Edinburgh
EH9 1HS
Scotland
Secretary Name | Rebecca Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 1 month (closed 18 December 2015) |
Role | Company Director |
Correspondence Address | Albert Cottage Park Drumoak Aberdeen Aberdeenshire AB31 5AB Scotland |
Director Name | Christopher Moran |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 13 Brandon Terrace Edinburgh Lothian EH4 2FS Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 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 | 06 August 1999(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | 21 York Place Edinburgh EH1 3EN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
91 at £1 | John Scott Wallbank 85.85% Ordinary |
---|---|
15 at £1 | Christopher Moran 14.15% Ordinary |
Year | 2014 |
---|---|
Turnover | £70,030 |
Gross Profit | £43,923 |
Net Worth | £79,394 |
Cash | £523 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
18 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2015 | Final Gazette dissolved following liquidation (1 page) |
18 December 2015 | Final Gazette dissolved following liquidation (1 page) |
18 September 2015 | Notice of final meeting of creditors (4 pages) |
18 September 2015 | Notice of final meeting of creditors (4 pages) |
5 August 2013 | Registered office address changed from 1 Brougham Place Edinburgh Lothian EH3 9HW Scotland on 5 August 2013 (2 pages) |
5 August 2013 | Court order notice of winding up (1 page) |
5 August 2013 | Notice of winding up order (1 page) |
5 August 2013 | Registered office address changed from 1 Brougham Place Edinburgh Lothian EH3 9HW Scotland on 5 August 2013 (2 pages) |
5 August 2013 | Court order notice of winding up (1 page) |
5 August 2013 | Notice of winding up order (1 page) |
5 August 2013 | Registered office address changed from 1 Brougham Place Edinburgh Lothian EH3 9HW Scotland on 5 August 2013 (2 pages) |
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2012 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
24 January 2012 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
28 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders Statement of capital on 2010-09-24
|
24 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders Statement of capital on 2010-09-24
|
24 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders Statement of capital on 2010-09-24
|
24 September 2010 | Director's details changed for John Scott Wallbank on 1 November 2009 (2 pages) |
24 September 2010 | Director's details changed for John Scott Wallbank on 1 November 2009 (2 pages) |
24 September 2010 | Director's details changed for John Scott Wallbank on 1 November 2009 (2 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
25 February 2010 | Registered office address changed from 14-20 Marshall Street Edinburgh Midlothian EH8 9BU on 25 February 2010 (1 page) |
25 February 2010 | Registered office address changed from 14-20 Marshall Street Edinburgh Midlothian EH8 9BU on 25 February 2010 (1 page) |
24 September 2009 | Return made up to 06/08/09; full list of members (3 pages) |
24 September 2009 | Return made up to 06/08/09; full list of members (3 pages) |
4 September 2009 | Appointment terminated director christopher moran (2 pages) |
4 September 2009 | Appointment terminated director christopher moran (2 pages) |
30 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
30 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
13 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
13 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
10 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
10 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
15 September 2006 | Return made up to 06/08/06; full list of members (2 pages) |
15 September 2006 | Return made up to 06/08/06; full list of members (2 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
20 September 2005 | Return made up to 06/08/05; full list of members (3 pages) |
20 September 2005 | Return made up to 06/08/05; full list of members (3 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
27 September 2004 | Return made up to 06/08/04; full list of members
|
27 September 2004 | Return made up to 06/08/04; full list of members
|
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
23 July 2003 | Return made up to 06/08/03; full list of members (7 pages) |
23 July 2003 | Return made up to 06/08/03; full list of members (7 pages) |
9 May 2003 | Partic of mort/charge * (7 pages) |
9 May 2003 | Partic of mort/charge * (7 pages) |
27 August 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
27 August 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
6 August 2002 | Return made up to 06/08/02; full list of members (7 pages) |
6 August 2002 | Return made up to 06/08/02; full list of members (7 pages) |
8 October 2001 | Return made up to 06/08/01; full list of members
|
8 October 2001 | Director's particulars changed (1 page) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | Return made up to 06/08/01; full list of members
|
8 October 2001 | Director's particulars changed (1 page) |
8 October 2001 | New director appointed (2 pages) |
21 June 2001 | Resolutions
|
21 June 2001 | Resolutions
|
21 June 2001 | Ad 03/05/01--------- £ si 6@1=6 £ ic 100/106 (2 pages) |
21 June 2001 | Ad 03/05/01--------- £ si 6@1=6 £ ic 100/106 (2 pages) |
21 June 2001 | Memorandum and Articles of Association (15 pages) |
21 June 2001 | Resolutions
|
21 June 2001 | Memorandum and Articles of Association (15 pages) |
21 June 2001 | Resolutions
|
21 June 2001 | Nc inc already adjusted 03/05/01 (2 pages) |
21 June 2001 | Resolutions
|
21 June 2001 | Nc inc already adjusted 03/05/01 (2 pages) |
21 June 2001 | Resolutions
|
6 June 2001 | Accounts made up to 31 October 2000 (3 pages) |
6 June 2001 | Accounts made up to 31 October 2000 (3 pages) |
25 October 2000 | Accounting reference date extended from 31/08/00 to 31/10/00 (1 page) |
25 October 2000 | Accounting reference date extended from 31/08/00 to 31/10/00 (1 page) |
30 August 2000 | Return made up to 06/08/00; full list of members
|
30 August 2000 | Return made up to 06/08/00; full list of members
|
16 November 1999 | Resolutions
|
16 November 1999 | Resolutions
|
15 November 1999 | New director appointed (1 page) |
15 November 1999 | New secretary appointed (2 pages) |
15 November 1999 | New director appointed (1 page) |
15 November 1999 | New secretary appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
31 October 1999 | Director resigned (1 page) |
31 October 1999 | Registered office changed on 31/10/99 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page) |
31 October 1999 | Secretary resigned (1 page) |
31 October 1999 | Ad 28/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 October 1999 | Director resigned (1 page) |
31 October 1999 | Ad 28/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 October 1999 | Secretary resigned (1 page) |
31 October 1999 | Registered office changed on 31/10/99 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page) |
18 August 1999 | Company name changed lothian fifty (590) LIMITED\certificate issued on 19/08/99 (3 pages) |
18 August 1999 | Company name changed lothian fifty (590) LIMITED\certificate issued on 19/08/99 (3 pages) |
6 August 1999 | Incorporation (24 pages) |
6 August 1999 | Incorporation (24 pages) |