Edinburgh
EH12 5AY
Scotland
Secretary Name | Isla Margaret McPhail |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2005(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 21 July 2017) |
Role | Company Director |
Correspondence Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Director Name | Mrs Vivian Mary Little |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 November 2004) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 1 Roots Lane Wickham Bishops Witham Essex CM8 3LS |
Secretary Name | Mrs Vivian Mary Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 February 2005) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 1 Roots Lane Wickham Bishops Witham Essex CM8 3LS |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1999(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1999(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1999(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Year | 2012 |
---|---|
Net Worth | £17,536 |
Cash | £8,692 |
Current Liabilities | £171,812 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 July 2017 | Final Gazette dissolved following liquidation (1 page) |
21 April 2017 | Insolvency:form 4.26(scot) Return of final meeting (4 pages) |
21 April 2017 | Notice of final meeting of creditors (4 pages) |
21 April 2017 | Insolvency:form 4.26(scot) Return of final meeting (4 pages) |
21 April 2017 | Notice of final meeting of creditors (4 pages) |
24 September 2015 | Resolutions
|
24 September 2015 | Registered office address changed from 14/17 Bruntsfield Place Edinburgh Midlothian EH3 6NL to 56 Palmerston Place Edinburgh EH12 5AY on 24 September 2015 (2 pages) |
24 September 2015 | Registered office address changed from 14/17 Bruntsfield Place Edinburgh Midlothian EH3 6NL to 56 Palmerston Place Edinburgh EH12 5AY on 24 September 2015 (2 pages) |
22 August 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
22 August 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
23 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
24 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
16 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
16 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
10 June 2012 | Director's details changed for Colin David Mcphail on 15 March 2012 (2 pages) |
10 June 2012 | Secretary's details changed for Isla Margaret Mcphail on 15 March 2012 (1 page) |
10 June 2012 | Secretary's details changed for Isla Margaret Mcphail on 15 March 2012 (1 page) |
10 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
10 June 2012 | Director's details changed for Colin David Mcphail on 15 March 2012 (2 pages) |
28 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
28 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
14 June 2010 | Director's details changed for Colin David Mcphail on 21 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Colin David Mcphail on 21 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
22 June 2009 | Secretary's change of particulars / isla mcphail / 02/02/2009 (1 page) |
22 June 2009 | Director's change of particulars / colin mcphail / 02/02/2009 (1 page) |
22 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
22 June 2009 | Director's change of particulars / colin mcphail / 02/02/2009 (1 page) |
22 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
22 June 2009 | Secretary's change of particulars / isla mcphail / 02/02/2009 (1 page) |
9 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
9 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from 61 dublin street edinburgh midlothian EH3 6NL (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from 61 dublin street edinburgh midlothian EH3 6NL (1 page) |
22 July 2008 | Return made up to 21/05/08; no change of members (6 pages) |
22 July 2008 | Return made up to 21/05/08; no change of members (6 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
17 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
17 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
28 June 2007 | Return made up to 21/05/07; full list of members (6 pages) |
28 June 2007 | Return made up to 21/05/07; full list of members (6 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
1 June 2006 | Return made up to 21/05/06; full list of members (6 pages) |
1 June 2006 | Return made up to 21/05/06; full list of members (6 pages) |
10 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
10 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
31 May 2005 | Return made up to 21/05/05; full list of members (7 pages) |
31 May 2005 | Return made up to 21/05/05; full list of members (7 pages) |
3 May 2005 | New secretary appointed (1 page) |
3 May 2005 | New secretary appointed (1 page) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Secretary resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
9 June 2004 | Return made up to 21/05/04; no change of members (7 pages) |
9 June 2004 | Return made up to 21/05/04; no change of members (7 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
13 June 2003 | Return made up to 21/05/03; no change of members (7 pages) |
13 June 2003 | Return made up to 21/05/03; no change of members (7 pages) |
29 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
29 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
17 June 2002 | Return made up to 21/05/02; full list of members
|
17 June 2002 | Return made up to 21/05/02; full list of members
|
1 June 2001 | Return made up to 21/05/01; full list of members (6 pages) |
1 June 2001 | Return made up to 21/05/01; full list of members (6 pages) |
22 March 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
22 March 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
16 August 2000 | Ad 10/07/00--------- £ si 12@1=12 £ ic 68/80 (2 pages) |
16 August 2000 | Statement of affairs (2 pages) |
16 August 2000 | Ad 10/07/00--------- £ si 12@1=12 £ ic 68/80 (2 pages) |
16 August 2000 | Statement of affairs (2 pages) |
13 July 2000 | Return made up to 21/05/00; full list of members (6 pages) |
13 July 2000 | Return made up to 21/05/00; full list of members (6 pages) |
6 January 2000 | Partic of mort/charge * (6 pages) |
6 January 2000 | Partic of mort/charge * (6 pages) |
29 September 1999 | Accounting reference date extended from 31/05/00 to 30/09/00 (1 page) |
29 September 1999 | Accounting reference date extended from 31/05/00 to 30/09/00 (1 page) |
17 June 1999 | New secretary appointed;new director appointed (2 pages) |
17 June 1999 | New secretary appointed;new director appointed (2 pages) |
8 June 1999 | Ad 03/06/99--------- £ si 84@1=84 £ ic 2/86 (2 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Memorandum and Articles of Association (14 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Ad 03/06/99--------- £ si 84@1=84 £ ic 2/86 (2 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
8 June 1999 | Secretary resigned;director resigned (1 page) |
8 June 1999 | Particulars of contract relating to shares (3 pages) |
8 June 1999 | Registered office changed on 08/06/99 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
8 June 1999 | Resolutions
|
8 June 1999 | Secretary resigned;director resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Particulars of contract relating to shares (3 pages) |
8 June 1999 | Resolutions
|
8 June 1999 | Memorandum and Articles of Association (14 pages) |
4 June 1999 | Company name changed tm 1131 LIMITED\certificate issued on 07/06/99 (2 pages) |
4 June 1999 | Company name changed tm 1131 LIMITED\certificate issued on 07/06/99 (2 pages) |
21 May 1999 | Incorporation (21 pages) |
21 May 1999 | Incorporation (21 pages) |