Bonnyrigg
EH19 3QQ
Scotland
Director Name | Mr Stewart Michael Gibson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2012(13 years after company formation) |
Appointment Duration | 11 years, 4 months (closed 14 November 2023) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 16 Evans Gardens Bonnyrigg EH19 3QQ Scotland |
Director Name | Frederick Alexander Meechan |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 December 1999) |
Role | Taxi Driver |
Correspondence Address | 111/1 Lochend Gardens Edinburgh Midlothian EH7 6DF Scotland |
Director Name | David Alexander Scott |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(3 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 24 October 2012) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 3 Burnbrae Road Bonnyrigg Midlothian EH19 3EY Scotland |
Director Name | Valerie Scott |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(3 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 24 October 2012) |
Role | Annalyst |
Country of Residence | Scotland |
Correspondence Address | 3 Burnbrae Road Bonnyrigg Midlothian EH19 3EY Scotland |
Secretary Name | Valerie Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(3 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 24 October 2012) |
Role | Clerk |
Country of Residence | Scotland |
Correspondence Address | 3 Burnbrae Road Bonnyrigg Midlothian EH19 3EY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | lochbay-seafood-restaurant.co.uk |
---|---|
Telephone | 01470 592235 |
Telephone region | Isle of Skye – Edinbane |
Registered Address | 1 Inverleith Gardens Edinburgh EH3 5PU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Nicola Gibson 50.00% Ordinary |
---|---|
1 at £1 | Stewart Gibson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 November 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
11 August 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
18 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
19 July 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
30 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
10 July 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
30 April 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
25 April 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
21 September 2018 | Change of details for Mrs Nicola Gibson as a person with significant control on 21 September 2018 (2 pages) |
21 September 2018 | Change of details for Mr Stewart Michael Gibson as a person with significant control on 21 September 2018 (2 pages) |
21 September 2018 | Director's details changed for Mrs Nicola Gibson on 21 September 2018 (2 pages) |
21 September 2018 | Director's details changed for Mr Stewart Michael Gibson on 21 September 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
29 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
28 July 2017 | Notification of Nicola Gibson as a person with significant control on 8 June 2016 (2 pages) |
28 July 2017 | Notification of Nicola Gibson as a person with significant control on 8 June 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 7 June 2017 with no updates (3 pages) |
28 July 2017 | Notification of Stewart Michael Gibson as a person with significant control on 8 June 2016 (2 pages) |
28 July 2017 | Cessation of Stewart Michael Gibson as a person with significant control on 8 June 2016 (1 page) |
28 July 2017 | Notification of Stewart Michael Gibson as a person with significant control on 8 June 2016 (2 pages) |
28 July 2017 | Notification of Stewart Michael Gibson as a person with significant control on 8 June 2016 (2 pages) |
28 July 2017 | Cessation of Stewart Michael Gibson as a person with significant control on 8 June 2016 (1 page) |
28 July 2017 | Confirmation statement made on 7 June 2017 with no updates (3 pages) |
28 July 2017 | Notification of Stewart Michael Gibson as a person with significant control on 8 June 2016 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
22 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
17 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
17 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 April 2015 | Registered office address changed from 16 Evans Gardens Bonnyrigg Midlothian EH19 3QQ to 1 Inverleith Gardens Edinburgh EH3 5PU on 30 April 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 April 2015 | Registered office address changed from 16 Evans Gardens Bonnyrigg Midlothian EH19 3QQ to 1 Inverleith Gardens Edinburgh EH3 5PU on 30 April 2015 (1 page) |
22 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 May 2014 | Registered office address changed from 3 Burnbrae Road Bonnyrigg Midlothian EH19 3EY on 22 May 2014 (1 page) |
22 May 2014 | Registered office address changed from 3 Burnbrae Road Bonnyrigg Midlothian EH19 3EY on 22 May 2014 (1 page) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
17 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
