Edinburgh
Midlothian
EH16 4ST
Scotland
Secretary Name | Laura Mothersole |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 2001(10 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | 379 Old Dalkeith Road Edinburgh Midlothian EH16 4ST Scotland |
Director Name | Ian McCulloch |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Role | Office Manager |
Correspondence Address | 97 Moredun Park Gardens Edinburgh Midlothian EH17 7LL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 9 Coates Crescent Edinburgh EH3 7AL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
Next Accounts Due | 6 April 2002 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 June |
Next Return Due | 20 June 2017 (overdue) |
---|
12 August 2003 | Registered office changed on 12/08/03 from: 379 old dalkeith road edinburgh midlothian EH16 4ST (1 page) |
---|---|
12 August 2003 | Registered office changed on 12/08/03 from: 379 old dalkeith road edinburgh midlothian EH16 4ST (1 page) |
3 July 2003 | Notice of winding up order (1 page) |
3 July 2003 | Court order notice of winding up (1 page) |
3 July 2003 | Court order notice of winding up (1 page) |
3 July 2003 | Notice of winding up order (1 page) |
10 June 2003 | Application for striking-off (1 page) |
10 June 2003 | Application for striking-off (1 page) |
10 April 2002 | Deferment of dissolution (voluntary) (1 page) |
10 April 2002 | Deferment of dissolution (voluntary) (1 page) |
11 February 2002 | Appointment of a provisional liquidator (2 pages) |
11 February 2002 | Appointment of a provisional liquidator (2 pages) |
25 September 2001 | Return made up to 06/06/01; full list of members (6 pages) |
25 September 2001 | Return made up to 06/06/01; full list of members (6 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: 97 moredun park gardens edinburgh midlothian EH17 7LL (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: 97 moredun park gardens edinburgh midlothian EH17 7LL (1 page) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Registered office changed on 15/06/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Registered office changed on 15/06/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
15 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Incorporation (16 pages) |
6 June 2000 | Incorporation (16 pages) |