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 | 7 years, 10 months (closed 25 October 2016) |
Correspondence Address | Zollikerstrasse 181 Zurich 8034 |
Director Name | Mr Richard Michael Baldock |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Bodley Road New Malden Surrey KT3 5QH |
Director Name | Andrea Thommen |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 May 2011(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 January 2013) |
Role | Trust 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 | Robin David Fulton Ws (Corporation) |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Status | Resigned |
Appointed | 13 December 2000(2 months after company formation) |
Appointment Duration | 3 days (resigned 16 December 2000) |
Correspondence Address | 81a Colinton Road Edinburgh Lothian & Borders EH10 5DF Scotland |
Director Name | Rtsing Administrators Pte Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2000(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 April 2008) |
Correspondence Address | 1 Temasek Avenue 27-01 Millenia Tower Singapore 039192 |
Director Name | Rtsing Presidents Pte Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2000(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 April 2008) |
Correspondence Address | 1 Temasek Avenue 27-01 Millenia Tower Singapore 039192 |
Secretary Name | Rtsing Presidents Pte Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2000(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 April 2008) |
Correspondence Address | 1 Temasek Avenue 27-01 Millenia Tower Singapore 039192 |
Telephone | 0131 2286997 |
---|---|
Telephone region | Edinburgh |
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 | Zrh Nominees (0001) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,114 |
Net Worth | £2,836 |
Cash | £2,653 |
Current Liabilities | £545 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
25 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2016 | Application to strike the company off the register (3 pages) |
26 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
28 September 2015 | Total exemption full accounts made up to 31 December 2014 (20 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
|
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (20 pages) |
29 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
5 September 2013 | Total exemption full accounts made up to 31 December 2012 (20 pages) |
12 February 2013 | Termination of appointment of Andrea Thommen as a director (1 page) |
12 February 2013 | Appointment of Dieter Kindlimann as a director (2 pages) |
7 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Full accounts made up to 31 December 2011 (24 pages) |
2 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (14 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (36 pages) |
17 May 2011 | Termination of appointment of Richard Baldock as a director (2 pages) |
17 May 2011 | Appointment of Andrea Thommen as a director (3 pages) |
8 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (14 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
25 March 2010 | Appointment of Mr Richard Michael Baldock as a director (3 pages) |
17 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (13 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
17 December 2008 | Appointment terminated director rtsing administrators pte LTD (1 page) |
17 December 2008 | Appointment terminated director and secretary rtsing presidents pte LIMITED (1 page) |
17 December 2008 | Director appointed rothschild trust (schweiz) ag (2 pages) |
22 October 2008 | Return made up to 10/10/08; no change of members (4 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (23 pages) |
12 November 2007 | Return made up to 10/10/07; full list of members (7 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (45 pages) |
26 January 2007 | Full accounts made up to 31 December 2005 (46 pages) |
21 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
30 January 2006 | Full accounts made up to 31 December 2004 (9 pages) |
7 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
15 December 2004 | Full accounts made up to 31 December 2003 (9 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
12 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
26 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
23 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
24 January 2003 | Full accounts made up to 31 December 2001 (8 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page) |
15 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
22 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
26 September 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
17 January 2001 | Secretary resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | New secretary appointed;new director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
13 December 2000 | Director resigned (1 page) |
10 October 2000 | Incorporation (25 pages) |