Collins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
Director Name | Mr Richard Miles Firth |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2017(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 06 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Director Name | Mr Andrew Patrick Hayes |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2017(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 06 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Director Name | Mr Colin Vincent Wright |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2017(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 06 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Director Name | Peter James Graham |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Role | Wholesale Food |
Correspondence Address | 28 Castlelaw Crescent Abernethy Perth PH2 9LP Scotland |
Secretary Name | Elizabeth Margaret Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Baxter Park Terrace Dundee DD4 6NN Scotland |
Director Name | Eric Franklin George Herd |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 May 2005) |
Role | Company Director |
Correspondence Address | Thornton Lodge 21 Chalton Road Bridge Of Allan Stirling FK9 4DX Scotland |
Secretary Name | David Albert Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 High Street Dollar Clackmannanshire FK14 7BJ Scotland |
Secretary Name | Susan Jayne Crombie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(6 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 May 2005) |
Role | Company Director |
Correspondence Address | 18 Oban Way Motherwell Lanarkshire ML1 4FQ Scotland |
Director Name | John Patrick Higham |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Bosburn Drive Mellor Brook Lancashire BB2 7PA |
Director Name | Maurice Summerson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(6 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 November 2005) |
Role | Company Director |
Correspondence Address | 20 The Orchards Pickmere Knutsford Cheshire WA16 0LS |
Director Name | Mr Dean Richard Lewis |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(6 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 23 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lee Cottage Lee Wood Heptonstall Hebden Bridge HX7 7EP |
Director Name | Mrs Vanessa Clare Lewis |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(6 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 23 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lee Cottage Lee Wood Heptonstall Hebden Bridge HX7 7EP |
Secretary Name | Mrs Susan Lorraine McKeever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 January 2016) |
Role | Accountant |
Correspondence Address | 58a Clancutt Lane Coppull Chorley Lancashire PR7 4NS |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Secretar Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2005(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 November 2008) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Registered Address | C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
23 August 1999 | Delivered on: 2 September 1999 Satisfied on: 1 June 2005 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. Fully Satisfied |
---|
6 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2021 | Application to strike the company off the register (5 pages) |
30 October 2020 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
26 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
14 November 2019 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
3 December 2018 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
21 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2018 | Unaudited abridged accounts made up to 31 August 2017 (6 pages) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
25 May 2017 | Appointment of Mr Richard Miles Firth as a director on 23 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Andrew Patrick Hayes as a director on 23 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Jonathan Stuart Beach as a director on 23 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Dean Richard Lewis as a director on 23 May 2017 (1 page) |
25 May 2017 | Appointment of Mr Colin Vincent Wright as a director on 23 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Vanessa Clare Lewis as a director on 23 May 2017 (1 page) |
25 May 2017 | Appointment of Mr Colin Vincent Wright as a director on 23 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Dean Richard Lewis as a director on 23 May 2017 (1 page) |
25 May 2017 | Appointment of Mr Richard Miles Firth as a director on 23 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Jonathan Stuart Beach as a director on 23 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Vanessa Clare Lewis as a director on 23 May 2017 (1 page) |
25 May 2017 | Appointment of Mr Andrew Patrick Hayes as a director on 23 May 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
19 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
29 January 2016 | Termination of appointment of Susan Lorraine Mckeever as a secretary on 29 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Susan Lorraine Mckeever as a secretary on 29 January 2016 (1 page) |
16 November 2015 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
16 November 2015 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
7 October 2014 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
29 October 2013 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
29 October 2013 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
22 February 2013 | Accounts for a dormant company made up to 1 September 2012 (5 pages) |
22 February 2013 | Accounts for a dormant company made up to 1 September 2012 (5 pages) |
22 February 2013 | Accounts for a dormant company made up to 1 September 2012 (5 pages) |
10 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Accounts for a dormant company made up to 27 August 2011 (5 pages) |
