Edinburgh
EH1 3PG
Scotland
Director Name | Mr Peter Gordon Murray |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 1997(1 week, 6 days after company formation) |
Appointment Duration | 20 years, 9 months (closed 21 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
Secretary Name | Kathleen Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2009(11 years, 9 months after company formation) |
Appointment Duration | 9 years (closed 21 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Terence John Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Nelson Street Edinburgh EH3 6LJ Scotland |
Secretary Name | Susan Geoghegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(5 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 February 2009) |
Role | Financial Controller |
Correspondence Address | 173 The Courts Hendry Road Kirkcaldy Fife KY2 6BP Scotland |
Director Name | Johnston James |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 May 2008) |
Role | Contracts Director |
Correspondence Address | 8 Manse Road Dollar Clackmannanshire FK14 7AJ Scotland |
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£415,234 |
Cash | £4,313 |
Current Liabilities | £25,594 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 September 2016 | Registered office address changed from 15 Queen Street Edinburgh EH2 1JE to 11a Dublin Street Edinburgh EH1 3PG on 12 September 2016 (2 pages) |
---|---|
17 December 2015 | Registered office address changed from C/O Henderson Loggie 34 Melville Street Edinburgh Midlothian EH3 7HA to 15 Queen Street Edinburgh EH2 1JE on 17 December 2015 (2 pages) |
2 May 2013 | Registered office address changed from 34 Melville Street Edinburgh EH3 7HA on 2 May 2013 (2 pages) |
2 May 2013 | Registered office address changed from 34 Melville Street Edinburgh EH3 7HA on 2 May 2013 (2 pages) |
25 July 2012 | Registered office address changed from Kinross House 175 Cocklaw Street Blairadam, Kelty KY4 0DH on 25 July 2012 (2 pages) |
12 March 2012 | Notice of winding up order (1 page) |
12 March 2012 | Court order notice of winding up (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders Statement of capital on 2011-06-28
|
28 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders Statement of capital on 2011-06-28
|
5 November 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Peter Gordon Murray on 28 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Kathleen Clark on 28 October 2009 (1 page) |
28 October 2009 | Director's details changed for Terence John Clark on 28 October 2009 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
6 March 2009 | Appointment terminated secretary susan geoghegan (1 page) |
5 March 2009 | Secretary appointed kathleen lennon clark (1 page) |
7 November 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
5 June 2008 | Appointment terminate, director james johnston logged form (1 page) |
4 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
3 June 2008 | Secretary's change of particulars / susan geoghegan / 28/03/2008 (2 pages) |
3 June 2008 | Appointment terminated director johnston james (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 June 2007 | Return made up to 03/06/07; full list of members (3 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Return made up to 03/06/06; full list of members (3 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
16 June 2005 | Return made up to 03/06/05; full list of members
|
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 February 2005 | Partic of mort/charge * (5 pages) |
14 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (1 page) |
8 July 2004 | Return made up to 03/06/04; full list of members (7 pages) |
9 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
17 February 2004 | Partic of mort/charge * (6 pages) |
5 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | New secretary appointed (2 pages) |
13 June 2002 | Return made up to 03/06/02; full list of members
|
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
27 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
29 August 2000 | Return made up to 03/06/00; full list of members
|
5 June 2000 | Full accounts made up to 30 June 1999 (5 pages) |
3 August 1999 | Return made up to 03/06/99; no change of members (4 pages) |
21 May 1999 | Full accounts made up to 30 June 1998 (5 pages) |
7 January 1999 | Return made up to 03/06/98; full list of members (6 pages) |
8 October 1998 | Resolutions
|
8 October 1998 | Ad 14/06/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
8 October 1998 | £ nc 100/10000 14/06/97 (1 page) |
17 March 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
1 July 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New secretary appointed;new director appointed (2 pages) |
18 June 1997 | Company name changed glenpearl LIMITED\certificate issued on 19/06/97 (1 page) |
16 June 1997 | Resolutions
|
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Registered office changed on 13/06/97 from: 5 logie mill beaverbank office par, logie green road edinburgh EH7 4HH (1 page) |
13 June 1997 | Secretary resigned (1 page) |
3 June 1997 | Incorporation (16 pages) |