Newton Mearns
Glasgow
Lanarkshire
G77 6HA
Scotland
Secretary Name | Mr Charles Drysdale Livingstone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (closed 29 March 2016) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 8/7 Powderhall Brae Edinburgh EH7 4GE Scotland |
Director Name | Mr Robert Campbell Shirlaw |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 56/2 Thistle Street Edinburgh EH2 1EN Scotland |
Secretary Name | Mr Alexander Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(1 week after company formation) |
Appointment Duration | 7 months (resigned 03 April 2003) |
Role | Financial Advisor |
Correspondence Address | 8 The Murrays Edinburgh Midlothian EH17 8UE Scotland |
Secretary Name | Mr Duncan Ferguson Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Belford Gardens Edinburgh EH4 3EP Scotland |
Director Name | Grant David Armstrong |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 October 2004) |
Role | Chief Executive |
Correspondence Address | Dalriada House 14 East Hill Road Oxted Surrey RH8 9HZ |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | Over 60 other UK companies use this postal address |
125 at £1 | John Paton & Son LTD Ssas 9.92% Ordinary |
---|---|
125 at £1 | Nigel Philip Noel Hoar 9.92% Ordinary |
1k at £1 | Grant David Armstrong 80.16% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£323,817 |
Cash | £17,317 |
Current Liabilities | £37,350 |
Latest Accounts | 31 December 2011 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 September 2015 | Compulsory strike-off action has been suspended (1 page) |
12 September 2015 | Compulsory strike-off action has been suspended (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2015 | Compulsory strike-off action has been suspended (1 page) |
17 February 2015 | Compulsory strike-off action has been suspended (1 page) |
19 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2014 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Registered office address changed from 8 Dunedin Street Edinburgh EH7 4JB on 10 September 2013 (1 page) |
10 September 2013 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
10 September 2013 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
10 September 2013 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
10 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Registered office address changed from 8 Dunedin Street Edinburgh EH7 4JB on 10 September 2013 (1 page) |
10 September 2013 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
10 September 2013 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
10 September 2013 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
30 July 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | Compulsory strike-off action has been suspended (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 July 2011 | Compulsory strike-off action has been suspended (1 page) |
12 July 2011 | Compulsory strike-off action has been suspended (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2010 | Annual return made up to 20 August 2009 with a full list of shareholders (3 pages) |
18 January 2010 | Annual return made up to 20 August 2009 with a full list of shareholders (3 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
17 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 September 2007 | Return made up to 20/08/07; full list of members (2 pages) |
20 September 2007 | Return made up to 20/08/07; full list of members (2 pages) |
13 November 2006 | Return made up to 20/08/06; full list of members (6 pages) |
13 November 2006 | Return made up to 20/08/06; full list of members (6 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 September 2005 | Return made up to 20/08/05; full list of members (6 pages) |
7 September 2005 | Return made up to 20/08/05; full list of members (6 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
18 October 2004 | Registered office changed on 18/10/04 from: 25 castle terrace edinburgh EH1 2ER (1 page) |
18 October 2004 | Registered office changed on 18/10/04 from: 25 castle terrace edinburgh EH1 2ER (1 page) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | Secretary resigned (1 page) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
26 August 2004 | Return made up to 20/08/04; full list of members
|
26 August 2004 | Return made up to 20/08/04; full list of members
|
29 August 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
29 August 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
26 August 2003 | Return made up to 20/08/03; full list of members
|
26 August 2003 | Return made up to 20/08/03; full list of members
|
18 August 2003 | Auditor's resignation (1 page) |
18 August 2003 | Auditor's resignation (1 page) |
15 August 2003 | Ad 04/07/03--------- £ si [email protected]=10 £ ic 1250/1260 (3 pages) |
15 August 2003 | Ad 04/07/03--------- £ si [email protected]=10 £ ic 1250/1260 (3 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | New director appointed (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | New director appointed (1 page) |
4 July 2003 | Ad 30/06/03--------- £ si [email protected]=250 £ ic 1000/1250 (3 pages) |
4 July 2003 | Resolutions
|
4 July 2003 | £ nc 1000/2000 30/06/03 (1 page) |
4 July 2003 | Ad 30/06/03--------- £ si [email protected]=250 £ ic 1000/1250 (3 pages) |
4 July 2003 | Resolutions
|
4 July 2003 | £ nc 1000/2000 30/06/03 (1 page) |
5 April 2003 | Secretary resigned (1 page) |
5 April 2003 | Registered office changed on 05/04/03 from: maritime house the shore leith edinburgh EH6 6QN (1 page) |
5 April 2003 | New secretary appointed (2 pages) |
5 April 2003 | Secretary resigned (1 page) |
5 April 2003 | Registered office changed on 05/04/03 from: maritime house the shore leith edinburgh EH6 6QN (1 page) |
5 April 2003 | New secretary appointed (2 pages) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: 56 thistle street edinburgh EH2 1EN (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 56 thistle street edinburgh EH2 1EN (1 page) |
28 August 2002 | Incorporation (16 pages) |
28 August 2002 | Incorporation (16 pages) |