Edinburgh
EH12 5HD
Scotland
Director Name | Mrs Elizabeth Mary Pirrie |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2006(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 23 April 2017) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Secretary Name | Burnett & Reid (Corporation) |
---|---|
Status | Closed |
Appointed | 15 November 2001(9 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 23 April 2017) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Director Name | Mr George David Strawson |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor House Farm East Drayton Retford Nottinghamshire DN22 0LG |
Secretary Name | Ms Elizabeth Anne Bisson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowland Hall Farm Rowlandhall Lane, Newsholme Goole North Humberside DN14 7JU |
Director Name | Mr Christopher Paul Godwin |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Three Trees Belbins Romsey Hampshire SO51 0PE |
Director Name | Mr Michael Peter Godwin |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 August 2006) |
Role | Company Director |
Correspondence Address | 16 Johnson View Whiteley Fareham Hampshire PO15 7JR |
Director Name | Ms Sieglinde Jahn |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 February 2004(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 August 2006) |
Role | Commercial Broker |
Country of Residence | Scotland |
Correspondence Address | The Square Roshven Lochailort Inverness Shire PH38 4NB Scotland |
Director Name | Keith Stirling Douglas |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(3 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2006) |
Role | Chartered Accountant |
Correspondence Address | 25 Rubislaw Park Crescent Aberdeen Aberdeenshire AB15 8BT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£138,633 |
Cash | £103,530 |
Current Liabilities | £682,861 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
23 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 January 2017 | Return of final meeting of voluntary winding up (3 pages) |
23 January 2017 | Notice of final meeting of creditors (4 pages) |
7 May 2013 | Notice of move from Administration to Creditors Voluntary Liquidation (22 pages) |
24 December 2012 | Administrator's progress report (19 pages) |
7 November 2012 | Notice of extension of period of Administration (1 page) |
18 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 6 (5 pages) |
18 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 4 (5 pages) |
18 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 1 (7 pages) |
24 July 2012 | Administrator's progress report (15 pages) |
1 February 2012 | Statement of administrator's deemed proposal (1 page) |
12 January 2012 | Statement of administrator's proposal (62 pages) |
22 December 2011 | Statement of affairs with form 2.13B(SCOT) (18 pages) |
17 November 2011 | Appointment of an administrator (4 pages) |
16 November 2011 | Registered office address changed from 15 Golden Square Aberdeen AB10 1WF on 16 November 2011 (2 pages) |
2 June 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
25 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders Statement of capital on 2011-02-25
|
17 March 2010 | Secretary's details changed for Burnett & Reid on 13 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Mrs Elizabeth Mary Pirrie on 13 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Laurie Gray on 13 February 2010 (2 pages) |
17 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
5 February 2010 | Auditor's resignation (1 page) |
31 July 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
13 February 2009 | Director's change of particulars / elizabeth pirrie / 01/01/2009 (2 pages) |
13 February 2009 | Director's change of particulars / laurie gray / 01/01/2009 (2 pages) |
13 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
3 March 2008 | Gbp nc 100/1000\27/02/08 (1 page) |
3 March 2008 | Memorandum and Articles of Association (5 pages) |
3 March 2008 | Resolutions
|
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
10 May 2007 | Partic of mort/charge * (3 pages) |
5 April 2007 | Partic of mort/charge * (3 pages) |
19 March 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
8 March 2007 | Partic of mort/charge * (3 pages) |
26 February 2007 | Return made up to 13/02/07; full list of members (3 pages) |
3 January 2007 | New director appointed (1 page) |
3 January 2007 | New director appointed (1 page) |
21 December 2006 | Director resigned (1 page) |
1 September 2006 | Declaration of assistance for shares acquisition (6 pages) |
1 September 2006 | Resolutions
|
25 August 2006 | Resolutions
|
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
7 June 2006 | Alterations to a floating charge (5 pages) |
7 June 2006 | Alterations to a floating charge (5 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
16 February 2006 | Return made up to 13/02/06; full list of members (9 pages) |
4 January 2006 | Partic of mort/charge * (3 pages) |
1 July 2005 | Partic of mort/charge * (3 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
25 February 2005 | Return made up to 13/02/05; full list of members (12 pages) |
3 December 2004 | New director appointed (3 pages) |
19 August 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (3 pages) |
25 February 2004 | Return made up to 13/02/04; no change of members (6 pages) |
6 January 2004 | Partic of mort/charge * (5 pages) |
12 March 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
14 February 2003 | Return made up to 13/02/03; no change of members (6 pages) |
18 November 2002 | Accounting reference date extended from 28/02/02 to 31/07/02 (1 page) |
7 August 2002 | Resolutions
|
7 August 2002 | Memorandum and Articles of Association (11 pages) |
26 March 2002 | Return made up to 13/02/02; full list of members (6 pages) |
26 March 2002 | Partic of mort/charge * (5 pages) |
31 January 2002 | Company name changed project ayr LIMITED\certificate issued on 31/01/02 (2 pages) |
29 January 2002 | Partic of mort/charge * (6 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: 27 stafford street edinburgh midlothian EH3 7BJ (1 page) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | New secretary appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New secretary appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Ad 13/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Incorporation (16 pages) |