Farm Stead Road
Dalgety Bay
Fife
KY11 9HU
Scotland
Secretary Name | Mrs Joanna Daley |
---|---|
Status | Closed |
Appointed | 09 October 2013(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 10 August 2018) |
Role | Company Director |
Correspondence Address | 24a Ainslie Place Edinburgh EH3 6AJ Scotland |
Director Name | John Maxwell Hodge |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Wardie Avenue Edinburgh EH5 2AB Scotland |
Director Name | Alastair John Keatinge |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Newbattle Gardens Eskbank Midlothian EH22 3DR Scotland |
Director Name | Mrs Valerie Jean Fairnie |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 May 2009) |
Role | Events Organiser |
Country of Residence | Scotland |
Correspondence Address | Kemp's End Tranent East Lothian EH33 2GZ Scotland |
Secretary Name | Mrs Valerie Jean Fairnie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 May 2009) |
Role | Events Organiser |
Country of Residence | Scotland |
Correspondence Address | Kemp's End Tranent East Lothian EH33 2GZ Scotland |
Secretary Name | Mrs Monica Minchella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 October 2013) |
Role | Company Director |
Correspondence Address | 9 Farmstead Road Dalgety Bay Fife KY11 9HU Scotland |
Director Name | Ms Charlotte Elizabeth McIntosh |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 January 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 126 Duthie Terrace Aberdeen AB10 7PH Scotland |
Secretary Name | Balfour & Manson (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Correspondence Address | 54-66 Frederick Street Edinburgh EH2 1LN Scotland |
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Year | 2012 |
---|---|
Net Worth | £9,919 |
Cash | £161,909 |
Current Liabilities | £566,295 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 May 2018 | Notice of final meeting of creditors (4 pages) |
4 July 2014 | Notice of winding up order (1 page) |
4 July 2014 | Court order notice of winding up (1 page) |
4 July 2014 | Court order notice of winding up (1 page) |
4 July 2014 | Notice of winding up order (1 page) |
20 June 2014 | Appointment of a provisional liquidator (2 pages) |
20 June 2014 | Appointment of a provisional liquidator (2 pages) |
20 June 2014 | Registered office address changed from 24a Ainslie Place Edinburgh EH3 6AJ Scotland on 20 June 2014 (2 pages) |
20 June 2014 | Registered office address changed from 24a Ainslie Place Edinburgh EH3 6AJ Scotland on 20 June 2014 (2 pages) |
17 January 2014 | Termination of appointment of Charlotte Mcintosh as a director (1 page) |
17 January 2014 | Termination of appointment of Charlotte Mcintosh as a director (1 page) |
9 October 2013 | Appointment of Mrs Joanna Daley as a secretary (2 pages) |
9 October 2013 | Termination of appointment of Monica Minchella as a secretary (1 page) |
9 October 2013 | Appointment of Mrs Joanna Daley as a secretary (2 pages) |
9 October 2013 | Termination of appointment of Monica Minchella as a secretary (1 page) |
5 July 2013 | Director's details changed for Ms Charlotte Elizabeth Mcintosh on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Ms Charlotte Elizabeth Mcintosh on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Ms Charlotte Elizabeth Mcintosh on 5 July 2013 (2 pages) |
26 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
15 May 2013 | Registered office address changed from Federation House 222-224 Queensferry Road Edinburgh EH4 2BN Scotland on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from Federation House 222-224 Queensferry Road Edinburgh EH4 2BN Scotland on 15 May 2013 (1 page) |
3 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Appointment of Ms Charlotte Elizabeth Mcintosh as a director (2 pages) |
14 June 2012 | Appointment of Ms Charlotte Elizabeth Mcintosh as a director (2 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
9 November 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2011 | Purchase of own shares. (4 pages) |
26 May 2011 | Purchase of own shares. (4 pages) |
10 May 2011 | Cancellation of shares. Statement of capital on 10 May 2011
|
10 May 2011 | Cancellation of shares. Statement of capital on 10 May 2011
|
4 February 2011 | Total exemption small company accounts made up to 31 August 2010 (21 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 August 2010 (21 pages) |
3 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Registered office address changed from 106 Dundas Street New Town Edinburgh EH3 6RQ on 10 June 2010 (1 page) |
10 June 2010 | Registered office address changed from 106 Dundas Street New Town Edinburgh EH3 6RQ on 10 June 2010 (1 page) |
