Edinburgh
Lothian
EH3 8DG
Scotland
Director Name | Mr Rolf Adrian Fyne |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2000(2 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Middle House High Street Streatley Reading Berkshire RG8 9HY |
Director Name | Mr David McLaren |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(4 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 November 2004) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | Petersmuir House Petersmuir Haddington East Lothian EH41 4JR Scotland |
Director Name | Mr Robert William Finlayson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 March 2002) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 24 Murrayfield Gardens Edinburgh Midlothian EH12 6DF Scotland |
Director Name | Mr Paul Dominic Anderson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(4 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Thorwood House Lochwinnoch Road Kilmalcolm Renfrewshire PA13 4DY Scotland |
Director Name | Michael Charles Mealey |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 August 2009) |
Role | Company Director |
Correspondence Address | Suite 5 Blandel Bridge House 56 Sloane Square London SW1W 8AX |
Secretary Name | Patricia Mary Nicoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(5 years, 11 months after company formation) |
Appointment Duration | 17 years (resigned 12 December 2022) |
Role | Company Director |
Correspondence Address | 14 B/5 Orwell Terrace Edinburgh Midlothian EH11 2DU Scotland |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | Whitehouse & McFadden (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2000(4 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 November 2005) |
Correspondence Address | 29a Stafford Street Edinburgh Midlothian EH3 7BJ Scotland |
Registered Address | 39/15 Gardner's Crescent Edinburgh EH3 8DG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£68,711 |
Cash | £660 |
Current Liabilities | £69,400 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 25 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 1 week from now) |
16 January 2024 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
9 January 2024 | Notification of Francis Gordon Carnegy Neave as a person with significant control on 9 January 2024 (2 pages) |
9 January 2024 | Cessation of Rolf Adrian Fyne as a person with significant control on 9 January 2024 (1 page) |
11 December 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
28 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
12 December 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
12 December 2022 | Termination of appointment of Patricia Mary Nicoll as a secretary on 12 December 2022 (1 page) |
25 November 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
5 July 2021 | Accounts for a dormant company made up to 31 May 2021 (3 pages) |
7 April 2021 | Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB to 39/15 Gardner's Crescent Edinburgh EH3 8DG on 7 April 2021 (1 page) |
24 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
22 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
29 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
25 March 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
27 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
12 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
24 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
24 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
16 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Director's details changed for Francis Gordon Carnegy Neave on 28 October 2015 (2 pages) |
16 November 2015 | Director's details changed for Francis Gordon Carnegy Neave on 28 October 2015 (2 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
17 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
18 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 February 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
22 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (8 pages) |
22 December 2009 | Director's details changed for Rolf Adrian Fyne on 13 November 2009 (2 pages) |
22 December 2009 | Director's details changed for Rolf Adrian Fyne on 13 November 2009 (2 pages) |
22 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (8 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
13 August 2009 | Appointment terminated director michael mealey (1 page) |
13 August 2009 | Appointment terminated director michael mealey (1 page) |
29 April 2009 | Ad 03/02/09\gbp si [email protected]=43.334\gbp ic 2260.6/2303.934\ (2 pages) |
29 April 2009 | Ad 20/11/08\gbp si [email protected]=32.5\gbp ic 2228.1/2260.6\ (2 pages) |
29 April 2009 | Ad 03/02/09\gbp si [email protected]=43.334\gbp ic 2260.6/2303.934\ (2 pages) |
29 April 2009 | Ad 20/11/08\gbp si [email protected]=32.5\gbp ic 2228.1/2260.6\ (2 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 November 2008 | Return made up to 14/11/08; full list of members (7 pages) |
17 November 2008 | Return made up to 14/11/08; full list of members (7 pages) |
12 February 2008 | Ad 05/02/08--------- £ si [email protected]=53 £ ic 2228/2281 (2 pages) |
12 February 2008 | Ad 05/02/08--------- £ si [email protected]=53 £ ic 2228/2281 (2 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 December 2007 | Return made up to 14/11/07; full list of members (5 pages) |
28 December 2007 | Return made up to 14/11/07; full list of members (5 pages) |
26 January 2007 | Return made up to 14/11/06; full list of members (5 pages) |
26 January 2007 | Return made up to 14/11/06; full list of members (5 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
1 November 2006 | Ad 30/10/06--------- £ si [email protected]=100 £ ic 2128/2228 (2 pages) |
1 November 2006 | Ad 30/10/06--------- £ si [email protected]=100 £ ic 2128/2228 (2 pages) |
