Edinburgh
EH12 5HD
Scotland
Director Name | Brian David Goonan |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 18/7 Morrison Crescent Edinburgh Lothians EH3 8AH Scotland |
Director Name | Richard Mair |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Kirkdene Avenue Newton Mearns Glasgow G77 5RN Scotland |
Secretary Name | Brian David Goonan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 18/7 Morrison Crescent Edinburgh Lothians EH3 8AH Scotland |
Director Name | Charles William Clements |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glenview Clydesdale Court Auchterarder PH3 1RB Scotland |
Secretary Name | John Andrew Souter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 Montgomery Crescent Dunblane Stirling FK15 9FB Scotland |
Director Name | John Andrew Souter |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(5 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 Montgomery Crescent Dunblane Stirling FK15 9FB Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 April 2007) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee Angus DD1 4BJ Scotland |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£23,263 |
Cash | £13,328 |
Current Liabilities | £1,067,486 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2017 | Final Gazette dissolved following liquidation (1 page) |
25 November 2016 | Notice of final meeting of creditors (15 pages) |
25 November 2016 | Notice of final meeting of creditors (15 pages) |
12 December 2013 | Registered office address changed from C/O Rsm Tenon 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages) |
12 December 2013 | Registered office address changed from C/O Rsm Tenon 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages) |
5 August 2013 | Notice of winding up order (1 page) |
5 August 2013 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ on 5 August 2013 (2 pages) |
5 August 2013 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ on 5 August 2013 (2 pages) |
5 August 2013 | Notice of winding up order (1 page) |
5 August 2013 | Court order notice of winding up (1 page) |
5 August 2013 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ on 5 August 2013 (2 pages) |
5 August 2013 | Court order notice of winding up (1 page) |
9 January 2013 | Annual return made up to 28 August 2012 with a full list of shareholders Statement of capital on 2013-01-09
|
9 January 2013 | Annual return made up to 28 August 2012 with a full list of shareholders Statement of capital on 2013-01-09
|
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 May 2012 | Compulsory strike-off action has been suspended (1 page) |
12 May 2012 | Compulsory strike-off action has been suspended (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 December 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (3 pages) |
1 December 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Appointment of Charles William Clements as a director (2 pages) |
22 October 2010 | Appointment of Charles William Clements as a director (2 pages) |
14 June 2010 | Termination of appointment of John Souter as a director (2 pages) |
14 June 2010 | Termination of appointment of John Souter as a secretary (2 pages) |
14 June 2010 | Termination of appointment of John Souter as a director (2 pages) |
14 June 2010 | Termination of appointment of John Souter as a secretary (2 pages) |
10 May 2010 | Termination of appointment of Charles Clements as a director (2 pages) |
10 May 2010 | Registered office address changed from 37 Baker Street Stirling Stirlingshire FK8 1BJ on 10 May 2010 (2 pages) |
10 May 2010 | Registered office address changed from 37 Baker Street Stirling Stirlingshire FK8 1BJ on 10 May 2010 (2 pages) |
10 May 2010 | Termination of appointment of Charles Clements as a director (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 October 2009 | Director's details changed for Charles William Clements on 24 August 2009 (2 pages) |
21 October 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Director's details changed for Charles William Clements on 24 August 2009 (2 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 October 2008 | Return made up to 28/08/08; full list of members (4 pages) |
20 October 2008 | Return made up to 28/08/08; full list of members (4 pages) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
26 March 2008 | Director appointed john andrew souter (5 pages) |
26 March 2008 | Director appointed john andrew souter (5 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 October 2007 | Return made up to 28/08/07; full list of members (6 pages) |
1 October 2007 | Return made up to 28/08/07; full list of members (6 pages) |
8 May 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
8 May 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
18 April 2007 | New secretary appointed (1 page) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | New secretary appointed (1 page) |
9 November 2006 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
2 November 2006 | Return made up to 28/08/06; full list of members; amend
|
2 November 2006 | Return made up to 28/08/06; full list of members; amend
|
30 October 2006 | Nc inc already adjusted 05/09/05 (1 page) |
30 October 2006 | Nc inc already adjusted 05/09/05 (1 page) |
9 October 2006 | Resolutions
|
9 October 2006 | Resolutions
|
6 September 2006 | Return made up to 28/08/06; full list of members (6 pages) |
6 September 2006 | Return made up to 28/08/06; full list of members (6 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: gorge house rumbling bridge kinross KY13 0PX (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: gorge house rumbling bridge kinross KY13 0PX (1 page) |
16 March 2006 | New secretary appointed (1 page) |
16 March 2006 | New secretary appointed (1 page) |
9 March 2006 | Partic of mort/charge * (3 pages) |
9 March 2006 | Partic of mort/charge * (3 pages) |
9 March 2006 | Partic of mort/charge * (3 pages) |
9 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Secretary resigned;director resigned (1 page) |
3 March 2006 | Secretary resigned;director resigned (1 page) |
3 March 2006 | New director appointed (3 pages) |
3 March 2006 | New director appointed (3 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
28 September 2005 | Return made up to 28/08/05; full list of members (7 pages) |
28 September 2005 | Return made up to 28/08/05; full list of members (7 pages) |
30 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
30 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
24 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
24 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
1 October 2003 | Return made up to 28/08/03; full list of members (7 pages) |
1 October 2003 | Return made up to 28/08/03; full list of members (7 pages) |
30 September 2002 | Partic of mort/charge * (6 pages) |
30 September 2002 | Partic of mort/charge * (6 pages) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | Incorporation (16 pages) |
28 August 2002 | Incorporation (16 pages) |
28 August 2002 | Secretary resigned (1 page) |