Currie
Edinburgh
Midlothian
EH14 5HB
Scotland
Director Name | Mark James Harkin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 12 months (closed 12 May 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 5 Macnicol Park Kittochglen East Kilbride G74 4QE Scotland |
Director Name | Roano Dorian Pierotti |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 4 Endrick Drive Bearsden Glasgow G61 2EA Scotland |
Secretary Name | Mark James Harkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 February 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Macnicol Park Kittochglen East Kilbride G74 4QE Scotland |
Director Name | Mr Simon Anthony Taylor |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gate House Sudbrook Lane Richmond Surrey TW10 7AT |
Secretary Name | Stuart Andrew Weir Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 June 2012) |
Role | Solicitor |
Correspondence Address | 16 Woodlands Terrace Glasgow G3 6DF Scotland |
Director Name | David Alfred Stevenson Lockhart |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Carlton Terrace Edinburgh Midlothian EH7 5DD Scotland |
Secretary Name | Derwyn Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 March 2012) |
Role | Secretary |
Correspondence Address | 10 Sorensen Drive Figtree New South Wales 2525 Australia |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 5th Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Year | 2013 |
---|---|
Net Worth | £671,896 |
Cash | £771,907 |
Current Liabilities | £297,166 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 May 2016 | Final Gazette dissolved following liquidation (1 page) |
12 February 2016 | Return of final meeting of voluntary winding up (3 pages) |
12 February 2016 | Return of final meeting of voluntary winding up (3 pages) |
7 April 2015 | Resolutions
|
8 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
8 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Auditor's resignation (2 pages) |
21 March 2013 | Auditor's resignation (2 pages) |
18 March 2013 | Section 519 auditor's statement (1 page) |
18 March 2013 | Section 519 auditor's statement (1 page) |
8 February 2013 | Full accounts made up to 30 June 2012 (14 pages) |
8 February 2013 | Full accounts made up to 30 June 2012 (14 pages) |
6 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
6 July 2012 | Registered office address changed from 151 West George Street Glasgow G2 2JJ Scotland on 6 July 2012 (2 pages) |
6 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
6 July 2012 | Resolutions
|
6 July 2012 | Registered office address changed from 151 West George Street Glasgow G2 2JJ Scotland on 6 July 2012 (2 pages) |
6 July 2012 | Resolutions
|
6 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
6 July 2012 | Registered office address changed from 151 West George Street Glasgow G2 2JJ Scotland on 6 July 2012 (2 pages) |
28 June 2012 | Termination of appointment of Stuart Duncan as a secretary (1 page) |
28 June 2012 | Termination of appointment of Stuart Duncan as a secretary (1 page) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Company name changed stockland asset management LIMITED\certificate issued on 08/06/12
|
8 June 2012 | Company name changed stockland asset management LIMITED\certificate issued on 08/06/12
|
8 June 2012 | Resolutions
|
8 June 2012 | Resolutions
|
4 April 2012 | Termination of appointment of Derwyn Williams as a secretary (1 page) |
4 April 2012 | Termination of appointment of Derwyn Williams as a secretary (1 page) |
21 March 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
21 March 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
15 February 2012 | Full accounts made up to 30 June 2011 (14 pages) |
15 February 2012 | Full accounts made up to 30 June 2011 (14 pages) |
25 October 2011 | Registered office address changed from 180 St. Vincent Street Glasgow G2 5SG on 25 October 2011 (1 page) |
25 October 2011 | Registered office address changed from 180 St. Vincent Street Glasgow G2 5SG on 25 October 2011 (1 page) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Full accounts made up to 30 June 2010 (14 pages) |
29 October 2010 | Full accounts made up to 30 June 2010 (14 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
20 October 2009 | Full accounts made up to 30 June 2009 (14 pages) |
20 October 2009 | Full accounts made up to 30 June 2009 (14 pages) |
8 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
4 April 2009 | Full accounts made up to 30 June 2008 (14 pages) |
4 April 2009 | Full accounts made up to 30 June 2008 (14 pages) |
10 February 2009 | Accounting reference date extended from 30/04/2008 to 30/06/2008 alignment with parent or subsidiary (1 page) |
10 February 2009 | Accounting reference date extended from 30/04/2008 to 30/06/2008 alignment with parent or subsidiary (1 page) |
21 October 2008 | Appointment terminated director simon taylor (1 page) |
