96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director Name | Steven Paton |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Midton Road Ayr Ayrshire KA7 2TP Scotland |
Secretary Name | Irene Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 54 Craigie Road Ayr Ayrshire KA8 0HA Scotland |
Director Name | Mr William Alan Fred Wolstenholme |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 05 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chipping House Barn Hesketh Lane, Chipping Preston Lancashire PR3 2TH |
Secretary Name | Mark Edward Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 24 September 2004) |
Role | Chartered Accountant |
Correspondence Address | The Grange Bewholme Driffield East Yorkshire YO25 8ED |
Secretary Name | Stephen Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 26 Gateacre Rise Liverpool L25 5LA |
Director Name | Timothy John Kowalski |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 September 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cherry Trees Chelford Road Alderley Edge Cheshire SK9 7TL |
Director Name | Stephen Morrison |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(5 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 June 2006) |
Role | Accountant |
Correspondence Address | 26 Gateacre Rise Liverpool L25 5LA |
Director Name | Mark Ashcroft |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 December 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Biggart Baillie Llp No.2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland |
Secretary Name | Mark Ashcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 December 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Biggart Baillie Llp No.2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Mr Philip Jean Dieperink |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 May 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Biggart Baillie Llp No.2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Mr John Henry Robins |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 May 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Biggart Baillie Llp No.2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland |
Secretary Name | John Henry Robins |
---|---|
Status | Resigned |
Appointed | 22 December 2010(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 May 2013) |
Role | Company Director |
Correspondence Address | C/O Biggart Baillie Llp No.2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Mr Siegmar Theodor Schmidt |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 May 2013(13 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 19 May 2014) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | C/O Biggart Baillie Llp No.2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.bedshedextra.com |
---|---|
Telephone | 0808 1446160 |
Telephone region | Freephone |
Registered Address | C/O Biggart Baillie Llp No.2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
2 at £1 | Property Portfolio (No 17) Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
10 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | Application to strike the company off the register (3 pages) |
10 June 2014 | Application to strike the company off the register (3 pages) |
4 June 2014 | Director's details changed for Stephan Reents on 20 May 2014 (2 pages) |
4 June 2014 | Director's details changed for Stephan Reents on 20 May 2014 (2 pages) |
28 May 2014 | Appointment of Stephan Reents as a director (2 pages) |
28 May 2014 | Appointment of Stephan Reents as a director (2 pages) |
28 May 2014 | Termination of appointment of Siegmar Schmidt as a director (1 page) |
28 May 2014 | Termination of appointment of Siegmar Schmidt as a director (1 page) |
17 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
17 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
31 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
17 June 2013 | Resolutions
|
17 June 2013 | Resolutions
|
7 June 2013 | Appointment of Siegmar Theodor Schmidt as a director (2 pages) |
7 June 2013 | Appointment of Siegmar Theodor Schmidt as a director (2 pages) |
7 June 2013 | Termination of appointment of John Robins as a director (1 page) |
7 June 2013 | Termination of appointment of John Henry Robins as a secretary (1 page) |
7 June 2013 | Termination of appointment of John Robins as a director (1 page) |
7 June 2013 | Termination of appointment of Philip Dieperink as a director (1 page) |
7 June 2013 | Termination of appointment of Philip Dieperink as a director (1 page) |
7 June 2013 | Termination of appointment of John Henry Robins as a secretary (1 page) |
14 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
14 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
6 March 2013 | Company name changed the bed shed (south) LTD.\certificate issued on 06/03/13
|
6 March 2013 | Company name changed the bed shed (south) LTD.\certificate issued on 06/03/13
|
26 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Accounts for a dormant company made up to 25 June 2011 (5 pages) |
19 January 2012 | Accounts for a dormant company made up to 25 June 2011 (5 pages) |
16 November 2011 | Director's details changed for John Henry Robins on 2 November 2011 (2 pages) |
16 November 2011 | Director's details changed for John Henry Robins on 2 November 2011 (2 pages) |
16 November 2011 | Director's details changed for John Henry Robins on 2 November 2011 (2 pages) |
7 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Accounts for a dormant company made up to 26 June 2010 (5 pages) |
16 March 2011 | Accounts for a dormant company made up to 26 June 2010 (5 pages) |
22 December 2010 | Appointment of John Henry Robins as a director (2 pages) |
22 December 2010 | Termination of appointment of Mark Ashcroft as a secretary (1 page) |
22 December 2010 | Appointment of John Henry Robins as a secretary (1 page) |
22 December 2010 | Termination of appointment of Mark Ashcroft as a director (1 page) |
22 December 2010 | Appointment of John Henry Robins as a secretary (1 page) |
22 December 2010 | Termination of appointment of Mark Ashcroft as a director (1 page) |
22 December 2010 | Termination of appointment of Mark Ashcroft as a secretary (1 page) |
