Tyne & Wear
NE13 9AA
Secretary Name | Mr Mark Parry |
---|---|
Status | Closed |
Appointed | 31 July 2014(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 10 September 2016) |
Role | Company Director |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Mr Mark Parry |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2015(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 10 September 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Thomas Mill |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 21 December 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Alston Gardens Bearsden Glasgow G61 4RZ Scotland |
Director Name | Mr Peter Quinn |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 September 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 South Park Road Hamilton Lanarkshire ML3 6PJ Scotland |
Director Name | Mr Alan Robbie |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 21 December 2005) |
Role | Computer Consultant |
Country of Residence | Scotland |
Correspondence Address | 9 Balgeddie Court Glenrothes Fife KY6 3QP Scotland |
Director Name | Mr Richard L'Estrange Beaton |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prestbury Hall The Village Prestbury Cheshire SK10 4BN |
Secretary Name | Mrs Jane Mercer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 March 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Corner Brook Lostock Bolton Lancashire BL6 4GX |
Director Name | Mr Gavin Disney May |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2008(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Park Newcastle Upon Tyne Tyne And Wear NE13 9AA |
Director Name | Mr Paul Lancelot Stobart |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2008(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Park Avenue Newcastle Upon Tyne Tyne And Wear NE13 9AA |
Director Name | Mr Alastair John Mitchell |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2008(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Park Avenue Newcastle Upon Tyne Tyne And Wear NE13 9AA |
Secretary Name | Mrs Louise Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2008(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 2014) |
Role | Secretary |
Correspondence Address | Beechgrove Acklington Morpeth Northumberland NE65 9BY |
Director Name | Ms Adrienne Ann McFarland |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(10 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 September 2014 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
10 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 September 2016 | Final Gazette dissolved following liquidation (1 page) |
10 June 2016 | Return of final meeting of voluntary winding up (7 pages) |
10 June 2016 | Return of final meeting of voluntary winding up (7 pages) |
22 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
30 July 2015 | Resolutions
|
30 July 2015 | Registered office address changed from 2nd Floor 206 st. Vincent Street Glasgow G2 5SG to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 30 July 2015 (2 pages) |
30 July 2015 | Registered office address changed from 2nd Floor 206 st. Vincent Street Glasgow G2 5SG to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 30 July 2015 (2 pages) |
25 June 2015 | Statement of capital on 25 June 2015
|
25 June 2015 | Statement by Directors (1 page) |
25 June 2015 | Statement of capital on 25 June 2015
|
25 June 2015 | Solvency Statement dated 22/06/15 (1 page) |
25 June 2015 | Statement by Directors (1 page) |
25 June 2015 | Resolutions
|
25 June 2015 | Solvency Statement dated 22/06/15 (1 page) |
18 June 2015 | Termination of appointment of Alastair John Mitchell as a director on 18 June 2015 (1 page) |
18 June 2015 | Appointment of Mr Mark Parry as a director on 18 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Alastair John Mitchell as a director on 18 June 2015 (1 page) |
18 June 2015 | Appointment of Mr Mark Parry as a director on 18 June 2015 (2 pages) |
8 April 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
8 April 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
23 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
29 August 2014 | Appointment of Mr Mark Parry as a secretary on 31 July 2014 (2 pages) |
29 August 2014 | Appointment of Mr Mark Parry as a secretary on 31 July 2014 (2 pages) |
28 August 2014 | Termination of appointment of Louise Hall as a secretary on 31 July 2014 (1 page) |
28 August 2014 | Termination of appointment of Louise Hall as a secretary on 31 July 2014 (1 page) |
22 January 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
22 January 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
17 January 2014 | Company name changed evision LIMITED\certificate issued on 17/01/14
|
17 January 2014 | Company name changed evision LIMITED\certificate issued on 17/01/14
|
17 January 2014 | Resolutions
|
17 January 2014 | Resolutions
|
23 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
16 May 2013 | Resolutions
|
16 May 2013 | Change of name notice (2 pages) |
16 May 2013 | Change of name notice (2 pages) |
16 May 2013 | Resolutions
|
27 December 2012 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
27 December 2012 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
17 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Appointment of Brendan Peter Flattery as a director (2 pages) |
10 April 2012 | Appointment of Brendan Peter Flattery as a director (2 pages) |
