1 Granton Mains Avenue
Edinburgh
Midlothian
EH4 4GA
Scotland
Director Name | Grace Forsyth |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 February 2000) |
Role | Company Director |
Correspondence Address | 9 Granton Mains Court Edinburgh EH4 4GD Scotland |
Director Name | May Clark Riordan |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 February 2000) |
Role | Company Director |
Correspondence Address | 15 Granton Mains Court Edinburgh Lothian EH4 4GD Scotland |
Director Name | Sharon Harvey |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(1 month after company formation) |
Appointment Duration | 17 years, 5 months (resigned 12 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Granton Mains Wynd Edinburgh Midlothian EH4 4GB Scotland |
Secretary Name | Mr Murray Stewart Forgie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 June 2000) |
Role | Company Director |
Correspondence Address | 11 West Brighton Crescent Portobello Edinburgh Lothian EH15 1LU Scotland |
Director Name | Nora Powch |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(2 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 19 June 2006) |
Role | Volunteer |
Correspondence Address | 21 Granton Mains Brae Edinburgh Midlothian EH4 4GE Scotland |
Secretary Name | Nora Powch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(2 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 June 2000) |
Role | Volunteer |
Correspondence Address | 21 Granton Mains Brae Edinburgh Midlothian EH4 4GE Scotland |
Secretary Name | Marilyn Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 02 April 2012) |
Role | Office Supervisor |
Correspondence Address | 10 Granton Mill Crescent Edinburgh EH4 4UT Scotland |
Director Name | Grace Forsyth |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 26 March 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 15 Granton Mill Drive Edinburgh EH4 4UD Scotland |
Director Name | Mrs Sheila Anne Sinclair |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 June 2015(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 March 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Prentice Centre 1 Granton Mains Avenue Edinburgh Midlothian EH4 4GA Scotland |
Director Name | Mr Derek David Suttie |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 June 2015(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 June 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Prentice Centre 1 Granton Mains Avenue Edinburgh Midlothian EH4 4GA Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Telephone | 0131 5527232 |
---|---|
Telephone region | Edinburgh |
Registered Address | The Prentice Centre 1 Granton Mains Avenue Edinburgh Midlothian EH4 4GA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
Address Matches | 2 other UK companies use this postal address |
95k at £1 | Trustees Of West Granton Community Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,260 |
Net Worth | £129,673 |
Cash | £6 |
Current Liabilities | £1,438 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2020 | Application to strike the company off the register (3 pages) |
31 January 2020 | Statement of capital on 31 January 2020
|
27 January 2020 | Solvency Statement dated 13/01/20 (1 page) |
27 January 2020 | Resolutions
|
27 January 2020 | Statement by Directors (1 page) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
12 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
16 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
12 June 2018 | Appointment of Mrs Mary Elizabeth Louden as a director on 11 June 2018 (2 pages) |
12 June 2018 | Termination of appointment of Derek David Suttie as a director on 11 June 2018 (1 page) |
2 April 2018 | Termination of appointment of Sheila Anne Sinclair as a director on 26 March 2018 (1 page) |
2 April 2018 | Termination of appointment of Grace Forsyth as a director on 26 March 2018 (1 page) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
11 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
11 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
4 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
4 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
13 July 2015 | Termination of appointment of Sharon Harvey as a director on 12 January 2015 (1 page) |
13 July 2015 | Termination of appointment of Sharon Harvey as a director on 12 January 2015 (1 page) |
13 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Appointment of Mrs Sheila Anne Sinclair as a director on 24 June 2015 (2 pages) |
13 July 2015 | Appointment of Mr Derek David Suttie as a director on 24 June 2015 (2 pages) |
13 July 2015 | Appointment of Mrs Sheila Anne Sinclair as a director on 24 June 2015 (2 pages) |
13 July 2015 | Appointment of Mr Derek David Suttie as a director on 24 June 2015 (2 pages) |
13 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
12 November 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
12 November 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
25 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
17 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
17 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
31 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
6 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Termination of appointment of Marilyn Dickson as a secretary (1 page) |
