Port Seaton
East Lothian
EH23 0EY
Scotland
Secretary Name | Gerard William Reid |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 East Camus Place Edinburgh EH10 6QZ Scotland |
Director Name | Colin MacDonald |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Role | Admin & Finance Coordinator |
Correspondence Address | 8 Wardlaw Place Edinburgh EH11 1UB Scotland |
Director Name | John Marr |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Role | Business Analyst |
Correspondence Address | 18 Coillesdene Crescent Edinburgh EH15 2JH 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 | 2005 |
---|---|
Net Worth | -£2,559 |
Cash | £6,500 |
Current Liabilities | £75,557 |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Next Accounts Due | 28 December 2006 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
Next Return Due | 22 February 2017 (overdue) |
---|
8 May 2006 | Registered office changed on 08/05/06 from: 13A dean park mews stockbridge edinburgh EH4 1EE (1 page) |
---|---|
12 April 2006 | Notice of winding up order (1 page) |
12 April 2006 | Court order notice of winding up (1 page) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
26 September 2005 | Ad 30/08/05--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
21 March 2005 | Return made up to 08/02/05; full list of members (7 pages) |
28 February 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
9 February 2004 | Return made up to 08/02/04; full list of members
|
9 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
9 March 2003 | Return made up to 08/02/03; full list of members (6 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: 50 albany street edinburgh EH1 3QR (1 page) |
11 July 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
1 March 2002 | Ad 25/02/02--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
8 February 2002 | Incorporation (18 pages) |