Musselburgh
EH21 7PQ
Scotland
Secretary Name | James Douglas Shanks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2014(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 30 July 2018) |
Role | Company Director |
Correspondence Address | Stuart House Eskmills Musselburgh EH21 7PQ Scotland |
Director Name | Graeme Allan Bryce |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | Alasdair William Donald Cummings |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Hillpark Crescent Edinburgh Midlothian EH4 7BG Scotland |
Director Name | Neil Lennox Jordan |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 26 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | Mr Geoffrey Alan Kell |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | Mr Thomas John Hart |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dingleton Mains Melrose TD6 9HS Scotland |
Director Name | Mr Philip Rugani |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2011(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Ewan Graham McDonald |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(11 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8HE Scotland |
Secretary Name | Lindsays Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh Lothian EH3 8HE Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2008(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 February 2014) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Secretary Name | HBJG Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2014(11 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 November 2014) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Website | www.factonomy.com/ |
---|---|
Telephone | 0131 5146100 |
Telephone region | Edinburgh |
Registered Address | 66 Albion Road Edinburgh EH7 5QZ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Leith Walk |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£7,370 |
Cash | £60,919 |
Current Liabilities | £235,979 |
Latest Accounts | 31 January 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2018 | Return of final meeting of voluntary winding up (8 pages) |
1 September 2015 | Registered office address changed from Stuart House Eskmills Musselburgh EH21 7PQ to 66 Albion Road Edinburgh EH7 5QZ on 1 September 2015 (2 pages) |
1 September 2015 | Registered office address changed from Stuart House Eskmills Musselburgh EH21 7PQ to 66 Albion Road Edinburgh EH7 5QZ on 1 September 2015 (2 pages) |
1 September 2015 | Registered office address changed from Stuart House Eskmills Musselburgh EH21 7PQ to 66 Albion Road Edinburgh EH7 5QZ on 1 September 2015 (2 pages) |
1 September 2015 | Resolutions
|
27 March 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
27 March 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
5 December 2014 | Accounts for a small company made up to 31 January 2014 (9 pages) |
5 December 2014 | Accounts for a small company made up to 31 January 2014 (9 pages) |
1 December 2014 | Appointment of James Douglas Shanks as a director on 13 November 2014 (3 pages) |
1 December 2014 | Appointment of James Douglas Shanks as a secretary on 13 November 2014 (3 pages) |
1 December 2014 | Termination of appointment of a director (2 pages) |
1 December 2014 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to Stuart House Eskmills Musselburgh EH21 7PQ on 1 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of a director (2 pages) |
1 December 2014 | Termination of appointment of Hbjg Secretarial Limited as a secretary on 13 November 2014 (2 pages) |
1 December 2014 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to Stuart House Eskmills Musselburgh EH21 7PQ on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of James Douglas Shanks as a director on 13 November 2014 (3 pages) |
1 December 2014 | Appointment of James Douglas Shanks as a secretary on 13 November 2014 (3 pages) |
1 December 2014 | Termination of appointment of a director (2 pages) |
1 December 2014 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to Stuart House Eskmills Musselburgh EH21 7PQ on 1 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of a director (2 pages) |
1 December 2014 | Termination of appointment of Hbjg Secretarial Limited as a secretary on 13 November 2014 (2 pages) |
20 November 2014 | Statement of capital following an allotment of shares on 13 November 2014
|
20 November 2014 | Change of share class name or designation (2 pages) |
20 November 2014 | Statement of capital following an allotment of shares on 13 November 2014
|
20 November 2014 | Change of share class name or designation (2 pages) |
20 November 2014 | Resolutions
|
17 November 2014 | Satisfaction of charge SC2425710002 in full (4 pages) |
17 November 2014 | Satisfaction of charge SC2425710002 in full (4 pages) |
10 October 2014 | Termination of appointment of Thomas John Hart as a director on 3 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of Thomas John Hart as a director on 3 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of Thomas John Hart as a director on 3 October 2014 (2 pages) |
7 October 2014 | Termination of appointment of Neil Lennox Jordan as a director on 26 September 2014 (2 pages) |