10 April 2012 | Termination of appointment of Adrienne Mcfarland as a director (1 page) |
10 April 2012 | Termination of appointment of Adrienne Mcfarland as a director (1 page) |
19 December 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
2 December 2011 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
4 August 2011 | Director's details changed for Mrs Adrienne Ann Mcfarland on 6 July 2011 (3 pages) |
4 August 2011 | Director's details changed for Mrs Adrienne Ann Mcfarland on 6 July 2011 (3 pages) |
4 August 2011 | Director's details changed for Mrs Adrienne Ann Mcfarland on 6 July 2011 (3 pages) |
6 July 2011 | Termination of appointment of Gavin May as a director (2 pages) |
6 July 2011 | Appointment of Mrs Adrienne Ann Mcfarland as a director (3 pages) |
6 July 2011 | Termination of appointment of Gavin May as a director (2 pages) |
6 July 2011 | Appointment of Mrs Adrienne Ann Mcfarland as a director (3 pages) |
3 June 2011 | Termination of appointment of Paul Stobart as a director (2 pages) |
3 June 2011 | Termination of appointment of Paul Stobart as a director (2 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
13 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (15 pages) |
13 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (15 pages) |
25 March 2010 | Registered office address changed from Unit 14 Oakbank Park Livingston EH53 0TH on 25 March 2010 (2 pages) |
25 March 2010 | Registered office address changed from Unit 14 Oakbank Park Livingston EH53 0TH on 25 March 2010 (2 pages) |
5 March 2010 | Full accounts made up to 30 September 2009 (19 pages) |
5 March 2010 | Full accounts made up to 30 September 2009 (19 pages) |
13 November 2009 | Director's details changed for Gavin Disney May on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Gavin Disney May on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Gavin Disney May on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Paul Lancelot Stobart on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Alastair John Mitchell on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Paul Lancelot Stobart on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Alastair John Mitchell on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Alastair John Mitchell on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Paul Lancelot Stobart on 1 October 2009 (3 pages) |
9 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (6 pages) |
15 April 2009 | Full accounts made up to 30 September 2008 (19 pages) |
15 April 2009 | Full accounts made up to 30 September 2008 (19 pages) |
10 November 2008 | Return made up to 22/09/08; full list of members (7 pages) |
10 November 2008 | Return made up to 22/09/08; full list of members (7 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
19 June 2008 | Accounting reference date extended from 30/06/2008 to 30/09/2008 alignment with parent or subsidiary (1 page) |
19 June 2008 | Accounting reference date extended from 30/06/2008 to 30/09/2008 alignment with parent or subsidiary (1 page) |
7 May 2008 | Appointment terminated director richard beaton (1 page) |
7 May 2008 | Director appointed paul lancelot stobart (3 pages) |
7 May 2008 | Appointment terminated secretary jane mercer (1 page) |
7 May 2008 | Director appointed gavin disney may (3 pages) |
7 May 2008 | Director appointed alastair john mitchell (4 pages) |
7 May 2008 | Director appointed alastair john mitchell (4 pages) |
7 May 2008 | Secretary appointed louise hall (2 pages) |
7 May 2008 | Secretary appointed louise hall (2 pages) |
7 May 2008 | Director appointed paul lancelot stobart (3 pages) |
7 May 2008 | Appointment terminated secretary jane mercer (1 page) |
7 May 2008 | Director appointed gavin disney may (3 pages) |
7 May 2008 | Appointment terminated director richard beaton (1 page) |
21 April 2008 | Auditor's resignation (2 pages) |
21 April 2008 | Auditor's resignation (2 pages) |
18 April 2008 | Auditor's resignation (1 page) |
18 April 2008 | Auditor's resignation (1 page) |
7 April 2008 | Resolutions
|
7 April 2008 | Resolutions
|
22 November 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
22 November 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
15 October 2007 | Return made up to 22/09/07; full list of members (3 pages) |
15 October 2007 | Return made up to 22/09/07; full list of members (3 pages) |
15 February 2007 | Dec mort/charge * (2 pages) |
15 February 2007 | Dec mort/charge * (2 pages) |
15 February 2007 | Dec mort/charge * (2 pages) |
15 February 2007 | Dec mort/charge * (2 pages) |
7 February 2007 | Memorandum and Articles of Association (17 pages) |
7 February 2007 | Resolutions
|
7 February 2007 | Resolutions
|
7 February 2007 | Memorandum and Articles of Association (17 pages) |
18 January 2007 | Accounts for a small company made up to 30 June 2006 (9 pages) |
18 January 2007 | Accounts for a small company made up to 30 June 2006 (9 pages) |
11 January 2007 | Declaration of assistance for shares acquisition (13 pages) |
11 January 2007 | Declaration of assistance for shares acquisition (14 pages) |
11 January 2007 | Resolutions
|
11 January 2007 | Declaration of assistance for shares acquisition (14 pages) |
11 January 2007 | Declaration of assistance for shares acquisition (13 pages) |
11 January 2007 | Resolutions
|
10 January 2007 | Partic of mort/charge * (6 pages) |
10 January 2007 | Alterations to a floating charge (13 pages) |
