Edinburgh
EH1 2EG
Scotland
Secretary Name | John Keith Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2000(8 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 03 July 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | John Keith Martin |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2006(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 03 July 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Mr Kenneth Liddell Tough |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 February 2006) |
Role | Housebuilder |
Country of Residence | United Kingdom |
Correspondence Address | 17 Elphinstone Road Giffnock Glasgow G46 6TF Scotland |
Director Name | Pauline Anne Bradley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2005) |
Role | Solicitor |
Correspondence Address | Spruce Tree House By Gleneagles Auchterarder Perthshire PH4 1RG Scotland |
Director Name | Mr Peter Joseph Cummings |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 October 2005) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Glen View 6 Barloan Crescent Dumbarton Dunbartonshire G82 2AT Scotland |
Director Name | John Keith Martin |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 November 2003) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 42 South Beach Troon Ayrshire KA10 6EF Scotland |
Director Name | Mr Bruce Smith Anderson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 2008) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 2 Bramdean View Edinburgh EH10 6JX Scotland |
Director Name | Neil Scott Burnett |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(6 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 28 April 2006) |
Role | Investment Manager |
Correspondence Address | 5 Cluny Avenue Edinburgh EH10 4RN Scotland |
Director Name | Mr Alistair James Neil Hewitt |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 January 2009) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 12 Annickbank Stewarton Kilmarnock Ayrshire KA3 5QT Scotland |
Director Name | Gary MacDonald |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(8 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 28 January 2009) |
Role | Banker |
Correspondence Address | 23 Hillview Drive Edinburgh Midlothian EH12 8QP Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
290.2k at £1 | Elphinstone Land LTD 50.00% Ordinary A |
---|---|
290.2k at £1 | Elphinstone Land LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £277,240 |
Cash | £1 |
Current Liabilities | £638,004 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
3 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2014 | Final Gazette dissolved following liquidation (1 page) |
3 July 2014 | Final Gazette dissolved following liquidation (1 page) |
3 April 2014 | Return of final meeting of voluntary winding up (3 pages) |
3 April 2014 | Return of final meeting of voluntary winding up (3 pages) |
29 July 2011 | Notice of move from Administration to Creditors Voluntary Liquidation (17 pages) |
29 July 2011 | Notice of move from Administration to Creditors Voluntary Liquidation (17 pages) |
27 April 2011 | Administrator's progress report (16 pages) |
27 April 2011 | Administrator's progress report (16 pages) |
15 December 2010 | Statement of administrator's proposal (80 pages) |
15 December 2010 | Statement of administrator's proposal (80 pages) |
6 December 2010 | Notice of result of meeting creditors (1 page) |
6 December 2010 | Notice of result of meeting creditors (1 page) |
4 November 2010 | Statement of affairs with form 2.14B(SCOT) (16 pages) |
4 November 2010 | Statement of affairs with form 2.14B(SCOT) (16 pages) |
8 October 2010 | Appointment of an administrator (3 pages) |
8 October 2010 | Appointment of an administrator (3 pages) |
7 October 2010 | Registered office address changed from Elphinstone House 295 Fenwick Road, Giffnock Glasgow Lanarkshire G46 6UH on 7 October 2010 (2 pages) |
7 October 2010 | Registered office address changed from Elphinstone House 295 Fenwick Road, Giffnock Glasgow Lanarkshire G46 6UH on 7 October 2010 (2 pages) |
7 October 2010 | Registered office address changed from Elphinstone House 295 Fenwick Road, Giffnock Glasgow Lanarkshire G46 6UH on 7 October 2010 (2 pages) |
6 September 2010 | Director's details changed for Kenneth Ross on 16 August 2010 (2 pages) |
6 September 2010 | Director's details changed for John Keith Martin on 16 August 2010 (2 pages) |
6 September 2010 | Director's details changed for John Keith Martin on 16 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Kenneth Ross on 16 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders Statement of capital on 2010-09-06
|
6 September 2010 | Secretary's details changed for John Keith Martin on 16 August 2010 (1 page) |
6 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders Statement of capital on 2010-09-06
|
6 September 2010 | Secretary's details changed for John Keith Martin on 16 August 2010 (1 page) |
30 July 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
30 July 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
10 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
15 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
15 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
4 February 2009 | Appointment terminated director alistair hewitt (1 page) |
4 February 2009 | Appointment terminated director gary macdonald (1 page) |
4 February 2009 | Appointment terminated director alistair hewitt (1 page) |
4 February 2009 | Appointment terminated director gary macdonald (1 page) |
27 January 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
27 January 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
21 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
