Walker Street
Edinburgh
EH3 7JY
Scotland
Director Name | Mr Alastair John McCarry |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2003(5 months, 1 week after company formation) |
Appointment Duration | 12 years, 4 months (closed 17 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Walker Street Walker Street Edinburgh EH3 7JY Scotland |
Director Name | John McCormack |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2003(5 months, 1 week after company formation) |
Appointment Duration | 12 years, 4 months (closed 17 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Walker Street Walker Street Edinburgh EH3 7JY Scotland |
Director Name | Mr Stuart Charles Peters |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2003(5 months, 1 week after company formation) |
Appointment Duration | 12 years, 4 months (closed 17 July 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Walker Street Walker Street Edinburgh EH3 7JY Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | Hbjgw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Registered Address | 3 Walker Street Walker Street Edinburgh EH3 7JY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
65 at £1 | Melford Developments LTD 65.00% Ordinary B |
---|---|
35 at £1 | Peter Walker Developments LTD 35.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£21,129 |
Cash | £122 |
Current Liabilities | £21,251 |
Latest Accounts | 31 December 2013 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2015 | Application to strike the company off the register (3 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
31 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
16 October 2013 | Registered office address changed from C/O Dbfm 3 Walker Street Edinburgh Midlothian EH3 7JY on 16 October 2013 (1 page) |
24 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 June 2010 | Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages) |
29 April 2010 | Director's details changed for Andrew John Peters on 8 October 2009 (3 pages) |
29 April 2010 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 29 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Andrew John Peters on 8 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Andrew John Peters on 4 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Hbjgw Secretarial Limited on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Alastair John Mccarry on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Andrew John Peters on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for John Mccormack on 4 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Director's details changed for Stuart Charles Peters on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Stuart Charles Peters on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Alastair John Mccarry on 4 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Hbjgw Secretarial Limited on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for John Mccormack on 4 November 2009 (2 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 December 2008 | Return made up to 10/10/08; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 March 2008 | Company name changed melford (balerno) LIMITED\certificate issued on 29/03/08 (2 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 December 2007 | Return made up to 10/10/07; full list of members (3 pages) |
8 November 2006 | Return made up to 10/10/06; full list of members (3 pages) |
8 November 2006 | Secretary's particulars changed (1 page) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 November 2005 | Return made up to 10/10/05; full list of members
|
2 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
16 November 2004 | Return made up to 10/10/04; full list of members
|
27 August 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
27 August 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
30 October 2003 | Return made up to 10/10/03; full list of members
|
10 April 2003 | Alterations to a floating charge (10 pages) |
10 April 2003 | Partic of mort/charge * (5 pages) |
27 March 2003 | Partic of mort/charge * (5 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | Ad 19/03/03--------- £ si 35@1=35 £ ic 65/100 (2 pages) |
26 March 2003 | Resolutions
|
26 March 2003 | New director appointed (3 pages) |
26 March 2003 | Ad 19/03/03--------- £ si 64@1=64 £ ic 1/65 (2 pages) |
25 March 2003 | Partic of mort/charge * (6 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page) |
13 March 2003 | New director appointed (3 pages) |
21 November 2002 | Company name changed hbj 627 LIMITED\certificate issued on 21/11/02 (2 pages) |
10 October 2002 | Incorporation (17 pages) |