Edinburgh
Midlothian
EH4 6AB
Scotland
Director Name | Mr Bruce Edward Walker |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 1999(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 3 months (closed 22 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Cramond Road South Edinburgh Midlothian EH4 6AB Scotland |
Director Name | Mr David William Smart |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2010(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 22 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Cramond Road South Edinburgh Midlothian EH4 6AB Scotland |
Secretary Name | Patricia Sweeney |
---|---|
Status | Closed |
Appointed | 18 November 2011(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 22 August 2017) |
Role | Company Director |
Correspondence Address | 28 Cramond Road South Edinburgh Midlothian EH4 6AB Scotland |
Director Name | Kenneth Henry Hastings |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 20 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Avon Road Edinburgh EH4 6LA Scotland |
Director Name | Mr John Martin Smart |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 12 months (resigned 27 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Cramond Road South Edinburgh Midlothian EH4 6AB Scotland |
Secretary Name | Andrew David McClure |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 6 months (resigned 18 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Cramond Road South Edinburgh Midlothian EH4 6AB Scotland |
Director Name | Bell & Scotts (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Bell & Scotts (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Telephone | 0131 3362181 |
---|---|
Telephone region | Edinburgh |
Registered Address | 28 Cramond Road South Edinburgh Midlothian EH4 6AB Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £506,051 |
Net Worth | £1,333,806 |
Cash | £180,263 |
Current Liabilities | £5,351,399 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2017 | Termination of appointment of John Martin Smart as a director on 27 April 2017 (1 page) |
28 April 2017 | Termination of appointment of John Martin Smart as a director on 27 April 2017 (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2017 | Application to strike the company off the register (3 pages) |
4 January 2017 | Application to strike the company off the register (3 pages) |
14 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
16 November 2015 | Full accounts made up to 31 July 2015 (13 pages) |
16 November 2015 | Full accounts made up to 31 July 2015 (13 pages) |
8 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
12 November 2014 | Full accounts made up to 31 July 2014 (14 pages) |
12 November 2014 | Full accounts made up to 31 July 2014 (14 pages) |
15 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
7 November 2013 | Full accounts made up to 31 July 2013 (14 pages) |
7 November 2013 | Full accounts made up to 31 July 2013 (14 pages) |
28 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
17 October 2012 | Full accounts made up to 31 July 2012 (13 pages) |
17 October 2012 | Full accounts made up to 31 July 2012 (13 pages) |
11 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Full accounts made up to 31 July 2011 (13 pages) |
23 November 2011 | Full accounts made up to 31 July 2011 (13 pages) |
21 November 2011 | Termination of appointment of Andrew Mcclure as a secretary (1 page) |
21 November 2011 | Termination of appointment of Andrew Mcclure as a secretary (1 page) |
21 November 2011 | Appointment of Patricia Sweeney as a secretary (1 page) |
21 November 2011 | Appointment of Patricia Sweeney as a secretary (1 page) |
21 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Director's details changed for Bruce Edward Walker on 20 April 2011 (2 pages) |
20 April 2011 | Director's details changed for John Martin Smart on 20 April 2011 (2 pages) |
20 April 2011 | Director's details changed for David Gunderson on 20 April 2011 (2 pages) |
20 April 2011 | Secretary's details changed for Andrew David Mcclure on 20 April 2011 (1 page) |
20 April 2011 | Director's details changed for David Gunderson on 20 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Bruce Edward Walker on 20 April 2011 (2 pages) |
20 April 2011 | Secretary's details changed for Andrew David Mcclure on 20 April 2011 (1 page) |
20 April 2011 | Director's details changed for John Martin Smart on 20 April 2011 (2 pages) |
20 December 2010 | Termination of appointment of Kenneth Hastings as a director (1 page) |
20 December 2010 | Appointment of Mr David William Smart as a director (2 pages) |
20 December 2010 | Appointment of Mr David William Smart as a director (2 pages) |
20 December 2010 | Termination of appointment of Kenneth Hastings as a director (1 page) |
