Edinburgh
EH10 5SE
Scotland
Secretary Name | Lindsays (Corporation) |
---|---|
Status | Closed |
Appointed | 29 September 2009(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 13 March 2015) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Brian Roger Foxwell |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 January 2009) |
Role | Company Director |
Correspondence Address | 1 Littlejohn Wynd Edinburgh Midlothian EH10 5SE Scotland |
Director Name | Andrew Philip Madin |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(1 month after company formation) |
Appointment Duration | 9 years (resigned 28 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Murrayfield Gardens Edinburgh Midlothian EH12 6DH Scotland |
Secretary Name | Peter David Tweedie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2002) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 30 Ormidale Terrace Edinburgh EH12 6EQ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 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 August 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Lindsays Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 25 February 2003) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh Lothian EH3 8HE Scotland |
Secretary Name | Davidson Chalmers (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 September 2009) |
Correspondence Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Registered Address | C/O Deloitte 9 George Square Glasgow G2 1QQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
900 at £1 | Progressive Property Management Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,912,986 |
Current Liabilities | £11,450,751 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
13 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2014 | Notice of ceasing to act as receiver or manager (1 page) |
7 June 2014 | Notice of ceasing to act as receiver or manager (1 page) |
10 April 2012 | Notice of ceasing to act as receiver or manager (1 page) |
10 April 2012 | Notice of ceasing to act as receiver or manager (1 page) |
15 November 2011 | Notice of receiver's report (15 pages) |
15 November 2011 | Notice of receiver's report (15 pages) |
14 November 2011 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
14 November 2011 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
31 August 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 31 August 2011 (2 pages) |
31 August 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 31 August 2011 (2 pages) |
1 August 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 1 August 2011 (1 page) |
1 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
1 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
1 August 2011 | Secretary's details changed for Lindsays on 23 July 2011 (2 pages) |
1 August 2011 | Secretary's details changed for Lindsays on 23 July 2011 (2 pages) |
1 August 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 1 August 2011 (1 page) |
26 May 2011 | (8 pages) |
26 May 2011 | (8 pages) |
29 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 29 July 2010 (1 page) |
29 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Secretary's details changed for Lindsays Ws on 23 July 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Lindsays Ws on 23 July 2010 (2 pages) |
29 July 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 29 July 2010 (1 page) |
19 January 2010 | (7 pages) |
19 January 2010 | (7 pages) |
26 October 2009 | Termination of appointment of Andrew Madin as a director (1 page) |
26 October 2009 | Termination of appointment of Andrew Madin as a director (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 12 hope street edinburgh midlothian EH2 4DB (1 page) |
30 September 2009 | Secretary appointed lindsays ws (2 pages) |
30 September 2009 | Appointment terminated secretary davidson chalmers (secretarial services) LIMITED (1 page) |
30 September 2009 | Secretary appointed lindsays ws (2 pages) |
30 September 2009 | Appointment terminated secretary davidson chalmers (secretarial services) LIMITED (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 12 hope street edinburgh midlothian EH2 4DB (1 page) |
6 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
26 June 2009 | (7 pages) |
26 June 2009 | (7 pages) |
9 June 2009 | Director's change of particulars / andrew madin / 30/12/2008 (1 page) |
9 June 2009 | Director's change of particulars / andrew madin / 30/12/2008 (1 page) |
9 June 2009 | Appointment terminated director brian foxwell (1 page) |
9 June 2009 | Appointment terminated director brian foxwell (1 page) |
11 May 2009 | Director appointed elizabeth mary foxwell (2 pages) |
11 May 2009 | Director appointed elizabeth mary foxwell (2 pages) |
5 January 2009 | (7 pages) |
5 January 2009 | (7 pages) |
31 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
10 October 2007 | Return made up to 23/07/07; full list of members (2 pages) |
10 October 2007 | Return made up to 23/07/07; full list of members (2 pages) |
29 June 2007 | (7 pages) |
29 June 2007 | (7 pages) |
10 January 2007 | Partic of mort/charge * (4 pages) |
10 January 2007 | Partic of mort/charge * (4 pages) |
26 July 2006 | Return made up to 23/07/06; full list of members (2 pages) |
26 July 2006 | Return made up to 23/07/06; full list of members (2 pages) |
13 March 2006 | (7 pages) |
13 March 2006 | (7 pages) |
9 September 2005 | Director's particulars changed (1 page) |
9 September 2005 | Director's particulars changed (1 page) |
26 July 2005 | Return made up to 23/07/05; full list of members (3 pages) |
26 July 2005 | Return made up to 23/07/05; full list of members (3 pages) |
19 April 2005 | (6 pages) |
