Twageos Road
Lerwick
Isle Of Shetland
ZE1 0BB
Scotland
Director Name | Mr Greig David Miller |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 09 November 1998(3 weeks after company formation) |
Appointment Duration | 18 years, 8 months (closed 18 July 2017) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 10 Hartington Place Edinburgh EH10 4LE Scotland |
Director Name | Mr Keith Morrison Milne |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 1998(3 weeks after company formation) |
Appointment Duration | 18 years, 8 months (closed 18 July 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Sciennes Road Edinburgh EH9 1NS Scotland |
Director Name | Mr Neil James Smith |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 1998(3 weeks after company formation) |
Appointment Duration | 18 years, 8 months (closed 18 July 2017) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 13 West Castle Road Edinburgh EH10 5AT Scotland |
Secretary Name | Mr Neil James Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 1998(3 weeks after company formation) |
Appointment Duration | 18 years, 8 months (closed 18 July 2017) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 13 West Castle Road Edinburgh EH10 5AT Scotland |
Director Name | Robert Leslie Harrison |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(4 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 18 July 2017) |
Role | Housing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Bellfield Street Edinburgh Midlothian EH15 2BP Scotland |
Director Name | Hugh Godwin Lees |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 May 2003) |
Role | Chartered Surveyor |
Correspondence Address | 7 Barnton Grove Edinburgh Midlothian EH4 6EQ Scotland |
Director Name | Mr Kenneth Scott |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2008) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 3 St Fillans Terrace Edinburgh EH10 5NH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 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 | 19 October 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 0131 2216569 |
---|---|
Telephone region | Edinburgh |
Registered Address | 32 Rutland Square Edinburgh EH1 2BW Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
1 at £1 | Greig David Miller 16.67% Ordinary |
---|---|
1 at £1 | Keith Morrison Milne 16.67% Ordinary |
1 at £1 | Kenneth Scott 16.67% Ordinary |
1 at £1 | Neil James Smith 16.67% Ordinary |
1 at £1 | Robert Harrison 16.67% Ordinary |
1 at £1 | Stephen John Johnston 16.67% Ordinary |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2017 | Application to strike the company off the register (3 pages) |
26 April 2017 | Application to strike the company off the register (3 pages) |
23 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
6 July 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
6 July 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
30 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
7 July 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
21 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
27 June 2014 | Accounts for a dormant company made up to 31 October 2013 (4 pages) |
27 June 2014 | Accounts for a dormant company made up to 31 October 2013 (4 pages) |
21 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
26 June 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
26 June 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (9 pages) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (9 pages) |
29 June 2012 | Accounts for a dormant company made up to 31 October 2011 (4 pages) |
29 June 2012 | Accounts for a dormant company made up to 31 October 2011 (4 pages) |
21 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (9 pages) |
21 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (9 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
19 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (9 pages) |
19 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (9 pages) |
5 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
5 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
19 October 2009 | Termination of appointment of Kenneth Scott as a director (1 page) |
19 October 2009 | Termination of appointment of Kenneth Scott as a director (1 page) |
19 October 2009 | Director's details changed for Stephen John Johnston on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Keith Morrison Milne on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Stephen John Johnston on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Greig David Miller on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Robert Leslie Harrison on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Greig David Miller on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Keith Morrison Milne on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (9 pages) |
19 October 2009 | Director's details changed for Robert Leslie Harrison on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Neil James Smith on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (9 pages) |
19 October 2009 | Director's details changed for Neil James Smith on 19 October 2009 (2 pages) |
30 July 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
30 July 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
10 November 2008 | Return made up to 19/10/08; no change of members (10 pages) |
10 November 2008 | Return made up to 19/10/08; no change of members (10 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
13 November 2007 | Return made up to 19/10/07; no change of members
|
13 November 2007 | Return made up to 19/10/07; no change of members
|
6 July 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
6 July 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
30 October 2006 | Return made up to 19/10/06; full list of members (10 pages) |
30 October 2006 | Return made up to 19/10/06; full list of members (10 pages) |
15 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
15 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
12 December 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
12 December 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
20 October 2005 | Return made up to 19/10/05; full list of members (10 pages) |
20 October 2005 | Return made up to 19/10/05; full list of members (10 pages) |
2 November 2004 | Return made up to 19/10/04; full list of members
|
2 November 2004 | Return made up to 19/10/04; full list of members
|
12 February 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
12 February 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
3 February 2004 | Return made up to 19/10/03; full list of members
|
3 February 2004 | Return made up to 19/10/03; full list of members
|
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
18 October 2002 | Return made up to 19/10/02; full list of members (10 pages) |
18 October 2002 | Return made up to 19/10/02; full list of members (10 pages) |
11 December 2001 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
11 December 2001 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
4 December 2001 | Resolutions
|
4 December 2001 | Resolutions
|
19 November 2001 | Return made up to 19/10/01; full list of members (9 pages) |
19 November 2001 | Return made up to 19/10/01; full list of members (9 pages) |
8 January 2001 | Return made up to 19/10/00; full list of members
|
8 January 2001 | Return made up to 19/10/00; full list of members
|
3 November 1999 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
3 November 1999 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
22 October 1999 | Return made up to 19/10/99; full list of members (8 pages) |
22 October 1999 | Resolutions
|
22 October 1999 | Return made up to 19/10/99; full list of members (8 pages) |
22 October 1999 | Resolutions
|
26 November 1998 | Memorandum and Articles of Association (9 pages) |
26 November 1998 | Memorandum and Articles of Association (9 pages) |
24 November 1998 | Company name changed funsnow LIMITED\certificate issued on 25/11/98 (2 pages) |
24 November 1998 | Company name changed funsnow LIMITED\certificate issued on 25/11/98 (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | Secretary resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | Registered office changed on 18/11/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | Resolutions
|
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | Resolutions
|
18 November 1998 | New secretary appointed;new director appointed (2 pages) |
18 November 1998 | New secretary appointed;new director appointed (2 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | Registered office changed on 18/11/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | Secretary resigned (1 page) |
18 November 1998 | New director appointed (2 pages) |
19 October 1998 | Incorporation (13 pages) |
19 October 1998 | Incorporation (13 pages) |