6 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Termination of appointment of Marilyn Dickson as a secretary (1 page) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
3 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
19 July 2010 | Director's details changed for Sharon Harvey on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Sharon Harvey on 4 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Sharon Harvey on 4 July 2010 (2 pages) |
6 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
6 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
21 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
13 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
13 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
15 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
15 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
9 October 2007 | Partial exemption accounts made up to 31 March 2007 (8 pages) |
9 October 2007 | Partial exemption accounts made up to 31 March 2007 (8 pages) |
20 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
20 July 2007 | Secretary's particulars changed (1 page) |
20 July 2007 | Secretary's particulars changed (1 page) |
26 September 2006 | Partial exemption accounts made up to 31 March 2006 (8 pages) |
26 September 2006 | Partial exemption accounts made up to 31 March 2006 (8 pages) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | New director appointed (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
26 September 2005 | Partial exemption accounts made up to 31 March 2005 (8 pages) |
26 September 2005 | Partial exemption accounts made up to 31 March 2005 (8 pages) |
25 July 2005 | Return made up to 04/07/05; full list of members (2 pages) |
25 July 2005 | Return made up to 04/07/05; full list of members (2 pages) |
13 October 2004 | Full accounts made up to 31 March 2004 (8 pages) |
13 October 2004 | Full accounts made up to 31 March 2004 (8 pages) |
26 July 2004 | Return made up to 04/07/04; full list of members
|
26 July 2004 | Return made up to 04/07/04; full list of members
|
2 October 2003 | Full accounts made up to 31 March 2003 (8 pages) |
2 October 2003 | Full accounts made up to 31 March 2003 (8 pages) |
25 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
25 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
20 September 2002 | Partial exemption accounts made up to 31 March 2002 (8 pages) |
20 September 2002 | Partial exemption accounts made up to 31 March 2002 (8 pages) |
12 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
12 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
14 September 2001 | Partial exemption accounts made up to 31 March 2001 (7 pages) |
14 September 2001 | Partial exemption accounts made up to 31 March 2001 (7 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | Secretary resigned (1 page) |
1 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
1 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Return made up to 04/07/00; no change of members (6 pages) |
21 August 2000 | Return made up to 04/07/00; no change of members (6 pages) |
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Secretary resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
11 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
6 January 2000 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
6 January 2000 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
25 August 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
25 August 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
25 August 1999 | Return made up to 04/07/99; full list of members (6 pages) |
25 August 1999 | Return made up to 04/07/99; full list of members (6 pages) |
20 May 1999 | Accounts for a dormant company made up to 31 July 1998 (4 pages) |
20 May 1999 | Accounts for a dormant company made up to 31 July 1998 (4 pages) |
5 August 1998 | Return made up to 04/07/98; full list of members (6 pages) |
5 August 1998 | Return made up to 04/07/98; full list of members (6 pages) |
5 August 1998 | Resolutions
|
5 August 1998 | Resolutions
|
18 February 1998 | Ad 15/01/98--------- £ si 94998@1=94998 £ ic 2/95000 (2 pages) |
18 February 1998 | Nc inc already adjusted 15/01/98 (1 page) |
18 February 1998 | Nc inc already adjusted 15/01/98 (1 page) |
18 February 1998 | Resolutions
|
18 February 1998 | Ad 15/01/98--------- £ si 94998@1=94998 £ ic 2/95000 (2 pages) |
15 August 1997 | Company name changed hbj 367 LIMITED\certificate issued on 18/08/97 (2 pages) |
15 August 1997 | Company name changed hbj 367 LIMITED\certificate issued on 18/08/97 (2 pages) |
13 August 1997 | Registered office changed on 13/08/97 from: 19 ainslie place edinburgh EH3 6AU (1 page) |
13 August 1997 | Secretary resigned (1 page) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | Secretary resigned (1 page) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | Resolutions
|
13 August 1997 | Registered office changed on 13/08/97 from: 19 ainslie place edinburgh EH3 6AU (1 page) |
13 August 1997 | Memorandum and Articles of Association (22 pages) |
13 August 1997 | Memorandum and Articles of Association (22 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New secretary appointed (2 pages) |
13 August 1997 | New secretary appointed (2 pages) |
13 August 1997 | Resolutions
|
4 August 1997 | Director resigned (1 page) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | New director appointed (2 pages) |
4 July 1997 | Incorporation (18 pages) |
4 July 1997 | Incorporation (18 pages) |