Edinburgh
EH12 5HD
Scotland
Director Name | Mr Robert William Middleton Brook |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 7 months (resigned 14 December 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh Lothian EH2 4DF Scotland |
Director Name | Mr John Kenneth Brown |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 March 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Beech Avenue Glasgow Renfrewshire G77 5PP Scotland |
Director Name | Mr John Anthony Bingham Kennedy |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 20 March 2010) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Newhall Carlops Penicuik Midlothian EH26 9LY Scotland |
Director Name | Mr Andrew Edward White |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 December 2009) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Craigend 2 Cromwell Road North Berwick East Lothian EH39 4LZ Scotland |
Secretary Name | Mr John Kenneth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 March 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Beech Avenue Glasgow Renfrewshire G77 5PP Scotland |
Director Name | Mr Keith James Notman |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2013) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 35 Allan Walk Bridge Of Allan Stirlingshire FK9 4PD Scotland |
Director Name | Pauline Anne Bradley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(4 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 03 February 2006) |
Role | Lawyer |
Correspondence Address | Spruce Tree House By Gleneagles Auchterarder Perthshire PH4 1RG Scotland |
Director Name | Mr Ronald Alexander Robson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 August 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Glasclune Gardens North Berwick East Lothian EH39 4RB Scotland |
Secretary Name | Mr Peter Michael McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2009) |
Role | Solicitor |
Correspondence Address | 19 Bonaly Terrace Edinburgh Midlothian EH13 0EL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
2 at £1 | Roscoe Capital Holdings Cooperatief Ua 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | -£1,812 |
Gross Profit | -£1,812 |
Net Worth | £23,995 |
Cash | £1,103 |
Current Liabilities | £3,184 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
25 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2018 | Return of final meeting of voluntary winding up (4 pages) |
2 May 2017 | Register inspection address has been changed from C/O Roscoe Capital Ltd 9-10 st. Andrew Square Edinburgh EH2 2AF Scotland to C/O Roscoe Capital Ltd Regus 93 George Street Edinburgh EH2 3ES (1 page) |
2 May 2017 | Register inspection address has been changed from C/O Roscoe Capital Ltd 9-10 st. Andrew Square Edinburgh EH2 2AF Scotland to C/O Roscoe Capital Ltd Regus 93 George Street Edinburgh EH2 3ES (1 page) |
4 April 2017 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 95 Haymarket Terrace Edinburgh EH12 5HD on 4 April 2017 (1 page) |
4 April 2017 | Resolutions
|
4 April 2017 | Resolutions
|
4 April 2017 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 95 Haymarket Terrace Edinburgh EH12 5HD on 4 April 2017 (1 page) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
13 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
5 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
5 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
8 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
16 December 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
16 December 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
12 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
10 January 2014 | Registered office address changed from , 69a George Street, Edinburgh, EH2 2JG, Scotland on 10 January 2014 (1 page) |
10 January 2014 | Registered office address changed from , 69a George Street, Edinburgh, EH2 2JG, Scotland on 10 January 2014 (1 page) |
7 January 2014 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
7 January 2014 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
17 October 2013 | Register inspection address has been changed from C/O Tamar Capital Partners Limited 69a George Street Edinburgh EH2 2JG Scotland (1 page) |
17 October 2013 | Register inspection address has been changed from C/O Tamar Capital Partners Limited 69a George Street Edinburgh EH2 2JG Scotland (1 page) |
11 July 2013 | Termination of appointment of Keith Notman as a director (2 pages) |
11 July 2013 | Termination of appointment of Keith Notman as a director (2 pages) |
24 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Registered office address changed from , 16 Charlotte Square, Edinburgh, Lothian, EH2 4DF on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from , 16 Charlotte Square, Edinburgh, Lothian, EH2 4DF on 24 April 2013 (1 page) |
27 December 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
23 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Company name changed tamar capital (mk) LIMITED\certificate issued on 14/02/12
|
14 February 2012 | Company name changed tamar capital (mk) LIMITED\certificate issued on 14/02/12
|
14 February 2012 | Resolutions
|
14 February 2012 | Resolutions
|
3 January 2012 | Termination of appointment of Robert Brook as a director (2 pages) |
3 January 2012 | Termination of appointment of Robert Brook as a director (2 pages) |
1 November 2011 | Appointment of Mr Neil Armstrong Mcmyn as a director (3 pages) |
1 November 2011 | Appointment of Mr Neil Armstrong Mcmyn as a director (3 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
4 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages) |
27 August 2010 | Register inspection address has been changed from C/O Tamar Capital Partners Limited 61 Dublin Street Edinburgh EH3 6NL United Kingdom (1 page) |
27 August 2010 | Register(s) moved to registered inspection location (1 page) |
27 August 2010 | Register(s) moved to registered inspection location (1 page) |
27 August 2010 | Register inspection address has been changed from C/O Tamar Capital Partners Limited 61 Dublin Street Edinburgh EH3 6NL United Kingdom (1 page) |
4 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Register(s) moved to registered inspection location (1 page) |
4 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Register(s) moved to registered inspection location (1 page) |
4 May 2010 | Register inspection address has been changed (1 page) |
4 May 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
