Edinburgh
EH12 5HD
Scotland
Director Name | Mr Andrew William Lawrence Burrell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2002(6 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 16 November 2017) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Alastair Kenneth Dunn |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | No 1 Douglas Muir Drive Milngavie Glasgow Strathclyde G62 7RJ Scotland |
Director Name | Jeremy Stewart Glen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Hazelhurst Bank Avenue Milngavie Glasgow |
Secretary Name | Jeremy Stewart Glen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Hazelhurst Bank Avenue Milngavie Glasgow |
Director Name | Mr David Lewis Robert Citrin |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dolphin House 4 Hunter Square Edinburgh Midlothian EH1 1QW Scotland |
Secretary Name | Harry Joseph O'Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Alder Road Glasgow G43 2UU Scotland |
Director Name | Mr John Mark Di Ciacca |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 July 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Red Post Main Road North Queensferry Fife KY11 1HA Scotland |
Director Name | John Forbes |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 October 2008) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Eskside House Dalkeith EH22 2AH Scotland |
Director Name | Mr Ian James Wall |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 April 2008) |
Role | Principal Development Surveyor |
Country of Residence | Scotland |
Correspondence Address | 85 Warrender Park Road Edinburgh Midlothian EH9 1EW Scotland |
Secretary Name | Mary Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 April 2006) |
Role | Solicitor |
Correspondence Address | 3 Belgrave Road Edinburgh EH12 6NG Scotland |
Secretary Name | Carol Ann McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 July 2009) |
Role | Solicitor |
Correspondence Address | 374 Leith Walk Edinburgh Midlothian EH7 4PE Scotland |
Director Name | Mr Charles Roger McGaffin |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 August 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fulmar Brae Ladywell West Livingston West Lothian EH54 6UY Scotland |
Director Name | Mr Eric Weir Adair |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 March 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 7/9 North St. David Street Edinburgh EH2 1AW Scotland |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £167,190 |
Gross Profit | £76,366 |
Net Worth | -£874,215 |
Current Liabilities | £4,984,370 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2017 | Administrator's progress report (12 pages) |
16 August 2017 | Notice of move from Administration to Dissolution (13 pages) |
21 November 2016 | Administrator's progress report (15 pages) |
17 May 2016 | Administrator's progress report (12 pages) |
27 April 2016 | Notice of extension of period of Administration (1 page) |
16 November 2015 | Administrator's progress report (14 pages) |
14 July 2015 | Statement of administrator's deemed proposal (1 page) |
25 June 2015 | Statement of administrator's proposal (19 pages) |
27 May 2015 | Registered office address changed from 7/9 North St. David Street Edinburgh EH2 1AW to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 27 May 2015 (2 pages) |
21 May 2015 | Appointment of an administrator (3 pages) |
11 March 2015 | Termination of appointment of Eric Weir Adair as a director on 11 March 2015 (1 page) |
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
30 December 2014 | Full accounts made up to 31 December 2013 (12 pages) |
8 April 2014 | Registered office address changed from Dolphin House 4 Hunter Square Edinburgh Midlothian EH1 1QW on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from Dolphin House 4 Hunter Square Edinburgh Midlothian EH1 1QW on 8 April 2014 (1 page) |
13 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
8 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Full accounts made up to 31 December 2011 (12 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Auditor's resignation (1 page) |
6 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 October 2011 | Full accounts made up to 31 December 2009 (13 pages) |
10 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 April 2010 | Termination of appointment of David Citrin as a director (2 pages) |
5 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Eric Weir Adair on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Andrew William Lawrence Burrell on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr David Lewis Robert Citrin on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Harry O'donnell on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr David Lewis Robert Citrin on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Eric Weir Adair on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Harry O'donnell on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Andrew William Lawrence Burrell on 5 March 2010 (2 pages) |
31 December 2009 | Full accounts made up to 31 December 2008 (13 pages) |
30 September 2009 | Director appointed eric weir adair (3 pages) |
21 August 2009 | Appointment terminated director charles mcgaffin (1 page) |
31 July 2009 | Appointment terminated secretary carol mcgowan (1 page) |
9 July 2009 | Appointment terminated director john di ciacca (1 page) |
9 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
9 March 2009 | Director's change of particulars / john di ciacca / 31/10/2007 (1 page) |
4 November 2008 | Appointment terminated director john forbes (1 page) |
6 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
15 August 2008 | Director appointed charles roger mcgaffin (2 pages) |
21 April 2008 | Appointment terminated director ian wall (1 page) |
4 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
22 March 2007 | Return made up to 28/02/07; full list of members (9 pages) |
6 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
17 July 2006 | Registered office changed on 17/07/06 from: dolphin house 4 hunter square edinburgh EH1 1QW (1 page) |
10 July 2006 | New secretary appointed (1 page) |
10 July 2006 | New secretary appointed (1 page) |
2 May 2006 | Secretary resigned (1 page) |
28 March 2006 | Return made up to 28/02/06; full list of members
|
18 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
19 August 2005 | Partic of mort/charge * (3 pages) |
16 July 2005 | Partic of mort/charge * (3 pages) |
12 July 2005 | Partic of mort/charge * (3 pages) |
17 March 2005 | Return made up to 28/02/05; full list of members (9 pages) |
6 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
1 April 2004 | Return made up to 28/02/04; full list of members (9 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
11 April 2003 | Return made up to 28/02/03; full list of members (9 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: 48 st vincent street glasgow strathclyde G2 5HS (1 page) |
22 December 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
29 October 2002 | Secretary resigned (1 page) |
2 October 2002 | New secretary appointed (2 pages) |
10 September 2002 | Resolutions
|
10 September 2002 | Resolutions
|
9 September 2002 | Company name changed bishop loch (bell's mills) limit ed\certificate issued on 09/09/02 (4 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Ad 02/09/02--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Resolutions
|
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Resolutions
|
5 September 2002 | New secretary appointed (1 page) |
28 August 2002 | Company name changed bishop loch (bell's mill) LTD.\certificate issued on 28/08/02 (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Secretary resigned;director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
20 March 2002 | Company name changed forty eight shelf (83) LIMITED\certificate issued on 20/03/02 (2 pages) |
28 February 2002 | Incorporation (19 pages) |