Edinburgh
EH1 2EG
Scotland
Director Name | Mrs Marie Magunnigle |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 14 February 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 6 months (closed 06 September 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | James Nugent |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 6 months (closed 06 September 2016) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Secretary Name | Mrs Marie Magunnigle |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 14 February 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 6 months (closed 06 September 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Mr Henry Lamie Gildie |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 06 September 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Mr Christopher David White Bone |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2008(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 06 September 2016) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Stephen John Ewer |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2009(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 06 September 2016) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | David James McPherson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 February 2003) |
Role | Company Director |
Correspondence Address | Balboughty House Perth Tayside PH2 6AA Scotland |
Secretary Name | Paul Gerard McGilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 13 February 2002) |
Role | Accountant |
Correspondence Address | 1 Maclean Place Kittochglen East Kilbride Glasgow G74 4TQ Scotland |
Director Name | Mr Alexander Anthony Henry Bone |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(1 year, 2 months after company formation) |
Appointment Duration | 2 years (resigned 18 March 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillhousehill Grassyards Road By Fenwick Kilmarnock KA3 6HQ Scotland |
Director Name | Mr Alexander Anthony Henry Bone |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(1 year, 2 months after company formation) |
Appointment Duration | 2 years (resigned 18 March 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillhousehill Grassyards Road By Fenwick Kilmarnock KA3 6HQ Scotland |
Director Name | Mr David Higgins |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 August 2006(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2008) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Newark 14 Bentinck Street Greenock Renfrewshire PA16 7RN Scotland |
Director Name | Thomas Watson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(7 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 January 2010) |
Role | Company Director |
Correspondence Address | 24 Glen Noble Cleland North Lanarkshire ML1 5FB Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 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 | 23 November 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £426,421 |
Cash | £342,777 |
Current Liabilities | £3,146,400 |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
6 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 October 2015 | Compulsory strike-off action has been suspended (1 page) |
16 October 2015 | Compulsory strike-off action has been suspended (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2015 | Compulsory strike-off action has been suspended (1 page) |
20 February 2015 | Compulsory strike-off action has been suspended (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2014 | Notice of ceasing to act as receiver or manager (1 page) |
7 May 2014 | Notice of ceasing to act as receiver or manager (1 page) |
21 July 2010 | Notice of receiver's report (35 pages) |
21 July 2010 | Notice of receiver's report (35 pages) |
10 May 2010 | Registered office address changed from Pickering Works Netherton Road Wishaw Lanarkshire ML2 0EQ on 10 May 2010 (2 pages) |
10 May 2010 | Registered office address changed from Pickering Works Netherton Road Wishaw Lanarkshire ML2 0EQ on 10 May 2010 (2 pages) |
21 April 2010 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
21 April 2010 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
2 March 2010 | Director's details changed for Stephen John Ewer on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mrs Marie Magunnigle on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for James Nugent on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Christopher David White Bone on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Henry Lamie Gildie on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for James Nugent on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Adam Gunn Macdonald on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Adam Gunn Macdonald on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Henry Lamie Gildie on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Henry Lamie Gildie on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mrs Marie Magunnigle on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Stephen John Ewer on 1 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Mrs Marie Magunnigle on 1 March 2010 (1 page) |
2 March 2010 | Secretary's details changed for Mrs Marie Magunnigle on 1 March 2010 (1 page) |
2 March 2010 | Director's details changed for Christopher David White Bone on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Adam Gunn Macdonald on 1 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Mrs Marie Magunnigle on 1 March 2010 (1 page) |
