Edinburgh
Midlothian
EH3 7BJ
Scotland
Secretary Name | Christina Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2002(same day as company formation) |
Role | Designer |
Correspondence Address | 31 Stafford Street Edinburgh Midlothian EH3 7BJ Scotland |
Director Name | Allan Alexander Grant |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2004(2 years, 1 month after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Engineer |
Correspondence Address | 11 Royal Circus Edinburgh EH3 6TL Scotland |
Director Name | Robert Iain Lawson Forrester |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Project Manager |
Correspondence Address | Kinnoull 13 Hillhead Street Milngavie Glasgow East Dumbartonshire G62 8AF Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | Pricewaterhousecoopers Llp Erskine House 68-73 Queen Street Edinburgh EH2 4NH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2004 |
---|---|
Net Worth | -£5,312 |
Cash | £2,629 |
Current Liabilities | £603,032 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2006 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 29 May 2017 (overdue) |
---|
6 October 2006 | Notice of receiver's report (21 pages) |
---|---|
6 October 2006 | Notice of receiver's report (21 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: 31 stafford street edinburgh EH3 7BJ (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: 31 stafford street edinburgh EH3 7BJ (1 page) |
15 June 2006 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
15 June 2006 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
2 August 2005 | Return made up to 15/05/05; full list of members (7 pages) |
2 August 2005 | Return made up to 15/05/05; full list of members (7 pages) |
4 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
20 August 2004 | Director's particulars changed (1 page) |
20 August 2004 | Director's particulars changed (1 page) |
23 July 2004 | Return made up to 15/05/04; full list of members (5 pages) |
23 July 2004 | Location of register of members (1 page) |
23 July 2004 | Return made up to 15/05/04; full list of members (5 pages) |
23 July 2004 | Location of register of members (1 page) |
7 July 2004 | New director appointed (3 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (3 pages) |
7 July 2004 | Director resigned (1 page) |
4 September 2003 | Partic of mort/charge * (5 pages) |
4 September 2003 | Partic of mort/charge * (5 pages) |
21 August 2003 | Partic of mort/charge * (6 pages) |
21 August 2003 | Partic of mort/charge * (6 pages) |
3 July 2003 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
3 July 2003 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
3 June 2003 | Return made up to 15/05/03; full list of members (7 pages) |
3 June 2003 | Return made up to 15/05/03; full list of members (7 pages) |
3 June 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
3 June 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
4 February 2003 | Ad 30/01/03--------- £ si 599@1=599 £ ic 1/600 (2 pages) |
4 February 2003 | Ad 30/01/03--------- £ si 599@1=599 £ ic 1/600 (2 pages) |
5 June 2002 | New secretary appointed;new director appointed (2 pages) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | New secretary appointed;new director appointed (2 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | New director appointed (2 pages) |
15 May 2002 | Incorporation (14 pages) |
15 May 2002 | Incorporation (14 pages) |