Edinburgh
Midlothian
EH9 2JJ
Scotland
Secretary Name | Ms Gail Margaret Skinner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2000(1 year, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 30 January 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 8/5 Boat Green Edinburgh Midlothian EH3 5LL Scotland |
Director Name | Mr Mark Scott |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2004(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 30 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Church Terrace Richmond Surrey TW10 6SE |
Director Name | Ms Gail Margaret Skinner |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2008(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 30 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8/5 Boat Green Edinburgh Midlothian EH3 5LL Scotland |
Director Name | Michael Buchanan Polson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 11 Craighall Gardens Edinburgh EH6 4RH Scotland |
Director Name | Douglas James Crawford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 37 The Steils Edinburgh EH10 5XD Scotland |
Director Name | Mr John Clark Denholm |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 December 2008) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | 15 Wardie Road Edinburgh EH5 3QE Scotland |
Secretary Name | David Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 16 June 2000) |
Role | Company Director |
Correspondence Address | 2 Coltbridge Gardens Edinburgh EH12 6AQ Scotland |
Director Name | Mr David Joseph Amers |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 18 December 2008) |
Role | Planner |
Country of Residence | United Kingdom |
Correspondence Address | 21 Tantallon Place Edinburgh Midlothian EH9 1NZ Scotland |
Director Name | Philip Iain Patrick Adams |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 18 December 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clinthill House Fordell Estate Dunfermline Fife KY11 7EY Scotland |
Director Name | Gerard William Farrell |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 18 December 2008) |
Role | Creative Director |
Correspondence Address | 4 Franks Croft Peebles EH45 9DX Scotland |
Director Name | David Lamb |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 16 June 2000) |
Role | Chartered Accountant |
Correspondence Address | 2 Coltbridge Gardens Edinburgh EH12 6AQ Scotland |
Director Name | Peter Stuart Mill |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 November 2004) |
Role | Company Director |
Correspondence Address | 19 Bellfield Crescent Eddleston Peebles Peeblesshire EH45 8RQ Scotland |
Director Name | David Mullen |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 February 2002) |
Role | Creative Director |
Correspondence Address | 189 Newhaven Road Edinburgh EH6 4QD Scotland |
Director Name | Susan Mullen |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | 189 Newhaven Road Edinburgh EH6 4QD Scotland |
Director Name | Mr Leslie J Watt |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 18 December 2008) |
Role | TV Producer |
Correspondence Address | 1 Grange Loan Gardens Edinburgh Lothian EH9 2EB Scotland |
Director Name | Mr Kevin Barrie Steeds |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 December 2008) |
Role | Company Director |
Correspondence Address | 20 Fortismere Avenue Muswell Hill London N10 3BL |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Website | www.cellogroup.co.uk |
---|
Registered Address | 37 The Shore Leith Edinburgh Midlothian EH6 6QU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
251.1k at £0.1 | Cello Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2014 | Accounts made up to 31 December 2013 (5 pages) |
2 October 2014 | Accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Application to strike the company off the register (3 pages) |
29 September 2014 | Application to strike the company off the register (3 pages) |
28 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
2 October 2013 | Accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Accounts made up to 31 December 2012 (5 pages) |
18 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
5 September 2012 | Accounts made up to 31 December 2011 (5 pages) |
5 September 2012 | Accounts made up to 31 December 2011 (5 pages) |
5 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Accounts made up to 31 December 2010 (5 pages) |
13 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
13 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
1 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
23 November 2010 | Full accounts made up to 31 December 2009 (11 pages) |
23 November 2010 | Full accounts made up to 31 December 2009 (11 pages) |
