Edinburgh
EH3 7JA
Scotland
Director Name | Martin Ricardo Macari |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2006(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 19 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Ricardo Macari |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2006(6 years after company formation) |
Appointment Duration | 8 years, 4 months (closed 19 December 2014) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 5 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Christopher Hines |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Designer |
Correspondence Address | Crosby Manor Crosby Northallerton North Yorkshire DL6 3SZ |
Director Name | Dr Angela Catherine Macari |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | General Practitioner |
Correspondence Address | 2 Whitehouse Terrace Edinburgh EH9 2EU Scotland |
Director Name | Caroline Ann Macari |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Company Manager |
Correspondence Address | 2 Whitehouse Terrace Edinburgh Midlothian EH9 2EU Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 5 Melville Crescent Edinburgh EH3 7JA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
100 at £1 | Grange Inns LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
19 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2014 | Application to strike the company off the register (3 pages) |
1 July 2014 | Accounts made up to 31 October 2013 (6 pages) |
8 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
3 May 2013 | Accounts made up to 31 October 2012 (6 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Accounts made up to 31 October 2011 (5 pages) |
28 May 2012 | Registered office address changed from 22 Great King Street Edinburgh Midlothian EH3 6QH on 28 May 2012 (1 page) |
26 July 2011 | Secretary's details changed for Martin Macari on 26 July 2011 (1 page) |
26 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Accounts made up to 31 October 2010 (5 pages) |
2 August 2010 | Director's details changed for Ricardo Macari on 20 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Martin Macari on 20 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Accounts made up to 31 October 2009 (5 pages) |
19 August 2009 | Accounts made up to 31 October 2008 (5 pages) |
20 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
2 September 2008 | Return made up to 20/07/08; full list of members (3 pages) |
27 August 2008 | Accounts made up to 31 October 2007 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
30 August 2007 | Return made up to 20/07/07; full list of members (3 pages) |
30 August 2007 | Secretary's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
28 February 2007 | Accounting reference date shortened from 30/04/07 to 31/10/06 (1 page) |
8 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | Director resigned (1 page) |
9 August 2006 | Return made up to 20/07/06; full list of members (3 pages) |
5 June 2006 | New director appointed (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 August 2005 | Return made up to 20/07/05; full list of members (3 pages) |
1 August 2005 | Director's particulars changed (1 page) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
19 August 2004 | Return made up to 20/07/04; full list of members
|
11 March 2004 | (7 pages) |
22 September 2003 | Return made up to 20/07/03; full list of members (8 pages) |
5 March 2003 | (7 pages) |
17 September 2002 | Return made up to 20/07/02; full list of members (7 pages) |
5 August 2002 | Alterations to a floating charge (9 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
20 December 2001 | Partic of mort/charge * (5 pages) |
21 September 2001 | Ad 01/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 September 2001 | Return made up to 20/07/01; full list of members
|
15 August 2001 | Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page) |
20 November 2000 | Alterations to a floating charge (10 pages) |
17 November 2000 | Partic of mort/charge * (5 pages) |
25 October 2000 | Partic of mort/charge * (6 pages) |
21 July 2000 | Secretary resigned (1 page) |
20 July 2000 | Incorporation (17 pages) |