Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Secretary Name | Cromwell Corporate Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2003(3 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (closed 21 April 2019) |
Correspondence Address | 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Cromwell Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2009(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (closed 21 April 2019) |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Thomas William Fraser |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2001) |
Role | Architect |
Correspondence Address | Lynedale West Linton Peeblesshire EH46 7HB Scotland |
Director Name | Lloyd Robert Toles |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2001) |
Role | Banker |
Correspondence Address | 16 Keith Place Dunfermline Fife KY12 7SR Scotland |
Secretary Name | Thomas William Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 September 2000) |
Role | Architect |
Correspondence Address | Lynedale West Linton Peeblesshire EH46 7HB Scotland |
Director Name | Ian David Pritchard |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 31 August 2001) |
Role | Chartered Surveyor |
Correspondence Address | Garage Cottage Venlaw Castle Road Peebles EH45 8QG Scotland |
Secretary Name | Lysanne Jane Warren Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 6 Belgrave Crescent Edinburgh EH4 3AQ Scotland |
Director Name | Mr Cesidio Martin Di Ciacca |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 November 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 December 2004) |
Role | Chartered Surveyor |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Secretary Name | Mr Stephen Paul McBride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 August 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Secretary Name | Mrs Susan Margaret Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Bradley Lane Rufforth York North Yorkshire YO23 3QJ |
Secretary Name | Paul Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(3 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 March 2004) |
Role | Company Director |
Correspondence Address | 2 Newdale Usher Park Haxby York North Yorkshire YO32 3LN |
Director Name | Mr Didier Michel Tandy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2004(4 years, 4 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 08 December 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Warrington Crescent London W9 1ED |
Director Name | Mr Didier Michel Tandy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2004(4 years, 4 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 08 December 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Warrington Crescent London W9 1ED |
Director Name | Mr Marcus Owen Shepherd |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(8 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 December 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Clarence Road Teddington Middx TW11 0BW |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 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 | 10 July 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Europa Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2004(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 September 2009) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Website | valad.eu |
---|
Registered Address | 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
1 at £1 | Hsdl Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £57,000 |
Gross Profit | £25,000 |
Net Worth | -£1,659,000 |
Current Liabilities | £2,482,000 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
25 September 2001 | Delivered on: 9 October 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2ND floor west flat, 2 melville street, edinburgh. Outstanding |
---|---|
25 September 2001 | Delivered on: 9 October 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 3RD floor west flat, 2 melville street, edinburgh. Outstanding |
25 September 2001 | Delivered on: 9 October 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 3RD floor east, 2 melville street, edinburgh. Outstanding |
25 September 2001 | Delivered on: 9 October 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 4A melville street, edinburgh. Outstanding |
25 September 2001 | Delivered on: 9 October 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 melville street, edinburgh. Outstanding |
25 September 2001 | Delivered on: 9 October 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Lock up garage at 31 melville street lane, edinburgh. Outstanding |
25 September 2001 | Delivered on: 9 October 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 & 6 melville street, edinburgh. Outstanding |
10 April 2012 | Delivered on: 12 April 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Westmost first floor flat of 2 melville street edinburgh MID9602: westmost second floor flat of 2 melville street edinburgh MID9603: westmost third floor flat of 2 melville street edinburgh MID9605: eastmost third floor flat of 2 melville street edinburgh MID9606: lock up garage 31 melville street lane edinburgh MID9609:. Outstanding |
22 March 2012 | Delivered on: 2 April 2012 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 March 2012 | Delivered on: 29 March 2012 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
7 September 2009 | Delivered on: 10 September 2009 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2, 4A & 8 melville street, edinburgh MID9607 MID9602 MID9603 MID9605 MID9606 MID9608 MID9609. Outstanding |
28 August 2009 | Delivered on: 7 September 2009 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 August 2009 | Delivered on: 4 September 2009 Persons entitled: Bank of Scotland PLC Classification: Laccession agreement and charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
25 September 2001 | Delivered on: 9 October 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1ST floor west falt, 2 melville street, edinburgh. Outstanding |
31 August 2001 | Delivered on: 6 September 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & 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 |
25 September 2001 | Delivered on: 9 October 2001 Satisfied on: 28 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2ND floor east flat, 2 melville street, edinburgh. Fully Satisfied |
28 June 2017 | Notification of D.U.K.E. Property Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
---|---|
28 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (25 pages) |
1 March 2017 | Director's details changed for Valsec Director Limited on 24 February 2017 (1 page) |
1 March 2017 | Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 (1 page) |
