Edinburgh
EH12 5HD
Scotland
Director Name | Mr Alexander Tortolano |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 1997(3 days after company formation) |
Appointment Duration | 26 years, 1 month (closed 26 December 2023) |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | Citypoint, 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Secretary Name | Mr Alan Anthony Harland Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Westerlea Drive Bridge Of Allan Stirling FK9 4DQ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Messrs Pearsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1997(3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 June 1999) |
Correspondence Address | 23 Alva Street Edinburgh Midlothian EH2 4PU Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2013(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2015) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Registered Address | Citypoint, 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
2.7k at £1 | David Stirling 37.59% Ordinary |
---|---|
2k at £1 | Alan Anthony Harland Fisher 27.71% Ordinary |
2k at £1 | Alexander Tortolano 27.71% Ordinary |
216 at £1 | Frederick M. Aitken 2.99% Ordinary |
216 at £1 | Margaret Aitken 2.99% Ordinary |
72 at £1 | A.m. Fisher 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,785 |
Cash | £8,527 |
Current Liabilities | £18,312 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
6 October 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
---|---|
24 August 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
14 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
28 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
24 April 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
23 April 2018 | Change of details for Mr Alexander Anthony Harland as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
16 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
8 May 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
8 May 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
18 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
15 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Statement of capital following an allotment of shares on 28 April 2015
|
15 March 2016 | Statement of capital following an allotment of shares on 28 April 2015
|
15 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
22 February 2016 | Termination of appointment of Lycidas Secretaries Limited as a secretary on 31 December 2015 (1 page) |
22 February 2016 | Termination of appointment of Lycidas Secretaries Limited as a secretary on 31 December 2015 (1 page) |
11 January 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
8 January 2016 | Statement of capital following an allotment of shares on 30 April 2015
|
8 January 2016 | Registered office address changed from C/O Mcclure Naismith Llp 3 Ponton Street Edinburgh EH3 9QQ to Citypoint, 65 Haymarket Terrace Edinburgh EH12 5HD on 8 January 2016 (1 page) |
8 January 2016 | Statement of capital following an allotment of shares on 30 April 2015
|
8 January 2016 | Registered office address changed from C/O Mcclure Naismith Llp 3 Ponton Street Edinburgh EH3 9QQ to Citypoint, 65 Haymarket Terrace Edinburgh EH12 5HD on 8 January 2016 (1 page) |
1 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
1 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
26 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
18 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
1 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
1 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
30 July 2013 | Appointment of Lycidas Secretaries Limited as a secretary (2 pages) |
30 July 2013 | Registered office address changed from , 23 Westerlea Drive, Bridge of Allan, Stirling, FK9 4DQ on 30 July 2013 (1 page) |
30 July 2013 | Termination of appointment of Alan Fisher as a secretary (1 page) |
30 July 2013 | Registered office address changed from , 23 Westerlea Drive, Bridge of Allan, Stirling, FK9 4DQ on 30 July 2013 (1 page) |
30 July 2013 | Termination of appointment of Alan Fisher as a secretary (1 page) |
30 July 2013 | Appointment of Lycidas Secretaries Limited as a secretary (2 pages) |
21 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
4 September 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
12 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
22 August 2011 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
17 March 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
7 September 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
1 March 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Alexander Tortolano on 28 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Alan Anthony Harland Fisher on 28 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Alexander Tortolano on 28 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Alan Anthony Harland Fisher on 28 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Statement of capital following an allotment of shares on 12 November 2009
|
29 January 2010 | Statement of capital following an allotment of shares on 12 November 2009
|
