Edinburgh
Midlothian
EH4 1EU
Scotland
Director Name | Mr James Lambie McColl |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2002(same day as company formation) |
Role | Structural Engineer |
Country of Residence | Scotland |
Correspondence Address | 17 Lynedoch Place Edinburgh Lothian EH3 7PY Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 July 2012(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 26 August 2015) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Director Name | Bell & Scott Ws (Property Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Secretary Name | Bell & Scott (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
25k at £1 | James Lambie Mccoll 50.00% Ordinary B |
---|---|
25k at £1 | Stephen William Lewis 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £308,161 |
Cash | £577 |
Current Liabilities | £36,166 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 August 2015 | Final Gazette dissolved following liquidation (1 page) |
26 May 2015 | Return of final meeting of voluntary winding up (3 pages) |
2 December 2014 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 2 December 2014 (2 pages) |
2 December 2014 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 2 December 2014 (2 pages) |
9 June 2014 | Director's details changed for Stephen William Lewis on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Stephen William Lewis on 9 June 2014 (2 pages) |
9 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
14 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (7 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 July 2012 | Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages) |
26 July 2012 | Appointment of As Company Services Limited as a secretary (3 pages) |
23 July 2012 | Registered office address changed from 16 Hill Street Edinburgh Midlothian EH2 3LD on 23 July 2012 (1 page) |
16 July 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (7 pages) |
6 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
21 June 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Stephen William Lewis on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for James Lambie Mccoll on 1 October 2009 (2 pages) |
21 June 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Stephen William Lewis on 1 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Director's details changed for James Lambie Mccoll on 1 October 2009 (2 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
3 July 2009 | Return made up to 12/05/09; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
12 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
8 February 2008 | Partic of mort/charge * (3 pages) |
2 February 2008 | Dec mort/charge * (2 pages) |
29 May 2007 | Return made up to 14/05/07; no change of members (7 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
21 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
17 November 2005 | Partic of mort/charge * (4 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
6 June 2005 | Return made up to 14/05/05; full list of members
|
28 July 2004 | Dec mort/charge * (4 pages) |
20 July 2004 | Return made up to 14/05/04; full list of members (7 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
20 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
26 November 2002 | Partic of mort/charge * (5 pages) |
27 September 2002 | Partic of mort/charge * (5 pages) |
21 August 2002 | Partic of mort/charge * (6 pages) |
9 August 2002 | Accounting reference date extended from 31/05/03 to 31/10/03 (1 page) |
9 August 2002 | Resolutions
|
9 August 2002 | £ nc 1000/50000 29/07/02 (1 page) |
9 August 2002 | Ad 29/07/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
12 June 2002 | New director appointed (1 page) |
12 June 2002 | New director appointed (1 page) |
12 June 2002 | Resolutions
|
12 June 2002 | Director resigned (1 page) |
14 May 2002 | Incorporation (16 pages) |