Edinburgh
EH12 8AR
Scotland
Secretary Name | Mrs Diane Munro Shepherd |
---|---|
Status | Closed |
Appointed | 20 October 2011(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 20 June 2014) |
Role | Company Director |
Correspondence Address | 10a Coates Crescent Edinburgh EH3 7AL Scotland |
Director Name | George Keiller Stoddart |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Parkside Main Street Polmont Stirlingshire FK2 0QY Scotland |
Director Name | Cllr Philip Wheeler |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Role | Local Authority Councillor |
Country of Residence | Scotland |
Correspondence Address | 18 Templeland Road Corstorphine Edinburgh EH12 8RZ Scotland |
Secretary Name | David Gordon McMurray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 22 Maryborough Avenue Prestwick KA9 1SE Scotland |
Secretary Name | Mrs Eleanor Margaret Spens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 May 2008) |
Role | Insurance Broking/A/C Handler |
Country of Residence | Scotland |
Correspondence Address | 4 Comely Bank Place Mews Edinburgh EH4 1EB Scotland |
Director Name | Samuel Burns McMurray |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 July 2010) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 25 Nether Auldhouse Road Glasgow G43 2XG Scotland |
Secretary Name | Brian William Erskine Pitcairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 July 2010) |
Role | Company Director |
Correspondence Address | 2 Bridge Road Balerno Midlothian EH14 7AH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 10a Coates Crescent Edinburgh EH3 7AL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
519 at £1 | David Gordon Mcmurray 100.00% Ordinary |
---|
Latest Accounts | 1 January 2013 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 01 January |
20 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2014 | Application to strike the company off the register (3 pages) |
19 February 2014 | Application to strike the company off the register (3 pages) |
27 August 2013 | Accounts for a dormant company made up to 1 January 2013 (3 pages) |
27 August 2013 | Accounts for a dormant company made up to 1 January 2013 (3 pages) |
27 August 2013 | Accounts for a dormant company made up to 1 January 2013 (3 pages) |
15 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
20 February 2013 | Registered office address changed from Scott's Company Formations 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from Scott's Company Formations 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH on 20 February 2013 (1 page) |
13 September 2012 | Accounts for a dormant company made up to 1 January 2012 (3 pages) |
13 September 2012 | Accounts for a dormant company made up to 1 January 2012 (3 pages) |
13 September 2012 | Accounts for a dormant company made up to 1 January 2012 (3 pages) |
1 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Appointment of Mrs Diane Munro Shepherd as a secretary (1 page) |
31 October 2011 | Appointment of Mrs Diane Munro Shepherd as a secretary (1 page) |
30 September 2011 | Total exemption small company accounts made up to 1 January 2011 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 1 January 2011 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 1 January 2011 (5 pages) |
11 August 2011 | Director's details changed for David Gordon Mcmurray on 5 August 2011 (2 pages) |
11 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Director's details changed for David Gordon Mcmurray on 5 August 2011 (2 pages) |
11 August 2011 | Director's details changed for David Gordon Mcmurray on 5 August 2011 (2 pages) |
15 June 2011 | Director's details changed for David Gordon Mcmurray on 8 June 2011 (2 pages) |
15 June 2011 | Director's details changed for David Gordon Mcmurray on 8 June 2011 (2 pages) |
15 June 2011 | Director's details changed for David Gordon Mcmurray on 8 June 2011 (2 pages) |
11 August 2010 | Termination of appointment of Brian Pitcairn as a secretary (1 page) |
11 August 2010 | Termination of appointment of Samuel Mcmurray as a director (1 page) |
11 August 2010 | Director's details changed for Councillor Philip Wheeler on 26 July 2010 (2 pages) |
11 August 2010 | Termination of appointment of Philip Wheeler as a director (1 page) |
11 August 2010 | Termination of appointment of Philip Wheeler as a director (1 page) |
11 August 2010 | Termination of appointment of Brian Pitcairn as a secretary (1 page) |
11 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Termination of appointment of Samuel Mcmurray as a director (1 page) |
