Edinburgh
EH10 4BN
Scotland
Secretary Name | Ms Susan Bringhurst |
---|---|
Status | Closed |
Appointed | 03 March 2011(8 years, 9 months after company formation) |
Appointment Duration | 5 years (closed 01 March 2016) |
Role | Company Director |
Correspondence Address | 44 Melville Street 44 Melville Street Edinburgh EH3 7HF Scotland |
Director Name | Ian Alexander Bringhurst |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 May 2007) |
Role | Company Director |
Correspondence Address | 11 Tipperlinn Road Edinburgh EH10 5ET Scotland |
Director Name | Dorothy McKenzie Waugh |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 June 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 1 month (resigned 20 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Glenlockhart Bank Edinburgh Midlothian EH14 1BL Scotland |
Director Name | Mr Kenneth Waugh |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 June 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 13 years, 2 months (resigned 06 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Glenlockhart Bank Edinburgh Midlothian EH14 1BL Scotland |
Secretary Name | Ian Alexander Bringhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 May 2007) |
Role | Company Director |
Correspondence Address | 11 Tipperlinn Road Edinburgh EH10 5ET Scotland |
Secretary Name | Mr Richard Timothy Spanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 March 2011) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Still Haugh Fountainhall Galashiels Selkirkshire TD1 2SL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 44 Melville Street 44 Melville Street Edinburgh EH3 7HF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
2 at £1 | Trustees Of Waugh Bringhurst Grand Children's Trust 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2015 | Application to strike the company off the register (3 pages) |
7 December 2015 | Application to strike the company off the register (3 pages) |
10 November 2015 | Registered office address changed from Forth Social & Leisure Grangemouth Road FK2 9DD to 44 Melville Street 44 Melville Street Edinburgh EH3 7HF on 10 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Kenneth Waugh as a director on 6 September 2015 (1 page) |
10 November 2015 | Termination of appointment of Kenneth Waugh as a director on 6 September 2015 (1 page) |
10 November 2015 | Termination of appointment of Kenneth Waugh as a director on 6 September 2015 (1 page) |
10 November 2015 | Registered office address changed from Forth Social & Leisure Grangemouth Road FK2 9DD to 44 Melville Street 44 Melville Street Edinburgh EH3 7HF on 10 November 2015 (1 page) |
17 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Termination of appointment of Dorothy Mckenzie Waugh as a director on 20 July 2014 (1 page) |
17 July 2015 | Termination of appointment of Dorothy Mckenzie Waugh as a director on 20 July 2014 (1 page) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
26 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
9 August 2013 | Director's details changed for Ms Susan Bringhurst on 3 July 2013 (2 pages) |
9 August 2013 | Director's details changed for Ms Susan Bringhurst on 3 July 2013 (2 pages) |
9 August 2013 | Annual return made up to 27 May 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 27 May 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Director's details changed for Ms Susan Bringhurst on 3 July 2013 (2 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
13 September 2012 | Change of accounting reference date (3 pages) |
13 September 2012 | Change of accounting reference date (3 pages) |
4 July 2012 | Registered office address changed from 11 Tipperlinn Road Edinburgh EH10 5ET Scotland on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 11 Tipperlinn Road Edinburgh EH10 5ET Scotland on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 11 Tipperlinn Road Edinburgh EH10 5ET Scotland on 4 July 2012 (1 page) |
15 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 August 2011 | Previous accounting period shortened from 30 June 2011 to 31 January 2011 (2 pages) |
1 August 2011 | Previous accounting period shortened from 30 June 2011 to 31 January 2011 (2 pages) |
8 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page) |
7 April 2011 | Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page) |
3 March 2011 | Termination of appointment of Richard Spanner as a secretary (1 page) |
3 March 2011 | Registered office address changed from C/O David Johnson & Co Llp 14 Stafford Street Edinburgh Midlothian EH3 7AU on 3 March 2011 (1 page) |
3 March 2011 | Appointment of Ms Susan Bringhurst as a secretary (1 page) |
3 March 2011 | Appointment of Ms Susan Bringhurst as a secretary (1 page) |
3 March 2011 | Termination of appointment of Richard Spanner as a secretary (1 page) |
3 March 2011 | Registered office address changed from C/O David Johnson & Co Llp 14 Stafford Street Edinburgh Midlothian EH3 7AU on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from C/O David Johnson & Co Llp 14 Stafford Street Edinburgh Midlothian EH3 7AU on 3 March 2011 (1 page) |
20 January 2011 | Current accounting period shortened from 31 March 2011 to 31 January 2011 (2 pages) |
20 January 2011 | Current accounting period shortened from 31 March 2011 to 31 January 2011 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 August 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 July 2009 | Return made up to 27/05/09; full list of members (4 pages) |
22 July 2009 | Return made up to 27/05/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 July 2008 | Return made up to 27/05/08; full list of members (4 pages) |
10 July 2008 | Return made up to 27/05/08; full list of members (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 December 2007 | New secretary appointed (2 pages) |
14 December 2007 | New secretary appointed (2 pages) |
19 November 2007 | Registered office changed on 19/11/07 from: 36 atholl crescent lane edinburgh EH3 8ET (1 page) |
19 November 2007 | Secretary resigned;director resigned (1 page) |
19 November 2007 | Secretary resigned;director resigned (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: 36 atholl crescent lane edinburgh EH3 8ET (1 page) |
13 September 2007 | Return made up to 27/05/07; full list of members (2 pages) |
13 September 2007 | Return made up to 27/05/07; full list of members (2 pages) |
5 September 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
5 September 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
19 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
31 May 2006 | Return made up to 27/05/06; full list of members (8 pages) |
31 May 2006 | Return made up to 27/05/06; full list of members (8 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
27 June 2005 | Return made up to 27/05/05; full list of members (3 pages) |
27 June 2005 | Return made up to 27/05/05; full list of members (3 pages) |
22 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
22 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
29 June 2004 | Return made up to 27/05/04; full list of members (8 pages) |
29 June 2004 | Return made up to 27/05/04; full list of members (8 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
28 August 2003 | Return made up to 27/05/03; full list of members
|
28 August 2003 | Return made up to 27/05/03; full list of members
|
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | New secretary appointed (2 pages) |
31 July 2002 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
31 July 2002 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
27 May 2002 | Incorporation (16 pages) |
27 May 2002 | Incorporation (16 pages) |