Edinburgh
EH3 9QG
Scotland
Director Name | Mr Stephen Paul Dougherty |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2010(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 05 August 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Mr Roderick Gray Macphail |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2010(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 05 August 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Mr Thomas Graham Reid |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2010(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 05 August 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Mr Julian McKenzie Scott |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2010(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 05 August 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Secretary Name | Archibald Campbell & Harley (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 1997(same day as company formation) |
Correspondence Address | 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Douglas Maclean Black |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 131 Duddingston Road West Edinburgh Lothian EH15 3QE Scotland |
Director Name | Mr Rory Michael Stuart Milne |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(4 months after company formation) |
Appointment Duration | 12 years (resigned 31 January 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Margaret Rose Loan Edinburgh EH10 7EQ Scotland |
Director Name | David William Cockburn |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(3 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 October 2008) |
Role | Solicitor |
Correspondence Address | Redbraes Venlaw Highroad Peebles EH45 8RL Scotland |
Director Name | Mr Andrew Wallace |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2003) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 33 Morningside Drive Edinburgh Midlothian EH10 5LZ Scotland |
Registered Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2013 |
---|---|
Net Worth | £153,186 |
Cash | £171,361 |
Current Liabilities | £41,284 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 August 2017 | Final Gazette dissolved following liquidation (1 page) |
5 May 2017 | Return of final meeting of voluntary winding up (15 pages) |
5 May 2017 | Return of final meeting of voluntary winding up (15 pages) |
29 October 2014 | Registered office address changed from First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 29 October 2014 (2 pages) |
29 October 2014 | Registered office address changed from 2Nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 29 October 2014 (2 pages) |
29 October 2014 | Registered office address changed from 2Nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 29 October 2014 (2 pages) |
29 October 2014 | Registered office address changed from First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 29 October 2014 (2 pages) |
23 October 2014 | Resolutions
|
6 May 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 October 2013 | Director's details changed for Mr Thomas Graham Reid on 27 April 2013 (2 pages) |
28 October 2013 | Director's details changed for Mr Roderick Gray Macphail on 27 April 2013 (2 pages) |
28 October 2013 | Director's details changed for Mr Julian Mckenzie Scott on 27 April 2013 (2 pages) |
28 October 2013 | Director's details changed for Mr Stephen Paul Dougherty on 27 April 2013 (2 pages) |
28 October 2013 | Director's details changed for Mr Julian Mckenzie Scott on 27 April 2013 (2 pages) |
28 October 2013 | Director's details changed for Mr Euan George Alexander Allan on 27 April 2013 (2 pages) |
28 October 2013 | Director's details changed for Mr Thomas Graham Reid on 27 April 2013 (2 pages) |
28 October 2013 | Director's details changed for Mr Euan George Alexander Allan on 27 April 2013 (2 pages) |
28 October 2013 | Secretary's details changed for Archibald Campbell & Harley on 27 April 2013 (2 pages) |
28 October 2013 | Director's details changed for Mr Stephen Paul Dougherty on 27 April 2013 (2 pages) |
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Secretary's details changed for Archibald Campbell & Harley on 27 April 2013 (2 pages) |
28 October 2013 | Director's details changed for Mr Roderick Gray Macphail on 27 April 2013 (2 pages) |
26 April 2013 | Satisfaction of charge 3 in full (4 pages) |
26 April 2013 | Satisfaction of charge 3 in full (4 pages) |
26 April 2013 | Registered office address changed from 37 Queen Street Edinburgh EH2 1JX on 26 April 2013 (1 page) |
26 April 2013 | Registered office address changed from 37 Queen Street Edinburgh EH2 1JX on 26 April 2013 (1 page) |
9 April 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (9 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (9 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (9 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (9 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 November 2010 | Secretary's details changed for Archibald Campbell & Harley on 30 September 2010 (2 pages) |
2 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (9 pages) |
2 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (9 pages) |
2 November 2010 | Director's details changed for Mr Euan George Alexander Allan on 30 September 2010 (2 pages) |
2 November 2010 | Secretary's details changed for Archibald Campbell & Harley on 30 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr Euan George Alexander Allan on 30 September 2010 (2 pages) |
24 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
24 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
17 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
17 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
11 February 2010 | Appointment of Mr Thomas Graham Reid as a director (3 pages) |
11 February 2010 | Appointment of Mr Thomas Graham Reid as a director (3 pages) |
