Edinburgh
EH5 3LX
Scotland
Secretary Name | Hugo Coz |
---|---|
Nationality | Peruvian |
Status | Closed |
Appointed | 06 September 2005(3 years after company formation) |
Appointment Duration | 10 years, 11 months (closed 02 August 2016) |
Role | Company Director |
Correspondence Address | 5/6 Ramsay Gardens Edinburgh Midlothian EH1 2NA Scotland |
Director Name | Mr Alistair Andrew Roberts Imrie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brae Park Road Edinburgh Midlothian EH4 6DN Scotland |
Director Name | Fergus Cameron Macpherson |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 105 Bellevue Road Edinburgh EH7 4DG Scotland |
Secretary Name | Fergus Cameron Macpherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 105 Bellevue Road Edinburgh EH7 4DG Scotland |
Secretary Name | Hugo Coz |
---|---|
Nationality | Peruvian |
Status | Resigned |
Appointed | 01 August 2003(11 months after company formation) |
Appointment Duration | 11 months (resigned 28 June 2004) |
Role | Secretary |
Correspondence Address | 27 Comely Bank Road Edinburgh Midlothian EH4 1DS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | NWHI Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2004(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2005) |
Correspondence Address | 13 Breadalbane Street Edinburgh Midlothian EH6 5JJ Scotland |
Telephone | 0131 6241048 |
---|---|
Telephone region | Edinburgh |
Registered Address | 93 George Street Edinburgh EH2 3ES Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,710 |
Current Liabilities | £84,869 |
Latest Accounts | 1 December 2004 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 01 December |
5 October 2004 | Delivered on: 22 October 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
29 September 2004 | Delivered on: 8 October 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Dinnet service station and ground to rear, dinnet, aberdeenshire. Outstanding |
2 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2016 | Compulsory strike-off action has been suspended (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | Registered office address changed from 12 Carden Place Aberdeen AB10 1UR on 7 December 2010 (2 pages) |
7 December 2010 | Registered office address changed from 12 Carden Place Aberdeen AB10 1UR on 7 December 2010 (2 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: 93 george street edinburgh EH2 3ES (1 page) |
15 December 2006 | Appointment of a provisional liquidator (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: 93 george street edinburgh EH2 3ES (1 page) |
4 September 2006 | Total exemption small company accounts made up to 1 December 2004 (6 pages) |
4 September 2006 | Total exemption small company accounts made up to 1 December 2004 (6 pages) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | Return made up to 03/09/05; full list of members (6 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: 13 breadalbane street edinburgh midlothian EH6 5JJ (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: 15 hope street edinburgh midlothian EH2 4EL (1 page) |
6 January 2005 | Secretary's particulars changed (1 page) |
22 October 2004 | Partic of mort/charge * (3 pages) |
8 October 2004 | Partic of mort/charge * (6 pages) |
9 September 2004 | Total exemption small company accounts made up to 1 December 2003 (4 pages) |
9 September 2004 | Total exemption small company accounts made up to 1 December 2003 (4 pages) |
3 September 2004 | Return made up to 03/09/04; full list of members (6 pages) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | New secretary appointed (2 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: 93 george street edinburgh EH2 3ES (1 page) |
9 July 2004 | Company name changed trinity business consultants lim ited\certificate issued on 09/07/04 (2 pages) |
3 March 2004 | Return made up to 03/09/03; full list of members
|
25 February 2004 | New secretary appointed (2 pages) |
27 August 2003 | Accounting reference date extended from 30/09/03 to 01/12/03 (1 page) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Incorporation (16 pages) |