10 January 2007 | Partic of mort/charge * (6 pages) |
10 January 2007 | Alterations to a floating charge (13 pages) |
10 January 2007 | Alterations to a floating charge (13 pages) |
10 January 2007 | Partic of mort/charge * (6 pages) |
10 January 2007 | Partic of mort/charge * (6 pages) |
10 January 2007 | Alterations to a floating charge (13 pages) |
10 January 2007 | Partic of mort/charge * (6 pages) |
10 January 2007 | Alterations to a floating charge (13 pages) |
10 January 2007 | Alterations to a floating charge (13 pages) |
10 January 2007 | Partic of mort/charge * (6 pages) |
29 December 2006 | Partic of mort/charge * (3 pages) |
29 December 2006 | Alterations to a floating charge (11 pages) |
29 December 2006 | Alterations to a floating charge (11 pages) |
29 December 2006 | Partic of mort/charge * (3 pages) |
19 October 2006 | Return made up to 22/09/06; full list of members (4 pages) |
19 October 2006 | Return made up to 22/09/06; full list of members (4 pages) |
17 October 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
17 October 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
9 March 2006 | Auditor's resignation (1 page) |
9 March 2006 | Auditor's resignation (1 page) |
2 February 2006 | Nc inc already adjusted 16/12/05 (1 page) |
2 February 2006 | Resolutions
|
2 February 2006 | Ad 16/12/05--------- £ si 150170@1=150170 £ ic 125000/275170 (2 pages) |
2 February 2006 | Ad 16/12/05--------- £ si 150170@1=150170 £ ic 125000/275170 (2 pages) |
2 February 2006 | Resolutions
|
2 February 2006 | Nc inc already adjusted 16/12/05 (1 page) |
18 January 2006 | Resolutions
|
18 January 2006 | Resolutions
|
18 January 2006 | Resolutions
|
18 January 2006 | Resolutions
|
17 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
17 January 2006 | New director appointed (4 pages) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: 107 george street edinburgh EH2 3ES (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: 107 george street edinburgh EH2 3ES (1 page) |
17 January 2006 | New director appointed (4 pages) |
17 January 2006 | Notice of assignment of name or new name to shares (1 page) |
17 January 2006 | Notice of assignment of name or new name to shares (1 page) |
17 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
10 January 2006 | Partic of mort/charge * (4 pages) |
10 January 2006 | Partic of mort/charge * (4 pages) |
28 October 2005 | Return made up to 22/09/05; full list of members (8 pages) |
28 October 2005 | Return made up to 22/09/05; full list of members (8 pages) |
22 September 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
22 September 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 39 castle street edinburgh midlothian EH2 3BH (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 39 castle street edinburgh midlothian EH2 3BH (1 page) |
3 November 2004 | Return made up to 22/09/04; full list of members (8 pages) |
3 November 2004 | Return made up to 22/09/04; full list of members (8 pages) |
26 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
26 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
24 September 2003 | Return made up to 22/09/03; full list of members (8 pages) |
24 September 2003 | Return made up to 22/09/03; full list of members (8 pages) |
3 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
3 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
22 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
22 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
25 September 2002 | Return made up to 22/09/02; full list of members (8 pages) |
25 September 2002 | Return made up to 22/09/02; full list of members (8 pages) |
18 April 2002 | Director's particulars changed (1 page) |
18 April 2002 | Director's particulars changed (1 page) |
17 October 2001 | Return made up to 22/09/01; full list of members (8 pages) |
17 October 2001 | Return made up to 22/09/01; full list of members (8 pages) |
26 July 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
26 July 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
9 January 2001 | Resolutions
|
9 January 2001 | Resolutions
|
9 January 2001 | Resolutions
|
9 January 2001 | Resolutions
|
9 January 2001 | Memorandum and Articles of Association (20 pages) |
9 January 2001 | Ad 20/12/00--------- £ si 25000@1=25000 £ ic 2/25002 (2 pages) |
9 January 2001 | £ nc 1000/125000 14/12/00 (2 pages) |
9 January 2001 | £ nc 1000/125000 14/12/00 (2 pages) |
9 January 2001 | Memorandum and Articles of Association (20 pages) |
9 January 2001 | Ad 14/12/00--------- £ si 99998@1=99998 £ ic 25002/125000 (2 pages) |
9 January 2001 | Ad 20/12/00--------- £ si 25000@1=25000 £ ic 2/25002 (2 pages) |
9 January 2001 | Ad 14/12/00--------- £ si 99998@1=99998 £ ic 25002/125000 (2 pages) |
4 January 2001 | Partic of mort/charge * (6 pages) |
4 January 2001 | Partic of mort/charge * (6 pages) |
28 December 2000 | New director appointed (3 pages) |
28 December 2000 | New director appointed (3 pages) |
28 December 2000 | New director appointed (3 pages) |
28 December 2000 | New director appointed (3 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
21 December 2000 | Company name changed newco (653) LIMITED\certificate issued on 22/12/00 (2 pages) |
21 December 2000 | Company name changed newco (653) LIMITED\certificate issued on 22/12/00 (2 pages) |
22 September 2000 | Incorporation (24 pages) |
22 September 2000 | Incorporation (24 pages) |