Burbage
Hinckley
Leicestershire
LE10 2EN
Director Name | Mr Kerr Alexander Wilson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Birrell Gardens Murieston Meadows Livingston EH54 9LF Scotland |
Director Name | Leslie Wilson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Murieston Walk Livingston West Lothian EH54 9EW Scotland |
Secretary Name | Mr Kerr Alexander Wilson |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Birrell Gardens Murieston Meadows Livingston EH54 9LF Scotland |
Director Name | Mr Colin Leslie Wilson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 September 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Dandie 11 Whiteside Farm Steadings Bathgate West Lothian EH48 2HW Scotland |
Director Name | Laura Frances Wilson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 9 Murieston Walk Livingston West Lothian EH54 9EW Scotland |
Director Name | Mr Andrew Mackie |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 August 2010) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Inchgarvie House South Queensferry EH30 9SJ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 90 St. Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1000 at £1 | 24seven Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,054,338 |
Cash | £54,918 |
Current Liabilities | £1,901,715 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2014 | Final Gazette dissolved following liquidation (1 page) |
22 May 2014 | Notice of final meeting of creditors (4 pages) |
18 February 2013 | Insolvency:form 4.9 scot and court order to replace the liquidator (2 pages) |
15 June 2012 | Notice of winding up order (1 page) |
15 June 2012 | Court order notice of winding up (1 page) |
11 June 2012 | Registered office address changed from Leslie House, 6 Allen Road Livingston West Lothian EH54 6TQ on 11 June 2012 (2 pages) |
2 February 2012 | Change of accounting reference date (3 pages) |
3 November 2011 | Company name changed 24SEVEN (GB) LIMITED\certificate issued on 03/11/11
|
23 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders Statement of capital on 2011-09-23
|
23 September 2011 | Termination of appointment of Colin Wilson as a director (1 page) |
6 July 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
21 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Termination of appointment of Kerr Wilson as a secretary (1 page) |
10 September 2010 | Appointment of Mr Richard Carl Chapman as a director (2 pages) |
10 September 2010 | Termination of appointment of Kerr Wilson as a director (1 page) |
3 September 2010 | Change of accounting reference date (3 pages) |
25 August 2010 | Statement of capital following an allotment of shares on 6 January 2003
|
25 August 2010 | Statement of capital following an allotment of shares on 6 January 2003
|
19 August 2010 | Director's details changed for Mr Colin Leslie Wilson on 1 February 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Colin Leslie Wilson on 1 February 2010 (2 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
9 August 2010 | Termination of appointment of Andrew Mackie as a director (1 page) |
16 December 2009 | Director's details changed for Andrew Mackie on 1 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Director's details changed for Andrew Mackie on 1 October 2009 (2 pages) |
28 November 2009 | Alterations to floating charge 2 (5 pages) |
28 November 2009 | Alterations to floating charge 1 (5 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 October 2009 | Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page) |
20 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
14 October 2008 | Order of court to rescind winding up (1 page) |
6 October 2008 | Appointment of a provisional liquidator (1 page) |
24 September 2008 | Return made up to 24/09/08; full list of members (4 pages) |
15 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
4 October 2007 | Return made up to 24/09/07; full list of members (2 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 February 2007 | Location of debenture register (1 page) |
23 February 2007 | Location of register of members (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Return made up to 24/09/06; full list of members (2 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: fairbairn house fairbairn place, livingston west lothian EH54 6TN (1 page) |
12 December 2006 | New director appointed (2 pages) |
17 February 2006 | Return made up to 24/09/05; full list of members (4 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 March 2005 | Company name changed emergency services uk LIMITED\certificate issued on 10/03/05 (2 pages) |
12 January 2005 | Return made up to 24/09/04; full list of members (9 pages) |
8 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
7 April 2004 | Ad 29/03/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
24 March 2004 | New director appointed (2 pages) |
15 October 2003 | Return made up to 24/09/03; full list of members
|
24 July 2003 | New director appointed (2 pages) |
23 May 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: 17 rothesay place edinburgh EH3 7SQ (1 page) |
22 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2002 | Partic of mort/charge * (6 pages) |
24 September 2002 | Incorporation (16 pages) |
24 September 2002 | Secretary resigned (1 page) |