Edinburgh
EH3 8EH
Scotland
Director Name | Mrs Elizabeth Greig Devlin |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2006(7 years after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Cabin Crew - Retired |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Secretary Name | Mrs Elizabeth Greig Devlin |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2007(7 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr John Reid Bowman |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 February 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Hamilton Road Bath Bath And North East Somerset BA1 5SB |
Director Name | Mr Alan Raeburn Wilson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 March 2003) |
Role | Accountant |
Correspondence Address | 11 Inchcolm Terrace South Queensferry West Lothian EH30 9NA Scotland |
Director Name | Mr Richard Findlay |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 February 2001) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Woodville 20 Laverockbank Road Edinburgh Midlothian EH5 3DE Scotland |
Director Name | David Melville Steele Johnston |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 August 2000) |
Role | Managing Director |
Correspondence Address | Over Hailes Haddington East Lothian EH41 3SB Scotland |
Secretary Name | Jane Elizabeth Anne Tames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 May 2006) |
Role | Secretary |
Correspondence Address | 5 Hatfield Drive Kelvinside Glasgow G12 0XZ Scotland |
Director Name | Mr Paul Francis Cooney |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 November 2006) |
Role | Company Director |
Correspondence Address | 40 Priorwood Road Newton Mearns Glasgow Lanarkshire G77 6ZZ Scotland |
Director Name | David Graham Goode |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 December 2005) |
Role | Company Director |
Correspondence Address | Westbank Duchal Road Kilmacolm Renfrewshire PA13 4AY Scotland |
Director Name | Gary Wayne Robinson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(1 year, 4 months after company formation) |
Appointment Duration | 2 years (resigned 10 March 2003) |
Role | Company Director |
Correspondence Address | Eden Lodge Rosemarkie Road Fortrose Ross Shire IV10 8UB Scotland |
Director Name | Alexander Joseph Holden Wilkie |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 21 Glamis Gardens Dalgety Bay Dunfermline Fife KY11 9TD Scotland |
Director Name | Siobhan Crampsey |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 November 2006) |
Role | Events Manager |
Correspondence Address | 19 Comely Bank Terrace Comely Bank Edinburgh Midlothian EH4 1AT Scotland |
Director Name | Mr Richard Findlay |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodville 20 Laverockbank Road Edinburgh Midlothian EH5 3DE Scotland |
Director Name | Mrs Deidre Ann Ford |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nonsuch Lodge Outwood Lane Horsforth West Yorkshire LS18 4HR |
Secretary Name | Kate Elsdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(6 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 January 2007) |
Role | Chartered Secretary |
Correspondence Address | 51 Sackville Crescent Harold Wood Romford Essex RM3 0EH |
Director Name | Mr Richard Emmerson Elliot |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(6 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 16 January 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 2 Richardson Close, Mill Drove Bourne Lincolnshire PE10 9YN |
Director Name | Comlaw Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Correspondence Address | 191 West George Street Glasgow G2 2LB Scotland |
Secretary Name | Comlaw Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Correspondence Address | 191 West George Street Glasgow Lanarkshire G2 2LD Scotland |
Registered Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £17,581 |
Cash | £17,358 |
Current Liabilities | £56,486 |
Latest Accounts | 28 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 28 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 November |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
8 January 2021 | Change of details for Mr James Quinn Devlin as a person with significant control on 6 April 2016 (2 pages) |
---|---|
8 January 2021 | Notification of Elizabeth Greig Devlin as a person with significant control on 6 April 2016 (2 pages) |
21 December 2020 | Micro company accounts made up to 29 November 2019 (4 pages) |
27 November 2020 | Current accounting period shortened from 29 November 2020 to 28 November 2020 (1 page) |
23 March 2020 | Second filing of Confirmation Statement dated 31/01/2017 (5 pages) |
14 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
4 December 2019 | Micro company accounts made up to 29 November 2018 (3 pages) |
30 August 2019 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page) |
18 June 2019 | Secretary's details changed for Mrs Elizabeth Greig Devlin on 18 June 2019 (1 page) |
18 June 2019 | Director's details changed for Mrs Elizabeth Greig Devlin on 18 June 2019 (2 pages) |
18 June 2019 | Director's details changed for Mr James Quinn Devlin on 18 June 2019 (2 pages) |
18 June 2019 | Director's details changed for Mrs Elizabeth Greig Devlin on 18 June 2019 (2 pages) |
18 June 2019 | Director's details changed for Mr James Quinn Devlin on 18 June 2019 (2 pages) |
11 February 2019 | Director's details changed for Mrs Elizabeth Greig Devlin on 11 February 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
10 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2018 | Registered office address changed from West Balbarton House Kirkcaldy Fife KY2 5YA to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on 31 May 2018 (1 page) |
