Edinburgh
EH12 8QB
Scotland
Director Name | Miss Rhona Jane Cleland |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(same day as company formation) |
Role | Choreographer |
Correspondence Address | 4 Coltbridge Vale Edinburgh Midlothian EH12 6AG Scotland |
Secretary Name | Henry John Edmunds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Coltbridge Vale Edinburgh EH12 6AG Scotland |
Director Name | Henry John Edmunds |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 December 2011) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 4 Coltbridge Vale Edinburgh EH12 6AG Scotland |
Director Name | William David Mitchell Macadam |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 December 2011) |
Role | Specialist Antiques Dealer |
Country of Residence | Scotland |
Correspondence Address | 45b Falcon Court Edinburgh Midlothian EH10 4AF Scotland |
Secretary Name | Mr Gerard William Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(10 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 February 2015) |
Role | Tax Consultant |
Correspondence Address | 27 Colinton Mains Crescent Edinburgh EH13 9DH Scotland |
Director Name | Rhona Jane Cleland |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 June 2016) |
Role | Choreographer |
Country of Residence | Scotland |
Correspondence Address | 60/4 Craigmillar Castle Road Edinburgh Midlothian EH16 4AR Scotland |
Website | www.scotiafineart.com |
---|---|
Email address | [email protected] |
Telephone | 0131 6236363 |
Telephone region | Edinburgh |
Registered Address | The Haymarket Gallery 110b Gorgie Road Edinburgh EH11 2NP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
Year | 2012 |
---|---|
Net Worth | -£74,361 |
Cash | £7,939 |
Current Liabilities | £98,415 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
2 June 2000 | Delivered on: 13 June 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 108 gorgie road, edinburgh. Outstanding |
---|---|
22 September 1999 | Delivered on: 30 September 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 54 dalry road, edinburgh. Outstanding |
20 May 1999 | Delivered on: 1 June 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 125 dalry road, edinburgh. Outstanding |
12 November 1998 | Delivered on: 24 November 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 107/109 dalry road,edinburgh. Outstanding |
30 October 1998 | Delivered on: 5 November 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2017 | Application to strike the company off the register (3 pages) |
9 October 2017 | Application to strike the company off the register (3 pages) |
12 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
12 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 September 2016 | Registered office address changed from The Haymarket Galler 110 B Gorgie Road Edinburgh Midlothian EH11 2NP to The Haymarket Gallery 110B Gorgie Road Edinburgh EH11 2NP on 14 September 2016 (1 page) |
14 September 2016 | Registered office address changed from The Haymarket Galler 110 B Gorgie Road Edinburgh Midlothian EH11 2NP to The Haymarket Gallery 110B Gorgie Road Edinburgh EH11 2NP on 14 September 2016 (1 page) |
12 August 2016 | Termination of appointment of Rhona Jane Cleland as a director on 10 June 2016 (1 page) |
12 August 2016 | Termination of appointment of Rhona Jane Cleland as a director on 10 June 2016 (1 page) |
29 July 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
19 July 2016 | Registered office address changed from C/O Reid & Partners Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ to The Haymarket Galler 110 6 Gorgie Road Edinburgh Midlothian EH11 2NP on 19 July 2016 (2 pages) |
19 July 2016 | Registered office address changed from C/O Reid & Partners Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ to The Haymarket Galler 110 6 Gorgie Road Edinburgh Midlothian EH11 2NP on 19 July 2016 (2 pages) |
24 December 2015 | Total exemption small company accounts made up to 30 December 2014 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 30 December 2014 (6 pages) |
25 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
25 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Appointment of Mr Henry John Forbes Edmunds as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr Henry John Forbes Edmunds as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr Henry John Forbes Edmunds as a director on 1 May 2015 (2 pages) |
25 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Termination of appointment of Gerard William Reid as a secretary on 19 February 2015 (1 page) |
25 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Termination of appointment of Gerard William Reid as a secretary on 19 February 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 April 2014 | Registered office address changed from C/O C/O Reid & Partners Bilston Glen Business Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from C/O C/O Reid & Partners Bilston Glen Business Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland on 30 April 2014 (1 page) |
16 April 2014 | Registered office address changed from 18G Liberton Brae Edinburgh EH16 6AE on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from 18G Liberton Brae Edinburgh EH16 6AE on 16 April 2014 (1 page) |
19 February 2014 | Secretary's details changed for Mr Gerard William Reid on 19 February 2014 (1 page) |
19 February 2014 | Secretary's details changed for Mr Gerard William Reid on 19 February 2014 (1 page) |
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
31 October 2013 | Registered office address changed from 1 Dalkeith Road Mews Edinburgh EH16 5GA on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from 1 Dalkeith Road Mews Edinburgh EH16 5GA on 31 October 2013 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Termination of appointment of William Macadam as a director (1 page) |
19 February 2013 | Termination of appointment of William Macadam as a director (1 page) |
21 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 December 2011 | Termination of appointment of Henry Edmunds as a director (1 page) |
22 December 2011 | Termination of appointment of Henry Edmunds as a director (1 page) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 January 2010 | Director's details changed for Henry John Edmunds on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Rhona Jane Cleland on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for William David Mitchell Macadam on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Henry John Edmunds on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Rhona Jane Cleland on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for William David Mitchell Macadam on 18 January 2010 (2 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 March 2009 | Director appointed rhona jane cleland (2 pages) |
13 March 2009 | Director appointed rhona jane cleland (2 pages) |
10 February 2009 | Return made up to 19/12/08; full list of members; amend (5 pages) |
10 February 2009 | Return made up to 19/12/08; full list of members; amend (5 pages) |
19 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
16 January 2009 | Secretary's change of particulars / gerard reid / 01/07/2008 (2 pages) |
16 January 2009 | Secretary's change of particulars / gerard reid / 01/07/2008 (2 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: 108 gorgie road edinburgh midlothian EH11 2NP (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: 108 gorgie road edinburgh midlothian EH11 2NP (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Secretary resigned (1 page) |
18 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
18 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
16 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
16 January 2004 | Return made up to 19/12/03; full list of members (6 pages) |
16 January 2004 | Return made up to 19/12/03; full list of members (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
16 January 2003 | Return made up to 19/12/02; full list of members (6 pages) |
16 January 2003 | Return made up to 19/12/02; full list of members (6 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
8 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
16 January 2001 | Return made up to 19/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 19/12/00; full list of members (6 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: 208 morrison street edinburgh EH3 8EA (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: 208 morrison street edinburgh EH3 8EA (1 page) |
13 June 2000 | Partic of mort/charge * (5 pages) |
13 June 2000 | Partic of mort/charge * (5 pages) |
17 January 2000 | Return made up to 19/12/99; full list of members
|
17 January 2000 | Return made up to 19/12/99; full list of members
|
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
30 September 1999 | Partic of mort/charge * (5 pages) |
30 September 1999 | Partic of mort/charge * (5 pages) |
1 June 1999 | Partic of mort/charge * (5 pages) |
1 June 1999 | Partic of mort/charge * (5 pages) |
3 February 1999 | Return made up to 19/12/98; full list of members (6 pages) |
3 February 1999 | Return made up to 19/12/98; full list of members (6 pages) |
24 November 1998 | Partic of mort/charge * (5 pages) |
24 November 1998 | Partic of mort/charge * (5 pages) |
5 November 1998 | Partic of mort/charge * (6 pages) |
5 November 1998 | Partic of mort/charge * (6 pages) |
19 December 1997 | Incorporation (15 pages) |
19 December 1997 | Incorporation (15 pages) |