Bishopton
Renfrewshire
PA7 5HR
Scotland
Director Name | David Stapleton |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6/5 Eglinton Crescent Edinburgh Midlothian EH12 5DH Scotland |
Secretary Name | David Stapleton |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 01 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6/5 Eglinton Crescent Edinburgh Midlothian EH12 5DH Scotland |
Director Name | Gerard John Campbell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Bangholm Bower Avenue Trinity Edinburgh Midlothian EH5 3NS Scotland |
Director Name | Mr Andrew Trevor Lloyd |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 May 2008) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Lorachan Leny Feus Callander Perthshire FK17 8AS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | FRP Advisory Llp 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 | 2008 |
---|---|
Net Worth | -£541,986 |
Cash | £70 |
Current Liabilities | £521,726 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 15 March 2017 (overdue) |
---|
12 December 2013 | Registered office address changed from 48 St. Vincent Street Glasgow G2 5TS on 12 December 2013 (2 pages) |
---|---|
12 December 2013 | Registered office address changed from 48 St. Vincent Street Glasgow G2 5TS on 12 December 2013 (2 pages) |
23 February 2011 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 23 February 2011 (2 pages) |
23 February 2011 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 23 February 2011 (2 pages) |
14 August 2009 | Administrator's progress report (4 pages) |
14 August 2009 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
14 August 2009 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
14 August 2009 | Administrator's progress report (4 pages) |
9 March 2009 | Administrator's progress report (4 pages) |
9 March 2009 | Administrator's progress report (4 pages) |
18 November 2008 | Notice of result of meeting creditors (10 pages) |
18 November 2008 | Statement of affairs with form 2.13B(SCOT) (17 pages) |
18 November 2008 | Notice of result of meeting creditors (10 pages) |
18 November 2008 | Statement of affairs with form 2.13B(SCOT) (17 pages) |
10 October 2008 | Statement of administrator's proposal (10 pages) |
10 October 2008 | Statement of administrator's proposal (10 pages) |
22 August 2008 | Appointment of an administrator (8 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from suite 5/1 queens house 19 st vincent place glasgow G1 2DT (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from suite 5/1 queens house 19 st vincent place glasgow G1 2DT (1 page) |
22 August 2008 | Appointment of an administrator (8 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 June 2008 | Appointment terminated director andrew lloyd (1 page) |
27 June 2008 | Appointment terminated director andrew lloyd (1 page) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
6 March 2007 | Return made up to 01/03/07; full list of members (4 pages) |
6 March 2007 | Return made up to 01/03/07; full list of members (4 pages) |
20 November 2006 | Registered office changed on 20/11/06 from: hillington park innovation centre, 1 ainslie road, hillington glasgow G52 4RU (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: hillington park innovation centre, 1 ainslie road, hillington glasgow G52 4RU (1 page) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: hillington park innovation centre,1 ainslie road,hillington glasgow G52 4RU (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: hillington park innovation centre,1 ainslie road,hillington glasgow G52 4RU (1 page) |
8 May 2006 | Return made up to 01/03/06; full list of members (3 pages) |
8 May 2006 | Return made up to 01/03/06; full list of members (3 pages) |
3 October 2005 | Amended accounts made up to 31 March 2005 (7 pages) |
3 October 2005 | Amended accounts made up to 31 March 2005 (7 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 February 2005 | Return made up to 01/03/05; full list of members (9 pages) |
24 February 2005 | Return made up to 01/03/05; full list of members (9 pages) |
17 January 2005 | Ad 08/12/04--------- £ si 50000@1=50000 £ ic 50500/100500 (2 pages) |
17 January 2005 | Ad 08/12/04--------- £ si 50000@1=50000 £ ic 50500/100500 (2 pages) |
1 July 2004 | Ad 21/06/04--------- £ si 50000@1=50000 £ ic 500/50500 (2 pages) |
1 July 2004 | Nc inc already adjusted 21/06/04 (1 page) |
1 July 2004 | Ad 21/06/04--------- £ si 50000@1=50000 £ ic 500/50500 (2 pages) |
1 July 2004 | Resolutions
|
1 July 2004 | Resolutions
|
1 July 2004 | Nc inc already adjusted 21/06/04 (1 page) |
25 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 June 2004 | Return made up to 01/03/04; full list of members; amend (7 pages) |
16 June 2004 | Return made up to 01/03/04; full list of members; amend (7 pages) |
22 April 2004 | Partic of mort/charge * (7 pages) |
22 April 2004 | Partic of mort/charge * (7 pages) |
22 March 2004 | Return made up to 01/03/04; full list of members
|
22 March 2004 | Return made up to 01/03/04; full list of members
|
16 October 2003 | Company name changed ettrick LIMITED\certificate issued on 16/10/03 (2 pages) |
16 October 2003 | Company name changed ettrick LIMITED\certificate issued on 16/10/03 (2 pages) |
16 September 2003 | Registered office changed on 16/09/03 from: 36 balmoral drive bishopton renfrewshire PA7 5HR (1 page) |
16 September 2003 | Registered office changed on 16/09/03 from: 36 balmoral drive bishopton renfrewshire PA7 5HR (1 page) |
25 July 2003 | Ad 27/06/03--------- £ si [email protected]=400 £ ic 100/500 (2 pages) |
25 July 2003 | Ad 27/06/03--------- £ si [email protected]=400 £ ic 100/500 (2 pages) |
21 July 2003 | Resolutions
|
21 July 2003 | Resolutions
|
21 July 2003 | Resolutions
|
21 July 2003 | Resolutions
|
21 July 2003 | S-div 27/06/03 (1 page) |
21 July 2003 | S-div 27/06/03 (1 page) |
18 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
31 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
31 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
25 March 2002 | New secretary appointed;new director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New secretary appointed;new director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
5 March 2002 | Ad 01/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 March 2002 | Ad 01/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
1 March 2002 | Incorporation (16 pages) |
1 March 2002 | Incorporation (16 pages) |