London
W1S 4JJ
Director Name | Mr Patrick O'Hara |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 06 November 2002(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 6 months (closed 22 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43/44 Albemarle Street London W1S 4JJ |
Secretary Name | Mr Robert Savill |
---|---|
Status | Closed |
Appointed | 27 February 2013(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 22 May 2018) |
Role | Company Director |
Correspondence Address | 43/44 Albemarle Street London W1S 4JJ |
Director Name | John Anthony Rowan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 November 2002(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 May 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ennersdale Road Kew London TW9 3PE |
Director Name | Mr Gordon Parker |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 November 2002(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 9 months (resigned 29 August 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 43/44 Albemarle Street London W1S 4JJ |
Secretary Name | Mr Gordon Parker |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 November 2002(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 March 2009) |
Role | Head Of Finance Aib |
Country of Residence | United Kingdom |
Correspondence Address | Tayles Cottage 35 West End Street Ewell Village Surrey KT17 1XD |
Director Name | Mr David Murray |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 May 2006(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 22 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kinsale 90 Lower Ham Road Kingston Upon Thames Surrey KT2 5BB |
Director Name | Mr Thomas Paschal Walsh |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 May 2008(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 February 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 43/44 Albemarle Street London W1S 4JJ |
Secretary Name | Miss Philippa Dunkley |
---|---|
Status | Resigned |
Appointed | 25 March 2009(6 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 December 2009) |
Role | Accountant |
Correspondence Address | 15 Watcombe Cottages Richmond Surrey TW9 3BD |
Secretary Name | Mr David Richard Morgan |
---|---|
Status | Resigned |
Appointed | 11 December 2009(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2012) |
Role | Company Director |
Correspondence Address | 43/44 Albemarle Street London W1S 4JJ |
Secretary Name | Mrs Philippa Scobie |
---|---|
Status | Resigned |
Appointed | 01 February 2012(9 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 27 February 2013) |
Role | Company Director |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Thomas Paschal Walsh |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 August 2014(11 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 29 August 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | 242 West George Street Glasgow G2 4QY Scotland |
Website | angloirishbank.co.uk |
---|
Registered Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 5,000 other UK companies use this postal address |
90 at £1 | Tyburn Lane LLP 90.00% Ordinary |
---|---|
10 at £1 | Click Input LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,916 |
Cash | £60,813 |
Current Liabilities | £40,272 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
10 December 2004 | Delivered on: 23 December 2004 Persons entitled: Fortis Bank S.A./N.V. Classification: Shares mortgage Secured details: All sums due or to become due. Particulars: Security shares and additional securities including any dividend or interest paid or payable in relation to any security shares. Outstanding |
---|---|
10 December 2004 | Delivered on: 23 December 2004 Persons entitled: Fortis Bank S.A./N.V. Classification: Subordination deed Secured details: All sums due or to become due. Particulars: Any paymeny, prepayment, repayment or distribution in cash or in kind made to the subordinated creditors or any discharge by set-off or combination of accounts. Outstanding |
22 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2018 | Application to strike the company off the register (3 pages) |
29 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
1 June 2017 | Total exemption full accounts made up to 30 September 2016 (14 pages) |
1 June 2017 | Total exemption full accounts made up to 30 September 2016 (14 pages) |
7 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption full accounts made up to 30 September 2015 (13 pages) |
30 June 2016 | Total exemption full accounts made up to 30 September 2015 (13 pages) |
29 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
3 July 2015 | Total exemption full accounts made up to 30 September 2014 (28 pages) |
3 July 2015 | Total exemption full accounts made up to 30 September 2014 (13 pages) |
3 July 2015 | Total exemption full accounts made up to 30 September 2014 (28 pages) |
26 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
8 September 2014 | Resolutions
|
8 September 2014 | Resolutions
|
29 August 2014 | Termination of appointment of Thomas Paschal Walsh as a director on 29 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Thomas Paschal Walsh as a director on 29 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Gordon Parker as a director on 29 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Gordon Parker as a director on 29 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Thomas Paschal Walsh as a director on 28 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Thomas Paschal Walsh as a director on 28 August 2014 (2 pages) |
3 July 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
3 July 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
27 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
20 September 2013 | Director's details changed for Mr Gordon Parker on 25 July 2010 (2 pages) |
20 September 2013 | Director's details changed for Mr Gordon Parker on 25 July 2010 (2 pages) |
9 July 2013 | Total exemption full accounts made up to 30 September 2012 (13 pages) |
9 July 2013 | Total exemption full accounts made up to 30 September 2012 (13 pages) |
27 February 2013 | Appointment of Mr Robert Savill as a secretary (2 pages) |
27 February 2013 | Termination of appointment of Philippa Scobie as a secretary (1 page) |
27 February 2013 | Appointment of Mr Robert Savill as a secretary (2 pages) |
27 February 2013 | Termination of appointment of Philippa Scobie as a secretary (1 page) |
11 February 2013 | Termination of appointment of Thomas Walsh as a director (1 page) |
11 February 2013 | Termination of appointment of Thomas Walsh as a director (1 page) |
8 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
26 June 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
14 February 2012 | Appointment of Mrs Philippa Scobie as a secretary (1 page) |
14 February 2012 | Termination of appointment of David Morgan as a secretary (1 page) |
14 February 2012 | Termination of appointment of David Morgan as a secretary (1 page) |
