Currie
Edinburgh
Midlothian
EH14 5HB
Scotland
Director Name | Mark James Harkin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(6 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 11 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Macnicol Park Kittochglen East Kilbride G74 4QE Scotland |
Secretary Name | Stuart Andrew Weir Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(6 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 27 June 2012) |
Role | Company Director |
Correspondence Address | 16 Woodlands Terrace Glasgow G3 6DF Scotland |
Director Name | Mr Simon Anthony Taylor |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gate House Sudbrook Lane Richmond Surrey TW10 7AT |
Secretary Name | Derwyn Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 March 2012) |
Role | Secretary |
Correspondence Address | 10 Sorensen Drive Figtree New South Wales 2525 Australia |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Saltire Court C20 Astle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £26,000 |
Gross Profit | £12,000 |
Net Worth | £400,000 |
Current Liabilities | £936,000 |
Latest Accounts | 30 June 2013 (9 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
2 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2016 | Final Gazette dissolved following liquidation (1 page) |
2 August 2016 | Return of final meeting of voluntary winding up (4 pages) |
2 August 2016 | Return of final meeting of voluntary winding up (4 pages) |
21 December 2015 | Termination of appointment of Mark James Harkin as a director on 11 December 2015 (2 pages) |
21 December 2015 | Termination of appointment of Mark James Harkin as a director on 11 December 2015 (2 pages) |
27 November 2014 | Resolutions
|
12 November 2014 | Registered office address changed from C/O Stockland 9/10 St Andrew Square Edinburgh EH2 2AF to Saltire Court C20 Astle Terrace Edinburgh EH1 2EG on 12 November 2014 (2 pages) |
12 November 2014 | Registered office address changed from C/O Stockland 9/10 St Andrew Square Edinburgh EH2 2AF to Saltire Court C20 Astle Terrace Edinburgh EH1 2EG on 12 November 2014 (2 pages) |
8 April 2014 | Termination of appointment of Kenneth Lindsay as a director (1 page) |
8 April 2014 | Termination of appointment of Kenneth Lindsay as a director (1 page) |
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
9 September 2013 | Full accounts made up to 30 June 2013 (14 pages) |
9 September 2013 | Full accounts made up to 30 June 2013 (14 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Registered office address changed from 151 West George Street Glasgow G2 2JJ Scotland on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 151 West George Street Glasgow G2 2JJ Scotland on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 151 West George Street Glasgow G2 2JJ Scotland on 1 October 2012 (1 page) |
11 September 2012 | Full accounts made up to 30 June 2012 (14 pages) |
11 September 2012 | Full accounts made up to 30 June 2012 (14 pages) |
27 June 2012 | Termination of appointment of Stuart Duncan as a secretary (1 page) |
27 June 2012 | Termination of appointment of Stuart Duncan as a secretary (1 page) |
4 April 2012 | Termination of appointment of Derwyn Williams as a secretary (1 page) |
4 April 2012 | Termination of appointment of Derwyn Williams as a secretary (1 page) |
15 February 2012 | Full accounts made up to 30 June 2011 (14 pages) |
15 February 2012 | Full accounts made up to 30 June 2011 (14 pages) |
17 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Registered office address changed from 180 St. Vincent Street Glasgow G2 5SG United Kingdom on 25 October 2011 (1 page) |
25 October 2011 | Registered office address changed from 180 St. Vincent Street Glasgow G2 5SG United Kingdom on 25 October 2011 (1 page) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Full accounts made up to 30 June 2010 (14 pages) |
13 October 2010 | Full accounts made up to 30 June 2010 (14 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
16 September 2009 | Full accounts made up to 30 June 2009 (15 pages) |
16 September 2009 | Full accounts made up to 30 June 2009 (15 pages) |
18 February 2009 | Full accounts made up to 30 June 2008 (16 pages) |
18 February 2009 | Full accounts made up to 30 June 2008 (16 pages) |
10 February 2009 | Accounting reference date extended from 30/04/2008 to 30/06/2008 alignment with parent or subsidiary (1 page) |
10 February 2009 | Accounting reference date extended from 30/04/2008 to 30/06/2008 alignment with parent or subsidiary (1 page) |
9 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
9 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
21 October 2008 | Appointment terminated director simon taylor (1 page) |
21 October 2008 | Appointment terminated director simon taylor (1 page) |
14 July 2008 | Secretary appointed derwyn williams (1 page) |
14 July 2008 | Secretary appointed derwyn williams (1 page) |
19 June 2008 | Company name changed halladale (stafford) LIMITED\certificate issued on 23/06/08 (2 pages) |
19 June 2008 | Company name changed halladale (stafford) LIMITED\certificate issued on 23/06/08 (2 pages) |
11 June 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
11 June 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from 93 west george street glasgow strathclyde G2 1PB (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from 93 west george street glasgow strathclyde G2 1PB (1 page) |
15 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
15 September 2007 | Dec mort/charge * (2 pages) |
15 September 2007 | Dec mort/charge * (2 pages) |
15 September 2007 | Dec mort/charge * (2 pages) |
15 September 2007 | Dec mort/charge * (2 pages) |
23 August 2007 | Dec mort/charge * (2 pages) |
23 August 2007 | Dec mort/charge * (2 pages) |
15 August 2007 | Full accounts made up to 30 April 2007 (13 pages) |
15 August 2007 | Full accounts made up to 30 April 2007 (13 pages) |
14 July 2007 | Dec mort/charge * (2 pages) |
14 July 2007 | Dec mort/charge * (2 pages) |
24 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
24 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Secretary's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Secretary's particulars changed (1 page) |
16 November 2006 | Full accounts made up to 30 April 2006 (14 pages) |
16 November 2006 | Full accounts made up to 30 April 2006 (14 pages) |
31 January 2006 | Return made up to 09/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 09/01/06; full list of members (2 pages) |
10 January 2006 | Full accounts made up to 30 April 2005 (13 pages) |
10 January 2006 | Full accounts made up to 30 April 2005 (13 pages) |
8 March 2005 | Partic of mort/charge * (7 pages) |
8 March 2005 | Partic of mort/charge * (7 pages) |
28 February 2005 | Partic of mort/charge * (9 pages) |
28 February 2005 | Partic of mort/charge * (9 pages) |
1 February 2005 | Return made up to 09/01/05; full list of members (2 pages) |
1 February 2005 | Return made up to 09/01/05; full list of members (2 pages) |
18 November 2004 | Full accounts made up to 30 April 2004 (12 pages) |
18 November 2004 | Full accounts made up to 30 April 2004 (12 pages) |
27 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
6 October 2003 | Director's particulars changed (1 page) |
6 October 2003 | Director's particulars changed (1 page) |
10 February 2003 | Partic of mort/charge * (10 pages) |
10 February 2003 | Partic of mort/charge * (10 pages) |
6 February 2003 | Partic of mort/charge * (12 pages) |
6 February 2003 | Partic of mort/charge * (12 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | New director appointed (3 pages) |
17 January 2003 | New director appointed (3 pages) |
17 January 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
17 January 2003 | Registered office changed on 17/01/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
17 January 2003 | Company name changed pacific shelf 1214 LIMITED\certificate issued on 17/01/03 (2 pages) |
17 January 2003 | Company name changed pacific shelf 1214 LIMITED\certificate issued on 17/01/03 (2 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | New director appointed (3 pages) |
17 January 2003 | New director appointed (3 pages) |
17 January 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
17 January 2003 | Registered office changed on 17/01/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
9 January 2003 | Incorporation (17 pages) |
9 January 2003 | Incorporation (17 pages) |