19 April 2005 | (6 pages) |
9 February 2005 | Director's particulars changed (1 page) |
9 February 2005 | Director's particulars changed (1 page) |
22 October 2004 | Partic of mort/charge * (3 pages) |
22 October 2004 | Partic of mort/charge * (3 pages) |
27 July 2004 | Return made up to 23/07/04; full list of members (5 pages) |
27 July 2004 | Return made up to 23/07/04; full list of members (5 pages) |
1 March 2004 | (6 pages) |
1 March 2004 | (6 pages) |
2 October 2003 | Director's particulars changed (1 page) |
2 October 2003 | Director's particulars changed (1 page) |
2 September 2003 | (7 pages) |
2 September 2003 | (7 pages) |
24 July 2003 | Return made up to 23/07/03; full list of members (5 pages) |
24 July 2003 | Return made up to 23/07/03; full list of members (5 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page) |
12 April 2003 | Registered office changed on 12/04/03 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page) |
6 April 2003 | New secretary appointed (2 pages) |
6 April 2003 | Secretary resigned (1 page) |
6 April 2003 | New secretary appointed (2 pages) |
6 April 2003 | Secretary resigned (1 page) |
12 November 2002 | Director's particulars changed (1 page) |
12 November 2002 | Director's particulars changed (1 page) |
25 July 2002 | Return made up to 23/07/02; full list of members (7 pages) |
25 July 2002 | Return made up to 23/07/02; full list of members (7 pages) |
2 July 2002 | (9 pages) |
2 July 2002 | (9 pages) |
27 June 2002 | Partic of mort/charge * (5 pages) |
27 June 2002 | Partic of mort/charge * (5 pages) |
10 June 2002 | Director's particulars changed (1 page) |
10 June 2002 | Director's particulars changed (1 page) |
4 March 2002 | Company name changed progressive investments LIMITED\certificate issued on 04/03/02 (2 pages) |
4 March 2002 | Company name changed progressive investments LIMITED\certificate issued on 04/03/02 (2 pages) |
22 February 2002 | Partic of mort/charge * (5 pages) |
22 February 2002 | Partic of mort/charge * (5 pages) |
15 February 2002 | Director's particulars changed (1 page) |
15 February 2002 | Director's particulars changed (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: 15 rutland street edinburgh midlothian EH1 2AE (1 page) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | Registered office changed on 07/02/02 from: 15 rutland street edinburgh midlothian EH1 2AE (1 page) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | New secretary appointed (2 pages) |
18 December 2001 | Partic of mort/charge * (5 pages) |
18 December 2001 | Partic of mort/charge * (5 pages) |
18 December 2001 | Partic of mort/charge * (5 pages) |
18 December 2001 | Partic of mort/charge * (5 pages) |
10 December 2001 | Partic of mort/charge * (3 pages) |
10 December 2001 | Partic of mort/charge * (3 pages) |
22 November 2001 | Partic of mort/charge * (6 pages) |
22 November 2001 | Partic of mort/charge * (6 pages) |
14 November 2001 | Partic of mort/charge * (6 pages) |
14 November 2001 | Partic of mort/charge * (6 pages) |
30 October 2001 | Partic of mort/charge * (5 pages) |
30 October 2001 | Partic of mort/charge * (5 pages) |
23 October 2001 | Ad 22/10/01--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
23 October 2001 | Ad 22/10/01--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
20 September 2001 | Partic of mort/charge * (6 pages) |
20 September 2001 | Partic of mort/charge * (6 pages) |
30 August 2001 | Partic of mort/charge * (6 pages) |
30 August 2001 | Partic of mort/charge * (6 pages) |
24 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
24 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
14 August 2001 | Partic of mort/charge * (6 pages) |
14 August 2001 | Partic of mort/charge * (6 pages) |
17 July 2001 | Partic of mort/charge * (6 pages) |
17 July 2001 | Partic of mort/charge * (6 pages) |
13 July 2001 | Partic of mort/charge * (6 pages) |
13 July 2001 | Partic of mort/charge * (6 pages) |
30 June 2001 | Partic of mort/charge * (6 pages) |
30 June 2001 | Partic of mort/charge * (6 pages) |
11 June 2001 | Partic of mort/charge * (6 pages) |
11 June 2001 | Partic of mort/charge * (6 pages) |
28 April 2001 | Partic of mort/charge * (6 pages) |
28 April 2001 | Partic of mort/charge * (6 pages) |
17 April 2001 | Partic of mort/charge * (6 pages) |
17 April 2001 | Partic of mort/charge * (6 pages) |
28 February 2001 | Partic of mort/charge * (5 pages) |
28 February 2001 | Partic of mort/charge * (5 pages) |
16 February 2001 | Partic of mort/charge * (5 pages) |
16 February 2001 | Partic of mort/charge * (5 pages) |
1 February 2001 | Resolutions
|
1 February 2001 | Resolutions
|
1 February 2001 | Resolutions
|
1 February 2001 | Resolutions
|
1 February 2001 | Resolutions
|
1 February 2001 | Resolutions
|
6 December 2000 | Partic of mort/charge * (6 pages) |
6 December 2000 | Partic of mort/charge * (6 pages) |
3 October 2000 | Ad 05/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 October 2000 | Ad 05/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 September 2000 | Company name changed stakemaze LIMITED\certificate issued on 19/09/00 (2 pages) |
18 September 2000 | Company name changed stakemaze LIMITED\certificate issued on 19/09/00 (2 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
15 September 2000 | Secretary resigned (1 page) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | Secretary resigned (1 page) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New secretary appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | New secretary appointed (2 pages) |
1 August 2000 | Incorporation (13 pages) |
1 August 2000 | Incorporation (13 pages) |