Edinburgh
Midlothian
EH3 6QQ
Scotland
Director Name | Jeremy Edwin Clarke |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 May 2005) |
Role | Chartered Accountant |
Correspondence Address | 2 St Margarets Gardens Polmont Stirlingshire FK2 0JL Scotland |
Director Name | Linda Anne Clarke |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 May 2005) |
Role | Teacher |
Correspondence Address | 2 Saint Margarets Gardens Polmont Falkirk Stirlingshire FK2 0JL Scotland |
Secretary Name | Jeremy Edwin Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 May 2005) |
Role | Chartered Accountant |
Correspondence Address | 2 St Margarets Gardens Polmont Stirlingshire FK2 0JL Scotland |
Director Name | Ms Pauline Hetherington |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Cadogan Road Edinburgh EH16 6LY Scotland |
Secretary Name | Margaret Samuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 January 2013) |
Role | Retired |
Correspondence Address | 22 Cadogan Road Edinburgh Midlothian EH16 6LY Scotland |
Director Name | Miss Josslyn McAlpine Hetherington |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 September 2010) |
Role | Hairdresser |
Country of Residence | Scotland |
Correspondence Address | 17 Alva Street Edinburgh EH2 4PH Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 22 Cadogan Road Edinburgh EH16 6LY Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Liberton/Gilmerton |
100 at £1 | Pauline Hetherington 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£616 |
Current Liabilities | £616 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2015 | Application to strike the company off the register (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 April 2015 | Appointment of Mr Paul Fallows as a director on 1 January 2015 (2 pages) |
5 April 2015 | Appointment of Mr Paul Fallows as a director on 1 January 2015 (2 pages) |
5 April 2015 | Termination of appointment of Pauline Hetherington as a director on 31 December 2014 (1 page) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Director's details changed for Mrs Pauline Hetherington on 1 January 2014 (2 pages) |
22 September 2014 | Director's details changed for Mrs Pauline Hetherington on 1 January 2014 (2 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Termination of appointment of Margaret Samuel as a secretary (1 page) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 October 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
13 December 2010 | Termination of appointment of Josslyn Hetherington as a director (1 page) |
9 September 2010 | Director's details changed for Pauline Hetherington on 1 January 2010 (2 pages) |
9 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Pauline Hetherington on 1 January 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 October 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Josslyn Mcalpine Hetherington on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Josslyn Mcalpine Hetherington on 1 October 2009 (2 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 October 2008 | Return made up to 28/08/08; full list of members (4 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 October 2007 | Return made up to 28/08/07; no change of members (7 pages) |
18 December 2006 | New director appointed (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 September 2006 | Return made up to 28/08/06; full list of members (6 pages) |
1 July 2006 | Partic of mort/charge * (3 pages) |
20 January 2006 | Partic of mort/charge * (3 pages) |
8 December 2005 | Ad 24/11/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 October 2005 | Company name changed mcalpine properties LTD.\certificate issued on 14/10/05 (2 pages) |
5 September 2005 | Return made up to 28/08/05; full list of members
|
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Secretary resigned;director resigned (1 page) |
25 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: 14 rutland square edinburgh EH1 2BD (1 page) |
20 May 2005 | New director appointed (1 page) |
10 May 2005 | Company name changed lathallan properties LTD\certificate issued on 10/05/05 (2 pages) |
10 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
6 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
5 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
5 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
24 March 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
9 September 2002 | Ad 30/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 September 2002 | New secretary appointed;new director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
28 August 2002 | Incorporation (9 pages) |