Gifford
Haddington
East Lothian
EH41 4QU
Scotland
Secretary Name | Nicola Cole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2002(2 years, 9 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 12 April 2022) |
Role | Company Director |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Secretary Name | Carole Anne Meaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 July 2002) |
Role | Secretary |
Correspondence Address | Beechwood High Street, Gifford Haddington East Lothian EH41 4QU Scotland |
Director Name | Dr Mairi Robertson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 July 2012) |
Role | Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 15 Woodside Avenue Lenzie East Dumbartonshire G66 4NG Scotland |
Director Name | Nicola Cole |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 July 2012) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Ashley Cottage Garvald Haddington East Lothian EH41 4LN Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £60,094 |
Cash | £16 |
Current Liabilities | £150,218 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
19 May 2010 | Delivered on: 25 May 2010 Satisfied on: 17 April 2013 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 90 mitchell street, glasgow GLA30562. Fully Satisfied |
---|---|
1 September 2005 | Delivered on: 15 September 2005 Satisfied on: 19 May 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
7 December 1999 | Delivered on: 16 December 1999 Satisfied on: 19 May 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 90 mitchell street, glasgow. Fully Satisfied |
19 April 2010 | Delivered on: 22 April 2010 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
12 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 January 2022 | Final account prior to dissolution in MVL (final account attached) (9 pages) |
9 June 2021 | Registered office address changed from The Annexe Beechwood House High Street Gifford Haddington East Lothian EH41 4QU to 168 Bath Street Glasgow G2 4TP on 9 June 2021 (2 pages) |
10 March 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
26 February 2021 | Resolutions
|
17 February 2021 | Satisfaction of charge 3 in full (1 page) |
16 February 2021 | Previous accounting period extended from 29 September 2020 to 31 January 2021 (1 page) |
20 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
10 June 2020 | Micro company accounts made up to 29 September 2019 (3 pages) |
15 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 29 September 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
20 June 2018 | Micro company accounts made up to 29 September 2017 (3 pages) |
24 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
5 July 2017 | Total exemption small company accounts made up to 29 September 2016 (5 pages) |
5 July 2017 | Total exemption small company accounts made up to 29 September 2016 (5 pages) |
23 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
23 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 29 September 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 29 September 2015 (4 pages) |
29 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
29 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
5 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 October 2014 | Secretary's details changed for Nicola Cole on 31 January 2014 (1 page) |
29 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Secretary's details changed for Nicola Cole on 31 January 2014 (1 page) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
15 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Register inspection address has been changed from Gordon Chambers 91 Mitchell Street Glasgow G1 3NQ Scotland (1 page) |
15 October 2013 | Register inspection address has been changed from Gordon Chambers 91 Mitchell Street Glasgow G1 3NQ Scotland (1 page) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
17 April 2013 | Satisfaction of charge 4 in full (4 pages) |
17 April 2013 | Satisfaction of charge 4 in full (4 pages) |
8 April 2013 | Registered office address changed from New Media Partners 90 Mitchell Street Glasgow G1 3NQ on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from New Media Partners 90 Mitchell Street Glasgow G1 3NQ on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from New Media Partners 90 Mitchell Street Glasgow G1 3NQ on 8 April 2013 (1 page) |
14 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Termination of appointment of Mairi Robertson as a director (1 page) |
14 August 2012 | Termination of appointment of Nicola Cole as a director (1 page) |
14 August 2012 | Termination of appointment of Nicola Cole as a director (1 page) |
14 August 2012 | Termination of appointment of Mairi Robertson as a director (1 page) |
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 December 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 March 2011 | Appointment of Nicola Cole as a director (2 pages) |
14 March 2011 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
14 March 2011 | Appointment of Nicola Cole as a director (2 pages) |
6 December 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
19 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
19 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages) |
19 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 December 2009 | Director's details changed for Dr Maiki Robertson on 15 December 2009 (2 pages) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Director's details changed for Daniel Joseph Meaney on 1 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Director's details changed for Dr Maiki Robertson on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Director's details changed for Daniel Joseph Meaney on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Daniel Joseph Meaney on 1 October 2009 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
16 February 2009 | Director appointed dr maiki robertson (2 pages) |
16 February 2009 | Director appointed dr maiki robertson (2 pages) |
14 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
14 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
7 November 2007 | Return made up to 11/10/07; no change of members
|
7 November 2007 | Return made up to 11/10/07; no change of members
|
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
8 March 2007 | Return made up to 11/10/06; full list of members
|
8 March 2007 | Return made up to 11/10/06; full list of members
|
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
24 April 2006 | Return made up to 11/10/05; full list of members (6 pages) |
24 April 2006 | Return made up to 11/10/05; full list of members (6 pages) |
15 September 2005 | Partic of mort/charge * (4 pages) |
15 September 2005 | Partic of mort/charge * (4 pages) |
24 June 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
24 June 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: exchange tower 19 canning street edinburgh EH3 8EH (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: exchange tower 19 canning street edinburgh EH3 8EH (1 page) |
27 October 2004 | Return made up to 11/10/04; full list of members (6 pages) |
27 October 2004 | Return made up to 11/10/04; full list of members (6 pages) |
30 July 2004 | Total exemption full accounts made up to 30 September 2003 (15 pages) |
30 July 2004 | Total exemption full accounts made up to 30 September 2003 (15 pages) |
14 November 2003 | Return made up to 11/10/03; full list of members
|
14 November 2003 | Return made up to 11/10/03; full list of members
|
29 July 2003 | Total exemption small company accounts made up to 30 September 2002 (15 pages) |
29 July 2003 | Total exemption small company accounts made up to 30 September 2002 (15 pages) |
7 November 2002 | Return made up to 11/10/02; full list of members (6 pages) |
7 November 2002 | Return made up to 11/10/02; full list of members (6 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page) |
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | Secretary resigned (1 page) |
15 July 2002 | Total exemption full accounts made up to 30 September 2001 (14 pages) |
15 July 2002 | Total exemption full accounts made up to 30 September 2001 (14 pages) |
9 January 2002 | Return made up to 11/10/01; full list of members (6 pages) |
9 January 2002 | Return made up to 11/10/01; full list of members (6 pages) |
26 June 2001 | Full accounts made up to 30 September 2000 (13 pages) |
26 June 2001 | Full accounts made up to 30 September 2000 (13 pages) |
12 June 2001 | Particulars of contract relating to shares (4 pages) |
12 June 2001 | Particulars of contract relating to shares (4 pages) |
12 June 2001 | Nc inc already adjusted 04/05/01 (1 page) |
12 June 2001 | Resolutions
|
12 June 2001 | Ad 04/05/01--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
12 June 2001 | Resolutions
|
12 June 2001 | Ad 04/05/01--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
12 June 2001 | Nc inc already adjusted 04/05/01 (1 page) |
5 February 2001 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
5 February 2001 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
13 December 2000 | Return made up to 11/10/00; full list of members (6 pages) |
13 December 2000 | Return made up to 11/10/00; full list of members (6 pages) |
16 December 1999 | Partic of mort/charge * (7 pages) |
16 December 1999 | Partic of mort/charge * (7 pages) |
25 November 1999 | New secretary appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New secretary appointed (2 pages) |
25 November 1999 | Secretary resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Secretary resigned (1 page) |
25 November 1999 | New director appointed (2 pages) |
11 October 1999 | Incorporation (17 pages) |
11 October 1999 | Incorporation (17 pages) |