13 South Hamilton Road
North Berwick
EH39 4NJ
Scotland
Secretary Name | Mrs Jela Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2005(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 05 January 2016) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | The Studio 13 South Hamilton Road North Berwick East Lothian EH39 4NJ Scotland |
Director Name | Brenda Campanile |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Role | Restaurateur |
Correspondence Address | The Old Clubhouse East Links Road Gullane EH31 2AF Scotland |
Director Name | Gaetano Maurice Campanile |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Role | Restaurateur |
Correspondence Address | The Old Clubhouse East Links Road Gullane EH31 2AF Scotland |
Director Name | Sheila Burns Wharton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Role | Hotel Proprietor |
Correspondence Address | 5 Lammerview Terrace Gullane East Lothian EH31 2HB Scotland |
Secretary Name | Gaetano Maurice Campanile |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Role | Restaurateur |
Correspondence Address | The Old Clubhouse East Links Road Gullane EH31 2AF Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Moathouse 14 Gala Park Galashiels Selkirkshire TD1 1EX Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Galashiels and District |
100 at £1 | Stirling Hunter Stewart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £56,362 |
Current Liabilities | £40,923 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2015 | Application to strike the company off the register (3 pages) |
17 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
18 March 2015 | Current accounting period extended from 30 April 2015 to 31 October 2015 (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
26 June 2014 | Registered office address changed from 12 Quality Street North Berwick East Lothian EH39 4HP on 26 June 2014 (1 page) |
26 June 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Registered office address changed from Moathouse 14 Gala Park Galashiels Selkirkshire TD1 1EX Scotland on 26 June 2014 (1 page) |
23 May 2014 | Satisfaction of charge 5 in full (4 pages) |
23 May 2014 | Satisfaction of charge 6 in full (4 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
2 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
30 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
30 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
14 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Stirling Hunter Stewart on 16 April 2010 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
3 September 2009 | Return made up to 16/04/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
30 May 2008 | Return made up to 16/04/08; no change of members (6 pages) |
19 February 2008 | Dec mort/charge * (2 pages) |
12 February 2008 | Partic of mort/charge * (3 pages) |
6 February 2008 | Dec mort/charge * (2 pages) |
6 February 2008 | Dec mort/charge * (2 pages) |
31 January 2008 | Partic of mort/charge * (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
22 October 2007 | Return made up to 16/04/07; no change of members (6 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
18 April 2006 | Return made up to 16/04/06; full list of members (6 pages) |
27 February 2006 | Dec mort/charge * (2 pages) |
1 November 2005 | Partic of mort/charge * (3 pages) |
24 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: haines watts q court, 3 quality street edinburgh EH4 5BP (1 page) |
24 October 2005 | Secretary resigned;director resigned (1 page) |
18 October 2005 | Partic of mort/charge * (3 pages) |
12 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
28 April 2005 | Return made up to 16/04/05; full list of members (3 pages) |
13 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
23 April 2004 | Return made up to 16/04/04; full list of members (7 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
14 May 2003 | Return made up to 16/04/03; full list of members
|
27 January 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
17 April 2002 | Return made up to 16/04/02; no change of members
|
15 November 2001 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
25 April 2001 | Return made up to 16/04/01; full list of members (7 pages) |
8 January 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
11 May 2000 | Return made up to 06/04/00; full list of members
|
11 May 2000 | Ad 07/04/99--------- £ si 98@1 (2 pages) |
11 May 2000 | New director appointed (2 pages) |
10 June 1999 | Partic of mort/charge * (5 pages) |
29 April 1999 | Partic of mort/charge * (6 pages) |
9 April 1999 | Secretary resigned (1 page) |
6 April 1999 | Incorporation (17 pages) |