Edinburgh
EH7 4AN
Scotland
Director Name | Haddington Property & Energy Investments UK Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 23 May 2013(12 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 23 January 2015) |
Correspondence Address | 10 York Place Edinburgh EH1 3EP Scotland |
Director Name | Mark Anthony Emlick |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Kinellan 2 Oswald Road Edinburgh EH9 2HF Scotland |
Director Name | Mr Yuill Seymour Irvine |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Role | Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | 16 Mount Frost Drive Markinch Fife KY7 6JQ Scotland |
Secretary Name | Mark Anthony Emlick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Kinellan 2 Oswald Road Edinburgh EH9 2HF Scotland |
Director Name | Mr Mark Anthony Emlick |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(8 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Charlotte Square Edinburgh EH2 4HQ Scotland |
Director Name | Mr Andrew Seth Montague |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(11 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 York Place Edinburgh EH1 3EP Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Warners (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2007(5 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 01 June 2013) |
Correspondence Address | 26 George Square Edinburgh Midlothian EH8 9LD Scotland |
Registered Address | 10 York Place Edinburgh EH1 3EP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Haddington Property & Energy Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,187 |
Cash | £669 |
Current Liabilities | £5,126 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
17 July 2013 | Amended accounts made up to 30 September 2012 (3 pages) |
17 July 2013 | Amended accounts made up to 30 September 2012 (3 pages) |
12 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
12 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
2 July 2013 | Termination of appointment of Warners (Secretaries) Limited as a secretary on 1 June 2013 (1 page) |
2 July 2013 | Termination of appointment of Warners (Secretaries) Limited as a secretary on 1 June 2013 (1 page) |
2 July 2013 | Termination of appointment of Warners (Secretaries) Limited as a secretary on 1 June 2013 (1 page) |
2 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Termination of appointment of Warners (Secretaries) Limited as a secretary on 1 June 2013 (1 page) |
2 July 2013 | Termination of appointment of Warners (Secretaries) Limited as a secretary on 1 June 2013 (1 page) |
2 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Termination of appointment of Warners (Secretaries) Limited as a secretary on 1 June 2013 (1 page) |
23 May 2013 | Appointment of Mrs Leigh Georgina Roith as a director on 28 January 2013 (2 pages) |
23 May 2013 | Appointment of Haddington Property & Energy Investments Uk Ltd as a director on 23 May 2013 (2 pages) |
23 May 2013 | Termination of appointment of Andrew Seth Montague as a director on 30 April 2013 (1 page) |
23 May 2013 | Registered office address changed from 45 Charlotte Square Edinburgh EH2 4HQ Scotland on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from 45 Charlotte Square Edinburgh EH2 4HQ Scotland on 23 May 2013 (1 page) |
23 May 2013 | Termination of appointment of Andrew Seth Montague as a director on 30 April 2013 (1 page) |
23 May 2013 | Appointment of Mrs Leigh Georgina Roith as a director on 28 January 2013 (2 pages) |
23 May 2013 | Appointment of Haddington Property & Energy Investments Uk Ltd as a director on 23 May 2013 (2 pages) |
13 December 2012 | Appointment of Mr Andrew Seth Montague as a director on 13 December 2012 (2 pages) |
13 December 2012 | Termination of appointment of Mark Anthony Emlick as a director on 13 December 2012 (1 page) |
13 December 2012 | Termination of appointment of Mark Anthony Emlick as a director on 13 December 2012 (1 page) |
13 December 2012 | Company name changed lauriston estates LTD\certificate issued on 13/12/12
|
13 December 2012 | Company name changed lauriston estates LTD\certificate issued on 13/12/12
|
13 December 2012 | Appointment of Mr Andrew Seth Montague as a director on 13 December 2012 (2 pages) |
30 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Accounts made up to 31 May 2011 (2 pages) |
25 January 2012 | Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page) |
25 January 2012 | Accounts made up to 31 May 2011 (2 pages) |