21 October 2008 | Appointment terminated director simon taylor (1 page) |
6 October 2008 | Appointment terminated director david lockhart (1 page) |
6 October 2008 | Appointment terminated director david lockhart (1 page) |
14 July 2008 | Secretary appointed derwyn williams (1 page) |
14 July 2008 | Secretary appointed derwyn williams (1 page) |
19 June 2008 | Company name changed halladale asset management LIMITED\certificate issued on 23/06/08 (2 pages) |
19 June 2008 | Company name changed halladale asset management LIMITED\certificate issued on 23/06/08 (2 pages) |
13 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
11 June 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
11 June 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
10 June 2008 | Location of debenture register (1 page) |
10 June 2008 | Location of register of members (1 page) |
10 June 2008 | Location of debenture register (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from 180 st. Vincent street glasgow G2 5SG united kingdom (1 page) |
10 June 2008 | Location of register of members (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from 180 st. Vincent street glasgow G2 5SG united kingdom (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from 93 west george street glasgow G2 1PB (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from 93 west george street glasgow G2 1PB (1 page) |
15 August 2007 | Full accounts made up to 30 April 2007 (13 pages) |
15 August 2007 | Full accounts made up to 30 April 2007 (13 pages) |
12 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
12 June 2007 | Director's particulars changed (1 page) |
15 February 2007 | Full accounts made up to 30 April 2006 (13 pages) |
15 February 2007 | Full accounts made up to 30 April 2006 (13 pages) |
5 July 2006 | Secretary's particulars changed (1 page) |
5 July 2006 | Return made up to 08/06/06; full list of members (2 pages) |
5 July 2006 | Secretary's particulars changed (1 page) |
5 July 2006 | Return made up to 08/06/06; full list of members (2 pages) |
12 December 2005 | Full accounts made up to 30 April 2005 (12 pages) |
12 December 2005 | Full accounts made up to 30 April 2005 (12 pages) |
4 July 2005 | Return made up to 08/06/05; full list of members
|
4 July 2005 | Return made up to 08/06/05; full list of members
|
15 December 2004 | Accounts for a dormant company made up to 30 April 2004 (8 pages) |
15 December 2004 | Accounts for a dormant company made up to 30 April 2004 (8 pages) |
18 June 2004 | Return made up to 08/06/04; full list of members (8 pages) |
18 June 2004 | Return made up to 08/06/04; full list of members (8 pages) |
17 April 2004 | New director appointed (3 pages) |
17 April 2004 | New director appointed (3 pages) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | Accounts for a dormant company made up to 30 April 2003 (10 pages) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Accounts for a dormant company made up to 30 April 2003 (10 pages) |
2 March 2004 | New director appointed (3 pages) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | New director appointed (3 pages) |
23 February 2004 | Company name changed halladale (dowanhill) LIMITED\certificate issued on 23/02/04 (2 pages) |
23 February 2004 | Company name changed halladale (dowanhill) LIMITED\certificate issued on 23/02/04 (2 pages) |
6 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2003 | Return made up to 08/06/03; full list of members (7 pages) |
7 July 2003 | Return made up to 08/06/03; full list of members (7 pages) |
12 February 2003 | Full accounts made up to 30 April 2002 (14 pages) |
12 February 2003 | Full accounts made up to 30 April 2002 (14 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
6 July 2002 | Return made up to 08/06/02; full list of members (8 pages) |
6 July 2002 | Return made up to 08/06/02; full list of members (8 pages) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
25 May 2002 | New director appointed (3 pages) |
25 May 2002 | New director appointed (3 pages) |
26 July 2001 | New director appointed (3 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (3 pages) |
19 July 2001 | New secretary appointed (3 pages) |
19 July 2001 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
19 July 2001 | Registered office changed on 19/07/01 from: 4TH floor, pacific house wellington street glasgow strathclyde G2 6SB (1 page) |
19 July 2001 | Company name changed pacific shelf 1056 LIMITED\certificate issued on 19/07/01 (2 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: 4TH floor, pacific house wellington street glasgow strathclyde G2 6SB (1 page) |
19 July 2001 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
19 July 2001 | Company name changed pacific shelf 1056 LIMITED\certificate issued on 19/07/01 (2 pages) |
19 July 2001 | New secretary appointed (3 pages) |
8 June 2001 | Incorporation (15 pages) |
8 June 2001 | Incorporation (15 pages) |