Colinton
Edinburgh
EH13 0LS
Scotland
Director Name | Mr John Whyte |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 1997(same day as company formation) |
Role | Jewellers |
Country of Residence | Scotland |
Correspondence Address | Silverdale 2 Ravenrig Wynd Edinburgh Midlothian EH14 7FB Scotland |
Director Name | Mrs Mabel Munro Whyte |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 1997(same day as company formation) |
Role | Jewellers |
Country of Residence | Scotland |
Correspondence Address | 4 Spylaw Park Colinton Edinburgh EH13 0LS Scotland |
Secretary Name | Mrs Mabel Munro Whyte |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 1997(same day as company formation) |
Role | Jewellers |
Country of Residence | Scotland |
Correspondence Address | 4 Spylaw Park Colinton Edinburgh EH13 0LS Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Diane Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Year | 2008 |
---|---|
Net Worth | £162,712 |
Cash | £365 |
Current Liabilities | £339,543 |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 October |
3 August 2010 | Registered office address changed from Tweedside Park Galashiels Borders TD1 3TE on 3 August 2010 (2 pages) |
---|---|
3 August 2010 | Registered office address changed from Tweedside Park Galashiels Borders TD1 3TE on 3 August 2010 (2 pages) |
15 July 2010 | Notice of winding up order (1 page) |
15 July 2010 | Appointment of a provisional liquidator (1 page) |
15 July 2010 | Court order notice of winding up (1 page) |
15 June 2010 | Appointment of a provisional liquidator (1 page) |
4 February 2010 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
29 January 2010 | Director's details changed for John Whyte on 24 November 2009 (2 pages) |
29 January 2010 | Director's details changed for Mabel Munro Whyte on 24 November 2009 (2 pages) |
29 January 2010 | Annual return made up to 27 October 2009 with a full list of shareholders Statement of capital on 2010-01-29
|
29 January 2010 | Director's details changed for John Clark Whyte on 24 November 2009 (2 pages) |
5 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
3 January 2008 | Return made up to 27/10/07; full list of members (3 pages) |
3 January 2008 | Director's particulars changed (1 page) |
6 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
20 November 2006 | Return made up to 27/10/06; full list of members (3 pages) |
20 November 2006 | Director's particulars changed (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: q court, 3 quality street davidson's mains edinburgh EH4 5BP (1 page) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
21 November 2005 | Return made up to 27/10/05; full list of members (3 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
1 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
2 December 2003 | Return made up to 27/10/03; full list of members (7 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
28 August 2003 | Accounting reference date shortened from 28/10/02 to 27/10/02 (1 page) |
27 November 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
11 November 2002 | Return made up to 27/10/02; full list of members (7 pages) |
28 August 2002 | Accounting reference date shortened from 29/10/01 to 28/10/01 (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: 18 alva street edinburgh midlothian EH2 4QN (1 page) |
3 December 2001 | Return made up to 27/10/01; full list of members (7 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
30 August 2001 | Accounting reference date shortened from 30/10/00 to 29/10/00 (1 page) |
27 November 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
10 November 2000 | Return made up to 27/10/00; full list of members
|
29 August 2000 | Accounting reference date shortened from 31/10/99 to 30/10/99 (1 page) |
30 January 2000 | Return made up to 27/10/99; full list of members (7 pages) |
18 January 2000 | Registered office changed on 18/01/00 from: kingsknowe house 5 kingsknowe park edinburgh EH14 2JQ (1 page) |
29 November 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
7 January 1999 | Waiver of notice for E.G.M. (2 pages) |
7 January 1999 | Resolutions
|
11 December 1998 | Ad 01/12/97--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
11 December 1998 | Return made up to 27/10/98; full list of members (6 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Registered office changed on 21/08/98 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
21 August 1998 | New secretary appointed;new director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
30 January 1998 | Partic of mort/charge * (6 pages) |
26 November 1997 | Company name changed larvan LIMITED\certificate issued on 27/11/97 (2 pages) |
24 November 1997 | Nc inc already adjusted 27/10/97 (1 page) |
27 October 1997 | Incorporation (15 pages) |