25 January 2012 | Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Director's details changed for Mr Mark Anthony Emlick on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr Mark Anthony Emlick on 18 April 2011 (2 pages) |
14 February 2011 | Accounts made up to 31 May 2010 (2 pages) |
14 February 2011 | Accounts made up to 31 May 2010 (2 pages) |
24 November 2010 | Registered office address changed from 42 Charlotte Square Edinburgh EH2 4HQ on 24 November 2010 (1 page) |
24 November 2010 | Registered office address changed from 42 Charlotte Square Edinburgh EH2 4HQ on 24 November 2010 (1 page) |
12 August 2010 | Director's details changed for Mr Mark Anthony Emlick on 6 February 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Mark Anthony Emlick on 6 February 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Mark Anthony Emlick on 6 February 2010 (2 pages) |
8 June 2010 | Director's details changed for Me Mark Anthony Emlick on 6 February 2010 (2 pages) |
8 June 2010 | Director's details changed for Me Mark Anthony Emlick on 6 February 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Warners (Secretaries) Limited on 24 May 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Warners (Secretaries) Limited on 24 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Me Mark Anthony Emlick on 6 February 2010 (2 pages) |
8 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
15 June 2009 | Accounts made up to 31 May 2009 (2 pages) |
15 June 2009 | Appointment terminated director yuill irvine (1 page) |
15 June 2009 | Accounts made up to 31 May 2009 (2 pages) |
15 June 2009 | Appointment terminated director yuill irvine (1 page) |
15 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
15 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
10 June 2009 | Director appointed mr mark anthony emlick (1 page) |
10 June 2009 | Director appointed mr mark anthony emlick (1 page) |
26 June 2008 | Accounts made up to 31 May 2008 (2 pages) |
26 June 2008 | Accounts made up to 31 May 2008 (2 pages) |
29 May 2008 | Return made up to 24/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 24/05/08; full list of members (3 pages) |
8 April 2008 | Accounts made up to 31 May 2007 (2 pages) |
8 April 2008 | Accounts made up to 31 May 2007 (2 pages) |
29 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
29 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
22 May 2007 | New secretary appointed (1 page) |
22 May 2007 | New secretary appointed (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
2 April 2007 | Company name changed first meridian LIMITED\certificate issued on 02/04/07 (2 pages) |
2 April 2007 | Company name changed first meridian LIMITED\certificate issued on 02/04/07 (2 pages) |
19 March 2007 | Accounts made up to 31 May 2006 (2 pages) |
19 March 2007 | Accounts made up to 31 May 2006 (2 pages) |
9 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
9 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
10 February 2006 | Accounts made up to 31 May 2005 (1 page) |
10 February 2006 | Accounts made up to 31 May 2005 (1 page) |
31 May 2005 | Return made up to 24/05/05; full list of members (2 pages) |
31 May 2005 | Return made up to 24/05/05; full list of members (2 pages) |
24 February 2005 | Accounts made up to 31 May 2004 (1 page) |
24 February 2005 | Accounts made up to 31 May 2004 (1 page) |
21 June 2004 | Return made up to 24/05/04; full list of members (2 pages) |
21 June 2004 | Return made up to 24/05/04; full list of members (2 pages) |
25 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2004 | Accounts made up to 31 May 2003 (1 page) |
23 February 2004 | Accounts made up to 31 May 2003 (1 page) |
2 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
2 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
29 January 2003 | Resolutions
|
29 January 2003 | Resolutions
|
29 January 2003 | Director's particulars changed (1 page) |
29 January 2003 | Director's particulars changed (1 page) |
26 June 2002 | Return made up to 24/05/02; full list of members
|
26 June 2002 | Return made up to 24/05/02; full list of members
|
26 June 2002 | Accounts made up to 31 May 2002 (2 pages) |
26 June 2002 | Accounts made up to 31 May 2002 (2 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: 40 charlotte square edinburgh EH2 4HQ (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: 40 charlotte square edinburgh EH2 4HQ (1 page) |
20 June 2001 | New secretary appointed;new director appointed (4 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | New secretary appointed;new director appointed (4 pages) |
24 May 2001 | Incorporation (14 pages) |
24 May 2001 | Incorporation (14 pages) |