1 March 2010 | Director's details changed for Miss Gail Margaret Skinner on 22 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr John Stuart Rowley on 22 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Miss Gail Margaret Skinner on 22 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr John Stuart Rowley on 22 February 2010 (2 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
6 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
6 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
2 October 2009 | Resolutions
|
2 October 2009 | Solvency statement dated 30/09/09 (2 pages) |
2 October 2009 | Resolutions
|
2 October 2009 | Min detail amend capital eff 30/09/09 (1 page) |
2 October 2009 | Resolutions
|
2 October 2009 | Min detail amend capital eff 30/09/09 (1 page) |
2 October 2009 | Gbp nc 30000/480000\30/09/09 (3 pages) |
2 October 2009 | Statement by directors (2 pages) |
2 October 2009 | Resolutions
|
2 October 2009 | Gbp nc 30000/480000\30/09/09 (3 pages) |
2 October 2009 | Solvency statement dated 30/09/09 (2 pages) |
2 October 2009 | Resolutions
|
2 October 2009 | Resolutions
|
2 October 2009 | Resolutions
|
2 October 2009 | Statement by directors (2 pages) |
2 October 2009 | Resolutions
|
11 May 2009 | Return made up to 22/02/09; full list of members (4 pages) |
11 May 2009 | Return made up to 22/02/09; full list of members (4 pages) |
4 March 2009 | Appointment terminated director kevin steeds (1 page) |
4 March 2009 | Appointment terminated director kevin steeds (1 page) |
22 January 2009 | Appointment terminated director david amers (1 page) |
22 January 2009 | Appointment terminated director philip adams (1 page) |
22 January 2009 | Appointment terminated director gerard farrell (1 page) |
22 January 2009 | Director appointed gail margaret skinner (5 pages) |
22 January 2009 | Appointment terminated director leslie watt (1 page) |
22 January 2009 | Appointment terminated director leslie watt (1 page) |
22 January 2009 | Appointment terminated director john denholm (1 page) |
22 January 2009 | Appointment terminated director john denholm (1 page) |
22 January 2009 | Director appointed gail margaret skinner (5 pages) |
22 January 2009 | Appointment terminated director gerard farrell (1 page) |
22 January 2009 | Appointment terminated director philip adams (1 page) |
22 January 2009 | Appointment terminated director david amers (1 page) |
16 January 2009 | Resolutions
|
16 January 2009 | Resolutions
|
7 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
7 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
4 April 2008 | Return made up to 22/02/08; full list of members (5 pages) |
4 April 2008 | Return made up to 22/02/08; full list of members (5 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
26 March 2007 | Return made up to 22/02/07; full list of members (10 pages) |
26 March 2007 | Return made up to 22/02/07; full list of members (10 pages) |
7 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
7 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
3 March 2006 | Return made up to 22/02/06; full list of members (10 pages) |
3 March 2006 | Return made up to 22/02/06; full list of members (10 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
16 June 2005 | Return made up to 22/02/05; full list of members
|
16 June 2005 | Return made up to 22/02/05; full list of members
|
2 December 2004 | Ad 09/11/04--------- £ si [email protected]=530 £ ic 24576/25106 (4 pages) |
2 December 2004 | Ad 09/11/04--------- £ si [email protected]=4246 £ ic 20330/24576 (2 pages) |
2 December 2004 | Ad 09/11/04--------- £ si [email protected]=530 £ ic 24576/25106 (4 pages) |
2 December 2004 | Ad 09/11/04--------- £ si [email protected]=4246 £ ic 20330/24576 (2 pages) |
1 December 2004 | New director appointed (3 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | New director appointed (4 pages) |
1 December 2004 | New director appointed (4 pages) |
1 December 2004 | New director appointed (3 pages) |
1 December 2004 | Director resigned (1 page) |
19 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
19 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
27 July 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
27 July 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
16 April 2004 | Return made up to 22/02/04; full list of members (11 pages) |
16 April 2004 | Return made up to 22/02/04; full list of members (11 pages) |
31 July 2003 | Full accounts made up to 30 September 2002 (14 pages) |
31 July 2003 | Full accounts made up to 30 September 2002 (14 pages) |
23 March 2003 | Return made up to 22/02/03; change of members
|
23 March 2003 | Return made up to 22/02/02; change of members (10 pages) |
23 March 2003 | Return made up to 22/02/03; change of members
|
23 March 2003 | Return made up to 22/02/02; change of members (10 pages) |
7 November 2002 | (7 pages) |
7 November 2002 | (7 pages) |
2 July 2002 | Auditor's resignation (1 page) |
