Trotter |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 February 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Buckthorns, Upper Largo Leven Fife KY8 5EA Scotland |
Director Name | Florence Ann Smith |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Amulree Carlops Penicuik Scottish Borders EH26 9NF Scotland |
Secretary Name | Gillian Sarah Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 November 2005) |
Role | Marketing |
Correspondence Address | 8 High Street Earlston TD4 6HQ Scotland |
Director Name | Mr Gerald John Goldwyre |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 July 2007) |
Role | Design - Food |
Country of Residence | Scotland |
Correspondence Address | The Water Tower Cemetery Road Dalkeith Midlothian EH22 3DL Scotland |
Secretary Name | John Charles Martin Irons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 November 2009) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 33a Buckingham Terrace Edinburgh Midlothian EH4 3AF Scotland |
Director Name | Prof Colin Trengove Whittemore |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 June 2011) |
Role | Agricultural Scientist |
Country of Residence | Scotland |
Correspondence Address | 17 Fergusson View West Linton Peeblesshire EH46 7DJ Scotland |
Director Name | Catherine Anne Cursiter |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 May 2013) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 7 7 Rathmor Road Biggar ML12 6QG Scotland |
Secretary Name | Archibald Campbell & Harley (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1997(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Website | itrirestaurant.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 2283115 |
Telephone region | Edinburgh |
Registered Address | 14 William Street Edinburgh Midlothian EH3 7NH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2014 |
---|---|
Net Worth | £692 |
Cash | £692 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2015 | Application to strike the company off the register (3 pages) |
30 July 2015 | Application to strike the company off the register (3 pages) |
15 February 2015 | Appointment of Mr Christopher Trotter as a director on 11 February 2015 (2 pages) |
15 February 2015 | Appointment of Mr Alex Pagett as a director on 11 February 2015 (2 pages) |
15 February 2015 | Appointment of Mr Alex Pagett as a director on 11 February 2015 (2 pages) |
15 February 2015 | Appointment of Mr Christopher Trotter as a director on 11 February 2015 (2 pages) |
13 February 2015 | Termination of appointment of Catherine Anne Cursiter as a director on 24 May 2013 (1 page) |
13 February 2015 | Termination of appointment of Catherine Anne Cursiter as a director on 24 May 2013 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 May 2014 | Annual return made up to 30 April 2014 no member list (6 pages) |
22 May 2014 | Annual return made up to 30 April 2014 no member list (6 pages) |
21 May 2014 | Termination of appointment of Arthur Bell as a director (1 page) |
21 May 2014 | Director's details changed for John Charles Martin Irons on 10 February 2014 (2 pages) |
21 May 2014 | Director's details changed for Catherine Anne Cursiter on 22 June 2013 (2 pages) |
21 May 2014 | Director's details changed for John Charles Martin Irons on 10 February 2014 (2 pages) |
21 May 2014 | Termination of appointment of Arthur Bell as a director (1 page) |
21 May 2014 | Director's details changed for Catherine Anne Cursiter on 22 June 2013 (2 pages) |
21 May 2014 | Director's details changed for John Charles Martin Irons on 10 February 2014 (2 pages) |
21 May 2014 | Director's details changed for John Charles Martin Irons on 10 February 2014 (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 May 2013 | Annual return made up to 30 April 2013 no member list (7 pages) |
21 May 2013 | Termination of appointment of Florence Smith as a director (1 page) |
21 May 2013 | Termination of appointment of Florence Smith as a director (1 page) |
21 May 2013 | Annual return made up to 30 April 2013 no member list (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 May 2012 | Termination of appointment of Humphrey Errington as a director (1 page) |
24 May 2012 | Annual return made up to 30 April 2012 no member list (8 pages) |
24 May 2012 | Termination of appointment of Humphrey Errington as a director (1 page) |
24 May 2012 | Termination of appointment of Colin Whittemore as a director (1 page) |
24 May 2012 | Termination of appointment of Colin Whittemore as a director (1 page) |
24 May 2012 | Annual return made up to 30 April 2012 no member list (8 pages) |
14 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
14 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
1 May 2011 | Annual return made up to 30 April 2011 no member list (10 pages) |
1 May 2011 | Annual return made up to 30 April 2011 no member list (10 pages) |
25 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
25 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
21 June 2010 | Director's details changed for Humphrey John Errington on 30 April 2010 (2 pages) |
21 June 2010 | Director's details changed for John Charles Martin Irons on 30 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Catherine Anne Cursiter on 30 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Mrs Nichola Rosemary Fletcher on 30 April 2010 (2 pages) |
