Edinburgh
EH12 7SJ
Scotland
Secretary Name | Ms Joyce Fraser Murrie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2000(3 months after company formation) |
Appointment Duration | 16 years (closed 09 February 2016) |
Role | Company Director |
Correspondence Address | 3b Ormiston Terrace Edinburgh EH12 7SJ Scotland |
Director Name | George Haddow |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Galt Avenue Irvine Ayrshire KA12 0NY Scotland |
Secretary Name | George Haddow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Galt Avenue Irvine Ayrshire KA12 0NY Scotland |
Director Name | Mr James Henderson Park |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 4 weeks (resigned 06 March 2000) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | Cleughearn Coach House Auldhouse East Kilbride Lanarkshire G75 9DP Scotland |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 3b Ormiston Terrace Edinburgh EH12 7SJ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
Address Matches | Over 90 other UK companies use this postal address |
84 at £1 | Vincent Boytler 60.00% Ordinary |
---|---|
42 at £1 | Joyce Brown 30.00% Ordinary |
14 at £1 | James Glackin 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£514 |
Cash | £811 |
Current Liabilities | £2,037 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
30 July 2014 | Registered office address changed from Abercorn School Newton Broxburn EH52 6PZ to 3B Ormiston Terrace Edinburgh EH12 7SJ on 30 July 2014 (1 page) |
30 July 2014 | Secretary's details changed for Ms Joyce Fraser Brown on 30 July 2014 (1 page) |
30 July 2014 | Registered office address changed from Abercorn School Newton Broxburn EH52 6PZ to 3B Ormiston Terrace Edinburgh EH12 7SJ on 30 July 2014 (1 page) |
30 July 2014 | Secretary's details changed for Ms Joyce Fraser Brown on 30 July 2014 (1 page) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Director's details changed for Vincent Boytler on 1 September 2013 (2 pages) |
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Director's details changed for Vincent Boytler on 1 September 2013 (2 pages) |
5 September 2013 | Director's details changed for Vincent Boytler on 1 September 2013 (2 pages) |
1 August 2013 | Director's details changed for Vincent Boytler on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Vincent Boytler on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Vincent Boytler on 1 August 2013 (2 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
11 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Secretary's details changed for Ms Joyce Fraser Brown on 5 September 2012 (1 page) |
6 September 2012 | Director's details changed for Vincent Boytler on 5 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Vincent Boytler on 5 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Vincent Boytler on 5 September 2012 (2 pages) |
6 September 2012 | Secretary's details changed for Ms Joyce Fraser Brown on 5 September 2012 (1 page) |
6 September 2012 | Secretary's details changed for Ms Joyce Fraser Brown on 5 September 2012 (1 page) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
11 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
17 February 2011 | Secretary's details changed for Joyce Fraser Brown on 17 February 2011 (2 pages) |
17 February 2011 | Secretary's details changed for Joyce Fraser Brown on 17 February 2011 (2 pages) |
17 February 2011 | Director's details changed for Vincent Boytler on 17 February 2011 (2 pages) |
17 February 2011 | Director's details changed for Vincent Boytler on 17 February 2011 (2 pages) |
3 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 October 2009 | Director's details changed for Vincent Boytler on 1 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Vincent Boytler on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Vincent Boytler on 1 October 2009 (2 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 January 2009 | Return made up to 26/10/08; full list of members (3 pages) |
27 January 2009 | Return made up to 26/10/08; full list of members (3 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
29 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
28 December 2006 | Return made up to 26/10/06; full list of members (2 pages) |
28 December 2006 | Return made up to 26/10/06; full list of members (2 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
20 December 2005 | Return made up to 26/10/05; full list of members (2 pages) |
20 December 2005 | Return made up to 26/10/05; full list of members (2 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
4 January 2005 | Return made up to 26/10/04; full list of members
|
4 January 2005 | Return made up to 26/10/04; full list of members
|
4 January 2005 | Ad 01/11/03--------- £ si 26@1 (2 pages) |
4 January 2005 | Ad 01/11/03--------- £ si 26@1 (2 pages) |
13 February 2004 | Registered office changed on 13/02/04 from: 27 church court philpstoun linlithgow west lothian EH49 6RD (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: 27 church court philpstoun linlithgow west lothian EH49 6RD (1 page) |
23 January 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
23 December 2003 | £ sr 35@1 01/09/03 (1 page) |
23 December 2003 | £ sr 35@1 01/09/03 (1 page) |
10 December 2003 | Return made up to 26/10/03; full list of members (6 pages) |
10 December 2003 | Return made up to 26/10/03; full list of members (6 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
12 December 2002 | Return made up to 26/10/02; full list of members (6 pages) |
12 December 2002 | Return made up to 26/10/02; full list of members (6 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
26 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
26 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
18 January 2001 | Partic of mort/charge * (6 pages) |
18 January 2001 | Partic of mort/charge * (6 pages) |
15 January 2001 | Ad 09/01/01--------- £ si 49@1=49 £ ic 100/149 (2 pages) |
15 January 2001 | Ad 09/01/01--------- £ si 49@1=49 £ ic 100/149 (2 pages) |
15 December 2000 | Accounts for a small company made up to 31 October 2000 (5 pages) |
15 December 2000 | Accounts for a small company made up to 31 October 2000 (5 pages) |
23 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
23 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
9 February 2000 | Ad 07/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Ad 07/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | Secretary resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
15 November 1999 | Company name changed direct scaffolding services limi ted\certificate issued on 16/11/99 (2 pages) |
15 November 1999 | Company name changed direct scaffolding services limi ted\certificate issued on 16/11/99 (2 pages) |
11 November 1999 | Secretary resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Registered office changed on 11/11/99 from: 27 church court philpstoun linlithgow west lothian EH49 6RD (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Secretary resigned (1 page) |
11 November 1999 | New secretary appointed;new director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New secretary appointed;new director appointed (2 pages) |
11 November 1999 | Registered office changed on 11/11/99 from: 27 church court philpstoun linlithgow west lothian EH49 6RD (1 page) |
26 October 1999 | Incorporation (12 pages) |
26 October 1999 | Incorporation (12 pages) |