14 February 2012 | Appointment of Mrs Philippa Scobie as a secretary (1 page) |
20 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
20 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
6 July 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
12 May 2011 | Director's details changed for Patrick O'hara on 12 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Mr Thomas Paschal Walsh on 12 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Mr Gordon Parker on 12 May 2011 (2 pages) |
12 May 2011 | Secretary's details changed for Mr David Richard Morgan on 12 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Patrick O'hara on 12 May 2011 (2 pages) |
12 May 2011 | Director's details changed for John Daly on 12 May 2011 (2 pages) |
12 May 2011 | Director's details changed for John Daly on 12 May 2011 (2 pages) |
12 May 2011 | Secretary's details changed for Mr David Richard Morgan on 12 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Mr Gordon Parker on 12 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Mr Thomas Paschal Walsh on 12 May 2011 (2 pages) |
26 April 2011 | Registered office address changed from 145 St. Vincent Street Glasgow G2 5JF on 26 April 2011 (1 page) |
26 April 2011 | Registered office address changed from 145 St. Vincent Street Glasgow G2 5JF on 26 April 2011 (1 page) |
23 December 2010 | Director's details changed for Patrick O'hara on 23 December 2010 (2 pages) |
23 December 2010 | Director's details changed for Mr Gordon Parker on 23 December 2010 (2 pages) |
23 December 2010 | Director's details changed for Patrick O'hara on 23 December 2010 (2 pages) |
23 December 2010 | Director's details changed for Patrick O'hara on 23 December 2010 (2 pages) |
23 December 2010 | Director's details changed for Patrick O'hara on 23 December 2010 (2 pages) |
23 December 2010 | Director's details changed for Mr Gordon Parker on 23 December 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Thomas Paschal Walsh on 24 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Patrick O'hara on 24 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Patrick O'hara on 24 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Gordon Parker on 24 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Director's details changed for Mr Gordon Parker on 24 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Thomas Paschal Walsh on 24 September 2010 (2 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
11 December 2009 | Termination of appointment of Philippa Dunkley as a secretary (1 page) |
11 December 2009 | Appointment of Mr David Richard Morgan as a secretary (1 page) |
11 December 2009 | Director's details changed for John Daly on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for John Daly on 11 December 2009 (2 pages) |
11 December 2009 | Appointment of Mr David Richard Morgan as a secretary (1 page) |
11 December 2009 | Termination of appointment of Philippa Dunkley as a secretary (1 page) |
16 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
5 August 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
5 August 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
25 March 2009 | Appointment terminated secretary gordon parker (1 page) |
25 March 2009 | Secretary appointed miss philippa dunkley (1 page) |
25 March 2009 | Secretary appointed miss philippa dunkley (1 page) |
25 March 2009 | Appointment terminated secretary gordon parker (1 page) |
20 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
20 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from c/o anglo irish bank 180 st. Vincent street glasgow G2 5SG (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from c/o anglo irish bank 180 st. Vincent street glasgow G2 5SG (1 page) |
4 August 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
4 August 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
17 June 2008 | Director appointed thomas paschal walsh (3 pages) |
17 June 2008 | Appointment terminated director david murray (1 page) |
17 June 2008 | Director appointed thomas paschal walsh (3 pages) |
17 June 2008 | Appointment terminated director david murray (1 page) |
17 October 2007 | Return made up to 24/09/07; no change of members (8 pages) |
17 October 2007 | Return made up to 24/09/07; no change of members (8 pages) |
1 August 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
1 August 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
13 November 2006 | Return made up to 24/09/06; full list of members (8 pages) |
13 November 2006 | Return made up to 24/09/06; full list of members (8 pages) |
8 August 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
8 August 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | New director appointed (2 pages) |
14 November 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
14 November 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
25 October 2005 | Return made up to 24/09/05; full list of members (8 pages) |
25 October 2005 | Return made up to 24/09/05; full list of members (8 pages) |
23 December 2004 | Partic of mort/charge * (4 pages) |
23 December 2004 | Partic of mort/charge * (3 pages) |
23 December 2004 | Partic of mort/charge * (4 pages) |
23 December 2004 | Partic of mort/charge * (3 pages) |
28 October 2004 | Return made up to 24/09/04; full list of members (8 pages) |
28 October 2004 | Return made up to 24/09/04; full list of members (8 pages) |
22 July 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
22 July 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
12 November 2003 | Return made up to 24/09/03; full list of members
|
12 November 2003 | Return made up to 24/09/03; full list of members
|
7 November 2003 | Resolutions
|
7 November 2003 | Resolutions
|
15 October 2003 | Registered office changed on 15/10/03 from: wallace house 220 st vincent street glasgow G2 5QP (1 page) |
15 October 2003 | Registered office changed on 15/10/03 from: wallace house 220 st vincent street glasgow G2 5QP (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New secretary appointed;new director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New secretary appointed;new director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
12 November 2002 | Registered office changed on 12/11/02 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
11 November 2002 | Ad 06/11/02--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
11 November 2002 | Ad 06/11/02--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
7 November 2002 | Company name changed lothian fifty (917) LIMITED\certificate issued on 07/11/02 (3 pages) |
7 November 2002 | Company name changed lothian fifty (917) LIMITED\certificate issued on 07/11/02 (3 pages) |
7 November 2002 | Resolutions
|
7 November 2002 | Resolutions
|
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Resolutions
|
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Resolutions
|
24 September 2002 | Incorporation (24 pages) |
24 September 2002 | Incorporation (24 pages) |