29 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
12 April 2016 | Full accounts made up to 30 June 2015 (25 pages) |
17 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
7 May 2015 | Full accounts made up to 30 June 2014 (25 pages) |
11 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
30 June 2014 | Full accounts made up to 30 June 2013 (25 pages) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Andrew Paul Richardson on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Andrew Paul Richardson on 1 July 2013 (2 pages) |
29 November 2012 | Full accounts made up to 30 June 2012 (23 pages) |
13 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Full accounts made up to 30 June 2011 (24 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
2 April 2012 | Particulars of a mortgage or charge / charge no: 15 (25 pages) |
30 March 2012 | Resolutions
|
29 March 2012 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
22 July 2011 | Director's details changed for Mr Andrew Paul Richardson on 22 July 2011 (2 pages) |
21 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages) |
22 December 2010 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages) |
8 December 2010 | Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages) |
8 December 2010 | Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages) |
12 October 2010 | Full accounts made up to 30 June 2010 (22 pages) |
22 September 2010 | Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages) |
22 September 2010 | Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 22 September 2010 (2 pages) |
21 July 2010 | Director's details changed for Valsec Director Limited on 10 July 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Valad Secretarial Services Limited on 10 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (28 pages) |
16 January 2010 | Termination of appointment of Didier Tandy as a director (2 pages) |
16 January 2010 | Appointment of Andrew Paul Richardson as a director (3 pages) |
30 October 2009 | Director's details changed for Didier Michel Tandy on 22 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Didier Michel Tandy on 7 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Didier Michel Tandy on 7 October 2009 (3 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
7 September 2009 | Particulars of a mortgage or charge / charge no: 12 (13 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
3 September 2009 | Appointment terminated director europa director LIMITED (1 page) |
3 September 2009 | Director appointed valsec director LIMITED (2 pages) |
13 August 2009 | Resolutions
|
17 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
15 April 2009 | Full accounts made up to 30 June 2008 (17 pages) |
9 January 2009 | Appointment terminated director marcus shepherd (1 page) |
9 January 2009 | Director appointed didier michel tandy (9 pages) |
8 September 2008 | Director appointed marcus owen shepherd (6 pages) |
14 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
11 July 2008 | Location of register of members (1 page) |
11 July 2008 | Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from 93 george street edinburgh EH2 3ES (1 page) |
16 January 2008 | Accounting reference date extended from 28/02/08 to 30/06/08 (1 page) |
4 January 2008 | Full accounts made up to 28 February 2007 (16 pages) |
23 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
4 May 2007 | Section 394 (2 pages) |
18 October 2006 | Full accounts made up to 28 February 2006 (13 pages) |
25 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
19 August 2005 | Full accounts made up to 28 February 2005 (13 pages) |
25 July 2005 | Return made up to 10/07/05; full list of members (2 pages) |
24 July 2005 | Location of register of members (1 page) |
5 April 2005 | Section 394 (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | Director resigned (1 page) |
22 December 2004 | Full accounts made up to 29 February 2004 (12 pages) |
21 December 2004 | New director appointed (8 pages) |
14 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
25 March 2004 | Secretary resigned (1 page) |
4 October 2003 | Secretary resigned (1 page) |
4 October 2003 | New secretary appointed (2 pages) |
12 September 2003 | Full accounts made up to 28 February 2003 (9 pages) |
9 September 2003 | New secretary appointed (2 pages) |
28 July 2003 | Dec mort/charge * (4 pages) |
12 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
3 March 2003 | Auditor's resignation (1 page) |
31 December 2002 | Full accounts made up to 28 February 2002 (9 pages) |
3 October 2002 | Registered office changed on 03/10/02 from: forsyth house 111 union street glasgow G1 3TA (1 page) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | Secretary resigned (1 page) |
15 July 2002 | Return made up to 10/07/02; full list of members
|
30 October 2001 | New director appointed (2 pages) |
9 October 2001 | Partic of mort/charge * (5 pages) |
9 October 2001 | Partic of mort/charge * (5 pages) |
9 October 2001 | Partic of mort/charge * (5 pages) |
9 October 2001 | Partic of mort/charge * (5 pages) |
9 October 2001 | Partic of mort/charge * (23 pages) |
9 October 2001 | Partic of mort/charge * (5 pages) |
9 October 2001 | Partic of mort/charge * (5 pages) |
9 October 2001 | Partic of mort/charge * (5 pages) |
9 October 2001 | Partic of mort/charge * (5 pages) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: the mound edinburgh EH1 1YZ (1 page) |
24 September 2001 | New secretary appointed (2 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | New director appointed (2 pages) |
6 September 2001 | Partic of mort/charge * (8 pages) |
24 July 2001 | Return made up to 10/07/01; full list of members (7 pages) |
8 May 2001 | Director's particulars changed (1 page) |
30 April 2001 | Full accounts made up to 28 February 2001 (9 pages) |
9 October 2000 | Accounting reference date shortened from 31/07/01 to 28/02/01 (1 page) |
4 October 2000 | Resolutions
|
4 October 2000 | Registered office changed on 04/10/00 from: forsyth house 111 union street glasgow lanarkshire G1 3TA (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | Secretary resigned (1 page) |
7 August 2000 | Memorandum and Articles of Association (9 pages) |
4 August 2000 | Company name changed cyberopen LIMITED\certificate issued on 07/08/00 (2 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | New secretary appointed;new director appointed (3 pages) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | New director appointed (3 pages) |
1 August 2000 | Registered office changed on 01/08/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
10 July 2000 | Incorporation (13 pages) |