2 July 2002 | Auditor's resignation (1 page) |
6 June 2002 | Registered office changed on 06/06/02 from: 25 silvermills court henderson place lane edinburgh midlothian EH3 5DG (1 page) |
6 June 2002 | Registered office changed on 06/06/02 from: 25 silvermills court henderson place lane edinburgh midlothian EH3 5DG (1 page) |
25 September 2001 | Nc inc already adjusted 10/09/01 (2 pages) |
25 September 2001 | Memorandum and Articles of Association (16 pages) |
25 September 2001 | Memorandum and Articles of Association (16 pages) |
25 September 2001 | Resolutions
|
25 September 2001 | Nc inc already adjusted 10/09/01 (2 pages) |
25 September 2001 | Resolutions
|
31 July 2001 | (8 pages) |
31 July 2001 | (8 pages) |
4 June 2001 | Return made up to 22/02/01; full list of members (12 pages) |
4 June 2001 | Return made up to 22/02/01; full list of members (12 pages) |
26 July 2000 | (8 pages) |
26 July 2000 | (8 pages) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Secretary resigned;director resigned (1 page) |
6 July 2000 | Secretary resigned;director resigned (1 page) |
6 July 2000 | New secretary appointed (2 pages) |
13 June 2000 | £ ic 20668/20332 31/03/00 £ sr [email protected]=336 (1 page) |
13 June 2000 | Resolutions
|
13 June 2000 | £ ic 20741/20668 06/06/00 £ sr [email protected]=73 (1 page) |
13 June 2000 | £ ic 20741/20668 06/06/00 £ sr [email protected]=73 (1 page) |
13 June 2000 | Resolutions
|
13 June 2000 | £ ic 20668/20332 31/03/00 £ sr [email protected]=336 (1 page) |
25 February 2000 | Return made up to 22/02/00; full list of members
|
25 February 2000 | Return made up to 22/02/00; full list of members
|
16 February 2000 | Memorandum and Articles of Association (29 pages) |
16 February 2000 | Resolutions
|
16 February 2000 | Memorandum and Articles of Association (29 pages) |
16 February 2000 | Resolutions
|
27 January 2000 | Ad 13/01/00--------- £ si [email protected]=1000 £ ic 19731/20731 (2 pages) |
27 January 2000 | Particulars of contract relating to shares (3 pages) |
27 January 2000 | Ad 13/01/00--------- £ si [email protected]=1000 £ ic 19731/20731 (2 pages) |
27 January 2000 | Particulars of contract relating to shares (3 pages) |
27 January 2000 | Ad 08/07/99--------- £ si [email protected]=9490 £ ic 10241/19731 (2 pages) |
27 January 2000 | Particulars of contract relating to shares (3 pages) |
27 January 2000 | Ad 08/07/99--------- £ si [email protected]=9490 £ ic 10241/19731 (2 pages) |
27 January 2000 | Particulars of contract relating to shares (3 pages) |
2 December 1999 | Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page) |
2 December 1999 | Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page) |
3 November 1999 | New director appointed (1 page) |
3 November 1999 | New director appointed (1 page) |
3 November 1999 | New director appointed (1 page) |
3 November 1999 | New director appointed (1 page) |
27 October 1999 | New director appointed (1 page) |
27 October 1999 | New director appointed (1 page) |
27 October 1999 | New director appointed (1 page) |
27 October 1999 | New director appointed (1 page) |
27 October 1999 | New director appointed (1 page) |
27 October 1999 | New director appointed (1 page) |
27 October 1999 | New director appointed (1 page) |
27 October 1999 | New director appointed (1 page) |
27 October 1999 | New director appointed (1 page) |
27 October 1999 | New director appointed (1 page) |
27 October 1999 | New director appointed (1 page) |
27 October 1999 | New director appointed (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: saltire court 20 castle terrace edinburgh EH1 2EN (1 page) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: saltire court 20 castle terrace edinburgh EH1 2EN (1 page) |
16 July 1999 | Partic of mort/charge * (6 pages) |
16 July 1999 | Partic of mort/charge * (6 pages) |
9 July 1999 | Resolutions
|
9 July 1999 | Resolutions
|
7 July 1999 | Company name changed dunwilco (707) LIMITED\certificate issued on 07/07/99 (3 pages) |
7 July 1999 | Company name changed dunwilco (707) LIMITED\certificate issued on 07/07/99 (3 pages) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | Ad 28/05/99--------- £ si [email protected]=10240 £ ic 1/10241 (4 pages) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Ad 28/05/99--------- £ si [email protected]=10240 £ ic 1/10241 (4 pages) |
4 June 1999 | New director appointed (2 pages) |
3 June 1999 | Memorandum and Articles of Association (20 pages) |
3 June 1999 | Nc inc already adjusted 28/05/99 (1 page) |
3 June 1999 | S-div 28/05/99 (1 page) |
3 June 1999 | Memorandum and Articles of Association (20 pages) |
3 June 1999 | Nc inc already adjusted 28/05/99 (1 page) |
3 June 1999 | S-div 28/05/99 (1 page) |
3 June 1999 | Resolutions
|
3 June 1999 | Resolutions
|
22 February 1999 | Incorporation (26 pages) |
22 February 1999 | Incorporation (26 pages) |