22 December 2010 | Appointment of John Henry Robins as a director (2 pages) |
13 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (3 pages) |
25 March 2010 | Director's details changed for Philip Jean Dieperink on 17 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Philip Jean Dieperink on 17 March 2010 (2 pages) |
25 March 2010 | Accounts for a dormant company made up to 27 June 2009 (5 pages) |
25 March 2010 | Accounts for a dormant company made up to 27 June 2009 (5 pages) |
19 March 2010 | Director's details changed for Philip Jean Dieperink on 17 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Philip Jean Dieperink on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Philip Jean Dieperink on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Philip Jean Dieperink on 17 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mark Ashcroft on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mark Ashcroft on 16 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Mark Ashcroft on 16 March 2010 (1 page) |
16 March 2010 | Secretary's details changed for Mark Ashcroft on 16 March 2010 (1 page) |
12 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
6 April 2009 | Accounts for a dormant company made up to 28 June 2008 (4 pages) |
6 April 2009 | Accounts for a dormant company made up to 28 June 2008 (4 pages) |
18 November 2008 | Return made up to 11/10/08; full list of members (3 pages) |
18 November 2008 | Return made up to 11/10/08; full list of members (3 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from skeldon mills hollybush ayr KA6 7EB (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from skeldon mills hollybush ayr KA6 7EB (1 page) |
12 March 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
12 March 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
23 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | New director appointed (1 page) |
22 March 2007 | Accounts for a dormant company made up to 1 July 2006 (4 pages) |
22 March 2007 | Accounts for a dormant company made up to 1 July 2006 (4 pages) |
22 March 2007 | Accounts for a dormant company made up to 1 July 2006 (4 pages) |
26 October 2006 | Return made up to 11/10/06; full list of members (7 pages) |
26 October 2006 | Return made up to 11/10/06; full list of members (7 pages) |
17 July 2006 | Secretary resigned;director resigned (1 page) |
17 July 2006 | Secretary resigned;director resigned (1 page) |
17 July 2006 | New secretary appointed;new director appointed (3 pages) |
17 July 2006 | New secretary appointed;new director appointed (3 pages) |
28 November 2005 | Accounts for a dormant company made up to 1 May 2005 (4 pages) |
28 November 2005 | Accounts for a dormant company made up to 1 May 2005 (4 pages) |
28 November 2005 | Accounts for a dormant company made up to 1 May 2005 (4 pages) |
28 October 2005 | Accounting reference date extended from 01/05/06 to 30/06/06 (1 page) |
28 October 2005 | Accounting reference date extended from 01/05/06 to 30/06/06 (1 page) |
17 October 2005 | Return made up to 11/10/05; full list of members (7 pages) |
17 October 2005 | Return made up to 11/10/05; full list of members (7 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | Director resigned (1 page) |
15 February 2005 | Accounts for a dormant company made up to 1 May 2004 (4 pages) |
15 February 2005 | Accounts for a dormant company made up to 1 May 2004 (4 pages) |
15 February 2005 | Accounts for a dormant company made up to 1 May 2004 (4 pages) |
22 November 2004 | Return made up to 11/10/04; full list of members (7 pages) |
22 November 2004 | Return made up to 11/10/04; full list of members (7 pages) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | Secretary resigned (1 page) |
23 September 2004 | Accounts for a dormant company made up to 1 May 2003 (4 pages) |
23 September 2004 | Accounts for a dormant company made up to 1 May 2003 (4 pages) |
23 September 2004 | Accounts for a dormant company made up to 1 May 2003 (4 pages) |
16 June 2004 | New secretary appointed (2 pages) |
16 June 2004 | New secretary appointed (2 pages) |
16 December 2003 | Return made up to 11/10/03; full list of members (6 pages) |
16 December 2003 | Return made up to 11/10/03; full list of members (6 pages) |
9 January 2003 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
9 January 2003 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
9 December 2002 | Accounting reference date extended from 28/02/03 to 01/05/03 (1 page) |
9 December 2002 | Accounting reference date extended from 28/02/03 to 01/05/03 (1 page) |
31 October 2002 | Return made up to 11/10/02; full list of members (6 pages) |
31 October 2002 | Return made up to 11/10/02; full list of members (6 pages) |
8 August 2002 | Auditor's resignation (1 page) |
8 August 2002 | Auditor's resignation (1 page) |
30 November 2001 | Auditor's resignation (1 page) |
30 November 2001 | Auditor's resignation (1 page) |
20 November 2001 | Return made up to 11/10/01; full list of members
|
20 November 2001 | Return made up to 11/10/01; full list of members
|
6 November 2001 | Registered office changed on 06/11/01 from: 7 glasgow road paisley renfrewshire PA1 3QS (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: 7 glasgow road paisley renfrewshire PA1 3QS (1 page) |
16 October 2001 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
16 October 2001 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | New secretary appointed (2 pages) |
2 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
2 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
16 October 2000 | Return made up to 11/10/00; full list of members
|
16 October 2000 | Return made up to 11/10/00; full list of members
|
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
18 November 1999 | Registered office changed on 18/11/99 from: sherwood house 7 glasgow road paisley renfrewshire PA1 3QS (1 page) |
18 November 1999 | New secretary appointed (2 pages) |
18 November 1999 | Registered office changed on 18/11/99 from: sherwood house 7 glasgow road paisley renfrewshire PA1 3QS (1 page) |
18 November 1999 | New secretary appointed (2 pages) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
11 October 1999 | Incorporation (16 pages) |
11 October 1999 | Incorporation (16 pages) |