Musselburgh
EH21 6JR
Scotland
Director Name | Margaret Thorburn |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2002(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 7 Mountjoy Terrace Musselburgh EH21 6JR Scotland |
Secretary Name | Margaret Thorburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Mountjoy Terrace Musselburgh EH21 6JR Scotland |
Director Name | Kirstie Thomson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2003(10 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 20 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Sherwood Crescent Bonnyrigg Midlothian EH19 3ND Scotland |
Director Name | Jamie Thorburn |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2003(10 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 20 October 2020) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 9 Mountjoy Terrace Musselburgh East Lothian EH21 6JR Scotland |
Secretary Name | Mr James Thorburn |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 15 August 2003(10 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 20 October 2020) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 7 Mountjoy Terrace Musselburgh EH21 6JR Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 108/3 Market Street Musselburgh Midlothian EH21 6QA Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh West |
502 at £1 | James Thorburn 50.20% Ordinary |
---|---|
250 at £1 | Jamie Thorburn 25.00% Ordinary |
124 at £1 | Kirsty Thomson 12.40% Ordinary |
124 at £1 | Margaret Thorburn 12.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£429,048 |
Current Liabilities | £1,764,637 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 August 2008 | Delivered on: 12 August 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 new street, musselburgh. Outstanding |
---|---|
9 June 2003 | Delivered on: 13 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 new street, musselburgh. Outstanding |
25 April 2003 | Delivered on: 30 April 2003 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. Outstanding |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2016 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
13 January 2016 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2016-01-13
|
12 January 2016 | Annual return made up to 18 October 2012 with a full list of shareholders Statement of capital on 2016-01-12
|
7 January 2016 | Annual return made up to 18 October 2011 with a full list of shareholders Statement of capital on 2016-01-07
|
20 November 2015 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to 108/3 Market Street Musselburgh Midlothian EH21 6QA on 20 November 2015 (2 pages) |
9 September 2015 | Notice of ceasing to act as receiver or manager (1 page) |
8 July 2011 | Registered office address changed from 108/3 Market Street Musselburgh Midlothian EH21 6QA on 8 July 2011 (2 pages) |
8 July 2011 | Registered office address changed from 108/3 Market Street Musselburgh Midlothian EH21 6QA on 8 July 2011 (2 pages) |
16 June 2011 | Notice of receiver's report (19 pages) |
28 April 2011 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
31 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders Statement of capital on 2010-12-31
|
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
11 May 2010 | Director's details changed for Kirstie Thomson on 18 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Margaret Thorburn on 18 October 2009 (2 pages) |
11 May 2010 | Register inspection address has been changed (1 page) |
11 May 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Amended accounts made up to 31 December 2008 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 May 2009 | Return made up to 18/10/08; full list of members (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 November 2007 | Return made up to 18/10/07; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 February 2007 | Return made up to 18/10/06; full list of members (3 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 December 2005 | Return made up to 18/10/05; full list of members (9 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 December 2004 | Return made up to 18/10/04; full list of members (9 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 January 2004 | Return made up to 18/10/03; full list of members (8 pages) |
16 October 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: 7 new street musselburgh EH21 6JH (1 page) |
13 June 2003 | Partic of mort/charge * (5 pages) |
15 May 2003 | Ad 01/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 April 2003 | Partic of mort/charge * (7 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Resolutions
|
18 October 2002 | Incorporation (16 pages) |