11 February 2010 | Appointment of Mr Roderick Gray Macphail as a director (3 pages) |
11 February 2010 | Appointment of Mr Julian Mckenzie Scott as a director (3 pages) |
11 February 2010 | Appointment of Mr Roderick Gray Macphail as a director (3 pages) |
11 February 2010 | Termination of appointment of Rory Milne as a director (2 pages) |
11 February 2010 | Termination of appointment of Rory Milne as a director (2 pages) |
11 February 2010 | Appointment of Mr Euan George Alexander Allan as a director (3 pages) |
11 February 2010 | Appointment of Mr Julian Mckenzie Scott as a director (3 pages) |
11 February 2010 | Appointment of Mr Stephen Paul Dougherty as a director (3 pages) |
11 February 2010 | Appointment of Mr Stephen Paul Dougherty as a director (3 pages) |
11 February 2010 | Appointment of Mr Euan George Alexander Allan as a director (3 pages) |
21 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
2 April 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
2 April 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
26 March 2009 | Resolutions
|
26 March 2009 | Capitals not rolled up (2 pages) |
26 March 2009 | Resolutions
|
26 March 2009 | Capitals not rolled up (2 pages) |
26 March 2009 | Resolutions
|
26 March 2009 | Resolutions
|
26 March 2009 | Capitals not rolled up (2 pages) |
26 March 2009 | Capitals not rolled up (2 pages) |
6 January 2009 | Return made up to 30/09/08; full list of members (6 pages) |
6 January 2009 | Return made up to 30/09/08; full list of members (6 pages) |
9 October 2008 | Appointment terminated director david cockburn (1 page) |
9 October 2008 | Appointment terminated director david cockburn (1 page) |
5 June 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
5 June 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
24 October 2007 | Return made up to 30/09/07; full list of members (4 pages) |
24 October 2007 | Return made up to 30/09/07; full list of members (4 pages) |
12 September 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
12 September 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
30 May 2007 | £ ic 100/89 19/04/07 £ sr 11@1=11 (2 pages) |
30 May 2007 | £ ic 100/89 19/04/07 £ sr 11@1=11 (2 pages) |
5 October 2006 | Return made up to 30/09/06; full list of members (9 pages) |
5 October 2006 | Return made up to 30/09/06; full list of members (9 pages) |
30 June 2006 | Full accounts made up to 31 May 2005 (13 pages) |
30 June 2006 | Full accounts made up to 31 May 2005 (13 pages) |
24 January 2006 | Return made up to 30/09/05; full list of members
|
24 January 2006 | Return made up to 30/09/05; full list of members
|
1 August 2005 | Full accounts made up to 31 May 2004 (14 pages) |
1 August 2005 | Full accounts made up to 31 May 2004 (14 pages) |
19 November 2004 | Partic of mort/charge * (3 pages) |
19 November 2004 | Partic of mort/charge * (3 pages) |
1 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
1 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
30 June 2004 | Full accounts made up to 31 May 2003 (14 pages) |
30 June 2004 | Full accounts made up to 31 May 2003 (14 pages) |
2 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
2 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
2 March 2003 | Full accounts made up to 31 May 2002 (13 pages) |
2 March 2003 | Full accounts made up to 31 May 2002 (13 pages) |
3 October 2002 | Return made up to 30/09/02; full list of members (10 pages) |
3 October 2002 | Return made up to 30/09/02; full list of members (10 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
29 March 2002 | Full accounts made up to 31 May 2001 (12 pages) |
29 March 2002 | Full accounts made up to 31 May 2001 (12 pages) |
15 November 2001 | Return made up to 30/09/01; full list of members
|
15 November 2001 | Return made up to 30/09/01; full list of members
|
25 May 2001 | Full accounts made up to 31 May 2000 (12 pages) |
25 May 2001 | Full accounts made up to 31 May 2000 (12 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
12 April 2001 | Memorandum and Articles of Association (21 pages) |
12 April 2001 | Memorandum and Articles of Association (21 pages) |
12 April 2001 | Nc inc already adjusted 24/10/00 (1 page) |
12 April 2001 | Ad 25/10/00--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
12 April 2001 | Nc inc already adjusted 24/10/00 (1 page) |
12 April 2001 | Ad 25/10/00--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
12 April 2001 | Resolutions
|
12 April 2001 | Resolutions
|
6 December 2000 | Return made up to 30/09/00; full list of members (6 pages) |
6 December 2000 | Return made up to 30/09/00; full list of members (6 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (12 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (12 pages) |
12 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
12 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
13 September 1999 | Full accounts made up to 31 May 1998 (12 pages) |
13 September 1999 | Full accounts made up to 31 May 1998 (12 pages) |
15 June 1999 | Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page) |
15 June 1999 | Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | Return made up to 30/09/98; full list of members (6 pages) |
11 November 1998 | Return made up to 30/09/98; full list of members (6 pages) |
11 November 1998 | New director appointed (2 pages) |
17 February 1998 | Partic of mort/charge * (6 pages) |
17 February 1998 | Partic of mort/charge * (6 pages) |
10 February 1998 | Partic of mort/charge * (6 pages) |
10 February 1998 | Partic of mort/charge * (6 pages) |
22 January 1998 | Company name changed ac&h 9 LIMITED\certificate issued on 23/01/98 (2 pages) |
22 January 1998 | Company name changed ac&h 9 LIMITED\certificate issued on 23/01/98 (2 pages) |
30 September 1997 | Incorporation (12 pages) |
30 September 1997 | Incorporation (12 pages) |