30 September 2009 | Total exemption full accounts made up to 30 November 2008 (23 pages) |
30 September 2009 | Total exemption full accounts made up to 30 November 2008 (23 pages) |
7 January 2009 | Return made up to 24/11/08; full list of members (4 pages) |
7 January 2009 | Return made up to 24/11/08; full list of members (4 pages) |
8 October 2008 | Total exemption full accounts made up to 30 November 2007 (12 pages) |
8 October 2008 | Total exemption full accounts made up to 30 November 2007 (12 pages) |
12 March 2008 | Return made up to 24/11/07; full list of members (4 pages) |
12 March 2008 | Return made up to 24/11/07; full list of members (4 pages) |
2 October 2007 | Total exemption full accounts made up to 30 November 2006 (12 pages) |
2 October 2007 | Total exemption full accounts made up to 30 November 2006 (12 pages) |
11 December 2006 | Return made up to 24/11/06; full list of members (7 pages) |
11 December 2006 | Return made up to 24/11/06; full list of members (7 pages) |
28 September 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
28 September 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
8 December 2005 | Return made up to 24/11/05; full list of members (7 pages) |
8 December 2005 | Return made up to 24/11/05; full list of members (7 pages) |
28 September 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
28 September 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
12 December 2004 | Return made up to 24/11/04; full list of members (7 pages) |
12 December 2004 | Return made up to 24/11/04; full list of members (7 pages) |
13 October 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
13 October 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
17 December 2003 | Return made up to 24/11/03; full list of members
|
17 December 2003 | Return made up to 24/11/03; full list of members
|
30 September 2003 | Total exemption full accounts made up to 30 November 2002 (11 pages) |
30 September 2003 | Total exemption full accounts made up to 30 November 2002 (11 pages) |
18 December 2002 | Return made up to 24/11/02; full list of members (7 pages) |
18 December 2002 | Return made up to 24/11/02; full list of members (7 pages) |
10 October 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
10 October 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
15 February 2002 | Return made up to 24/11/01; full list of members
|
15 February 2002 | Return made up to 24/11/01; full list of members
|
15 November 2001 | Total exemption full accounts made up to 30 November 2000 (11 pages) |
15 November 2001 | Total exemption full accounts made up to 30 November 2000 (11 pages) |
17 April 2001 | Full accounts made up to 30 November 1999 (11 pages) |
17 April 2001 | Full accounts made up to 30 November 1999 (11 pages) |
7 December 2000 | Return made up to 24/11/00; full list of members
|
7 December 2000 | Return made up to 24/11/00; full list of members
|
21 December 1999 | Return made up to 24/11/99; full list of members
|
21 December 1999 | Return made up to 24/11/99; full list of members
|
27 September 1999 | Ad 30/11/98--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages) |
27 September 1999 | Ad 30/11/98--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages) |
27 September 1999 | Registered office changed on 27/09/99 from: mains of branshogle, balfron, glasgow, lanarkshire G63 0LQ (1 page) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | Registered office changed on 27/09/99 from: mains of branshogle, balfron, glasgow, lanarkshire G63 0LQ (1 page) |
26 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
26 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: 23 alva street, edinburgh, midlothian, EH2 4PU (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: 23 alva street, edinburgh, midlothian, EH2 4PU (1 page) |
7 January 1999 | Return made up to 24/11/98; full list of members (6 pages) |
7 January 1999 | Return made up to 24/11/98; full list of members (6 pages) |
19 December 1997 | Memorandum and Articles of Association (8 pages) |
19 December 1997 | Memorandum and Articles of Association (8 pages) |
17 December 1997 | Company name changed doradostar LIMITED\certificate issued on 16/12/97 (2 pages) |
17 December 1997 | Company name changed doradostar LIMITED\certificate issued on 16/12/97 (2 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | Resolutions
|
15 December 1997 | £ nc 1000/100000 27/11/97 (1 page) |
15 December 1997 | Resolutions
|
15 December 1997 | Registered office changed on 15/12/97 from: 24 great king street, edinburgh, EH3 6QN (1 page) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | £ nc 1000/100000 27/11/97 (1 page) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | Secretary resigned (1 page) |
15 December 1997 | New secretary appointed (2 pages) |
15 December 1997 | New secretary appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | Registered office changed on 15/12/97 from: 24 great king street, edinburgh, EH3 6QN (1 page) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | Secretary resigned (1 page) |
24 November 1997 | Incorporation (12 pages) |
24 November 1997 | Incorporation (12 pages) |