Edinburgh
EH12 6EX
Scotland
Director Name | James Dow |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2006) |
Role | Journalist |
Correspondence Address | 17 Glenesk Crescent Eskbank Dalkeith Midlothian EH22 3BW Scotland |
Director Name | Craig Fraser Semple |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 November 2010) |
Role | Design Consultant |
Country of Residence | Scotland |
Correspondence Address | The Cottage Kilbucho Road Broughton Biggar Lanarkshire ML12 6JQ Scotland |
Secretary Name | Craig Fraser Semple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Cottage Kilbucho Road Broughton Biggar Lanarkshire ML12 6JQ Scotland |
Director Name | Durano Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | 1a Torphichen Street Edinburgh Midlothian EH3 8HX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Andrew Robert Murdoch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,773 |
Cash | £932 |
Current Liabilities | £21,126 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2014 | Application to strike the company off the register (3 pages) |
31 December 2014 | Application to strike the company off the register (3 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
16 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Director's details changed for Andrew Robert Murdoch on 18 February 2012 (3 pages) |
4 March 2013 | Director's details changed for Andrew Robert Murdoch on 18 February 2012 (3 pages) |
4 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
8 December 2010 | Termination of appointment of Craig Semple as a director (1 page) |
8 December 2010 | Termination of appointment of Craig Semple as a secretary (1 page) |
8 December 2010 | Termination of appointment of Craig Semple as a director (1 page) |
8 December 2010 | Termination of appointment of Craig Semple as a secretary (1 page) |
29 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
29 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Craig Fraser Semple on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Andrew Robert Murdoch on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Craig Fraser Semple on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Andrew Robert Murdoch on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Andrew Robert Murdoch on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Craig Fraser Semple on 1 October 2009 (2 pages) |
23 July 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
23 July 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
26 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
3 June 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
3 June 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
15 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
25 July 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
25 July 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
19 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
19 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
6 July 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
6 July 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
17 February 2006 | Return made up to 15/02/06; full list of members (3 pages) |
17 February 2006 | Return made up to 15/02/06; full list of members (3 pages) |
17 August 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
17 August 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
15 April 2005 | Ad 31/03/05--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
15 April 2005 | Ad 31/03/05--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
6 April 2005 | Return made up to 15/02/05; full list of members (3 pages) |
6 April 2005 | Return made up to 15/02/05; full list of members (3 pages) |
29 March 2005 | Registered office changed on 29/03/05 from: andy purves LTD st dunstans house, high street melrose roxburghshire TD6 9RU (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: andy purves LTD st dunstans house, high street melrose roxburghshire TD6 9RU (1 page) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: 24A melville street edinburgh midlothian EH3 7NS (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: 24A melville street edinburgh midlothian EH3 7NS (1 page) |
23 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
23 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
17 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 March 2002 | Return made up to 15/02/02; full list of members (7 pages) |
8 March 2002 | Return made up to 15/02/02; full list of members (7 pages) |
26 November 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
26 November 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Secretary resigned (1 page) |
22 May 2001 | Secretary resigned (1 page) |
16 May 2001 | Ad 30/04/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
16 May 2001 | Nc inc already adjusted 06/04/01 (1 page) |
16 May 2001 | Ad 30/04/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
16 May 2001 | Nc inc already adjusted 06/04/01 (1 page) |
15 May 2001 | Partic of mort/charge * (6 pages) |
15 May 2001 | Partic of mort/charge * (6 pages) |
23 April 2001 | New director appointed (3 pages) |
23 April 2001 | New director appointed (3 pages) |
20 April 2001 | Resolutions
|
20 April 2001 | Resolutions
|
17 April 2001 | Registered office changed on 17/04/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page) |
17 April 2001 | New director appointed (3 pages) |
17 April 2001 | New secretary appointed (3 pages) |
17 April 2001 | New director appointed (3 pages) |
17 April 2001 | New secretary appointed (3 pages) |
17 April 2001 | New director appointed (3 pages) |
17 April 2001 | New director appointed (3 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page) |
15 March 2001 | Company name changed ledge 578 LIMITED\certificate issued on 15/03/01 (2 pages) |
15 March 2001 | Company name changed ledge 578 LIMITED\certificate issued on 15/03/01 (2 pages) |
15 February 2001 | Incorporation (25 pages) |
15 February 2001 | Incorporation (25 pages) |