North Berwick
EH39 4PQ
Scotland
Director Name | Michael Francis Marshall |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Marmion Road North Berwick EH49 4PQ Scotland |
Secretary Name | Anne Marie Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Marmion Road North Berwick EH39 4PQ Scotland |
Director Name | David Hope |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(3 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 June 2001) |
Role | Office Manager |
Correspondence Address | 2 Ferryfield Edinburgh EH5 2PR Scotland |
Director Name | Timothy Deery |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 October 2008) |
Role | Company Director |
Correspondence Address | 44 Christian Crescent Edinburgh EH15 3AB Scotland |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1997(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1997(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Registered Address | 7 Exchange Crescent Edinburgh EH3 8AN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£6,996 |
Cash | £177 |
Current Liabilities | £140,576 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 April |
9 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 June 2016 | Final Gazette dissolved following liquidation (1 page) |
9 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2016 | Notice of final meeting of creditors (9 pages) |
9 March 2016 | Notice of final meeting of creditors (9 pages) |
25 March 2013 | Registered office address changed from C/O Grant Thornton Uk Llp 1-4 Atholl Crescent Edinburgh EH3 8LQ on 25 March 2013 (2 pages) |
25 March 2013 | Registered office address changed from C/O Grant Thornton Uk Llp 1-4 Atholl Crescent Edinburgh EH3 8LQ on 25 March 2013 (2 pages) |
22 May 2012 | Registered office address changed from Unit 5 6 Dryden Road Loanhead Midlothian EH20 9LZ United Kingdom on 22 May 2012 (2 pages) |
22 May 2012 | Registered office address changed from Unit 5 6 Dryden Road Loanhead Midlothian EH20 9LZ United Kingdom on 22 May 2012 (2 pages) |
15 May 2012 | Court order notice of winding up (1 page) |
15 May 2012 | Notice of winding up order (1 page) |
15 May 2012 | Notice of winding up order (1 page) |
15 May 2012 | Court order notice of winding up (1 page) |
28 March 2012 | Annual return made up to 14 November 2011 with a full list of shareholders Statement of capital on 2012-03-28
|
28 March 2012 | Annual return made up to 14 November 2011 with a full list of shareholders Statement of capital on 2012-03-28
|
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
24 March 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Previous accounting period shortened from 29 April 2010 to 28 April 2010 (1 page) |
28 January 2011 | Previous accounting period shortened from 29 April 2010 to 28 April 2010 (1 page) |
18 March 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 February 2010 | Director's details changed for Michael Francis Marshall on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Michael Francis Marshall on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Michael Francis Marshall on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Anne Marie Marshall on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Anne Marie Marshall on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Anne Marie Marshall on 1 October 2009 (2 pages) |
1 February 2010 | Previous accounting period shortened from 30 April 2009 to 29 April 2009 (1 page) |
1 February 2010 | Previous accounting period shortened from 30 April 2009 to 29 April 2009 (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 6 dryden road bilston glen midlothian EH20 9LZ (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 6 dryden road bilston glen midlothian EH20 9LZ (1 page) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
10 December 2008 | Appointment terminated director timothy deery (1 page) |
10 December 2008 | Appointment terminated director timothy deery (1 page) |
21 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
21 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from 56 tower street edinburgh EH6 7BN (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 56 tower street edinburgh EH6 7BN (1 page) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
18 February 2008 | Return made up to 14/11/07; full list of members (3 pages) |
18 February 2008 | Return made up to 14/11/07; full list of members (3 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
13 December 2006 | Return made up to 14/11/06; full list of members (3 pages) |
13 December 2006 | Return made up to 14/11/06; full list of members (3 pages) |
10 April 2006 | Return made up to 14/11/05; full list of members (3 pages) |
10 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2006 | Return made up to 14/11/05; full list of members (3 pages) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
20 December 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
20 December 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
18 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
18 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
6 January 2004 | Return made up to 14/11/03; full list of members (7 pages) |
6 January 2004 | Return made up to 14/11/03; full list of members (7 pages) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | New director appointed (2 pages) |
6 December 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
6 December 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
6 December 2002 | Return made up to 14/11/02; full list of members (8 pages) |
6 December 2002 | Return made up to 14/11/02; full list of members (8 pages) |
26 September 2002 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
26 September 2002 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
26 November 2001 | Return made up to 14/11/01; full list of members
|
26 November 2001 | Return made up to 14/11/01; full list of members
|
8 November 2001 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
8 November 2001 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
23 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
23 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
20 November 2000 | Company name changed swan office supplies LIMITED\certificate issued on 21/11/00 (2 pages) |
20 November 2000 | Company name changed swan office supplies LIMITED\certificate issued on 21/11/00 (2 pages) |
9 November 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
9 November 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
14 December 1999 | Return made up to 14/11/99; full list of members (6 pages) |
14 December 1999 | Return made up to 14/11/99; full list of members (6 pages) |
16 November 1999 | Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page) |
16 November 1999 | Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page) |
16 November 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
16 November 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
25 August 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
25 August 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
21 December 1998 | Return made up to 14/11/98; full list of members (6 pages) |
21 December 1998 | Return made up to 14/11/98; full list of members (6 pages) |
3 August 1998 | Partic of mort/charge * (6 pages) |
3 August 1998 | Partic of mort/charge * (6 pages) |
5 December 1997 | New secretary appointed;new director appointed (2 pages) |
5 December 1997 | Accounting reference date shortened from 30/11/98 to 31/10/98 (1 page) |
5 December 1997 | New secretary appointed;new director appointed (2 pages) |
5 December 1997 | Accounting reference date shortened from 30/11/98 to 31/10/98 (1 page) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | Ad 14/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | Ad 14/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Secretary resigned (1 page) |
26 November 1997 | Secretary resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
14 November 1997 | Incorporation (16 pages) |
14 November 1997 | Incorporation (16 pages) |