11 August 2010 | Director's details changed for Councillor Philip Wheeler on 26 July 2010 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 1 January 2010 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 1 January 2010 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 1 January 2010 (5 pages) |
14 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
14 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 1 January 2009 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 1 January 2009 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 1 January 2009 (5 pages) |
18 September 2008 | Total exemption full accounts made up to 1 January 2008 (10 pages) |
18 September 2008 | Total exemption full accounts made up to 1 January 2008 (10 pages) |
18 September 2008 | Total exemption full accounts made up to 1 January 2008 (10 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from scott's company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
5 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
5 August 2008 | Director's change of particulars / philip wheeler / 20/06/2008 (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from scott's company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
5 August 2008 | Director's change of particulars / philip wheeler / 20/06/2008 (1 page) |
15 May 2008 | Appointment terminated secretary eleanor spens (1 page) |
15 May 2008 | Appointment terminated secretary eleanor spens (1 page) |
15 May 2008 | Secretary appointed brian william erskine pitcairn (2 pages) |
15 May 2008 | Secretary appointed brian william erskine pitcairn (2 pages) |
9 October 2007 | Total exemption small company accounts made up to 1 January 2007 (5 pages) |
9 October 2007 | Total exemption small company accounts made up to 1 January 2007 (5 pages) |
9 October 2007 | Total exemption small company accounts made up to 1 January 2007 (5 pages) |
16 August 2007 | Return made up to 26/07/07; no change of members (7 pages) |
16 August 2007 | Return made up to 26/07/07; no change of members (7 pages) |
4 October 2006 | Total exemption full accounts made up to 1 January 2006 (9 pages) |
4 October 2006 | Total exemption full accounts made up to 1 January 2006 (9 pages) |
4 October 2006 | Total exemption full accounts made up to 1 January 2006 (9 pages) |
8 August 2006 | Return made up to 26/07/06; full list of members (7 pages) |
8 August 2006 | Return made up to 26/07/06; full list of members (7 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
6 January 2006 | Particulars of contract relating to shares (2 pages) |
6 January 2006 | Resolutions
|
6 January 2006 | Nc inc already adjusted 19/12/05 (1 page) |
6 January 2006 | Particulars of contract relating to shares (2 pages) |
6 January 2006 | Ad 02/01/05-19/12/05 £ si 519@1 (2 pages) |
6 January 2006 | Ad 02/01/05-19/12/05 £ si 519@1 (2 pages) |
6 January 2006 | Resolutions
|
6 January 2006 | Nc inc already adjusted 19/12/05 (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: 144 st john's road corstorphine edinburgh EH12 8AY (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: 144 st john's road corstorphine edinburgh EH12 8AY (1 page) |
29 July 2005 | Return made up to 26/07/05; full list of members (6 pages) |
29 July 2005 | Return made up to 26/07/05; full list of members (6 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: 17 melville street edinburgh EH3 7PE (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: 17 melville street edinburgh EH3 7PE (1 page) |
22 February 2005 | Accounts for a dormant company made up to 1 January 2005 (3 pages) |
22 February 2005 | Accounts for a dormant company made up to 1 January 2005 (3 pages) |
22 February 2005 | Accounts for a dormant company made up to 1 January 2005 (3 pages) |
28 July 2004 | Return made up to 26/07/04; full list of members (6 pages) |
28 July 2004 | Return made up to 26/07/04; full list of members (6 pages) |
10 May 2004 | Accounts for a dormant company made up to 1 January 2004 (3 pages) |
10 May 2004 | Accounts for a dormant company made up to 1 January 2004 (3 pages) |
10 May 2004 | Accounts for a dormant company made up to 1 January 2004 (3 pages) |
11 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
11 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Secretary resigned (1 page) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | Accounting reference date extended from 31/07/03 to 01/01/04 (1 page) |
20 August 2002 | Accounting reference date extended from 31/07/03 to 01/01/04 (1 page) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
26 July 2002 | Incorporation (16 pages) |
26 July 2002 | Incorporation (16 pages) |