Whitecraig
Musselburgh
EH21 8NE
Scotland
Director Name | Iain Maury Campbell Meiklejohn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Mr James Robert Will |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Myreside Gifford East Lothian EH41 4JA Scotland |
Secretary Name | Iain Maury Campbell Meiklejohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Mr Alexander Finlay |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(6 days after company formation) |
Appointment Duration | 8 years (resigned 01 October 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Penthouse Flat 8 193 Colinton Road Edinburgh Midlothian EH10 5DS Scotland |
Secretary Name | Mr Nasser Abdul Mohammed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(6 days after company formation) |
Appointment Duration | 12 years, 1 month (resigned 11 November 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Ranald Guy Watt |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 October 2006) |
Role | Sales |
Correspondence Address | 9 Craiglockhart Drive South Edinburgh EH14 1JA Scotland |
Secretary Name | Profit Counts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2010(12 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 21 December 2023) |
Correspondence Address | 13 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Registered Address | 34 Whitecraig Road Whitecraig Musselburgh EH21 8NE Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh East and Carberry |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Roseisle Estates LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
6 July 2001 | Delivered on: 24 July 2001 Satisfied on: 12 May 2006 Persons entitled: Eastern Holdings Limited 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. Fully Satisfied |
---|
21 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
---|---|
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
5 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
19 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
7 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
13 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
9 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
18 October 2013 | Director's details changed for Mr William Andrew Brian Watt on 15 October 2013 (2 pages) |
18 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Register(s) moved to registered office address (1 page) |
9 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
21 January 2013 | Company name changed grandison contracts LIMITED\certificate issued on 21/01/13
|
17 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
12 November 2010 | Appointment of Profit Counts Limited as a secretary (2 pages) |
12 November 2010 | Termination of appointment of Nasser Mohammed as a secretary (1 page) |
11 October 2010 | Registered office address changed from 1-7 Corstorphine Road Murrayfield Edinburgh EH12 6DD on 11 October 2010 (1 page) |
11 October 2010 | Company name changed wheels of whitecraig LIMITED\certificate issued on 11/10/10
|
7 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Register inspection address has been changed (1 page) |
7 October 2010 | Register(s) moved to registered inspection location (1 page) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
16 November 2009 | Secretary's details changed for Mr Nasser Abdul Mohammed on 16 November 2009 (1 page) |
16 November 2009 | Director's details changed for Mr William Andrew Brian Watt on 16 November 2009 (2 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
15 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
11 March 2009 | Director's change of particulars / william watt / 12/12/2008 (1 page) |
19 February 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
12 December 2008 | Return made up to 18/09/08; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 October 2007 | Return made up to 18/09/07; no change of members (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Return made up to 18/09/06; full list of members (7 pages) |
17 October 2006 | Director resigned (1 page) |
12 May 2006 | Dec mort/charge * (3 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 October 2005 | Return made up to 18/09/05; full list of members (7 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
15 December 2003 | Return made up to 18/09/03; full list of members
|
3 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
14 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
30 November 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
17 October 2001 | Return made up to 18/09/01; full list of members (7 pages) |
25 July 2001 | Company name changed wheels of whitecraigs LIMITED\certificate issued on 25/07/01 (2 pages) |
24 July 2001 | Partic of mort/charge * (6 pages) |
17 April 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
4 October 2000 | Return made up to 18/09/00; full list of members (7 pages) |
28 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 November 1999 | Return made up to 18/09/99; full list of members (6 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | Registered office changed on 10/05/99 from: 1 corstorphine road edinburgh EH12 6DD (1 page) |
10 May 1999 | New director appointed (2 pages) |
25 September 1998 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
25 September 1998 | Secretary resigned;director resigned (1 page) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | Registered office changed on 25/09/98 from: level 2 saltire court, 20 castle terrace, edinburgh EH1 2ET (1 page) |
18 September 1998 | Incorporation (22 pages) |