East Bridge
Kirkcaldy
KY1 2SR
Scotland
Director Name | Mr Timothy John Davies |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2013(13 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 07 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O R Hutchison East Bridge Kirkcaldy KY1 2SR Scotland |
Director Name | Mr Neil Austin |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2013(14 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 07 March 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O R Hutchison East Bridge Kirkcaldy KY1 2SR Scotland |
Director Name | Eleanor Margaret Currie |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Benridge 93 Edinburgh Road Dumfries DG1 1JX Scotland |
Director Name | Mr Kenneth Norman Currie |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 April 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Benridge 93 Edinburgh Road Dumfries Dumfriesshire DG1 1JX Scotland |
Director Name | Mr Derek Scott Wallace |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O R Hutchison East Bridge Kirkcaldy KY1 2SR Scotland |
Secretary Name | Eleanor Margaret Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Benridge 93 Edinburgh Road Dumfries DG1 1JX Scotland |
Director Name | Mr Christopher Nigel Couper Holmes |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(6 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O R Hutchison East Bridge Kirkcaldy KY1 2SR Scotland |
Director Name | Mr Ronald Chalmers Wood |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(6 years after company formation) |
Appointment Duration | 8 years (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O R Hutchison East Bridge Kirkcaldy KY1 2SR Scotland |
Secretary Name | Mr Ronald Chalmers Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(6 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O R Hutchison East Bridge Kirkcaldy KY1 2SR Scotland |
Director Name | WJB (Directors) Limited (Corporation) |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | www.wallaceoils.co.uk |
---|
Registered Address | C/O R Hutchison East Bridge Kirkcaldy KY1 2SR Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy East |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
7 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2016 | Final Gazette dissolved following liquidation (1 page) |
7 December 2015 | Return of final meeting of voluntary winding up (6 pages) |
7 December 2015 | Return of final meeting of voluntary winding up (6 pages) |
8 May 2015 | Resolutions
|
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
16 May 2014 | Termination of appointment of Derek Wallace as a director (2 pages) |
16 May 2014 | Termination of appointment of Derek Wallace as a director (2 pages) |
6 May 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
6 May 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
15 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
6 August 2013 | Termination of appointment of Christopher Holmes as a director (2 pages) |
6 August 2013 | Termination of appointment of Christopher Holmes as a director (2 pages) |
7 May 2013 | Appointment of Neil Austin as a director (3 pages) |
7 May 2013 | Termination of appointment of Ronald Wood as a director (2 pages) |
7 May 2013 | Appointment of Neil Austin as a director (3 pages) |
7 May 2013 | Termination of appointment of Ronald Wood as a director (2 pages) |
22 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Appointment of Mr Timothy John Davies as a director (3 pages) |
20 March 2013 | Appointment of Mr Timothy John Davies as a director (3 pages) |
7 February 2013 | Accounts for a dormant company made up to 1 September 2012 (6 pages) |
7 February 2013 | Accounts for a dormant company made up to 1 September 2012 (6 pages) |
28 January 2013 | Appointment of Mrs Katie Sinclair as a secretary (3 pages) |
28 January 2013 | Appointment of Mrs Katie Sinclair as a secretary (3 pages) |
28 January 2013 | Termination of appointment of Ronald Wood as a secretary (2 pages) |
28 January 2013 | Termination of appointment of Ronald Wood as a secretary (2 pages) |
16 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Accounts for a dormant company made up to 3 September 2011 (6 pages) |
6 February 2012 | Accounts for a dormant company made up to 3 September 2011 (6 pages) |
6 February 2012 | Accounts for a dormant company made up to 3 September 2011 (6 pages) |
