Edinburgh
EH2 4DF
Scotland
Director Name | Mr Andrew James Macfie |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2016(19 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 25 February 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 July 2011(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 25 February 2020) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Lady Elizabeth McMahon Souter |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craigroyston 125 Glasgow Road Perth Perthshire PH2 0LU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr George Williamson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 13 years (resigned 09 November 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58 The Meadows Murthly PH1 4EJ Scotland |
Secretary Name | Kippen Campbell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Correspondence Address | 48 Tay Street Perth Perthshire PH1 5TR Scotland |
Secretary Name | Commercial Legal Centre (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2007(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 July 2011) |
Correspondence Address | 36 Tay Street Perth Perthshire PH1 5TR Scotland |
Registered Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,286,118 |
Cash | £2,076 |
Current Liabilities | £1,800 |
Latest Accounts | 29 March 2019 (5 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 March |
25 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2019 | Application to strike the company off the register (3 pages) |
17 October 2019 | Accounts for a small company made up to 29 March 2019 (9 pages) |
2 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
21 March 2019 | Statement of capital on 21 March 2019
|
21 March 2019 | Solvency Statement dated 20/03/19 (1 page) |
21 March 2019 | Statement by Directors (1 page) |
21 March 2019 | Resolutions
|
16 October 2018 | Accounts for a small company made up to 29 March 2018 (10 pages) |
2 October 2018 | Confirmation statement made on 30 September 2018 with updates (3 pages) |
4 July 2018 | Director's details changed for Mr John Douglas Berthinussen on 15 June 2018 (2 pages) |
23 October 2017 | Accounts for a small company made up to 29 March 2017 (10 pages) |
23 October 2017 | Accounts for a small company made up to 29 March 2017 (10 pages) |
3 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
20 July 2017 | Cessation of Elizabeth Mcmahon Souter as a person with significant control on 26 October 2016 (1 page) |
20 July 2017 | Cessation of Ewan Brown as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Notification of Souter Investments Limited as a person with significant control on 26 October 2016 (1 page) |
20 July 2017 | Notification of Souter Investments Limited as a person with significant control on 26 October 2016 (1 page) |
20 July 2017 | Cessation of Brian Souter as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Cessation of Turcan Connell (Trustees) Limited as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Cessation of Turcan Connell (Trustees) Limited as a person with significant control on 26 October 2016 (1 page) |
20 July 2017 | Cessation of Elizabeth Mcmahon Souter as a person with significant control on 26 October 2016 (1 page) |
20 July 2017 | Notification of Souter Investments Limited as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Cessation of Ewan Brown as a person with significant control on 26 October 2016 (1 page) |
20 July 2017 | Cessation of Ewan Brown as a person with significant control on 26 October 2016 (1 page) |
20 July 2017 | Cessation of Brian Souter as a person with significant control on 26 October 2016 (1 page) |
20 July 2017 | Cessation of Elizabeth Mcmahon Souter as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Cessation of Brian Souter as a person with significant control on 26 October 2016 (1 page) |
20 July 2017 | Cessation of Turcan Connell (Trustees) Limited as a person with significant control on 26 October 2016 (1 page) |
7 October 2016 | Appointment of Mr Andrew James Macfie as a director on 7 October 2016 (2 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (8 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (8 pages) |
7 October 2016 | Appointment of Mr Andrew James Macfie as a director on 7 October 2016 (2 pages) |
15 July 2016 | Total exemption small company accounts made up to 29 March 2016 (7 pages) |
15 July 2016 | Total exemption small company accounts made up to 29 March 2016 (7 pages) |
19 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
14 September 2015 | Total exemption small company accounts made up to 29 March 2015 (7 pages) |
14 September 2015 | Total exemption small company accounts made up to 29 March 2015 (7 pages) |
27 October 2014 | Director's details changed for Mr John Douglas Berthinussen on 27 October 2014 (2 pages) |
27 October 2014 | Director's details changed for Mr John Douglas Berthinussen on 27 October 2014 (2 pages) |
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
30 June 2014 | Total exemption small company accounts made up to 29 March 2014 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 29 March 2014 (7 pages) |
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
16 July 2013 | Total exemption small company accounts made up to 29 March 2013 (6 pages) |
16 July 2013 | Total exemption small company accounts made up to 29 March 2013 (6 pages) |
19 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Accounts for a small company made up to 29 March 2012 (7 pages) |
29 August 2012 | Accounts for a small company made up to 29 March 2012 (7 pages) |
26 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Registered office address changed from 36 Tay Street Perth Perthshire PH1 5TR on 23 August 2011 (2 pages) |
23 August 2011 | Appointment of Dm Company Services Limited as a secretary (3 pages) |
23 August 2011 | Registered office address changed from 36 Tay Street Perth Perthshire PH1 5TR on 23 August 2011 (2 pages) |
23 August 2011 | Appointment of Dm Company Services Limited as a secretary (3 pages) |
23 August 2011 | Termination of appointment of Commercial Legal Centre as a secretary (2 pages) |
23 August 2011 | Termination of appointment of Commercial Legal Centre as a secretary (2 pages) |
