Belford
Northumberland
NE70 7EY
Director Name | Mark Rogerson Kyle Nesbitt |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Belford Northumberland NE70 7NQ |
Secretary Name | Mr Christopher Sayer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Howe Street Edinburgh EH3 6TH Scotland |
Secretary Name | GWA Cosec Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2007(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 October 2013) |
Correspondence Address | 1-3 Sandgate Berwick Upon Tweed Northumberland TD15 1EW Scotland |
Website | tree-locate.co.uk |
---|---|
Telephone | 07 476891648 |
Telephone region | Mobile |
Registered Address | 43-45 Circus Lane Edinburgh EH3 6SU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
100 at £1 | Tree Locate Europe LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2017 | Application to strike the company off the register (3 pages) |
18 October 2017 | Application to strike the company off the register (3 pages) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
15 July 2016 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
15 July 2016 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
28 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
10 August 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
10 August 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
29 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
8 July 2014 | Accounts for a dormant company made up to 31 October 2013 (8 pages) |
8 July 2014 | Accounts for a dormant company made up to 31 October 2013 (8 pages) |
18 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Director's details changed for Mark Rogerson Kyle Nesbitt on 17 October 2013 (2 pages) |
18 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Director's details changed for Mark Rogerson Kyle Nesbitt on 17 October 2013 (2 pages) |
18 December 2013 | Director's details changed for Jonathan Norman Kyle Nesbitt on 17 October 2013 (2 pages) |
18 December 2013 | Director's details changed for Jonathan Norman Kyle Nesbitt on 17 October 2013 (2 pages) |
18 December 2013 | Termination of appointment of Gwa Cosec Ltd as a secretary (1 page) |
18 December 2013 | Termination of appointment of Gwa Cosec Ltd as a secretary (1 page) |
5 June 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
5 June 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
22 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
5 January 2012 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
2 June 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
5 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (14 pages) |
5 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (14 pages) |
2 July 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
2 July 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
11 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (14 pages) |
11 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (14 pages) |
10 November 2009 | Registered office address changed from 40 Howe Street Edinburgh EH3 6TH on 10 November 2009 (1 page) |
10 November 2009 | Registered office address changed from 40 Howe Street Edinburgh EH3 6TH on 10 November 2009 (1 page) |
4 August 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
10 March 2009 | Director's change of particulars / jonathan nesbitt / 01/11/2002 (1 page) |
10 March 2009 | Director's change of particulars / jonathan nesbitt / 01/11/2002 (1 page) |
28 October 2008 | Return made up to 18/10/08; full list of members (5 pages) |
28 October 2008 | Return made up to 18/10/08; full list of members (5 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from 45 moray place edinburgh midlothian EH3 6BQ (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 45 moray place edinburgh midlothian EH3 6BQ (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
19 November 2007 | Return made up to 18/10/07; full list of members (5 pages) |
19 November 2007 | Return made up to 18/10/07; full list of members (5 pages) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | New secretary appointed (2 pages) |
24 August 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
24 August 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
16 November 2006 | Return made up to 18/10/06; full list of members
|
16 November 2006 | Return made up to 18/10/06; full list of members
|
3 July 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
3 July 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
31 October 2005 | Return made up to 18/10/05; full list of members (7 pages) |
31 October 2005 | Return made up to 18/10/05; full list of members (7 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
29 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
25 August 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
25 August 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
30 January 2004 | Return made up to 18/10/03; no change of members (7 pages) |
30 January 2004 | Return made up to 18/10/03; no change of members (7 pages) |
21 January 2004 | Registered office changed on 21/01/04 from: 14 gloucester place edinburgh midlothian EH3 6EF (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: 14 gloucester place edinburgh midlothian EH3 6EF (1 page) |
16 January 2004 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
16 January 2004 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
14 January 2003 | Return made up to 18/10/02; no change of members (7 pages) |
14 January 2003 | Return made up to 18/10/02; no change of members (7 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: 10 charlotte square edinburgh midlothian EH2 4DR (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: 10 charlotte square edinburgh midlothian EH2 4DR (1 page) |
16 May 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
16 May 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
31 January 2002 | Company name changed tree locate (europe) LIMITED\certificate issued on 31/01/02 (2 pages) |
31 January 2002 | Company name changed tree locate (europe) LIMITED\certificate issued on 31/01/02 (2 pages) |
5 December 2001 | Return made up to 18/10/01; full list of members (6 pages) |
5 December 2001 | Return made up to 18/10/01; full list of members (6 pages) |
19 December 2000 | Company name changed kyle-ttibsen LIMITED\certificate issued on 20/12/00 (2 pages) |
19 December 2000 | Company name changed kyle-ttibsen LIMITED\certificate issued on 20/12/00 (2 pages) |
18 October 2000 | Incorporation (19 pages) |
18 October 2000 | Incorporation (19 pages) |