2 March 2010 | Director's details changed for Stephen John Ewer on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for James Nugent on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mrs Marie Magunnigle on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Christopher David White Bone on 1 March 2010 (2 pages) |
23 February 2010 | Termination of appointment of Thomas Watson as a director (2 pages) |
23 February 2010 | Termination of appointment of Thomas Watson as a director (2 pages) |
28 January 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages) |
28 January 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages) |
25 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders Statement of capital on 2010-01-25
|
25 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders Statement of capital on 2010-01-25
|
15 May 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
15 May 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
15 April 2009 | Director appointed stephen john ewer (1 page) |
15 April 2009 | Director appointed thomas watson (1 page) |
15 April 2009 | Director appointed stephen john ewer (1 page) |
15 April 2009 | Director appointed thomas watson (1 page) |
9 January 2009 | Return made up to 23/11/08; no change of members (10 pages) |
9 January 2009 | Return made up to 23/11/08; no change of members (10 pages) |
30 July 2008 | Accounts for a small company made up to 31 October 2007 (5 pages) |
30 July 2008 | Accounts for a small company made up to 31 October 2007 (5 pages) |
12 May 2008 | Director's change of particulars / christopher bone / 02/05/2008 (1 page) |
12 May 2008 | Director's change of particulars / christopher bone / 02/05/2008 (1 page) |
30 April 2008 | Director appointed christopher david white bone (1 page) |
30 April 2008 | Director appointed christopher david white bone (1 page) |
8 April 2008 | Appointment terminated director david higgins (1 page) |
8 April 2008 | Appointment terminated director david higgins (1 page) |
10 January 2008 | Return made up to 23/11/07; no change of members (8 pages) |
10 January 2008 | Return made up to 23/11/07; no change of members (8 pages) |
6 June 2007 | Full accounts made up to 31 October 2006 (14 pages) |
6 June 2007 | Full accounts made up to 31 October 2006 (14 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
21 December 2006 | Return made up to 23/11/06; full list of members (8 pages) |
21 December 2006 | Return made up to 23/11/06; full list of members (8 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
29 August 2006 | Full accounts made up to 31 October 2005 (11 pages) |
29 August 2006 | Full accounts made up to 31 October 2005 (11 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
13 December 2005 | Return made up to 23/11/05; full list of members (7 pages) |
13 December 2005 | Return made up to 23/11/05; full list of members (7 pages) |
1 September 2005 | Full accounts made up to 31 October 2004 (12 pages) |
1 September 2005 | Full accounts made up to 31 October 2004 (12 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
14 December 2004 | Return made up to 23/11/04; full list of members
|
14 December 2004 | Return made up to 23/11/04; full list of members
|
26 August 2004 | Full accounts made up to 31 October 2003 (11 pages) |
26 August 2004 | Full accounts made up to 31 October 2003 (11 pages) |
15 December 2003 | Return made up to 23/11/03; full list of members (8 pages) |
15 December 2003 | Return made up to 23/11/03; full list of members (8 pages) |
23 August 2003 | Full accounts made up to 31 October 2002 (11 pages) |
23 August 2003 | Full accounts made up to 31 October 2002 (11 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | Director resigned (1 page) |
16 January 2003 | Company name changed skelton steel services LIMITED\certificate issued on 15/01/03 (2 pages) |
16 January 2003 | Company name changed skelton steel services LIMITED\certificate issued on 15/01/03 (2 pages) |
30 December 2002 | Return made up to 23/11/02; full list of members
|
30 December 2002 | Return made up to 23/11/02; full list of members
|
21 May 2002 | Partic of mort/charge * (6 pages) |
21 May 2002 | Partic of mort/charge * (6 pages) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Secretary resigned (1 page) |
20 February 2002 | New director appointed (1 page) |
20 February 2002 | New secretary appointed;new director appointed (1 page) |
20 February 2002 | New director appointed (1 page) |
20 February 2002 | New director appointed (1 page) |
20 February 2002 | Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page) |
20 February 2002 | New secretary appointed;new director appointed (1 page) |
20 February 2002 | Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page) |
20 February 2002 | New director appointed (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Secretary resigned (1 page) |
30 January 2002 | Memorandum and Articles of Association (9 pages) |
30 January 2002 | Memorandum and Articles of Association (9 pages) |
24 January 2002 | Company name changed modernlevel LIMITED\certificate issued on 24/01/02 (2 pages) |
24 January 2002 | Registered office changed on 24/01/02 from: 24 great king street edinburgh EH3 6QN (1 page) |
24 January 2002 | New director appointed (3 pages) |
24 January 2002 | New director appointed (3 pages) |
24 January 2002 | New secretary appointed (3 pages) |
24 January 2002 | Registered office changed on 24/01/02 from: 24 great king street edinburgh EH3 6QN (1 page) |
24 January 2002 | Company name changed modernlevel LIMITED\certificate issued on 24/01/02 (2 pages) |
24 January 2002 | New secretary appointed (3 pages) |
23 November 2001 | Incorporation (13 pages) |
23 November 2001 | Incorporation (13 pages) |