15 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Director's details changed for Mr Ronald Chalmers Wood on 15 December 2009 (2 pages) |
15 April 2011 | Director's details changed for Mr Ronald Chalmers Wood on 15 December 2009 (2 pages) |
15 April 2011 | Director's details changed for Mr Christopher Nigel Couper Holmes on 15 December 2009 (2 pages) |
15 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Director's details changed for Mr Christopher Nigel Couper Holmes on 15 December 2009 (2 pages) |
19 January 2011 | Accounts for a dormant company made up to 28 August 2010 (6 pages) |
19 January 2011 | Accounts for a dormant company made up to 28 August 2010 (6 pages) |
26 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Derek Scott Wallace on 15 December 2009 (2 pages) |
21 April 2010 | Director's details changed for Mr Ronald Chalmers Wood on 15 December 2009 (2 pages) |
21 April 2010 | Director's details changed for Mr Ronald Chalmers Wood on 15 December 2009 (2 pages) |
21 April 2010 | Director's details changed for Mr Christopher Nigel Couper Holmes on 15 December 2009 (2 pages) |
21 April 2010 | Secretary's details changed for Mr Ronald Chalmers Wood on 15 December 2009 (1 page) |
21 April 2010 | Director's details changed for Derek Scott Wallace on 15 December 2009 (2 pages) |
21 April 2010 | Secretary's details changed for Mr Ronald Chalmers Wood on 15 December 2009 (1 page) |
21 April 2010 | Director's details changed for Mr Christopher Nigel Couper Holmes on 15 December 2009 (2 pages) |
19 February 2010 | Accounts for a dormant company made up to 29 August 2009 (6 pages) |
19 February 2010 | Accounts for a dormant company made up to 29 August 2009 (6 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
8 June 2009 | Accounts for a dormant company made up to 30 August 2008 (6 pages) |
8 June 2009 | Accounts for a dormant company made up to 30 August 2008 (6 pages) |
17 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
22 April 2008 | Return made up to 08/04/08; full list of members (6 pages) |
22 April 2008 | Return made up to 08/04/08; full list of members (6 pages) |
12 February 2008 | Accounts for a dormant company made up to 1 September 2007 (6 pages) |
12 February 2008 | Accounts for a dormant company made up to 1 September 2007 (6 pages) |
12 February 2008 | Accounts for a dormant company made up to 1 September 2007 (6 pages) |
19 June 2007 | Full accounts made up to 2 September 2006 (15 pages) |
19 June 2007 | Full accounts made up to 2 September 2006 (15 pages) |
19 June 2007 | Full accounts made up to 2 September 2006 (15 pages) |
3 May 2007 | Return made up to 08/04/07; full list of members
|
3 May 2007 | Return made up to 08/04/07; full list of members
|
24 April 2007 | Registered office changed on 24/04/07 from: c/o iain smith & partners 11 murray street duns berwickshire TD11 3DF (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: c/o iain smith & partners 11 murray street duns berwickshire TD11 3DF (1 page) |
22 June 2006 | Full accounts made up to 3 September 2005 (13 pages) |
22 June 2006 | Full accounts made up to 3 September 2005 (13 pages) |
22 June 2006 | Full accounts made up to 3 September 2005 (13 pages) |
17 May 2006 | Return made up to 08/04/06; full list of members
|
17 May 2006 | Return made up to 08/04/06; full list of members
|
4 May 2006 | Registered office changed on 04/05/06 from: 30 castle street dumfries dumfriesshire DG1 1EN (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: 30 castle street dumfries dumfriesshire DG1 1EN (1 page) |
17 May 2005 | Full accounts made up to 31 October 2004 (13 pages) |
17 May 2005 | Full accounts made up to 31 October 2004 (13 pages) |
13 May 2005 | New secretary appointed;new director appointed (5 pages) |
13 May 2005 | Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page) |
13 May 2005 | Return made up to 08/04/05; full list of members (9 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | New director appointed (4 pages) |
13 May 2005 | New secretary appointed;new director appointed (5 pages) |
13 May 2005 | Secretary resigned;director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | New director appointed (4 pages) |
13 May 2005 | Secretary resigned;director resigned (1 page) |
13 May 2005 | Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page) |
13 May 2005 | Return made up to 08/04/05; full list of members (9 pages) |