17 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 November 2012 | Termination of appointment of Valerie Scott as a director (2 pages) |
8 November 2012 | Termination of appointment of Valerie Scott as a secretary (2 pages) |
8 November 2012 | Termination of appointment of Valerie Scott as a secretary (2 pages) |
8 November 2012 | Termination of appointment of David Scott as a director (2 pages) |
8 November 2012 | Termination of appointment of Valerie Scott as a director (2 pages) |
8 November 2012 | Termination of appointment of David Scott as a director (2 pages) |
27 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Registered office address changed from 48 Bonaly Wester Edinburgh Midlothian EH13 0RQ on 13 July 2012 (2 pages) |
13 July 2012 | Appointment of Stewart Michael Gibson as a director (3 pages) |
13 July 2012 | Appointment of Stewart Michael Gibson as a director (3 pages) |
13 July 2012 | Registered office address changed from 48 Bonaly Wester Edinburgh Midlothian EH13 0RQ on 13 July 2012 (2 pages) |
13 July 2012 | Appointment of Nicola Gibson as a director (3 pages) |
13 July 2012 | Appointment of Nicola Gibson as a director (3 pages) |
2 August 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Director's details changed for Valerie Scott on 7 June 2011 (2 pages) |
11 July 2011 | Director's details changed for David Alexander Scott on 7 June 2011 (2 pages) |
11 July 2011 | Director's details changed for Valerie Scott on 7 June 2011 (2 pages) |
11 July 2011 | Secretary's details changed for Valerie Scott on 7 June 2011 (1 page) |
11 July 2011 | Secretary's details changed for Valerie Scott on 7 June 2011 (1 page) |
11 July 2011 | Director's details changed for Valerie Scott on 7 June 2011 (2 pages) |
11 July 2011 | Secretary's details changed for Valerie Scott on 7 June 2011 (1 page) |
11 July 2011 | Director's details changed for David Alexander Scott on 7 June 2011 (2 pages) |
11 July 2011 | Director's details changed for David Alexander Scott on 7 June 2011 (2 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 July 2010 | Annual return made up to 7 June 2010 (14 pages) |
7 July 2010 | Annual return made up to 7 June 2010 (14 pages) |
7 July 2010 | Annual return made up to 7 June 2010 (14 pages) |
30 September 2009 | Total exemption full accounts made up to 30 June 2009 (4 pages) |
30 September 2009 | Total exemption full accounts made up to 30 June 2009 (4 pages) |
25 August 2009 | Return made up to 07/06/09; full list of members (10 pages) |
25 August 2009 | Return made up to 07/06/09; full list of members (10 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
22 August 2008 | Return made up to 07/06/08; no change of members (7 pages) |
22 August 2008 | Return made up to 07/06/08; no change of members (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
6 August 2007 | Return made up to 07/06/07; no change of members (7 pages) |
6 August 2007 | Return made up to 07/06/07; no change of members (7 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
6 September 2006 | Return made up to 07/06/06; full list of members (7 pages) |
6 September 2006 | Return made up to 07/06/06; full list of members (7 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
21 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
21 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
19 August 2004 | Return made up to 07/06/04; full list of members (7 pages) |
19 August 2004 | Return made up to 07/06/04; full list of members (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
30 October 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
12 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
12 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
25 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
25 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
11 June 2002 | Return made up to 07/06/02; full list of members
|
11 June 2002 | Return made up to 07/06/02; full list of members
|
24 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
24 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
5 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
5 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
9 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
9 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
27 June 2000 | Return made up to 07/06/00; full list of members
|
27 June 2000 | Return made up to 07/06/00; full list of members
|
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: 143 carrick knowe drive edinburgh midlothian EH12 7EL (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: 143 carrick knowe drive edinburgh midlothian EH12 7EL (1 page) |
7 July 1999 | New secretary appointed;new director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New secretary appointed;new director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: scotts company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: scotts company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
29 June 1999 | Secretary resigned (1 page) |