Edinburgh
EH5 3PB
Scotland
Director Name | Ms Monica Wilde |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 1998(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Craigard House Rumbling Bridge Kinross KY13 0PT Scotland |
Director Name | Graham Macready |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2001(3 years, 8 months after company formation) |
Appointment Duration | 13 years (closed 01 January 2015) |
Role | Operations Director |
Correspondence Address | 72 Ellen's Glen Loan Edinburgh EH17 7QN Scotland |
Director Name | Alison McKinstrie |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 01 January 2015) |
Role | Financial Director |
Correspondence Address | 2 Denham Green Place Edinburgh Midlothian EH5 3PB Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 July 2000(2 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 01 January 2015) |
Correspondence Address | 5th Floor 7 Castle Street Edinburgh EH2 3AH Scotland |
Secretary Name | Mr Christopher John Stanger-Leathes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fort House Old Hartley Whitley Bay Tyne & Wear NE26 4RL |
Director Name | Ms Fiona Kerr Macfarlane |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 July 2001) |
Role | Communications Adviser |
Country of Residence | Scotland |
Correspondence Address | 4 Morham Lea Edinburgh Lothian EH10 5GL Scotland |
Director Name | Mr Alastair McPherson Carmichael |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Frogston Terrace Edinburgh Midlothian EH10 7AE Scotland |
Registered Address | 2nd Floor Capital House 2 Festival Square Edinburgh Midlothian EH3 9SU Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
7.2k at 1 | Ms Monica Wilde 9.62% Ordinary |
---|---|
35k at 1 | Aird Mckinstrie 46.55% Ordinary |
31.5k at 1 | Ms Alison Mckinstrie 41.91% Ordinary |
1.4k at 1 | Graham Macready 1.93% Ordinary |
1 at 1 | Brian Murphy 0.00% Ordinary |
1 at 1 | Ms Elizabeth Catherine Sanders 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,407 |
Cash | £832 |
Current Liabilities | £138,637 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2014 | Notice of final meeting of creditors (7 pages) |
17 October 2011 | Court order insolvency:ken patullo appointment as liquidator (2 pages) |
26 October 2010 | Registered office address changed from 5th Floor 7 Castle Street Edinburgh EH2 3AH on 26 October 2010 (2 pages) |
26 August 2010 | Court order notice of winding up (1 page) |
26 August 2010 | Notice of winding up order (1 page) |
9 August 2010 | Appointment of a provisional liquidator (1 page) |
13 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders Statement of capital on 2010-05-13
|
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
8 May 2009 | Return made up to 14/04/09; full list of members (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
17 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
6 May 2008 | Return made up to 14/04/08; full list of members (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
27 July 2007 | Particulars of contract relating to shares (2 pages) |
27 July 2007 | Ad 31/05/07--------- £ si 60000@1=60000 £ ic 15183/75183 (2 pages) |
27 July 2007 | Resolutions
|
27 July 2007 | Ad 31/05/07--------- £ si 10981@1=10981 £ ic 4202/15183 (2 pages) |
27 July 2007 | £ nc 6000/75183 31/05/07 (1 page) |
20 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Return made up to 14/04/07; full list of members (4 pages) |
31 May 2007 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
16 May 2006 | Return made up to 14/04/06; full list of members
|
28 February 2006 | (8 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page) |
4 May 2005 | Return made up to 14/04/05; full list of members (9 pages) |
1 March 2005 | (8 pages) |
11 May 2004 | Return made up to 14/04/04; full list of members (9 pages) |
16 January 2004 | (8 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: 2 denham green place edinburgh EH5 3PB (1 page) |
25 April 2003 | Return made up to 14/04/03; full list of members (9 pages) |
13 February 2003 | New director appointed (2 pages) |
12 December 2002 | (8 pages) |
10 July 2002 | New director appointed (2 pages) |
16 May 2002 | Return made up to 14/04/02; full list of members (7 pages) |
21 December 2001 | New director appointed (2 pages) |
10 September 2001 | (8 pages) |
3 September 2001 | Resolutions
|
3 September 2001 | Director resigned (1 page) |
15 August 2001 | Resolutions
|
15 August 2001 | £ ic 5252/4202 24/07/01 £ sr 1050@1=1050 (1 page) |
3 August 2001 | Dec mort/charge * (4 pages) |
20 April 2001 | Return made up to 14/04/01; full list of members
|
22 February 2001 | (8 pages) |
28 November 2000 | Partic of mort/charge * (5 pages) |
14 November 2000 | Ad 08/11/00--------- £ si 1050@1=1050 £ ic 4202/5252 (2 pages) |
1 August 2000 | Return made up to 14/04/00; full list of members (7 pages) |
28 July 2000 | Memorandum and Articles of Association (14 pages) |
28 July 2000 | Resolutions
|
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Ad 14/04/98-22/03/99 £ si 4100@1 (2 pages) |
28 July 2000 | New secretary appointed (2 pages) |
25 April 2000 | Partic of mort/charge * (6 pages) |
5 April 2000 | Ad 31/03/00--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
5 April 2000 | Resolutions
|
1 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
6 August 1999 | £ nc 100/6000 27/07/99 (1 page) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Resolutions
|
9 May 1999 | Return made up to 14/04/99; full list of members (6 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: the clockhouse bonnington mills 72 newhaven road edinburgh EH6 5QG (1 page) |
25 August 1998 | Company name changed re communication LIMITED\certificate issued on 26/08/98 (2 pages) |
14 April 1998 | Incorporation (19 pages) |