4 November 2010 | Full accounts made up to 31 July 2010 (14 pages) |
4 November 2010 | Full accounts made up to 31 July 2010 (14 pages) |
16 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Full accounts made up to 31 July 2009 (14 pages) |
12 January 2010 | Full accounts made up to 31 July 2009 (14 pages) |
13 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
13 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
14 January 2009 | Full accounts made up to 31 July 2008 (13 pages) |
14 January 2009 | Full accounts made up to 31 July 2008 (13 pages) |
16 April 2008 | Return made up to 25/03/08; no change of members (8 pages) |
16 April 2008 | Return made up to 25/03/08; no change of members (8 pages) |
22 January 2008 | Full accounts made up to 31 July 2007 (12 pages) |
22 January 2008 | Full accounts made up to 31 July 2007 (12 pages) |
12 April 2007 | Return made up to 25/03/07; full list of members (8 pages) |
12 April 2007 | Return made up to 25/03/07; full list of members (8 pages) |
26 January 2007 | Full accounts made up to 31 July 2006 (12 pages) |
26 January 2007 | Full accounts made up to 31 July 2006 (12 pages) |
30 March 2006 | Full accounts made up to 31 July 2005 (12 pages) |
30 March 2006 | Return made up to 25/03/06; full list of members (8 pages) |
30 March 2006 | Return made up to 25/03/06; full list of members (8 pages) |
30 March 2006 | Full accounts made up to 31 July 2005 (12 pages) |
14 April 2005 | Return made up to 25/03/05; full list of members (3 pages) |
14 April 2005 | Full accounts made up to 31 July 2004 (12 pages) |
14 April 2005 | Full accounts made up to 31 July 2004 (12 pages) |
14 April 2005 | Return made up to 25/03/05; full list of members (3 pages) |
16 March 2004 | Full accounts made up to 31 July 2003 (13 pages) |
16 March 2004 | Return made up to 25/03/04; full list of members (8 pages) |
16 March 2004 | Return made up to 25/03/04; full list of members (8 pages) |
16 March 2004 | Full accounts made up to 31 July 2003 (13 pages) |
7 April 2003 | Full accounts made up to 31 July 2002 (12 pages) |
7 April 2003 | Full accounts made up to 31 July 2002 (12 pages) |
7 April 2003 | Return made up to 25/03/03; full list of members (8 pages) |
7 April 2003 | Return made up to 25/03/03; full list of members (8 pages) |
28 May 2002 | Auditor's resignation (1 page) |
28 May 2002 | Auditor's resignation (1 page) |
5 April 2002 | Return made up to 25/03/02; full list of members (7 pages) |
5 April 2002 | Full accounts made up to 31 July 2001 (11 pages) |
5 April 2002 | Return made up to 25/03/02; full list of members (7 pages) |
5 April 2002 | Full accounts made up to 31 July 2001 (11 pages) |
2 April 2001 | Return made up to 25/03/01; full list of members (7 pages) |
2 April 2001 | Return made up to 25/03/01; full list of members (7 pages) |
9 January 2001 | Full accounts made up to 31 July 2000 (10 pages) |
9 January 2001 | Full accounts made up to 31 July 2000 (10 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 28 cramond road south edinburgh midlothian EH4 6AB (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: 28 cramond road south edinburgh midlothian EH4 6AB (1 page) |
30 March 2000 | Return made up to 25/03/00; full list of members
|
30 March 2000 | Return made up to 25/03/00; full list of members
|
3 June 1999 | Company name changed crocusvale LIMITED\certificate issued on 04/06/99 (2 pages) |
3 June 1999 | Company name changed crocusvale LIMITED\certificate issued on 04/06/99 (2 pages) |
1 June 1999 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (3 pages) |
1 June 1999 | Resolutions
|
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Memorandum and Articles of Association (11 pages) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (3 pages) |
1 June 1999 | Memorandum and Articles of Association (11 pages) |
1 June 1999 | New director appointed (3 pages) |
1 June 1999 | Resolutions
|
1 June 1999 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | New director appointed (3 pages) |
19 April 1999 | Registered office changed on 19/04/99 from: c/o first scottish formations bonnington bond 2 anderson place edinburgh EH6 5NP (1 page) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | Secretary resigned (1 page) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | New secretary appointed (2 pages) |
19 April 1999 | New secretary appointed (2 pages) |
19 April 1999 | Secretary resigned (1 page) |
19 April 1999 | Registered office changed on 19/04/99 from: c/o first scottish formations bonnington bond 2 anderson place edinburgh EH6 5NP (1 page) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | Director resigned (1 page) |
25 March 1999 | Incorporation (18 pages) |
25 March 1999 | Incorporation (18 pages) |