20 September 2006 | Ad 20/02/06--------- £ si [email protected]=320 £ ic 1808/2128 (2 pages) |
20 September 2006 | Ad 20/02/06--------- £ si [email protected]=320 £ ic 1808/2128 (2 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 November 2005 | Secretary resigned (1 page) |
28 November 2005 | New secretary appointed (1 page) |
28 November 2005 | New secretary appointed (1 page) |
28 November 2005 | Secretary resigned (1 page) |
23 November 2005 | Ad 28/10/05--------- £ si [email protected] (2 pages) |
23 November 2005 | Ad 28/10/05--------- £ si [email protected] (2 pages) |
22 November 2005 | Return made up to 14/11/05; full list of members (10 pages) |
22 November 2005 | Return made up to 14/11/05; full list of members (10 pages) |
23 September 2005 | Resolutions
|
23 September 2005 | Resolutions
|
1 September 2005 | Resolutions
|
1 September 2005 | Resolutions
|
23 May 2005 | New director appointed (1 page) |
23 May 2005 | Ad 18/05/05--------- £ si [email protected]=103 £ ic 1029/1132 (2 pages) |
23 May 2005 | Ad 18/05/05--------- £ si [email protected]=103 £ ic 1029/1132 (2 pages) |
23 May 2005 | New director appointed (1 page) |
24 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
7 December 2004 | Ad 05/12/04--------- £ si [email protected]=50 £ ic 979/1029 (2 pages) |
7 December 2004 | Ad 05/12/04--------- £ si [email protected]=50 £ ic 979/1029 (2 pages) |
30 November 2004 | Resolutions
|
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Resolutions
|
30 November 2004 | Resolutions
|
30 November 2004 | Resolutions
|
30 November 2004 | Director resigned (1 page) |
18 November 2004 | Return made up to 15/11/04; full list of members (11 pages) |
18 November 2004 | Return made up to 15/11/04; full list of members (11 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
13 February 2004 | Ad 26/01/04--------- £ si [email protected]=197 £ ic 782/979 (2 pages) |
13 February 2004 | Ad 26/01/04--------- £ si [email protected]=197 £ ic 782/979 (2 pages) |
21 December 2003 | Return made up to 28/11/03; full list of members (9 pages) |
21 December 2003 | Return made up to 28/11/03; full list of members (9 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: 29A stafford street edinburgh midlothian EH3 7BJ (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: 29A stafford street edinburgh midlothian EH3 7BJ (1 page) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
8 January 2003 | Return made up to 28/11/02; full list of members (9 pages) |
8 January 2003 | Return made up to 28/11/02; full list of members (9 pages) |
14 October 2002 | Director's particulars changed (1 page) |
14 October 2002 | Director's particulars changed (1 page) |
1 July 2002 | Ad 16/05/02--------- £ si [email protected]=4 £ ic 777/781 (2 pages) |
1 July 2002 | Ad 16/05/02--------- £ si [email protected]=4 £ ic 777/781 (2 pages) |
6 April 2002 | Ad 04/04/02--------- £ si [email protected]=3 £ ic 774/777 (2 pages) |
6 April 2002 | Ad 04/04/02--------- £ si [email protected]=3 £ ic 774/777 (2 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
5 December 2001 | Ad 05/04/01--------- £ si [email protected]=1 £ ic 773/774 (2 pages) |
5 December 2001 | Return made up to 28/11/01; full list of members (9 pages) |
5 December 2001 | Return made up to 28/11/01; full list of members (9 pages) |
5 December 2001 | Ad 05/04/01--------- £ si [email protected]=1 £ ic 773/774 (2 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
8 March 2001 | Resolutions
|
8 March 2001 | Resolutions
|
7 March 2001 | £ nc 1000/10000000 06/03/01 (1 page) |
7 March 2001 | £ nc 1000/10000000 06/03/01 (1 page) |
13 December 2000 | Return made up to 10/12/00; full list of members
|
13 December 2000 | Return made up to 10/12/00; full list of members
|
18 August 2000 | S-div 14/08/00 (1 page) |
18 August 2000 | S-div 14/08/00 (1 page) |
8 June 2000 | Accounting reference date extended from 31/12/00 to 31/05/01 (1 page) |
8 June 2000 | Accounting reference date extended from 31/12/00 to 31/05/01 (1 page) |
10 May 2000 | S-div 03/05/00 (1 page) |
10 May 2000 | S-div 03/05/00 (1 page) |
10 May 2000 | Resolutions
|
10 May 2000 | Resolutions
|
8 May 2000 | S-div 25/04/00 (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: 39 castle street edinburgh midlothian EH2 3BH (1 page) |
8 May 2000 | Ad 27/04/00--------- £ si [email protected]=240 £ ic 533/773 (2 pages) |
8 May 2000 | S-div 25/04/00 (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: 39 castle street edinburgh midlothian EH2 3BH (1 page) |
8 May 2000 | Ad 27/04/00--------- £ si [email protected]=240 £ ic 533/773 (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
20 January 2000 | Company name changed ski disc LIMITED\certificate issued on 21/01/00 (2 pages) |
20 January 2000 | Company name changed ski disc LIMITED\certificate issued on 21/01/00 (2 pages) |
14 January 2000 | Memorandum and Articles of Association (13 pages) |
14 January 2000 | Memorandum and Articles of Association (13 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Resolutions
|
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | New secretary appointed (2 pages) |
14 January 2000 | Ad 07/01/00--------- £ si 531@1=531 £ ic 2/533 (2 pages) |
14 January 2000 | Resolutions
|
14 January 2000 | New secretary appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Ad 07/01/00--------- £ si 531@1=531 £ ic 2/533 (2 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Resolutions
|
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Resolutions
|
14 January 2000 | Secretary resigned (1 page) |
4 January 2000 | Company name changed newco (603) LIMITED\certificate issued on 05/01/00 (2 pages) |
4 January 2000 | Company name changed newco (603) LIMITED\certificate issued on 05/01/00 (2 pages) |
10 December 1999 | Incorporation (28 pages) |
10 December 1999 | Incorporation (28 pages) |