1 April 2010 | Registered office address changed from , 33 Castle Street, Edinburgh, EH2 3DN on 1 April 2010 (2 pages) |
1 April 2010 | Company name changed kenmore mk LTD.\certificate issued on 01/04/10
|
1 April 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
1 April 2010 | Registered office address changed from , 33 Castle Street, Edinburgh, EH2 3DN on 1 April 2010 (2 pages) |
1 April 2010 | Registered office address changed from , 33 Castle Street, Edinburgh, EH2 3DN on 1 April 2010 (2 pages) |
1 April 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
1 April 2010 | Resolutions
|
1 April 2010 | Resolutions
|
1 April 2010 | Termination of appointment of John Kennedy as a director (2 pages) |
1 April 2010 | Company name changed kenmore mk LTD.\certificate issued on 01/04/10
|
1 April 2010 | Termination of appointment of John Kennedy as a director (2 pages) |
28 January 2010 | Termination of appointment of Andrew White as a director (2 pages) |
28 January 2010 | Termination of appointment of Andrew White as a director (2 pages) |
6 October 2009 | Termination of appointment of Peter Mccall as a secretary (1 page) |
6 October 2009 | Termination of appointment of Peter Mccall as a secretary (1 page) |
12 August 2009 | Appointment terminated director ronald robson (1 page) |
12 August 2009 | Appointment terminated director ronald robson (1 page) |
27 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
27 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
17 March 2009 | Resolutions
|
17 March 2009 | Resolutions
|
2 February 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
2 February 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
30 May 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
30 May 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
15 May 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
15 May 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
30 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
16 March 2008 | Director appointed mr ronald alexander robson (2 pages) |
16 March 2008 | Appointment terminated director john brown (1 page) |
16 March 2008 | Secretary appointed mr peter michael mccall (1 page) |
16 March 2008 | Director appointed mr ronald alexander robson (2 pages) |
16 March 2008 | Appointment terminated secretary john brown (1 page) |
16 March 2008 | Appointment terminated secretary john brown (1 page) |
16 March 2008 | Appointment terminated director john brown (1 page) |
16 March 2008 | Secretary appointed mr peter michael mccall (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
4 June 2007 | Full accounts made up to 31 July 2006 (10 pages) |
4 June 2007 | Full accounts made up to 31 July 2006 (10 pages) |
25 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
25 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
17 January 2006 | Full accounts made up to 31 July 2005 (10 pages) |
17 January 2006 | Full accounts made up to 31 July 2005 (10 pages) |
25 November 2005 | Director's particulars changed (1 page) |
25 November 2005 | Director's particulars changed (1 page) |
8 July 2005 | Director's particulars changed (1 page) |
8 July 2005 | Director's particulars changed (1 page) |
25 April 2005 | Return made up to 19/04/05; full list of members (3 pages) |
25 April 2005 | Return made up to 19/04/05; full list of members (3 pages) |
6 April 2005 | New director appointed (3 pages) |
6 April 2005 | New director appointed (3 pages) |
30 March 2005 | Full accounts made up to 31 July 2004 (10 pages) |
30 March 2005 | Full accounts made up to 31 July 2004 (10 pages) |
12 August 2004 | Director's particulars changed (1 page) |
12 August 2004 | Director's particulars changed (1 page) |
10 May 2004 | Return made up to 19/04/04; full list of members (3 pages) |
10 May 2004 | Return made up to 19/04/04; full list of members (3 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
11 December 2003 | Full accounts made up to 31 July 2003 (10 pages) |
11 December 2003 | Full accounts made up to 31 July 2003 (10 pages) |
22 April 2003 | Return made up to 19/04/03; full list of members (8 pages) |
22 April 2003 | Return made up to 19/04/03; full list of members (8 pages) |
2 March 2003 | Full accounts made up to 31 July 2002 (11 pages) |
2 March 2003 | Full accounts made up to 31 July 2002 (11 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: 7 melville crescent, edinburgh, midlothian EH3 7JA (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: 7 melville crescent, edinburgh, midlothian EH3 7JA (1 page) |
28 May 2002 | Auditor's resignation (1 page) |
28 May 2002 | Auditor's resignation (1 page) |
17 May 2002 | Return made up to 19/04/02; full list of members (7 pages) |
17 May 2002 | Return made up to 19/04/02; full list of members (7 pages) |
11 January 2002 | Full accounts made up to 31 July 2001 (11 pages) |
11 January 2002 | Full accounts made up to 31 July 2001 (11 pages) |
24 April 2001 | Return made up to 19/04/01; full list of members (7 pages) |
24 April 2001 | Return made up to 19/04/01; full list of members (7 pages) |
23 June 2000 | Registered office changed on 23/06/00 from: 18 melville street, edinburgh, midlothian EH3 7PD (1 page) |
23 June 2000 | Registered office changed on 23/06/00 from: 18 melville street, edinburgh, midlothian EH3 7PD (1 page) |
19 June 2000 | Company name changed capitalquest LIMITED\certificate issued on 20/06/00 (2 pages) |
19 June 2000 | Company name changed capitalquest LIMITED\certificate issued on 20/06/00 (2 pages) |
12 June 2000 | New director appointed (4 pages) |
12 June 2000 | New director appointed (3 pages) |
12 June 2000 | New secretary appointed;new director appointed (4 pages) |
12 June 2000 | New director appointed (4 pages) |
12 June 2000 | New director appointed (3 pages) |
12 June 2000 | New secretary appointed;new director appointed (4 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Accounting reference date extended from 30/04/01 to 31/07/01 (1 page) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Accounting reference date extended from 30/04/01 to 31/07/01 (1 page) |
11 May 2000 | Resolutions
|
11 May 2000 | Resolutions
|
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Registered office changed on 10/05/00 from: stephen mabbott associates, 14 mitchell lane, glasgow, lanarkshire G1 3NU (1 page) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Registered office changed on 10/05/00 from: stephen mabbott associates, 14 mitchell lane, glasgow, lanarkshire G1 3NU (1 page) |
19 April 2000 | Incorporation (15 pages) |
19 April 2000 | Incorporation (15 pages) |