27 Dirleton Avenue
North Berwick
EH39 4BE
Scotland
Director Name | Mrs Susan Chrystal Dean |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2011(8 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 3 Bramerton Court 27 Dirleton Avenue North Berwick EH39 4BE Scotland |
Director Name | Frances Helen Paterson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Housewife |
Correspondence Address | 13 Mountcastle Place Edinburgh EH8 7TB Scotland |
Director Name | Garry John Paterson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Business Executive |
Correspondence Address | 78 Bellair Street Kensignton Melbourne 3031 Australia |
Director Name | Henry Paterson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Taxi Operator |
Correspondence Address | 13 Mountcastle Place Edinburgh Midlothian EH8 7TB Scotland |
Secretary Name | Frances Helen Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Housewife |
Correspondence Address | 13 Mountcastle Place Edinburgh EH8 7TB Scotland |
Director Name | Garry John Paterson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(4 years after company formation) |
Appointment Duration | 2 years (resigned 29 October 2008) |
Role | Senior Legislation Officer |
Correspondence Address | 24 Church Street Flemington Melbourne Victoria 3031 Australia |
Secretary Name | Henry Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(4 years after company formation) |
Appointment Duration | 2 years (resigned 29 October 2008) |
Role | Taxi Operator |
Correspondence Address | 13 Mountcastle Place Edinburgh Midlothian EH8 7TB Scotland |
Director Name | Mr John Peoples Cowe |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 October 2012) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 66 Royal Gardens Bothwell Lanarkshire G71 8SY Scotland |
Director Name | Mr Damian Mark Andrew Farrell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 October 2012) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 151 Great Howard Street Liverpool Merseyside L3 7DL |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 3 Bramerton Court 27 Dirleton Avenue North Berwick EH39 4BE Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
2 at £1 | Ross Andrew Hendry 66.67% Ordinary |
---|---|
1 at £1 | Susan Chrystal Dean 33.33% Ordinary |
Latest Accounts | 31 October 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 3 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months, 3 weeks from now) |
31 October 2020 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
---|---|
19 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
31 October 2019 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
1 November 2018 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
18 October 2018 | Registered office address changed from 87 North Gyle Loan Edinburgh EH12 8LB to 3 Bramerton Court 27 Dirleton Avenue North Berwick EH39 4BE on 18 October 2018 (1 page) |
18 October 2018 | Director's details changed for Mr Ross Andrew Hendry on 21 September 2018 (2 pages) |
18 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
1 November 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
1 November 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
2 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
2 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
23 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
12 November 2014 | Director's details changed for Mrs Susan Chrystal Dean on 12 November 2014 (2 pages) |
12 November 2014 | Director's details changed for Mrs Susan Chrystal Dean on 12 November 2014 (2 pages) |
11 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
11 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
11 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
31 October 2013 | Termination of appointment of John Cowe as a director (1 page) |
31 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
31 October 2013 | Termination of appointment of Damian Farrell as a director (1 page) |
31 October 2013 | Termination of appointment of Damian Farrell as a director (1 page) |
31 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
31 October 2013 | Termination of appointment of John Cowe as a director (1 page) |
1 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
1 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
25 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
9 November 2011 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
9 November 2011 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
24 October 2011 | Appointment of Mrs Susan Chrystal Dean as a director (2 pages) |
24 October 2011 | Appointment of Mrs Susan Chrystal Dean as a director (2 pages) |
24 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
12 November 2010 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
12 November 2010 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
20 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
21 July 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
31 October 2009 | Director's details changed for Mr John Cowe on 30 October 2009 (2 pages) |
31 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Director's details changed for Ross Andrew Hendry on 30 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Ross Andrew Hendry on 30 October 2009 (2 pages) |
31 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Director's details changed for Mr John Cowe on 30 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Damian Mark Andrew Farrell on 30 October 2009 (2 pages) |
31 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Director's details changed for Damian Mark Andrew Farrell on 30 October 2009 (2 pages) |
22 January 2009 | Appointment terminated director garry paterson (1 page) |
22 January 2009 | Appointment terminated director garry paterson (1 page) |
21 January 2009 | Return made up to 03/10/08; full list of members (8 pages) |
21 January 2009 | Appointment terminated director and secretary henry paterson (1 page) |
21 January 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
21 January 2009 | Appointment terminated director and secretary henry paterson (1 page) |
21 January 2009 | Return made up to 03/10/08; full list of members (8 pages) |
11 September 2008 | Director appointed ross andrew hendry (2 pages) |
11 September 2008 | Director appointed damian mark andrew farrell (2 pages) |
11 September 2008 | Director appointed ross andrew hendry (2 pages) |
11 September 2008 | Director appointed john peoples cowe (2 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from 13 mountcastle place edinburgh EH8 7TB (1 page) |
11 September 2008 | Director appointed john peoples cowe (2 pages) |
11 September 2008 | Ad 31/07/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
11 September 2008 | Director appointed damian mark andrew farrell (2 pages) |
11 September 2008 | Ad 31/07/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from 13 mountcastle place edinburgh EH8 7TB (1 page) |
16 July 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
16 July 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
16 October 2007 | Return made up to 03/10/07; full list of members (7 pages) |
16 October 2007 | Return made up to 03/10/07; full list of members (7 pages) |
26 June 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
26 June 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
5 December 2006 | Return made up to 03/10/06; full list of members
|
5 December 2006 | New secretary appointed (2 pages) |
5 December 2006 | New director appointed (1 page) |
5 December 2006 | Secretary resigned;director resigned (1 page) |
5 December 2006 | Secretary resigned;director resigned (1 page) |
5 December 2006 | New secretary appointed (2 pages) |
5 December 2006 | New director appointed (1 page) |
5 December 2006 | Return made up to 03/10/06; full list of members
|
16 November 2006 | New director appointed (3 pages) |
16 November 2006 | New director appointed (3 pages) |
12 July 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
12 July 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
25 October 2005 | Return made up to 03/10/05; full list of members (7 pages) |
25 October 2005 | Return made up to 03/10/05; full list of members (7 pages) |
11 August 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
11 August 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
13 October 2004 | Return made up to 03/10/04; full list of members
|
13 October 2004 | Return made up to 03/10/04; full list of members
|
10 August 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
10 August 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
21 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
21 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
30 October 2002 | New secretary appointed;new director appointed (2 pages) |
30 October 2002 | New secretary appointed;new director appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | New director appointed (2 pages) |
18 October 2002 | Incorporation (15 pages) |
18 October 2002 | Incorporation (15 pages) |