Edinburgh
Midlothian
EH1 3EN
Scotland
Director Name | Christina White Thomson |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2006(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 06 February 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Balbie Farm Burntisland Fife KY3 0AS Scotland |
Director Name | Alan George Grosset |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | 34/2 Glenlockhart Road Edinburgh Midlothian EH14 1BQ Scotland |
Director Name | John Wilson Aird Thomson |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 March 2006) |
Role | Farmers |
Correspondence Address | Balbie Farm Burntisland Fife KY3 0AS Scotland |
Secretary Name | David Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 26 April 2004) |
Role | Solicitor |
Correspondence Address | 21 York Place Edinburgh EH1 3EN Scotland |
Secretary Name | Morison Bishop (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Secretary Name | Morisons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(2 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 01 January 2003) |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Website | rigsidedw.50webs.com |
---|
Registered Address | 21 York Place Edinburgh Midlothian EH1 3EN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£5,881 |
Current Liabilities | £105,882 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2017 | Application to strike the company off the register (3 pages) |
9 November 2017 | Application to strike the company off the register (3 pages) |
1 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
1 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
21 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
25 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
30 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
19 January 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
24 January 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Christina White Thomson on 19 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Christina White Thomson on 19 April 2010 (2 pages) |
23 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
23 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
18 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
18 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
28 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
28 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
9 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
9 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
12 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
12 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
11 June 2007 | Return made up to 19/04/07; full list of members (6 pages) |
11 June 2007 | Return made up to 19/04/07; full list of members (6 pages) |
20 February 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
20 February 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
8 May 2006 | Return made up to 19/04/06; full list of members (6 pages) |
8 May 2006 | Return made up to 19/04/06; full list of members (6 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | New director appointed (2 pages) |
28 February 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
28 February 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
8 April 2005 | Return made up to 19/04/05; full list of members
|
8 April 2005 | Return made up to 19/04/05; full list of members
|
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
30 April 2004 | Return made up to 19/04/04; full list of members
|
30 April 2004 | New secretary appointed (2 pages) |
30 April 2004 | New secretary appointed (2 pages) |
30 April 2004 | Return made up to 19/04/04; full list of members
|
23 April 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
23 April 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
16 May 2003 | Return made up to 19/04/03; full list of members (8 pages) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: erskine house 68 queen street edinburgh midlothian EH2 4NN (1 page) |
16 May 2003 | Return made up to 19/04/03; full list of members (8 pages) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: erskine house 68 queen street edinburgh midlothian EH2 4NN (1 page) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | New secretary appointed (2 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
6 August 2002 | Secretary resigned (1 page) |
6 August 2002 | Secretary resigned (1 page) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | New secretary appointed (2 pages) |
16 July 2002 | Return made up to 19/04/02; full list of members (6 pages) |
16 July 2002 | Return made up to 19/04/02; full list of members (6 pages) |
2 April 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
2 April 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | New director appointed (2 pages) |
16 July 2001 | Return made up to 19/04/01; full list of members (6 pages) |
16 July 2001 | Return made up to 19/04/01; full list of members (6 pages) |
26 January 2001 | Company name changed collegium 204 LIMITED\certificate issued on 26/01/01 (2 pages) |
26 January 2001 | Company name changed collegium 204 LIMITED\certificate issued on 26/01/01 (2 pages) |
19 April 2000 | Incorporation (16 pages) |
19 April 2000 | Incorporation (16 pages) |