5 January 2012 | Accounts for a dormant company made up to 27 August 2011 (5 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Accounts for a dormant company made up to 28 August 2010 (5 pages) |
30 June 2011 | Accounts for a dormant company made up to 28 August 2010 (5 pages) |
19 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Accounts for a dormant company made up to 29 August 2009 (5 pages) |
13 May 2010 | Accounts for a dormant company made up to 29 August 2009 (5 pages) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
22 May 2009 | Accounts for a dormant company made up to 30 August 2008 (4 pages) |
22 May 2009 | Accounts for a dormant company made up to 30 August 2008 (4 pages) |
24 February 2009 | Secretary appointed mrs susan lorraine mckeever (1 page) |
24 February 2009 | Appointment terminated secretary secretar securities LIMITED (1 page) |
24 February 2009 | Secretary appointed mrs susan lorraine mckeever (1 page) |
24 February 2009 | Appointment terminated secretary secretar securities LIMITED (1 page) |
20 November 2008 | Return made up to 30/09/08; no change of members (7 pages) |
20 November 2008 | Return made up to 30/09/08; no change of members (7 pages) |
6 February 2008 | Full accounts made up to 1 September 2007 (11 pages) |
6 February 2008 | Full accounts made up to 1 September 2007 (11 pages) |
6 February 2008 | Full accounts made up to 1 September 2007 (11 pages) |
6 January 2008 | Return made up to 30/09/07; no change of members (7 pages) |
6 January 2008 | Return made up to 30/09/07; no change of members (7 pages) |
18 April 2007 | Accounts for a small company made up to 2 September 2006 (6 pages) |
18 April 2007 | Accounts for a small company made up to 2 September 2006 (6 pages) |
18 April 2007 | Accounts for a small company made up to 2 September 2006 (6 pages) |
25 October 2006 | Return made up to 30/09/06; full list of members
|
25 October 2006 | Return made up to 30/09/06; full list of members
|
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
17 March 2006 | Full accounts made up to 31 August 2005 (15 pages) |
17 March 2006 | Full accounts made up to 31 August 2005 (15 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
24 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
24 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | Dec mort/charge * (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: 7 greens road blairlinn cumbernauld G67 2TU (1 page) |
1 June 2005 | New director appointed (3 pages) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | Accounting reference date extended from 29/03/05 to 31/08/05 (1 page) |
1 June 2005 | Dec mort/charge * (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Accounting reference date extended from 29/03/05 to 31/08/05 (1 page) |
1 June 2005 | New director appointed (3 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: 7 greens road blairlinn cumbernauld G67 2TU (1 page) |
1 June 2005 | New director appointed (2 pages) |
2 March 2005 | Resolutions
|
2 March 2005 | Resolutions
|
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | New secretary appointed (2 pages) |
13 October 2004 | Full accounts made up to 3 April 2004 (12 pages) |
13 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
13 October 2004 | Full accounts made up to 3 April 2004 (12 pages) |
13 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
13 October 2004 | Full accounts made up to 3 April 2004 (12 pages) |
28 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
28 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
20 October 2003 | Full accounts made up to 29 March 2003 (12 pages) |
20 October 2003 | Full accounts made up to 29 March 2003 (12 pages) |
25 October 2002 | Full accounts made up to 30 March 2002 (12 pages) |
25 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
25 October 2002 | Full accounts made up to 30 March 2002 (12 pages) |
25 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
26 June 2002 | Auditor's resignation (1 page) |
26 June 2002 | Auditor's resignation (1 page) |
5 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
5 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
5 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
5 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
5 October 2001 | Resolutions
|
5 October 2001 | Resolutions
|
25 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
25 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
21 July 2000 | Full accounts made up to 29 March 2000 (12 pages) |
21 July 2000 | Full accounts made up to 29 March 2000 (12 pages) |
20 April 2000 | Secretary's particulars changed (1 page) |
20 April 2000 | Secretary's particulars changed (1 page) |
29 October 1999 | Return made up to 30/09/99; full list of members
|
29 October 1999 | Return made up to 30/09/99; full list of members
|
2 September 1999 | Partic of mort/charge * (6 pages) |
2 September 1999 | Partic of mort/charge * (6 pages) |
1 September 1999 | Accounting reference date extended from 30/09/99 to 29/03/00 (1 page) |
1 September 1999 | Accounting reference date extended from 30/09/99 to 29/03/00 (1 page) |
1 August 1999 | Secretary resigned (1 page) |
1 August 1999 | Ad 21/07/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
1 August 1999 | Secretary resigned (1 page) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | New secretary appointed (2 pages) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | Ad 21/07/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
1 August 1999 | Registered office changed on 01/08/99 from: 66 tay street perth PH2 8RA (1 page) |
1 August 1999 | Registered office changed on 01/08/99 from: 66 tay street perth PH2 8RA (1 page) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | New secretary appointed (2 pages) |
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | Secretary resigned (1 page) |
30 September 1998 | Incorporation (15 pages) |
30 September 1998 | Incorporation (15 pages) |