1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director Name | Rothschild Trust (Schweiz) Ag (Corporation) |
---|---|
Status | Closed |
Appointed | 04 December 2008(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (closed 05 June 2015) |
Correspondence Address | Zollikerstrasse 181 Zurich Ch-8034 |
Director Name | Mr Richard Michael Baldock |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 May 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Bodley Road New Malden KT3 5QH |
Director Name | Peter Chadney |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(10 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 February 2012) |
Role | Trist Manager |
Country of Residence | Switzerland |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | 242 West George Street Glasgow G2 4QY Scotland |
Director Name | Rtsing Administrators Pte Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 04 December 2008) |
Correspondence Address | 1 Temasek Avenue 27-01 Millenia Tower Singapore 039192 |
Director Name | Rtsing Presidents Pte Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 04 December 2008) |
Correspondence Address | 1 Temasek Avenue 27-01 Millenia Tower Singapore 039192 |
Secretary Name | Rtsing Presidents Pte Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 04 December 2008) |
Correspondence Address | 1 Temasek Avenue 27-01 Millenia Tower Singapore 039192 |
Registered Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Bearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,020 |
Net Worth | -£60,696 |
Current Liabilities | £62,827 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2015 | Application to strike the company off the register (3 pages) |
20 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (21 pages) |
30 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders (4 pages) |
21 August 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
7 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Total exemption full accounts made up to 31 December 2011 (20 pages) |
13 March 2012 | Termination of appointment of Peter Chadney as a director on 28 February 2012 (2 pages) |
13 March 2012 | Appointment of Rudolf Buhler as a director on 28 February 2012 (3 pages) |
11 November 2011 | Termination of appointment of Rtsing Presidents Pte Limited as a secretary on 4 December 2008 (1 page) |
11 November 2011 | Annual return made up to 10 October 2011 with bearer shares (13 pages) |
11 November 2011 | Termination of appointment of Rtsing Presidents Pte Limited as a secretary on 4 December 2008 (1 page) |
26 May 2011 | Termination of appointment of Richard Baldock as a director (2 pages) |
26 May 2011 | Appointment of Peter Chadney as a director (3 pages) |
13 May 2011 | Total exemption full accounts made up to 31 December 2010 (21 pages) |
27 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (15 pages) |
24 September 2010 | Total exemption full accounts made up to 31 December 2009 (21 pages) |
12 January 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (14 pages) |
18 September 2009 | Director appointed richard michael baldock (4 pages) |
19 August 2009 | Total exemption full accounts made up to 31 December 2008 (23 pages) |
30 December 2008 | Total exemption full accounts made up to 31 December 2007 (22 pages) |
23 December 2008 | Return made up to 10/10/08; no change of members (4 pages) |
23 December 2008 | Appointment terminated director rtsing presidents pte LIMITED (1 page) |
23 December 2008 | Appointment terminate, director and secretary rtsing administrators pte LIMITED logged form (1 page) |
23 December 2008 | Director appointed rothschild trust (schweiz) ag (2 pages) |
29 October 2007 | Return made up to 10/10/07; no change of members (7 pages) |
14 August 2007 | Total exemption full accounts made up to 31 December 2006 (18 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (19 pages) |
24 October 2006 | Return made up to 10/10/06; full list of members (7 pages) |
31 January 2006 | Amended full accounts made up to 31 December 2004 (21 pages) |
16 January 2006 | Full accounts made up to 31 December 2004 (9 pages) |
10 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
6 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
14 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
8 September 2004 | Full accounts made up to 31 December 2003 (21 pages) |
7 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
29 September 2003 | Full accounts made up to 31 December 2002 (23 pages) |
20 May 2003 | Amended full accounts made up to 31 December 2001 (20 pages) |
20 January 2003 | Full accounts made up to 31 December 2001 (8 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page) |
14 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
20 November 2001 | Return made up to 10/10/01; bearer shares (6 pages) |
5 October 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
19 February 2001 | New secretary appointed;new director appointed (4 pages) |
19 February 2001 | New director appointed (4 pages) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Secretary resigned (1 page) |
13 November 2000 | Memorandum and Articles of Association (31 pages) |
13 November 2000 | Resolutions
|
10 October 2000 | Incorporation (26 pages) |