Edinburgh
Lothian
EH9 1JY
Scotland
Secretary Name | Catrina Cruickshank |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 2003(1 year, 11 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Book Keeper |
Correspondence Address | 51 Woodhall Road Edinburgh Midlothian EH13 0HD Scotland |
Director Name | Stuart Scott Anderson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 May 2003) |
Role | Partner In Wholesale Fruit |
Correspondence Address | 23 Greenend Drive Edinburgh Lothian EH17 7QG Scotland |
Secretary Name | Steven Patrick Corrigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2002) |
Role | Partner In Wholesale Fruit |
Correspondence Address | 22 Carnbee Park Edinburgh Lothian EH16 6GH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 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 | 09 July 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Dickson & Co Ca 1 The Square East Linton East Lothian EH40 3AD Scotland |
---|---|
Constituency | East Lothian |
Ward | Dunbar and East Linton |
Year | 2002 |
---|---|
Net Worth | -£45,329 |
Cash | £3,856 |
Current Liabilities | £134,522 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Next Accounts Due | 31 May 2004 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Next Return Due | 23 July 2016 (overdue) |
---|
17 December 2004 | Notice of winding up order (1 page) |
---|---|
17 December 2004 | Court order notice of winding up (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: steedman & co accountants & tax consultants 12A beaverhall road, edinburgh EH7 4JE (1 page) |
17 December 2004 | Court order notice of winding up (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: steedman & co accountants & tax consultants 12A beaverhall road, edinburgh EH7 4JE (1 page) |
17 December 2004 | Notice of winding up order (1 page) |
6 September 2004 | Return made up to 09/07/04; full list of members (6 pages) |
6 September 2004 | Return made up to 09/07/04; full list of members (6 pages) |
10 January 2004 | Ad 01/08/02-01/12/03 £ si [email protected] (2 pages) |
10 January 2004 | Ad 01/08/02-01/12/03 £ si [email protected] (2 pages) |
10 January 2004 | Resolutions
|
10 January 2004 | Resolutions
|
25 October 2003 | Return made up to 09/07/03; full list of members (7 pages) |
25 October 2003 | New secretary appointed (2 pages) |
25 October 2003 | New secretary appointed (2 pages) |
25 October 2003 | Return made up to 09/07/03; full list of members (7 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
8 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
8 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
16 December 2002 | Secretary resigned (1 page) |
16 December 2002 | Secretary resigned (1 page) |
14 August 2002 | Return made up to 09/07/02; full list of members (7 pages) |
14 August 2002 | Return made up to 09/07/02; full list of members (7 pages) |
5 November 2001 | Company name changed kilostock LIMITED\certificate issued on 05/11/01 (2 pages) |
5 November 2001 | Company name changed kilostock LIMITED\certificate issued on 05/11/01 (2 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: 24 great king street edinburgh EH3 6QN (1 page) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: 24 great king street edinburgh EH3 6QN (1 page) |
13 August 2001 | New director appointed (2 pages) |
9 July 2001 | Incorporation (13 pages) |
9 July 2001 | Incorporation (13 pages) |