9 Barnton Avenue West
Edinburgh
EH4 6DF
Scotland
Secretary Name | Ian Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2007(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 21 November 2014) |
Role | Company Director |
Correspondence Address | Braeknowe 9 Barnton Avenue West Edinburgh Midlothian EH4 6DF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 March 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2002(5 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 May 2007) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Registered Address | Dundas House Westfield Park Eskbank Midlothian EH22 3FB Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Russell Industrial Storage LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2014 | Application to strike the company off the register (3 pages) |
21 July 2014 | Application to strike the company off the register (3 pages) |
1 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
7 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
18 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
30 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
30 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
30 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
8 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
13 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
13 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
2 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
6 February 2008 | Partic of mort/charge * (3 pages) |
6 February 2008 | Partic of mort/charge * (3 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Secretary resigned (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: 80 george street edinburgh EH2 3BU (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: 80 george street edinburgh EH2 3BU (1 page) |
26 June 2007 | New secretary appointed (2 pages) |
26 June 2007 | New secretary appointed (2 pages) |
30 May 2007 | Return made up to 28/03/07; full list of members (2 pages) |
30 May 2007 | Return made up to 28/03/07; full list of members (2 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
27 June 2006 | Return made up to 28/03/06; full list of members (2 pages) |
27 June 2006 | Return made up to 28/03/06; full list of members (2 pages) |
26 October 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
26 October 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
1 April 2005 | Return made up to 28/03/05; full list of members (6 pages) |
1 April 2005 | Return made up to 28/03/05; full list of members (6 pages) |
8 December 2004 | Secretary's particulars changed (1 page) |
8 December 2004 | Secretary's particulars changed (1 page) |
1 November 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
23 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
23 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 June 2003 | Registered office changed on 09/06/03 from: 10 melville crescent edinburgh midlothian EH3 7LU (1 page) |
9 June 2003 | Registered office changed on 09/06/03 from: 10 melville crescent edinburgh midlothian EH3 7LU (1 page) |
17 April 2003 | Return made up to 28/03/03; full list of members (6 pages) |
17 April 2003 | Return made up to 28/03/03; full list of members (6 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: 51 south bridge edinburgh EH1 1LL (1 page) |
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: 51 south bridge edinburgh EH1 1LL (1 page) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New secretary appointed (2 pages) |
3 April 2002 | Registered office changed on 03/04/02 from: scott's company formations 5 logie mill, beaverbank office park, logie green road, edinburgh, EH7 4HH (1 page) |
3 April 2002 | Memorandum and Articles of Association (11 pages) |
3 April 2002 | Resolutions
|
3 April 2002 | Registered office changed on 03/04/02 from: scott's company formations 5 logie mill, beaverbank office park, logie green road, edinburgh, EH7 4HH (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Memorandum and Articles of Association (11 pages) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Resolutions
|
28 March 2002 | Incorporation (16 pages) |
28 March 2002 | Incorporation (16 pages) |