10 May 2005 | Auditor's resignation (1 page) |
10 May 2005 | Auditor's resignation (1 page) |
2 March 2005 | Dec mort/charge * (2 pages) |
2 March 2005 | Dec mort/charge * (2 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: c/o currie group holdings LTD garroch business park, garroch loaning dumfries dumfriesshire DG2 8PN (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: c/o currie group holdings LTD garroch business park, garroch loaning dumfries dumfriesshire DG2 8PN (1 page) |
12 July 2004 | Dec mort/charge * (5 pages) |
12 July 2004 | Dec mort/charge * (5 pages) |
9 July 2004 | Full accounts made up to 31 October 2003 (14 pages) |
9 July 2004 | Full accounts made up to 31 October 2003 (14 pages) |
11 May 2004 | Return made up to 08/04/04; full list of members (9 pages) |
11 May 2004 | Return made up to 08/04/04; full list of members (9 pages) |
24 May 2003 | Accounts for a medium company made up to 31 October 2002 (13 pages) |
24 May 2003 | Accounts for a medium company made up to 31 October 2002 (13 pages) |
9 May 2003 | Return made up to 08/04/03; full list of members (9 pages) |
9 May 2003 | Return made up to 08/04/03; full list of members (9 pages) |
28 January 2003 | Ad 01/11/02--------- £ si [email protected]=31666 £ ic 95000/126666 (2 pages) |
28 January 2003 | Particulars of contract relating to shares (4 pages) |
28 January 2003 | Ad 01/11/02--------- £ si [email protected]=31666 £ ic 95000/126666 (2 pages) |
28 January 2003 | Particulars of contract relating to shares (4 pages) |
9 August 2002 | Alterations to a floating charge (9 pages) |
9 August 2002 | Partic of mort/charge * (5 pages) |
9 August 2002 | Partic of mort/charge * (5 pages) |
9 August 2002 | Alterations to a floating charge (9 pages) |
30 July 2002 | Alterations to a floating charge (9 pages) |
30 July 2002 | Alterations to a floating charge (9 pages) |
26 July 2002 | Partic of mort/charge * (6 pages) |
26 July 2002 | Partic of mort/charge * (6 pages) |
7 May 2002 | Return made up to 08/04/02; full list of members
|
7 May 2002 | Return made up to 08/04/02; full list of members
|
5 April 2002 | Accounts for a medium company made up to 31 October 2001 (14 pages) |
5 April 2002 | Accounts for a medium company made up to 31 October 2001 (14 pages) |
15 May 2001 | Return made up to 08/04/01; full list of members (8 pages) |
15 May 2001 | Return made up to 08/04/01; full list of members (8 pages) |
5 April 2001 | Full accounts made up to 31 October 2000 (13 pages) |
5 April 2001 | Full accounts made up to 31 October 2000 (13 pages) |
17 May 2000 | Return made up to 08/04/00; full list of members
|
17 May 2000 | Return made up to 08/04/00; full list of members
|
15 May 2000 | Full accounts made up to 31 October 1999 (10 pages) |
15 May 2000 | Full accounts made up to 31 October 1999 (10 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
6 July 1999 | Ad 31/05/99--------- £ si [email protected]=94998 £ ic 2/95000 (2 pages) |
6 July 1999 | Ad 31/05/99--------- £ si [email protected]=94998 £ ic 2/95000 (2 pages) |
6 July 1999 | Particulars of contract relating to shares (5 pages) |
6 July 1999 | Particulars of contract relating to shares (5 pages) |
7 June 1999 | Partic of mort/charge * (6 pages) |
7 June 1999 | Partic of mort/charge * (6 pages) |
2 June 1999 | Resolutions
|
2 June 1999 | S-div 26/05/99 (1 page) |
2 June 1999 | S-div 26/05/99 (1 page) |
2 June 1999 | Resolutions
|
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
20 May 1999 | Accounting reference date shortened from 30/04/00 to 31/10/99 (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Accounting reference date shortened from 30/04/00 to 31/10/99 (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Registered office changed on 20/05/99 from: 50 lothian road edinburgh EH3 9BY (1 page) |
20 May 1999 | Registered office changed on 20/05/99 from: 50 lothian road edinburgh EH3 9BY (1 page) |
11 May 1999 | Company name changed lothian fifty (573) LIMITED\certificate issued on 12/05/99 (3 pages) |
11 May 1999 | Company name changed lothian fifty (573) LIMITED\certificate issued on 12/05/99 (3 pages) |
7 May 1999 | £ nc 100/2000000 05/05/99 (1 page) |
7 May 1999 | £ nc 100/2000000 05/05/99 (1 page) |
12 April 1999 | Resolutions
|
12 April 1999 | Resolutions
|
8 April 1999 | Incorporation (25 pages) |
8 April 1999 | Incorporation (25 pages) |