Dubai
United Arab Emirates
Secretary Name | Christine Cameron Hogg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 1998(3 weeks after company formation) |
Appointment Duration | 20 years, 3 months (closed 11 September 2018) |
Role | Hairdresser |
Correspondence Address | 28 Carlton Terrace Mews Edinburgh Midlothian EH7 5DA Scotland |
Director Name | Peter Ridgway |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 September 2015) |
Role | Restaurant Manager |
Correspondence Address | Stable Cottage Langside Drive Peebles EH45 8RF Scotland |
Director Name | Mr Steven Worth |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(9 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 31 July 2017) |
Role | Chef |
Country of Residence | Scotland |
Correspondence Address | 64 Joppa Road Edinburgh Midlothian EH15 2ET Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1998(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 | 27 May 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | howgate.com |
---|---|
Telephone | 01968 670000 |
Telephone region | Penicuik |
Registered Address | 27 Beaverhall Road Suite 1, Beaverhall House Edinburgh EH7 4JE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
8 at £1 | Mr Nigel Cameron-hogg 80.00% Ordinary |
---|---|
1 at £1 | Mr Peter Ridgway 10.00% Ordinary |
1 at £1 | Mr Steven Worth 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£82,869 |
Cash | £7,011 |
Current Liabilities | £106,105 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 September 2001 | Delivered on: 21 September 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
11 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2018 | Termination of appointment of Steven Worth as a director on 31 July 2017 (2 pages) |
29 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
29 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
23 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Director's details changed for Steven Worth on 23 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Steven Worth on 23 June 2016 (2 pages) |
23 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD to 27 Beaverhall Road Suite 1, Beaverhall House Edinburgh EH7 4JE on 23 June 2016 (1 page) |
23 June 2016 | Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD to 27 Beaverhall Road Suite 1, Beaverhall House Edinburgh EH7 4JE on 23 June 2016 (1 page) |
13 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 October 2015 | Termination of appointment of Peter Ridgway as a director on 30 September 2015 (2 pages) |
8 October 2015 | Termination of appointment of Peter Ridgway as a director on 30 September 2015 (2 pages) |
10 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
13 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
1 August 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (15 pages) |
1 August 2013 | Director's details changed for Steven Worth on 12 December 2010 (3 pages) |
1 August 2013 | Director's details changed for Steven Worth on 12 December 2010 (3 pages) |
1 August 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (15 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
26 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (15 pages) |
26 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (15 pages) |
7 February 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
7 February 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
27 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (16 pages) |
27 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (16 pages) |
17 March 2011 | Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 17 March 2011 (1 page) |
17 March 2011 | Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 17 March 2011 (1 page) |
19 January 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
19 January 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
16 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (15 pages) |
16 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (15 pages) |
18 November 2009 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
18 November 2009 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
18 August 2009 | Capitals not rolled up (2 pages) |
18 August 2009 | Capitals not rolled up (2 pages) |
4 August 2009 | Director appointed peter ridgway (1 page) |
4 August 2009 | Director appointed peter ridgway (1 page) |
4 August 2009 | Return made up to 27/05/09; full list of members (6 pages) |
4 August 2009 | Director's change of particulars / nigel cameron - hogg / 15/02/2008 (1 page) |
4 August 2009 | Director appointed steven worth (1 page) |
4 August 2009 | Return made up to 27/05/09; full list of members (6 pages) |
4 August 2009 | Director's change of particulars / nigel cameron - hogg / 15/02/2008 (1 page) |
4 August 2009 | Director appointed steven worth (1 page) |
30 December 2008 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
30 December 2008 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
21 July 2008 | Return made up to 27/05/08; no change of members (6 pages) |
21 July 2008 | Return made up to 27/05/08; no change of members (6 pages) |
5 February 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
5 February 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
25 June 2007 | Return made up to 27/05/07; full list of members (6 pages) |
25 June 2007 | Return made up to 27/05/07; full list of members (6 pages) |
22 January 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
22 January 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
11 July 2006 | Return made up to 27/05/06; full list of members (6 pages) |
11 July 2006 | Return made up to 27/05/06; full list of members (6 pages) |
15 March 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
15 March 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
1 July 2005 | Return made up to 27/05/05; full list of members (6 pages) |
1 July 2005 | Return made up to 27/05/05; full list of members (6 pages) |
24 January 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
24 January 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
3 August 2004 | Return made up to 27/05/04; full list of members (6 pages) |
3 August 2004 | Return made up to 27/05/04; full list of members (6 pages) |
3 December 2003 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
3 December 2003 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
7 July 2003 | Return made up to 27/05/03; full list of members (6 pages) |
7 July 2003 | Return made up to 27/05/03; full list of members (6 pages) |
13 January 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
13 January 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
24 May 2002 | Return made up to 27/05/02; full list of members (6 pages) |
24 May 2002 | Return made up to 27/05/02; full list of members (6 pages) |
1 February 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
1 February 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
21 September 2001 | Partic of mort/charge * (6 pages) |
21 September 2001 | Partic of mort/charge * (6 pages) |
27 June 2001 | Return made up to 27/05/01; full list of members (6 pages) |
27 June 2001 | Return made up to 27/05/01; full list of members (6 pages) |
4 May 2001 | Full accounts made up to 31 July 2000 (11 pages) |
4 May 2001 | Full accounts made up to 31 July 2000 (11 pages) |
12 June 2000 | Return made up to 27/05/00; full list of members
|
12 June 2000 | Return made up to 27/05/00; full list of members
|
31 May 2000 | Full accounts made up to 31 July 1999 (11 pages) |
31 May 2000 | Full accounts made up to 31 July 1999 (11 pages) |
8 June 1999 | Return made up to 27/05/99; full list of members
|
8 June 1999 | Return made up to 27/05/99; full list of members
|
28 October 1998 | Registered office changed on 28/10/98 from: 22 great king street edinburgh EH3 6QH (1 page) |
28 October 1998 | Registered office changed on 28/10/98 from: 22 great king street edinburgh EH3 6QH (1 page) |
13 August 1998 | Resolutions
|
13 August 1998 | Resolutions
|
13 August 1998 | Resolutions
|
13 August 1998 | Resolutions
|
29 June 1998 | Memorandum and Articles of Association (9 pages) |
29 June 1998 | Memorandum and Articles of Association (9 pages) |
24 June 1998 | Company name changed finchcard LIMITED\certificate issued on 25/06/98 (2 pages) |
24 June 1998 | Company name changed finchcard LIMITED\certificate issued on 25/06/98 (2 pages) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Registered office changed on 19/06/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
19 June 1998 | Resolutions
|
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | Resolutions
|
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Registered office changed on 19/06/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
19 June 1998 | New director appointed (2 pages) |
27 May 1998 | Incorporation (13 pages) |
27 May 1998 | Incorporation (13 pages) |