Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Director Name | Mr Fraser James Kennedy |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2010(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 24 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Secretary Name | Valad Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2003(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 24 February 2015) |
Correspondence Address | 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Valsec Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2009(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 24 February 2015) |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Mr Brian Bannatyne |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Ormlie Bankend Road Bridge Of Weir Renfrewshire PA11 3EU Scotland |
Director Name | Michael Andrew Smith |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1r, 198 Wilton Street Glasgow G20 6BL Scotland |
Secretary Name | Russell John Hynd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Priorwood Road Cleveland Park Newton Mearns Glasgow Lanarkshire G77 6ZZ Scotland |
Director Name | Mr Cesidio Martin Di Ciacca |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2009) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 March 2006) |
Role | Surveyor |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Ian Robertson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 July 2007) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 5 Boswall Road Edinburgh Midlothian EH5 3RH Scotland |
Secretary Name | Mr Cesidio Martin Di Ciacca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 March 2004) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Director Name | Mr Didier Michel Tandy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(2 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 December 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Warrington Crescent London W9 1ED |
Director Name | Mr Stephen Paul McBride |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Director Name | Mr Abayomi Abiodun Okunola |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(7 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Semple Cochrane Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 5 days (resigned 07 August 2002) |
Correspondence Address | 14 William Street Paisley PA1 2NA Scotland |
Website | valad.eu/ |
---|---|
Telephone | 0x6e31db7c0 |
Telephone region | Unknown |
Registered Address | 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
1 at £1 | Hsdl Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2014 | Return of final meeting of voluntary winding up (44 pages) |
14 October 2013 | Resolutions
|
19 September 2013 | Satisfaction of charge 1 in full (1 page) |
19 September 2013 | Satisfaction of charge 4 in full (1 page) |
19 September 2013 | Satisfaction of charge 5 in full (1 page) |
19 September 2013 | Satisfaction of charge 6 in full (1 page) |
19 September 2013 | Satisfaction of charge 3 in full (1 page) |
19 September 2013 | Satisfaction of charge 2 in full (1 page) |
2 July 2013 | Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Martyn James Mccarthy on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Martyn James Mccarthy on 1 July 2013 (2 pages) |
14 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-05-14
|
22 March 2013 | Accounts made up to 30 June 2012 (3 pages) |
6 February 2013 | Company name changed valad bouquet LIMITED\certificate issued on 06/02/13
|
30 January 2013 | Resolutions
|
30 January 2013 | Change of name with request to seek comments from relevant body (2 pages) |
26 November 2012 | Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages) |
26 November 2012 | Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages) |
21 August 2012 | Director's details changed for Mr Martyn James Mccarthy on 30 April 2012 (2 pages) |
17 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Particulars of a mortgage or charge / charge no: 6 (25 pages) |
30 March 2012 | Accounts made up to 30 June 2011 (3 pages) |
30 March 2012 | Resolutions
|
29 March 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages) |
22 December 2010 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages) |
8 December 2010 | Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages) |
8 December 2010 | Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages) |
22 September 2010 | Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 22 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages) |
26 July 2010 | Accounts made up to 30 June 2010 (4 pages) |
25 May 2010 | Secretary's details changed for Valad Secretarial Services Limited on 10 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Appointment of Mr Fraser James Kennedy as a director (3 pages) |
12 April 2010 | Termination of appointment of Abayomi Okunola as a director (2 pages) |
30 January 2010 | Termination of appointment of Cesidio Di Ciacca as a director (2 pages) |
22 January 2010 | Appointment of Valsec Director Limited as a director (3 pages) |
22 January 2010 | Appointment of Martyn James Mccarthy as a director (3 pages) |
4 January 2010 | Accounts made up to 30 June 2009 (3 pages) |
16 October 2009 | Director's details changed for Mr Cesidio Martin Di Ciacca on 7 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Mr Cesidio Martin Di Ciacca on 7 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Abayomi Abiodun Okunola on 7 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Abayomi Abiodun Okunola on 7 October 2009 (3 pages) |
7 September 2009 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
13 August 2009 | Resolutions
|
6 July 2009 | Appointment terminated director stephen mcbride (1 page) |
6 July 2009 | Director appointed abayomi abiodun okunola (5 pages) |
15 May 2009 | Full accounts made up to 30 June 2008 (11 pages) |
13 May 2009 | Director's change of particulars / cesidio di ciacca / 16/12/2008 (1 page) |
13 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
15 January 2009 | Company name changed bouquet LIMITED\certificate issued on 26/01/09 (2 pages) |
12 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
12 May 2008 | Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from forsyth house 93 george street edinburgh EH2 3ES (1 page) |
16 January 2008 | Accounting reference date extended from 28/02/08 to 30/06/08 (1 page) |
4 January 2008 | Full accounts made up to 28 February 2007 (12 pages) |
20 July 2007 | Director resigned (1 page) |
22 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
6 December 2006 | Full accounts made up to 28 February 2006 (11 pages) |
24 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
24 May 2006 | Director's particulars changed (1 page) |
4 April 2006 | New director appointed (5 pages) |
4 April 2006 | Director resigned (1 page) |
19 August 2005 | Full accounts made up to 28 February 2005 (9 pages) |
17 May 2005 | Return made up to 10/05/05; full list of members
|
5 January 2005 | New director appointed (8 pages) |
5 January 2005 | Director resigned (1 page) |
1 December 2004 | Full accounts made up to 29 February 2004 (11 pages) |
23 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
11 March 2004 | Secretary resigned (1 page) |
16 September 2003 | New secretary appointed (2 pages) |
7 August 2003 | Full accounts made up to 28 February 2003 (11 pages) |
10 June 2003 | Return made up to 10/05/03; full list of members (7 pages) |
25 November 2002 | Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page) |
20 September 2002 | Registered office changed on 20/09/02 from: 14 william street paisley PA1 2NA (1 page) |
20 September 2002 | Resolutions
|
2 September 2002 | New director appointed (3 pages) |
27 August 2002 | Director resigned (1 page) |
21 August 2002 | Partic of mort/charge * (5 pages) |
20 August 2002 | New secretary appointed;new director appointed (5 pages) |
20 August 2002 | New director appointed (6 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Secretary resigned (1 page) |
30 May 2002 | Partic of mort/charge * (6 pages) |
23 May 2002 | Resolutions
|
10 May 2002 | Incorporation (30 pages) |