22 August 2011 | Accounts for a small company made up to 29 March 2011 (7 pages) |
22 August 2011 | Accounts for a small company made up to 29 March 2011 (7 pages) |
9 November 2010 | Termination of appointment of George Williamson as a director (1 page) |
9 November 2010 | Termination of appointment of George Williamson as a director (1 page) |
9 November 2010 | Appointment of Mr John Douglas Berthinussen as a director (2 pages) |
9 November 2010 | Appointment of Mr John Douglas Berthinussen as a director (2 pages) |
22 October 2010 | Secretary's details changed for Commercial Legal Centre on 30 September 2010 (2 pages) |
22 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Secretary's details changed for Commercial Legal Centre on 30 September 2010 (2 pages) |
12 October 2010 | Accounts for a small company made up to 29 March 2010 (7 pages) |
12 October 2010 | Accounts for a small company made up to 29 March 2010 (7 pages) |
18 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
2 October 2009 | Accounts for a small company made up to 29 March 2009 (6 pages) |
2 October 2009 | Accounts for a small company made up to 29 March 2009 (6 pages) |
30 April 2009 | Accounts for a small company made up to 29 March 2008 (6 pages) |
30 April 2009 | Accounts for a small company made up to 29 March 2008 (6 pages) |
28 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
28 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
31 January 2008 | Accounts for a small company made up to 29 March 2007 (6 pages) |
31 January 2008 | Accounts for a small company made up to 29 March 2007 (6 pages) |
17 December 2007 | Return made up to 30/09/07; full list of members (3 pages) |
17 December 2007 | Return made up to 30/09/07; full list of members (3 pages) |
1 May 2007 | Accounts for a small company made up to 29 March 2006 (7 pages) |
1 May 2007 | Accounts for a small company made up to 29 March 2006 (7 pages) |
16 April 2007 | Registered office changed on 16/04/07 from: 48 tay street perth PH1 5TR (1 page) |
16 April 2007 | New secretary appointed (2 pages) |
16 April 2007 | Registered office changed on 16/04/07 from: 48 tay street perth PH1 5TR (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | New secretary appointed (2 pages) |
24 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
24 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
12 June 2006 | Accounts for a small company made up to 29 March 2005 (6 pages) |
12 June 2006 | Accounts for a small company made up to 29 March 2005 (6 pages) |
5 January 2006 | Return made up to 30/09/05; full list of members (3 pages) |
5 January 2006 | Return made up to 30/09/05; full list of members (3 pages) |
3 May 2005 | Accounts for a small company made up to 29 March 2004 (6 pages) |
3 May 2005 | Accounts for a small company made up to 29 March 2004 (6 pages) |
11 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
11 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
29 January 2004 | Accounts for a small company made up to 29 March 2003 (5 pages) |
29 January 2004 | Accounts for a small company made up to 29 March 2003 (5 pages) |
25 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
25 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
30 August 2003 | Director's particulars changed (1 page) |
30 August 2003 | Director's particulars changed (1 page) |
28 January 2003 | Accounts for a small company made up to 29 March 2002 (6 pages) |
28 January 2003 | Accounts for a small company made up to 29 March 2002 (6 pages) |
28 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
28 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
18 December 2001 | Accounts for a small company made up to 29 March 2001 (5 pages) |
18 December 2001 | Accounts for a small company made up to 29 March 2001 (5 pages) |
16 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
16 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
18 December 2000 | Accounts for a small company made up to 29 March 2000 (4 pages) |
18 December 2000 | Accounts for a small company made up to 29 March 2000 (4 pages) |
13 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
13 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
11 November 1999 | Return made up to 30/09/99; full list of members
|
11 November 1999 | Return made up to 30/09/99; full list of members
|
28 July 1999 | Accounts for a small company made up to 29 March 1999 (5 pages) |
28 July 1999 | Accounts for a small company made up to 29 March 1999 (5 pages) |
19 May 1999 | Accounting reference date extended from 31/12/98 to 29/03/99 (1 page) |
19 May 1999 | Accounting reference date extended from 31/12/98 to 29/03/99 (1 page) |
23 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
23 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
21 December 1997 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
21 December 1997 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
25 November 1997 | Ad 24/11/97--------- £ si 3500000@1=3500000 £ ic 100/3500100 (2 pages) |
25 November 1997 | Ad 24/11/97--------- £ si 3500000@1=3500000 £ ic 100/3500100 (2 pages) |
5 November 1997 | Ad 30/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 November 1997 | Ad 30/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
30 October 1997 | New secretary appointed (2 pages) |
30 October 1997 | Registered office changed on 30/10/97 from: 48 tay street perth PH1 4TU (1 page) |
30 October 1997 | New secretary appointed (2 pages) |
30 October 1997 | Registered office changed on 30/10/97 from: 48 tay street perth PH1 4TU (1 page) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Registered office changed on 10/10/97 from: 14 mitchell lane glasgow G1 3NU (1 page) |
10 October 1997 | Resolutions
|
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | £ nc 100/5000000 30/09/97 (1 page) |
10 October 1997 | Resolutions
|
10 October 1997 | Registered office changed on 10/10/97 from: 14 mitchell lane glasgow G1 3NU (1 page) |
10 October 1997 | Resolutions
|
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Resolutions
|
10 October 1997 | £ nc 100/5000000 30/09/97 (1 page) |
30 September 1997 | Incorporation (16 pages) |
30 September 1997 | Incorporation (16 pages) |