Edinburgh
Midlothian
EH14 1HT
Scotland
Director Name | Raymond James Corr |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2007(7 years after company formation) |
Appointment Duration | 9 years, 5 months (closed 01 December 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 West Port Place Linlithgow West Lothian EH49 7AE Scotland |
Director Name | Calum Alexander Gallacher |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2007(7 years after company formation) |
Appointment Duration | 9 years, 5 months (closed 01 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Braemar Drive Dunfermline Fife KY11 8ES Scotland |
Director Name | Mrs Gillian Leslie Whannel |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2007(7 years after company formation) |
Appointment Duration | 9 years, 5 months (closed 01 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Forfar House Ballencrieff Toll Bathgate West Lothian EH48 4LD Scotland |
Director Name | James Whannel |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 June 2007) |
Role | Company Director |
Correspondence Address | Forfar House Ballencrieff Toll Bathgate West Lothian EH48 4LD Scotland |
Secretary Name | Mrs Gillian Leslie Whannel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 November 2004) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Forfar House Ballencrieff Toll Bathgate West Lothian EH48 4LD Scotland |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | £16,954 |
Current Liabilities | £183,354 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2016 | Final Gazette dissolved following liquidation (1 page) |
1 September 2016 | Notice of final meeting of creditors (3 pages) |
1 September 2016 | Notice of final meeting of creditors (3 pages) |
20 November 2009 | Registered office address changed from Centrex House 1 Simpson Parkway Kirkton Campus, Livingston West Lothian EH54 7BH on 20 November 2009 (2 pages) |
20 November 2009 | Registered office address changed from Centrex House 1 Simpson Parkway Kirkton Campus, Livingston West Lothian EH54 7BH on 20 November 2009 (2 pages) |
21 October 2009 | Notice of winding up order (1 page) |
21 October 2009 | Court order notice of winding up (1 page) |
21 October 2009 | Court order notice of winding up (1 page) |
21 October 2009 | Notice of winding up order (1 page) |
10 July 2009 | Return made up to 08/06/09; full list of members (10 pages) |
10 July 2009 | Return made up to 08/06/09; full list of members (10 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 April 2009 | Director's change of particulars / gillian whannel / 21/04/2009 (1 page) |
28 April 2009 | Director's change of particulars / gillian whannel / 21/04/2009 (1 page) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
18 August 2008 | Return made up to 16/06/08; full list of members (7 pages) |
18 August 2008 | Return made up to 16/06/08; full list of members (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
30 August 2007 | Return made up to 16/06/07; full list of members
|
30 August 2007 | Return made up to 16/06/07; full list of members
|
29 June 2007 | New director appointed (3 pages) |
29 June 2007 | New director appointed (3 pages) |
29 June 2007 | New director appointed (3 pages) |
29 June 2007 | New director appointed (3 pages) |
29 June 2007 | New director appointed (3 pages) |
29 June 2007 | New director appointed (3 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (9 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (9 pages) |
29 June 2006 | Return made up to 16/06/06; full list of members (6 pages) |
29 June 2006 | Return made up to 16/06/06; full list of members (6 pages) |
20 June 2006 | Dec mort/charge * (2 pages) |
20 June 2006 | Dec mort/charge * (2 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
27 July 2005 | Dec mort/charge * (2 pages) |
27 July 2005 | Dec mort/charge * (2 pages) |
19 July 2005 | Dec mort/charge * (2 pages) |
19 July 2005 | Dec mort/charge * (2 pages) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | Secretary resigned (1 page) |
19 January 2005 | Partic of mort/charge * (3 pages) |
19 January 2005 | Partic of mort/charge * (3 pages) |
5 January 2005 | Partic of mort/charge * (3 pages) |
5 January 2005 | Partic of mort/charge * (3 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
9 November 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
13 July 2004 | Return made up to 16/06/04; full list of members (6 pages) |
13 July 2004 | Return made up to 16/06/04; full list of members (6 pages) |
6 May 2004 | Accounts for a small company made up to 31 July 2001 (7 pages) |
6 May 2004 | Accounts for a small company made up to 31 July 2001 (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
23 June 2003 | Return made up to 16/06/03; full list of members (6 pages) |
23 June 2003 | Return made up to 16/06/03; full list of members (6 pages) |
18 September 2002 | Return made up to 16/06/02; full list of members
|
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Return made up to 16/06/02; full list of members
|
15 April 2002 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
17 July 2001 | Return made up to 16/06/01; full list of members
|
17 July 2001 | Return made up to 16/06/01; full list of members
|
4 August 2000 | Partic of mort/charge * (5 pages) |
4 August 2000 | Partic of mort/charge * (5 pages) |
18 July 2000 | Company name changed tm 1159 LIMITED\certificate issued on 19/07/00 (2 pages) |
18 July 2000 | Company name changed tm 1159 LIMITED\certificate issued on 19/07/00 (2 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
16 June 2000 | Incorporation (19 pages) |
16 June 2000 | Incorporation (19 pages) |