Bingley
West Yorkshire
BD16 4DD
Director Name | Christopher Szymanski |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1999(2 years, 5 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | Beech Ridge 73 Owler Park Road Ilkley West Yorkshire LS29 0BG |
Secretary Name | Mr Mark John Ricketts |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 1999(2 years, 5 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Lodge 39 Beck Lane Bingley West Yorkshire BD16 4DD |
Director Name | Alistair Carnegie Campbell |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Inverleith Place Edinburgh EH3 5QB Scotland |
Director Name | David William Alan Guild |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Belford Park Edinburgh EH4 3DP Scotland |
Director Name | Jonathan Charles Bagust |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 October 1999) |
Role | Businessman |
Correspondence Address | 5b Strathalmond Road Edinburgh EH4 8AB Scotland |
Director Name | Mulan Bagust-Chang |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 June 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 October 1999) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5b Strathalmond Road Edinburgh EH4 8AB Scotland |
Secretary Name | Mulan Bagust-Chang |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 10 June 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 October 1999) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5b Strathalmond Road Edinburgh EH4 8AB Scotland |
Secretary Name | Brodies Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1997(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Website | lothianherbsaromatherapy.com |
---|
Registered Address | Ernst & Young George House 50 George Square Glasgow G2 1RR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Net Worth | -£8,477 |
Current Liabilities | £48,156 |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2002 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 July |
Next Return Due | 14 August 2016 (overdue) |
---|
10 January 2001 | Delivered on: 22 January 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|---|
11 October 1999 | Delivered on: 21 October 1999 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
11 October 1999 | Delivered on: 21 October 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal charge over property; fixed charges over assets; floating chargeover same. Outstanding |
1 April 2016 | Compulsory strike-off action has been suspended (1 page) |
---|---|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2002 | Registered office changed on 06/06/02 from: c/o andersen saltire court,20 castle terrace edinburgh EH1 2EN (1 page) |
5 March 2002 | Notice of receiver's report (45 pages) |
21 November 2001 | Notice of the appointment of receiver by a holder of a floating charge (4 pages) |
16 November 2001 | Registered office changed on 16/11/01 from: 9 ainslie place edinburgh EH3 6AT (1 page) |
15 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
24 May 2001 | Return made up to 12/05/01; full list of members
|
6 April 2001 | Secretary resigned (1 page) |
22 January 2001 | Partic of mort/charge * (5 pages) |
18 May 2000 | Return made up to 12/05/00; full list of members (7 pages) |
15 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
7 January 2000 | New director appointed (2 pages) |
21 October 1999 | Partic of mort/charge * (5 pages) |
21 October 1999 | Partic of mort/charge * (13 pages) |
19 October 1999 | Resolutions
|
19 October 1999 | Declaration of assistance for shares acquisition (7 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | New secretary appointed;new director appointed (2 pages) |
2 July 1999 | Return made up to 12/05/99; no change of members (4 pages) |
12 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
27 August 1998 | Resolutions
|
27 August 1998 | Resolutions
|
8 June 1998 | Return made up to 12/05/98; full list of members (6 pages) |
22 September 1997 | Ad 30/06/97--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
12 June 1997 | Company name changed drylaw LIMITED\certificate issued on 13/06/97 (2 pages) |
12 June 1997 | £ nc 100/500000 10/06/97 (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
11 June 1997 | Secretary resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | New secretary appointed;new director appointed (2 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: 15 atholl crescent edinburgh EH3 8HA (1 page) |
10 June 1997 | Resolutions
|
12 May 1997 | Incorporation (24 pages) |