Newtonhill
Kincardineshire
AB39 3RZ
Scotland
Director Name | Gavin Neil Esslemont |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 11 months (resigned 17 June 2016) |
Role | Quantity Surveyor |
Correspondence Address | 16 Westfield Terrace Aberdeen Aberdeenshire AB25 2RU Scotland |
Secretary Name | Graeme McKenna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 16 years, 7 months (resigned 25 January 2017) |
Role | Company Director |
Correspondence Address | 27 William Street Edinburgh Midlothian EH3 7NG Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 2-8 Millar Crescent Edinburgh Midlothian EH10 5HW Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
Next Accounts Due | 1 April 2002 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 June |
Next Return Due | 15 June 2017 (overdue) |
---|
19 July 2000 | Delivered on: 24 July 2000 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
30 January 2017 | Termination of appointment of Graeme Mckenna as a secretary on 25 January 2017 (2 pages) |
---|---|
30 January 2017 | Termination of appointment of Graeme Mckenna as a secretary on 25 January 2017 (2 pages) |
12 July 2016 | Termination of appointment of Gavin Neil Esslemont as a director on 17 June 2016 (1 page) |
12 July 2016 | Termination of appointment of Gavin Neil Esslemont as a director on 17 June 2016 (1 page) |
9 August 2002 | Notice of ceasing to act as receiver or manager (3 pages) |
9 August 2002 | Notice of ceasing to act as receiver or manager (3 pages) |
25 August 2000 | Notice of the appointment of receiver by a holder of a floating charge (4 pages) |
25 August 2000 | Notice of the appointment of receiver by a holder of a floating charge (4 pages) |
18 August 2000 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
18 August 2000 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
24 July 2000 | Partic of mort/charge * (6 pages) |
24 July 2000 | Partic of mort/charge * (6 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
18 July 2000 | £ nc 1000/1000000 14/07/00 (1 page) |
18 July 2000 | Ad 14/07/00--------- £ si 247800@1=247800 £ ic 1/247801 (2 pages) |
18 July 2000 | Resolutions
|
18 July 2000 | £ nc 1000/1000000 14/07/00 (1 page) |
18 July 2000 | Resolutions
|
18 July 2000 | Ad 14/07/00--------- £ si 247800@1=247800 £ ic 1/247801 (2 pages) |
18 July 2000 | Ad 17/07/00--------- £ si 200000@1=200000 £ ic 247801/447801 (2 pages) |
18 July 2000 | Ad 17/07/00--------- £ si 200000@1=200000 £ ic 247801/447801 (2 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
13 July 2000 | Company name changed dailyname LIMITED\certificate issued on 13/07/00 (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
13 July 2000 | Company name changed dailyname LIMITED\certificate issued on 13/07/00 (2 pages) |
1 June 2000 | Incorporation (13 pages) |
1 June 2000 | Incorporation (13 pages) |