Musselburgh
East Lothian
EH21 6RR
Scotland
Director Name | Dennis Edmond Henry Walton |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Role | M.D. |
Correspondence Address | 5 Greenfield Park Monktonhall Musselburgh Midlothian EH21 6SX Scotland |
Secretary Name | John Neil Tulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 November 2004) |
Role | Company Director |
Correspondence Address | 8/13 Portland Gardens Edinburgh EH6 6NJ Scotland |
Director Name | Kenneth John Cook |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Burnshangie 1 Ferrymuir Lane South Queensferry West Lothian EH30 9PA Scotland |
Secretary Name | Gillian Frances Conlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 March 2015) |
Role | Solicitor |
Correspondence Address | 52 Leith Walk Edinburgh Midlothian EH6 5HW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 September 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | South Bridge Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Correspondence Address | 50 Albany Street Edinburgh Lothian EH1 3QR Scotland |
Registered Address | 19 Monktonhall Place Musselburgh East Lothian EH21 6RR Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh West |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Kenneth John Cook 50.00% Ordinary |
---|---|
1 at £1 | Martin James Cook 50.00% Ordinary |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
1 December 2004 | Delivered on: 15 December 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The orchard, paxton, berwick upon tweed. Outstanding |
---|---|
24 November 2004 | Delivered on: 1 December 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 |
25 June 2003 | Delivered on: 25 June 2003 Satisfied on: 22 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground known as the orchard, paxton. Fully Satisfied |
30 May 2003 | Delivered on: 6 June 2003 Satisfied on: 30 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2016 | Application to strike the company off the register (3 pages) |
18 April 2016 | Application to strike the company off the register (3 pages) |
1 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
30 March 2015 | Termination of appointment of Kenneth John Cook as a director on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Gillian Frances Conlon as a secretary on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Kenneth John Cook as a director on 30 March 2015 (1 page) |
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 March 2015 | Termination of appointment of Gillian Frances Conlon as a secretary on 30 March 2015 (1 page) |
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
3 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
12 March 2014 | Registered office address changed from 52 Leith Walk Edinburgh EH6 5HW on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from 52 Leith Walk Edinburgh EH6 5HW on 12 March 2014 (1 page) |
7 March 2014 | Accounts for a dormant company made up to 30 June 2013 (9 pages) |
7 March 2014 | Accounts for a dormant company made up to 30 June 2013 (9 pages) |
12 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
12 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
3 April 2013 | Accounts for a dormant company made up to 30 June 2012 (9 pages) |
3 April 2013 | Accounts for a dormant company made up to 30 June 2012 (9 pages) |
16 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (9 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (9 pages) |
3 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Accounts for a dormant company made up to 30 June 2010 (9 pages) |
4 April 2011 | Accounts for a dormant company made up to 30 June 2010 (9 pages) |
2 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Director's details changed for Kenneth John Cook on 27 September 2010 (2 pages) |
2 October 2010 | Director's details changed for Kenneth John Cook on 27 September 2010 (2 pages) |
31 December 2009 | Accounts for a dormant company made up to 30 June 2009 (10 pages) |
31 December 2009 | Accounts for a dormant company made up to 30 June 2009 (10 pages) |
7 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
2 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
5 August 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
5 August 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
8 July 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
8 July 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
8 October 2007 | Return made up to 27/09/07; no change of members (7 pages) |
8 October 2007 | Return made up to 27/09/07; no change of members (7 pages) |
31 July 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
31 July 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
5 October 2006 | Return made up to 27/09/06; full list of members (7 pages) |
5 October 2006 | Return made up to 27/09/06; full list of members (7 pages) |
28 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
28 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
20 September 2005 | Return made up to 27/09/05; full list of members (7 pages) |
20 September 2005 | Return made up to 27/09/05; full list of members (7 pages) |
23 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
23 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
22 March 2005 | Dec mort/charge * (2 pages) |
22 March 2005 | Dec mort/charge * (2 pages) |
30 December 2004 | Dec mort/charge * (2 pages) |
30 December 2004 | Dec mort/charge * (2 pages) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | Secretary resigned (1 page) |
15 December 2004 | Partic of mort/charge * (3 pages) |
15 December 2004 | Partic of mort/charge * (3 pages) |
1 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | Partic of mort/charge * (3 pages) |
1 December 2004 | Partic of mort/charge * (3 pages) |
1 December 2004 | New secretary appointed (2 pages) |
8 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
8 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
27 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
27 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
8 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
8 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
22 August 2003 | Company name changed thorntonloch homes LIMITED\certificate issued on 22/08/03 (2 pages) |
22 August 2003 | Company name changed thorntonloch homes LIMITED\certificate issued on 22/08/03 (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: 51 south bridge edinburgh EH1 1LL (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: 51 south bridge edinburgh EH1 1LL (1 page) |
25 June 2003 | Partic of mort/charge * (5 pages) |
25 June 2003 | Partic of mort/charge * (5 pages) |
11 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Partic of mort/charge * (6 pages) |
6 June 2003 | Partic of mort/charge * (6 pages) |
30 January 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
30 January 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | New secretary appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
27 September 2002 | Incorporation (16 pages) |
27 September 2002 | Incorporation (16 pages) |