9 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates
|
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
11 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
19 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
26 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
11 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
1 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
13 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
13 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 31/01/08; full list of members (4 pages) |
12 February 2009 | Return made up to 31/01/08; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
20 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
3 January 2007 | Full accounts made up to 30 September 2005 (14 pages) |
3 January 2007 | Full accounts made up to 30 November 2005 (15 pages) |
3 January 2007 | Full accounts made up to 30 November 2005 (15 pages) |
3 January 2007 | Full accounts made up to 30 September 2005 (14 pages) |
22 November 2006 | New director appointed (3 pages) |
22 November 2006 | Registered office changed on 22/11/06 from: forth house forth street edinburgh midlothian EH1 3LF (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: forth house forth street edinburgh midlothian EH1 3LF (1 page) |
22 November 2006 | New director appointed (3 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
28 September 2006 | Accounting reference date shortened from 30/09/06 to 30/11/05 (1 page) |
28 September 2006 | Accounting reference date shortened from 30/09/06 to 30/11/05 (1 page) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | New director appointed (1 page) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | New secretary appointed (1 page) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | New secretary appointed (1 page) |
22 February 2006 | Return made up to 31/01/06; full list of members
|
22 February 2006 | Return made up to 31/01/06; full list of members
|
27 January 2006 | New director appointed (3 pages) |
27 January 2006 | New director appointed (3 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
15 August 2005 | Full accounts made up to 30 September 2004 (9 pages) |
15 August 2005 | Full accounts made up to 30 September 2004 (9 pages) |
1 March 2005 | Return made up to 31/01/05; full list of members (9 pages) |
1 March 2005 | Return made up to 31/01/05; full list of members (9 pages) |
2 August 2004 | Full accounts made up to 30 September 2003 (8 pages) |
2 August 2004 | Full accounts made up to 30 September 2003 (8 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
10 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
10 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
11 August 2003 | Amended accounts made up to 30 September 2002 (1 page) |
11 August 2003 | Amended accounts made up to 30 September 2002 (1 page) |
18 June 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
18 June 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (4 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | New director appointed (4 pages) |
17 March 2003 | Director resigned (1 page) |
13 February 2003 | Director's particulars changed (1 page) |
13 February 2003 | Director's particulars changed (1 page) |
10 February 2003 | Return made up to 31/01/03; full list of members
|
10 February 2003 | Return made up to 31/01/03; full list of members
|
11 December 2002 | Company name changed score records LIMITED\certificate issued on 11/12/02 (2 pages) |
11 December 2002 | Company name changed score records LIMITED\certificate issued on 11/12/02 (2 pages) |
28 October 2002 | Return made up to 21/10/02; full list of members (8 pages) |
28 October 2002 | Return made up to 21/10/02; full list of members (8 pages) |
7 August 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
7 August 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
22 October 2001 | Return made up to 21/10/01; full list of members
|
22 October 2001 | Return made up to 21/10/01; full list of members
|
10 August 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
10 August 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Secretary's particulars changed (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Secretary's particulars changed (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
7 November 2000 | Return made up to 21/10/00; full list of members
|
7 November 2000 | Return made up to 21/10/00; full list of members
|
29 December 1999 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Registered office changed on 29/12/99 from: 191 west george street glasgow lanarkshire G2 2LB (1 page) |
29 December 1999 | Registered office changed on 29/12/99 from: 191 west george street glasgow lanarkshire G2 2LB (1 page) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
29 December 1999 | Secretary resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | New director appointed (3 pages) |
29 December 1999 | New secretary appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (3 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | Secretary resigned (1 page) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New secretary appointed (2 pages) |
29 December 1999 | New director appointed (3 pages) |
29 December 1999 | New director appointed (3 pages) |
11 December 1999 | Company name changed comlaw no. 508 LIMITED\certificate issued on 13/12/99 (2 pages) |
11 December 1999 | Company name changed comlaw no. 508 LIMITED\certificate issued on 13/12/99 (2 pages) |
21 October 1999 | Incorporation (15 pages) |
21 October 1999 | Incorporation (15 pages) |