Ninemileburn
Penicuik
Midlothian
EH26 9LX
Scotland
Director Name | Michael Gardiner Noble |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2003(1 year, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 07 August 2018) |
Role | Motor Dealers |
Country of Residence | United Kingdom |
Correspondence Address | Leafield Cottage Roslin Glen Roslin Midlothian EH25 9PY Scotland |
Director Name | Mr William David Noble |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2003(1 year, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 07 August 2018) |
Role | Motor Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Marfield Ninemileburn Penicuik Midlothian EH26 9LT Scotland |
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2012(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 07 August 2018) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Robert James Heaney |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Invertrossachs House Invertrossachs Estate Callander Perthshire FK17 8HG Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 July 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Turcan Connell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Website | www.turcanconnell.com/ |
---|---|
Telephone | 0131 2288111 |
Telephone region | Edinburgh |
Registered Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 October 2002 | Delivered on: 23 October 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
7 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2018 | Application to strike the company off the register (3 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
4 August 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
30 March 2017 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
30 March 2017 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
19 August 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
19 August 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
23 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
18 August 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
18 August 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
24 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 September 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
7 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
13 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Termination of appointment of Turcan Connell Ws as a secretary (1 page) |
13 September 2012 | Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages) |
13 September 2012 | Termination of appointment of Turcan Connell Ws as a secretary (1 page) |
13 September 2012 | Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages) |
13 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
2 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (15 pages) |
2 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (15 pages) |
21 July 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
21 July 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
25 August 2010 | Annual return made up to 20 July 2010 (15 pages) |
25 August 2010 | Annual return made up to 20 July 2010 (15 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
19 August 2009 | Return made up to 20/07/09; full list of members (8 pages) |
19 August 2009 | Return made up to 20/07/09; full list of members (8 pages) |
20 July 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
20 July 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
19 November 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
19 November 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
3 September 2008 | Return made up to 20/07/08; full list of members (6 pages) |
3 September 2008 | Return made up to 20/07/08; full list of members (6 pages) |
16 October 2007 | Return made up to 20/07/07; no change of members (7 pages) |
16 October 2007 | Return made up to 20/07/07; no change of members (7 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 August 2006 | Return made up to 20/07/06; full list of members (6 pages) |
1 August 2006 | Return made up to 20/07/06; full list of members (6 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 July 2005 | Return made up to 20/07/05; full list of members (7 pages) |
25 July 2005 | Return made up to 20/07/05; full list of members (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 August 2004 | Return made up to 20/07/04; full list of members (7 pages) |
26 August 2004 | Return made up to 20/07/04; full list of members (7 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 August 2003 | Return made up to 20/07/03; full list of members (6 pages) |
22 August 2003 | Return made up to 20/07/03; full list of members (6 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | New director appointed (2 pages) |
23 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
23 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
20 January 2003 | Resolutions
|
20 January 2003 | Resolutions
|
23 October 2002 | Partic of mort/charge * (6 pages) |
23 October 2002 | Partic of mort/charge * (6 pages) |
16 August 2002 | Return made up to 20/07/02; full list of members (5 pages) |
16 August 2002 | Return made up to 20/07/02; full list of members (5 pages) |
11 February 2002 | Location of register of directors' interests (1 page) |
11 February 2002 | Location of register of directors' interests (1 page) |
11 February 2002 | Location of register of members (1 page) |
11 February 2002 | Location of register of members (1 page) |
14 November 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
14 November 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | Director resigned (1 page) |
20 July 2001 | Incorporation (14 pages) |
20 July 2001 | Incorporation (14 pages) |