Harbour Road, Fisherrow
Musselburgh
EH21 6DL
Scotland
Director Name | Caduceus Investments Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2003(3 years, 9 months after company formation) |
Appointment Duration | 21 years, 1 month |
Correspondence Address | 2c Harbour Court Musselburgh EH21 6DL Scotland |
Director Name | Mr Mark Kennedy-Stewart |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2c Harbour Court Musselburgh EH21 6DL Scotland |
Secretary Name | Alan William John Broome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Drumview Gardens Boness West Lothian EH51 9RE Scotland |
Secretary Name | John Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(5 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 October 2000) |
Role | Company Director |
Correspondence Address | 3 Broomside Place Larbert Stirlingshire FK5 3EE Scotland |
Registered Address | C/O Dickson & Co Ca 1 The Square East Linton East Lothian EH40 3AD Scotland |
---|---|
Constituency | East Lothian |
Ward | Dunbar and East Linton |
Year | 2002 |
---|---|
Net Worth | -£4,127 |
Cash | £28,710 |
Current Liabilities | £54,875 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Next Accounts Due | 30 April 2004 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 28 June 2017 (overdue) |
---|
9 May 2006 | Registered office changed on 09/05/06 from: gemini house 1 mellvile's close dunbar EH44 1JJ (1 page) |
---|---|
9 May 2006 | Registered office changed on 09/05/06 from: gemini house 1 mellvile's close dunbar EH44 1JJ (1 page) |
3 April 2006 | Court order notice of winding up (1 page) |
3 April 2006 | Notice of winding up order (1 page) |
3 April 2006 | Notice of winding up order (1 page) |
3 April 2006 | Court order notice of winding up (1 page) |
11 October 2004 | Return made up to 14/06/04; full list of members (6 pages) |
11 October 2004 | Return made up to 14/06/04; full list of members (6 pages) |
31 October 2003 | Registered office changed on 31/10/03 from: 6C stonefield place hawick borders (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: 6C stonefield place hawick borders (1 page) |
18 October 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
18 October 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | New director appointed (2 pages) |
18 March 2003 | Registered office changed on 18/03/03 from: 2C harbour court harbour road, fisher row musselburgh EH21 6DL (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: 2C harbour court harbour road, fisher row musselburgh EH21 6DL (1 page) |
4 February 2003 | Return made up to 14/06/02; no change of members (4 pages) |
4 February 2003 | Return made up to 14/06/02; no change of members (4 pages) |
16 October 2002 | Partic of mort/charge * (5 pages) |
16 October 2002 | Partic of mort/charge * (5 pages) |
8 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
8 March 2002 | Return made up to 14/06/01; full list of members
|
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | Return made up to 14/06/01; full list of members
|
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
7 September 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
7 September 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
24 August 2001 | Partic of mort/charge * (6 pages) |
24 August 2001 | Partic of mort/charge * (6 pages) |
25 October 2000 | Return made up to 14/06/00; full list of members
|
25 October 2000 | Return made up to 14/06/00; full list of members
|
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Secretary resigned (1 page) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | New secretary appointed (2 pages) |
14 June 1999 | Incorporation (15 pages) |
14 June 1999 | Incorporation (15 pages) |