21 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
10 July 2008 | Appointment terminated director bruce anderson (1 page) |
10 July 2008 | Director appointed gary james macdonald (3 pages) |
10 July 2008 | Appointment terminated director bruce anderson (1 page) |
10 July 2008 | Director appointed gary james macdonald (3 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
7 September 2007 | Return made up to 16/08/07; full list of members (3 pages) |
7 September 2007 | Return made up to 16/08/07; full list of members (3 pages) |
8 February 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
8 February 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
7 September 2006 | Return made up to 16/08/06; full list of members (3 pages) |
7 September 2006 | Return made up to 16/08/06; full list of members (3 pages) |
1 August 2006 | Group of companies' accounts made up to 30 September 2005 (19 pages) |
1 August 2006 | Group of companies' accounts made up to 30 September 2005 (19 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | New director appointed (7 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | New director appointed (7 pages) |
16 November 2005 | New director appointed (3 pages) |
16 November 2005 | New director appointed (3 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
30 August 2005 | Return made up to 16/08/05; full list of members (3 pages) |
30 August 2005 | Return made up to 16/08/05; full list of members (3 pages) |
14 July 2005 | Group of companies' accounts made up to 30 September 2004 (18 pages) |
14 July 2005 | Group of companies' accounts made up to 30 September 2004 (18 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
26 August 2004 | Return made up to 16/08/04; full list of members (8 pages) |
26 August 2004 | Return made up to 16/08/04; full list of members (8 pages) |
18 June 2004 | Group of companies' accounts made up to 30 September 2003 (17 pages) |
18 June 2004 | Group of companies' accounts made up to 30 September 2003 (17 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
10 September 2003 | Return made up to 16/08/03; full list of members
|
10 September 2003 | Return made up to 16/08/03; full list of members
|
30 April 2003 | Group of companies' accounts made up to 30 September 2002 (17 pages) |
30 April 2003 | Group of companies' accounts made up to 30 September 2002 (17 pages) |
28 March 2003 | Ad 14/12/01--------- £ si 30000@1 (2 pages) |
28 March 2003 | Ad 14/12/01--------- £ si 30000@1 (2 pages) |
24 March 2003 | Ad 28/08/02--------- £ si 28490@1=28490 £ ic 522000/550490 (2 pages) |
24 March 2003 | Ad 28/08/02--------- £ si 28490@1=28490 £ ic 522000/550490 (2 pages) |
6 August 2002 | Return made up to 16/08/02; full list of members (10 pages) |
6 August 2002 | Return made up to 16/08/02; full list of members (10 pages) |
21 February 2002 | Group of companies' accounts made up to 30 September 2001 (13 pages) |
21 February 2002 | Group of companies' accounts made up to 30 September 2001 (13 pages) |
27 November 2001 | Ad 22/11/01--------- £ si 222000@1=222000 £ ic 300000/522000 (2 pages) |
27 November 2001 | Ad 22/11/01--------- £ si 222000@1=222000 £ ic 300000/522000 (2 pages) |
11 September 2001 | Return made up to 16/08/01; full list of members (8 pages) |
11 September 2001 | Return made up to 16/08/01; full list of members (8 pages) |
2 July 2001 | Group of companies' accounts made up to 30 September 2000 (10 pages) |
2 July 2001 | Group of companies' accounts made up to 30 September 2000 (10 pages) |
13 February 2001 | Ad 06/02/01--------- £ si 204000@1=204000 £ ic 96000/300000 (2 pages) |
13 February 2001 | Ad 06/02/01--------- £ si 204000@1=204000 £ ic 96000/300000 (2 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Secretary resigned (1 page) |
24 January 2001 | Secretary resigned (1 page) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
13 October 2000 | Return made up to 16/08/00; full list of members (8 pages) |
13 October 2000 | Return made up to 16/08/00; full list of members (8 pages) |
26 April 2000 | New secretary appointed;new director appointed (2 pages) |
26 April 2000 | New secretary appointed;new director appointed (2 pages) |
25 April 2000 | New director appointed (3 pages) |
25 April 2000 | New director appointed (3 pages) |
21 April 2000 | Resolutions
|
21 April 2000 | Resolutions
|
20 April 2000 | Partic of mort/charge * (7 pages) |
20 April 2000 | Alterations to a floating charge (12 pages) |
20 April 2000 | Partic of mort/charge * (7 pages) |
20 April 2000 | Alterations to a floating charge (12 pages) |
19 April 2000 | New director appointed (3 pages) |
19 April 2000 | Resolutions
|
19 April 2000 | Ad 12/04/00--------- £ si 95998@1=95998 £ ic 2/96000 (2 pages) |
19 April 2000 | Recon 12/04/00 (1 page) |
19 April 2000 | Ad 12/04/00--------- £ si 95998@1=95998 £ ic 2/96000 (2 pages) |
19 April 2000 | £ nc 100/600000 12/04/00 (1 page) |
19 April 2000 | Resolutions
|
19 April 2000 | Recon 12/04/00 (1 page) |
19 April 2000 | New director appointed (3 pages) |
19 April 2000 | £ nc 100/600000 12/04/00 (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
10 April 2000 | Registered office changed on 10/04/00 from: 292 saint vincent street glasgow lanarkshire G2 5TQ (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
10 April 2000 | Registered office changed on 10/04/00 from: 292 saint vincent street glasgow lanarkshire G2 5TQ (1 page) |
22 March 2000 | Company name changed st. Vincent street (308) LIMITED\certificate issued on 23/03/00 (2 pages) |
22 March 2000 | Company name changed st. Vincent street (308) LIMITED\certificate issued on 23/03/00 (2 pages) |
16 August 1999 | Incorporation (22 pages) |
16 August 1999 | Incorporation (22 pages) |