21 June 2010 | Annual return made up to 30 April 2010 no member list (6 pages) |
21 June 2010 | Director's details changed for Mrs Nichola Rosemary Fletcher on 30 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Humphrey John Errington on 30 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Florence Ann Smith on 30 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Catherine Anne Cursiter on 30 April 2010 (2 pages) |
21 June 2010 | Annual return made up to 30 April 2010 no member list (6 pages) |
21 June 2010 | Director's details changed for John Charles Martin Irons on 30 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Florence Ann Smith on 30 April 2010 (2 pages) |
18 June 2010 | Registered office address changed from 33a Buckingham Terrace Edinburgh Lothian EH4 3AF on 18 June 2010 (1 page) |
18 June 2010 | Registered office address changed from 33a Buckingham Terrace Edinburgh Lothian EH4 3AF on 18 June 2010 (1 page) |
16 February 2010 | Termination of appointment of John Irons as a secretary (4 pages) |
16 February 2010 | Appointment of Dr Mary Clouston Cursiter as a director (5 pages) |
16 February 2010 | Termination of appointment of John Irons as a secretary (4 pages) |
16 February 2010 | Appointment of Dr Mary Clouston Cursiter as a secretary (5 pages) |
16 February 2010 | Appointment of Dr Mary Clouston Cursiter as a secretary (5 pages) |
16 February 2010 | Appointment of Dr Mary Clouston Cursiter as a director (5 pages) |
31 December 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
31 December 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
11 May 2009 | Annual return made up to 30/04/09 (4 pages) |
11 May 2009 | Annual return made up to 30/04/09 (4 pages) |
11 March 2009 | Director appointed catherine anne cursiter (2 pages) |
11 March 2009 | Director appointed catherine anne cursiter (2 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
28 May 2008 | Annual return made up to 30/04/08 (4 pages) |
28 May 2008 | Annual return made up to 30/04/08 (4 pages) |
20 May 2008 | Director appointed professor colin trengove whittemore (2 pages) |
20 May 2008 | Appointment terminated director gerry goldwyre (1 page) |
20 May 2008 | Director appointed professor colin trengove whittemore (2 pages) |
20 May 2008 | Appointment terminated director gerry goldwyre (1 page) |
13 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
13 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Annual return made up to 30/04/07 (2 pages) |
1 June 2007 | Annual return made up to 30/04/07 (2 pages) |
12 December 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
12 December 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New secretary appointed (2 pages) |
14 July 2006 | Annual return made up to 30/04/06
|
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New secretary appointed (2 pages) |
14 July 2006 | Annual return made up to 30/04/06
|
18 May 2006 | Registered office changed on 18/05/06 from: unit 9 ettrick riverside selkirk TD7 5EB (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: unit 9 ettrick riverside selkirk TD7 5EB (1 page) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
9 August 2005 | Annual return made up to 30/04/05
|
9 August 2005 | Annual return made up to 30/04/05
|
2 August 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
2 August 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
6 July 2004 | Annual return made up to 30/04/04 (6 pages) |
6 July 2004 | Annual return made up to 30/04/04 (6 pages) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: 110 gilmore place edinburgh midlothian EH3 9PL (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: 110 gilmore place edinburgh midlothian EH3 9PL (1 page) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | New secretary appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Annual return made up to 30/04/03
|
27 May 2003 | Annual return made up to 30/04/03
|
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
17 May 2002 | Annual return made up to 30/04/02 (6 pages) |
17 May 2002 | Annual return made up to 30/04/02 (6 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
15 May 2001 | Annual return made up to 30/04/01 (5 pages) |
15 May 2001 | Annual return made up to 30/04/01 (5 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
26 May 2000 | Annual return made up to 30/04/00
|
26 May 2000 | Annual return made up to 30/04/00
|
1 March 2000 | Full accounts made up to 31 March 1999 (10 pages) |
1 March 2000 | Full accounts made up to 31 March 1999 (10 pages) |
30 July 1999 | Annual return made up to 30/04/99
|
30 July 1999 | Annual return made up to 30/04/99
|
18 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
18 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
25 November 1998 | New secretary appointed (2 pages) |
25 November 1998 | Compulsory strike-off action has been discontinued (1 page) |
25 November 1998 | Annual return made up to 30/04/98
|
25 November 1998 | Compulsory strike-off action has been discontinued (1 page) |
25 November 1998 | Annual return made up to 30/04/98
|
25 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
6 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
30 December 1997 | New director appointed (2 pages) |
30 December 1997 | New director appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
30 April 1997 | Incorporation (28 pages) |
30 April 1997 | Incorporation (28 pages) |