24 May 2010 | Purchase of own shares. (3 pages) |
24 May 2010 | Cancellation of shares. Statement of capital on 24 May 2010
|
24 May 2010 | Cancellation of shares. Statement of capital on 24 May 2010
|
24 May 2010 | Purchase of own shares. (3 pages) |
18 May 2010 | Total exemption full accounts made up to 31 August 2009 (16 pages) |
18 May 2010 | Total exemption full accounts made up to 31 August 2009 (16 pages) |
29 January 2010 | Company name changed elle events LIMITED\certificate issued on 29/01/10
|
29 January 2010 | Resolutions
|
29 January 2010 | Company name changed elle events LIMITED\certificate issued on 29/01/10
|
29 January 2010 | Resolutions
|
16 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
16 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
16 July 2009 | Secretary's change of particulars / monica minchella / 15/07/2009 (1 page) |
16 July 2009 | Secretary's change of particulars / monica minchella / 15/07/2009 (1 page) |
21 May 2009 | Secretary appointed monica minchella (2 pages) |
21 May 2009 | Secretary appointed monica minchella (2 pages) |
19 May 2009 | Appointment terminated director and secretary valerie fairnie (1 page) |
19 May 2009 | Appointment terminated director and secretary valerie fairnie (1 page) |
15 May 2009 | Resolutions
|
15 May 2009 | Resolutions
|
15 May 2009 | Resolutions
|
15 May 2009 | S-div (1 page) |
15 May 2009 | Resolutions
|
15 May 2009 | S-div (1 page) |
5 December 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
14 August 2008 | Director and secretary's change of particulars / valerie horne / 14/08/2008 (1 page) |
14 August 2008 | Return made up to 19/06/08; full list of members (4 pages) |
14 August 2008 | Director's change of particulars / joanna minchella / 14/08/2008 (2 pages) |
14 August 2008 | Director's change of particulars / joanna minchella / 14/08/2008 (2 pages) |
14 August 2008 | Director and secretary's change of particulars / valerie horne / 14/08/2008 (1 page) |
14 August 2008 | Return made up to 19/06/08; full list of members (4 pages) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Return made up to 19/06/07; full list of members (2 pages) |
16 January 2008 | Return made up to 19/06/07; full list of members (2 pages) |
23 October 2007 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
23 October 2007 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
17 October 2006 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
17 October 2006 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
7 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
7 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
20 December 2005 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
20 December 2005 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
10 June 2005 | Return made up to 19/06/05; full list of members
|
10 June 2005 | Return made up to 19/06/05; full list of members
|
14 March 2005 | Registered office changed on 14/03/05 from: 12 torphichen street edinburgh EH3 8JQ (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: 12 torphichen street edinburgh EH3 8JQ (1 page) |
8 March 2005 | Partic of mort/charge * (3 pages) |
8 March 2005 | Partic of mort/charge * (3 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
30 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
16 June 2003 | Return made up to 19/06/03; full list of members
|
16 June 2003 | Return made up to 19/06/03; full list of members
|
22 April 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
18 June 2002 | Return made up to 19/06/02; full list of members
|
18 June 2002 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
18 June 2002 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
18 June 2002 | Return made up to 19/06/02; full list of members
|
23 October 2001 | Director resigned (1 page) |
23 October 2001 | New secretary appointed;new director appointed (2 pages) |
23 October 2001 | Registered office changed on 23/10/01 from: 54-56 frederick street edinburgh midlothian EH2 1LS (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Secretary resigned (1 page) |
23 October 2001 | Secretary resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New secretary appointed;new director appointed (2 pages) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Registered office changed on 23/10/01 from: 54-56 frederick street edinburgh midlothian EH2 1LS (1 page) |
9 October 2001 | Company name changed balfman (no.131) LIMITED\certificate issued on 09/10/01 (2 pages) |
9 October 2001 | Company name changed balfman (no.131) LIMITED\certificate issued on 09/10/01 (2 pages) |
19 June 2001 | Incorporation (16 pages) |
19 June 2001 | Incorporation (16 pages) |