Fairmilehead
Edinburgh
Midlothian
EH10 6XS
Scotland
Director Name | David John Peters |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 March 2000) |
Role | Chartered Accountant |
Correspondence Address | 26 Middleton Avenue Hove East Sussex BN3 4PJ |
Director Name | Mr Christopher John Gilbert |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 October 1998) |
Role | Chartered Surveyor/Property De |
Country of Residence | England |
Correspondence Address | 1 Cedar Chase Cross Lane, Findon Worthing West Sussex BN14 0US |
Director Name | Graeme Hutchison |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 December 2000) |
Role | Banker |
Correspondence Address | 17 Ladysmith Road Edinburgh EH9 3EX Scotland |
Secretary Name | Joyce Ferrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 11 Seaside Place Aberdour Burntisland Fife KY3 0TX Scotland |
Secretary Name | John William Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 June 2000) |
Role | Company Director |
Correspondence Address | 52 Findhorn Place Edinburgh Midlothian EH9 2NS Scotland |
Director Name | Mr Andrew Lawrence Johnson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 April 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Twenty Pence Cottage Twenty Pence Road Wilburton Ely Cambridgeshire CB6 3PX |
Director Name | Mr Richard Peregrine Tillard |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 16 April 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shawfield Farm Chiddingly Lewes East Sussex BN8 6HJ |
Secretary Name | Lysanne Jane Warren Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(2 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 6 Belgrave Crescent Edinburgh EH4 3AQ Scotland |
Secretary Name | Alistair Ian Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 April 2002) |
Role | Company Director |
Correspondence Address | 32 The Steils Edinburgh Midlothian EH10 5XD Scotland |
Director Name | Mr Derek McDonald |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 April 2002) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 8 Glen Sannox Grove Craigmarloch Cumbernauld G68 0GH Scotland |
Director Name | Douglas Alister Middleton |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 April 2002) |
Role | Chartered Accountant |
Correspondence Address | 16 Wesley Crescent Bonnyrigg Edinburgh EH19 3RT Scotland |
Director Name | William Clive O Hara |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(3 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 March 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Eglinton Drive Glasgow Lanarkshire G46 7NQ Scotland |
Director Name | Mr James Cairns McMahon |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 April 2002(3 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 March 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greenacres Kerrix Road Symington Ayrshire KA1 5QP Scotland |
Director Name | Mr Peter Joseph Cummings |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(3 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 March 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glen View 6 Barloan Crescent Dumbarton Dunbartonshire G82 2AT Scotland |
Director Name | Pauline Anne Bradley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(3 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 March 2003) |
Role | Solicitor |
Correspondence Address | Danmure Western Avenue Auchterarder Perthshire PH3 1IJ Scotland |
Secretary Name | William Clive O Hara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(3 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 March 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Eglinton Drive Glasgow Lanarkshire G46 7NQ Scotland |
Director Name | David Andrew McCrory |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(4 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 19 March 2003) |
Role | Surveyor |
Correspondence Address | 64 Terregles Avenue Glasgow Lanarkshire G41 4LX Scotland |
Director Name | Mr Christopher Hancock |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 2004) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Kynnersley Park Road Stoke Poges Slough SL2 4PG |
Secretary Name | Robert Danny Charon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(4 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 June 2003) |
Role | Company Director |
Correspondence Address | Westerings City Bledlow Ridge Buckinghamshire HP14 4AB |
Director Name | Mr Peter Richard Klimt |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Redington Road London NW3 7RS |
Secretary Name | Ms Megan Joy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(5 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Mr Ian Philip Andrew Besley |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 52a Warrington Crescent London W9 |
Director Name | Mr Iain James Blakeley |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(7 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months (resigned 03 November 2023) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 58 Shenley Hill Radlett Hertfordshire WD7 7BD |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Registered Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2006 |
---|---|
Turnover | £399,380 |
Net Worth | £1,274,514 |
Current Liabilities | £4,269,732 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2008 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 19 June 2017 (overdue) |
---|
4 August 2009 | Notice of ceasing to act as receiver or manager (1 page) |
---|---|
4 August 2009 | Registered office changed on 04/08/2009 from 4 atlantic quay 70 york street glasgow G2 8JX (1 page) |
10 March 2009 | Notice of receiver's report (18 pages) |
6 January 2009 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
