Edinburgh
Midlothian
EH3 7SG
Scotland
Director Name | James MacDonald |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 175 Whitehouse Road Barnton Edinburgh EH4 6DD Scotland |
Secretary Name | James MacDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 175 Whitehouse Road Barnton Edinburgh EH4 6DD Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
38k at £1 | Grant James Macdonald 76.00% Ordinary |
---|---|
12k at £1 | James Macdonald 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,672 |
Current Liabilities | £370,480 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
20 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 August 2014 | Final Gazette dissolved following liquidation (1 page) |
20 May 2014 | Notice of move from Administration to Dissolution (21 pages) |
20 May 2014 | Notice of move from Administration to Dissolution (21 pages) |
23 January 2014 | Administrator's progress report (19 pages) |
23 January 2014 | Administrator's progress report (19 pages) |
30 October 2013 | Notice of extension of period of Administration (2 pages) |
30 October 2013 | Notice of extension of period of Administration (2 pages) |
4 February 2013 | Statement of administrator's deemed proposal (1 page) |
4 February 2013 | Statement of administrator's deemed proposal (1 page) |
11 January 2013 | Statement of administrator's proposal (35 pages) |
11 January 2013 | Statement of administrator's proposal (35 pages) |
12 December 2012 | Statement of affairs with form 2.13B(SCOT) (55 pages) |
12 December 2012 | Statement of affairs with form 2.13B(SCOT) (55 pages) |
29 November 2012 | Registered office address changed from 5Th Floor, 125 Princes Street Edinburgh EH2 4AD on 29 November 2012 (2 pages) |
29 November 2012 | Registered office address changed from 5Th Floor, 125 Princes Street Edinburgh EH2 4AD on 29 November 2012 (2 pages) |
23 November 2012 | Appointment of an administrator (3 pages) |
23 November 2012 | Appointment of an administrator (3 pages) |
11 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders Statement of capital on 2012-06-11
|
11 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders Statement of capital on 2012-06-11
|
13 February 2012 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 13 February 2012 (2 pages) |
13 February 2012 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 13 February 2012 (2 pages) |
7 February 2012 | Accounts for a small company made up to 31 May 2011 (8 pages) |
7 February 2012 | Accounts for a small company made up to 31 May 2011 (8 pages) |
7 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (15 pages) |
28 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (15 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 July 2009 | Return made up to 19/05/09; full list of members (10 pages) |
1 July 2009 | Return made up to 19/05/09; full list of members (10 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from 107 george street edinburgh midlothian EH2 3ES (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 107 george street edinburgh midlothian EH2 3ES (1 page) |
23 July 2008 | Return made up to 19/05/08; no change of members (7 pages) |
23 July 2008 | Return made up to 19/05/08; no change of members (7 pages) |
13 December 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
13 December 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
7 June 2007 | Return made up to 19/05/07; no change of members (7 pages) |
7 June 2007 | Return made up to 19/05/07; no change of members (7 pages) |
24 November 2006 | Registered office changed on 24/11/06 from: one st colme street edinburgh midlothian EH3 6AA (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: one st colme street edinburgh midlothian EH3 6AA (1 page) |
25 October 2006 | Accounts for a small company made up to 31 May 2006 (7 pages) |
25 October 2006 | Accounts for a small company made up to 31 May 2006 (7 pages) |
15 June 2006 | Return made up to 19/05/06; full list of members (7 pages) |
15 June 2006 | Return made up to 19/05/06; full list of members (7 pages) |
20 December 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
20 December 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
21 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
21 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
24 February 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
24 February 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
10 May 2004 | Return made up to 19/05/04; full list of members (7 pages) |
10 May 2004 | Return made up to 19/05/04; full list of members (7 pages) |
1 February 2004 | Amended accounts made up to 31 May 2003 (7 pages) |
1 February 2004 | Amended accounts made up to 31 May 2003 (7 pages) |
5 January 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
5 January 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
8 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
8 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
10 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
10 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
18 June 2002 | Return made up to 19/05/02; full list of members (7 pages) |
18 June 2002 | Return made up to 19/05/02; full list of members (7 pages) |
19 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
19 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 175 whitehouse road edinburgh midlothian EH4 6DD (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 175 whitehouse road edinburgh midlothian EH4 6DD (1 page) |
15 June 2001 | Return made up to 19/05/01; full list of members
|
15 June 2001 | Return made up to 19/05/01; full list of members
|
7 August 2000 | Ad 19/05/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
7 August 2000 | Ad 19/05/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Incorporation (17 pages) |
19 May 2000 | Incorporation (17 pages) |