Glimerton
Edinburgh
EH17 8TG
Scotland
Director Name | Stephen James Pollock |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2002(same day as company formation) |
Role | Stonemason |
Country of Residence | Scotland |
Correspondence Address | 40 East Farm Of Gilmerton Edinburgh EH17 8TG Scotland |
Secretary Name | Banks Richardson Scott & Co (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2006(3 years, 9 months after company formation) |
Appointment Duration | 17 years, 5 months |
Correspondence Address | 1a Torphichen Street Edinburgh Midlothian EH3 8HX Scotland |
Secretary Name | Stephen James Pollock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 East Farm Of Gilmerton Edinburgh EH17 8TG Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Certax Accounting (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2004(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2006) |
Correspondence Address | 1 New Edinburgh Road Dalkeith Midlothian EH22 1LA Scotland |
Telephone | 0131 4680438 |
---|---|
Telephone region | Edinburgh |
Registered Address | Unit 3 Peffermill Business Centre North Peffer Place Edinburgh EH16 4UZ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Portobello/Craigmillar |
60 at £1 | Stephen Pollock 60.00% Ordinary |
---|---|
5 at £1 | Michael Lynch 5.00% Ordinary |
35 at £1 | Gillian Pollock 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £155,922 |
Cash | £52,283 |
Current Liabilities | £74,547 |
Latest Accounts | 30 September 2010 (13 years, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Next Return Due | 24 September 2016 (overdue) |
---|
8 June 2011 | Delivered on: 11 June 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
9 February 2017 | Order of court - dissolution void (1 page) |
---|---|
9 February 2017 | Order of court - dissolution void (1 page) |
26 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2015 | Compulsory strike-off action has been suspended (1 page) |
8 July 2015 | Compulsory strike-off action has been suspended (1 page) |
29 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2014 | Compulsory strike-off action has been suspended (1 page) |
12 November 2014 | Compulsory strike-off action has been suspended (1 page) |
29 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2014 | Compulsory strike-off action has been suspended (1 page) |
13 February 2014 | Compulsory strike-off action has been suspended (1 page) |
27 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2013 | Compulsory strike-off action has been suspended (1 page) |
8 June 2013 | Compulsory strike-off action has been suspended (1 page) |
19 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders Statement of capital on 2011-09-28
|
28 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders Statement of capital on 2011-09-28
|
11 June 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
26 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 October 2010 | Director's details changed for Gillian Pollock on 1 October 2009 (2 pages) |
1 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Director's details changed for Gillian Pollock on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for Stephen James Pollock on 1 October 2009 (2 pages) |
1 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Director's details changed for Stephen James Pollock on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for Gillian Pollock on 1 October 2009 (2 pages) |
1 October 2010 | Secretary's details changed for Banks,Richardson,Scott & Co on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for Stephen James Pollock on 1 October 2009 (2 pages) |
1 October 2010 | Secretary's details changed for Banks,Richardson,Scott & Co on 1 October 2009 (2 pages) |
1 October 2010 | Secretary's details changed for Banks,Richardson,Scott & Co on 1 October 2009 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
5 January 2010 | Registered office address changed from 40 East Farm of Gilmerton Gilmerton Edinburgh EH17 8TG on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from 40 East Farm of Gilmerton Gilmerton Edinburgh EH17 8TG on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from 40 East Farm of Gilmerton Gilmerton Edinburgh EH17 8TG on 5 January 2010 (1 page) |
25 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
25 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
17 March 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
17 March 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
19 September 2008 | Return made up to 10/09/08; full list of members (4 pages) |
19 September 2008 | Return made up to 10/09/08; full list of members (4 pages) |
14 January 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
14 January 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
22 October 2007 | Return made up to 10/09/07; no change of members
|
22 October 2007 | Return made up to 10/09/07; no change of members
|
25 June 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
25 June 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
6 November 2006 | New secretary appointed (2 pages) |
6 November 2006 | New secretary appointed (2 pages) |
6 November 2006 | Return made up to 10/09/06; full list of members
|
6 November 2006 | Return made up to 10/09/06; full list of members
|
28 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
28 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
2 November 2005 | Return made up to 10/09/05; full list of members (7 pages) |
2 November 2005 | Return made up to 10/09/05; full list of members (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 September 2004 | Return made up to 10/09/04; full list of members (7 pages) |
8 September 2004 | Return made up to 10/09/04; full list of members (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | New secretary appointed (2 pages) |
1 October 2003 | Return made up to 10/09/03; full list of members (7 pages) |
1 October 2003 | Return made up to 10/09/03; full list of members (7 pages) |
16 January 2003 | Ad 10/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 January 2003 | Ad 10/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Incorporation (16 pages) |
10 September 2002 | Incorporation (16 pages) |