29 October 2008 | Notice of receiver's report (18 pages) |
8 October 2008 | Appointment terminated secretary megan langridge (1 page) |
18 September 2008 | Appointment terminated director ian besley (1 page) |
3 September 2008 | Appointment terminated director peter klimt (1 page) |
19 August 2008 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from 15 atholl crescent edinburgh EH3 8HA (1 page) |
1 August 2008 | Return made up to 05/06/08; full list of members (7 pages) |
5 July 2007 | Accounts made up to 31 December 2006 (16 pages) |
27 June 2007 | Return made up to 05/06/07; full list of members (7 pages) |
11 October 2006 | Accounts made up to 31 December 2005 (15 pages) |
28 June 2006 | Return made up to 05/06/06; full list of members (7 pages) |
7 February 2006 | Director's particulars changed (1 page) |
28 November 2005 | Accounts made up to 31 December 2004 (14 pages) |
12 September 2005 | New director appointed (3 pages) |
25 July 2005 | Return made up to 05/06/05; full list of members (7 pages) |
6 December 2004 | New director appointed (7 pages) |
4 October 2004 | Director resigned (1 page) |
1 September 2004 | Accounts made up to 31 December 2003 (14 pages) |
29 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
12 May 2004 | Alterations to a floating charge (8 pages) |
8 May 2004 | Partic of mort/charge * (8 pages) |
8 May 2004 | Partic of mort/charge * (7 pages) |
4 November 2003 | Accounts made up to 31 December 2002 (14 pages) |
15 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | Return made up to 05/06/03; full list of members (7 pages) |
15 September 2003 | Secretary resigned (1 page) |
11 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Secretary resigned;director resigned (1 page) |
11 June 2003 | New director appointed (3 pages) |
11 June 2003 | Resolutions
|
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Registered office changed on 11/06/03 from: 37 melville street edinburgh EH3 7JF (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Resolutions
|
11 June 2003 | Declaration of assistance for shares acquisition (14 pages) |
11 June 2003 | Director resigned (1 page) |
25 April 2003 | New director appointed (11 pages) |
14 April 2003 | Partic of mort/charge * (8 pages) |
14 April 2003 | Partic of mort/charge * (5 pages) |
27 March 2003 | Dec mort/charge * (6 pages) |
27 March 2003 | Dec mort/charge * (4 pages) |
24 March 2003 | Resolutions
|
18 March 2003 | New director appointed (2 pages) |
1 July 2002 | Return made up to 05/06/02; full list of members (8 pages) |
26 May 2002 | New director appointed (4 pages) |
26 May 2002 | New director appointed (3 pages) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Auditor's resignation (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: bank of scotland, 2ND floor new uberior house 11 earl grey street edinburgh EH3 9BN (1 page) |
22 May 2002 | New secretary appointed;new director appointed (3 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New director appointed (5 pages) |
8 May 2002 | Accounts made up to 31 December 2001 (9 pages) |
3 May 2002 | Partic of mort/charge * (7 pages) |
1 May 2002 | Dec mort/charge * (4 pages) |
1 May 2002 | Dec mort/charge * (5 pages) |
29 April 2002 | Declaration of assistance for shares acquisition (20 pages) |
25 April 2002 | Partic of mort/charge * (7 pages) |
23 April 2002 | Company name changed wyncote (worthing) LIMITED\certificate issued on 23/04/02 (2 pages) |
13 June 2001 | Return made up to 05/06/01; full list of members (7 pages) |
18 May 2001 | Director's particulars changed (1 page) |
3 May 2001 | Accounts made up to 31 December 2000 (9 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: bank of scotland po box 768 level 7 orchard brae house 30 queensferry road edinburgh EH4 2UG (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | New director appointed (3 pages) |
9 January 2001 | New director appointed (3 pages) |
7 November 2000 | Resolutions
|
4 October 2000 | Accounts made up to 31 December 1999 (9 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: bank of scotland edinburgh midlothian EH1 1YZ (1 page) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | Secretary resigned (1 page) |
29 June 2000 | Return made up to 05/06/00; full list of members (8 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: 4 melville street edinburgh midlothian EH3 7NS (1 page) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | New secretary appointed (1 page) |
12 May 2000 | New director appointed (2 pages) |
4 April 2000 | Director resigned (1 page) |
20 March 2000 | Secretary resigned (1 page) |
15 November 1999 | Accounts made up to 31 December 1998 (8 pages) |
23 June 1999 | Return made up to 05/06/99; full list of members (13 pages) |
3 February 1999 | Ad 14/01/99-18/01/99 £ si 98@1=98 £ ic 2/100 (2 pages) |
15 January 1999 | Partic of mort/charge * (7 pages) |
11 January 1999 | Resolutions
|
11 January 1999 | Memorandum and Articles of Association (28 pages) |
11 January 1999 | Resolutions
|
6 January 1999 | Partic of mort/charge * (6 pages) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | New director appointed (1 page) |
2 July 1998 | Secretary resigned;director resigned (1 page) |
2 July 1998 | New secretary appointed (1 page) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | New secretary appointed (1 page) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New director appointed (2 pages) |
24 June 1998 | Company name changed colusseumsudden LIMITED\certificate issued on 24/06/98 (2 pages) |
24 June 1998 | Registered office changed on 24/06/98 from: 66 queen street edinburgh EH2 4NE (1 page) |
24 June 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
5 June 1998 | Incorporation (30 pages) |