7 October 2014 | Termination of appointment of Graeme Allan Bryce as a director on 26 September 2014 (2 pages) |
7 October 2014 | Termination of appointment of Neil Lennox Jordan as a director on 26 September 2014 (2 pages) |
7 October 2014 | Termination of appointment of Graeme Allan Bryce as a director on 26 September 2014 (2 pages) |
30 August 2014 | Termination of appointment of Ewan Graham Mcdonald as a director on 2 August 2014 (2 pages) |
30 August 2014 | Termination of appointment of Ewan Graham Mcdonald as a director on 2 August 2014 (2 pages) |
30 August 2014 | Termination of appointment of Ewan Graham Mcdonald as a director on 2 August 2014 (2 pages) |
15 August 2014 | Resolutions
|
15 August 2014 | Resolutions
|
23 June 2014 | Statement of capital following an allotment of shares on 13 May 2014
|
23 June 2014 | Statement of capital following an allotment of shares on 13 May 2014
|
24 April 2014 | Appointment of Mr Ewan Graham Mcdonald as a director (3 pages) |
24 April 2014 | Appointment of Mr Ewan Graham Mcdonald as a director (3 pages) |
23 April 2014 | Resolutions
|
23 April 2014 | Memorandum and Articles of Association (30 pages) |
23 April 2014 | Resolutions
|
23 April 2014 | Resolutions
|
23 April 2014 | Memorandum and Articles of Association (30 pages) |
23 April 2014 | Resolutions
|
1 April 2014 | Alterations to floating charge 1 (16 pages) |
1 April 2014 | Alterations to floating charge 1 (16 pages) |
29 March 2014 | Alterations to a floating charge (16 pages) |
29 March 2014 | Alterations to a floating charge (16 pages) |
28 March 2014 | Registration of charge 2425710002 (17 pages) |
28 March 2014 | Registration of charge 2425710002 (17 pages) |
13 March 2014 | Second filing of TM01 previously delivered to Companies House (4 pages) |
13 March 2014 | Second filing of TM01 previously delivered to Companies House (4 pages) |
7 February 2014 | Appointment of Hbjg Secretarial Limited as a secretary (3 pages) |
7 February 2014 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
7 February 2014 | Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 7 February 2014 (2 pages) |
7 February 2014 | Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 7 February 2014 (2 pages) |
7 February 2014 | Appointment of Hbjg Secretarial Limited as a secretary (3 pages) |
7 February 2014 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
7 February 2014 | Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 7 February 2014 (2 pages) |
3 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders (10 pages) |
3 February 2014 | Termination of appointment of Philip Rugani as a director
|
3 February 2014 | Director's details changed for Graeme Allan Bryce on 3 February 2014 (2 pages) |
3 February 2014 | Secretary's details changed for Brodies Secretarial Services Limited on 3 February 2014 (1 page) |
3 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders (10 pages) |
3 February 2014 | Director's details changed for Graeme Allan Bryce on 3 February 2014 (2 pages) |
3 February 2014 | Secretary's details changed for Brodies Secretarial Services Limited on 3 February 2014 (1 page) |
3 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders (10 pages) |
3 February 2014 | Termination of appointment of Philip Rugani as a director
|
3 February 2014 | Director's details changed for Graeme Allan Bryce on 3 February 2014 (2 pages) |
3 February 2014 | Secretary's details changed for Brodies Secretarial Services Limited on 3 February 2014 (1 page) |
25 October 2013 | Accounts for a small company made up to 31 January 2013 (9 pages) |
25 October 2013 | Accounts for a small company made up to 31 January 2013 (9 pages) |
11 July 2013 | Statement of capital following an allotment of shares on 13 June 2013
|
11 July 2013 | Statement of capital following an allotment of shares on 13 June 2013
|
17 April 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (20 pages) |
17 April 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (20 pages) |
17 April 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (20 pages) |
8 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
8 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
31 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 6 January 2012 (22 pages) |
31 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 6 January 2012 (22 pages) |
31 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 6 January 2012 (22 pages) |
11 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
11 October 2012 | Resolutions
|
11 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
11 October 2012 | Resolutions
|
1 June 2012 | Accounts for a small company made up to 31 January 2012 (9 pages) |
1 June 2012 | Accounts for a small company made up to 31 January 2012 (9 pages) |
6 March 2012 | Statement of capital following an allotment of shares on 28 February 2012
|
6 March 2012 | Second filing of SH01 previously delivered to Companies House (11 pages) |
6 March 2012 | Second filing of SH01 previously delivered to Companies House (11 pages) |
6 March 2012 | Second filing of SH01 previously delivered to Companies House (10 pages) |
6 March 2012 | Statement of capital following an allotment of shares on 28 February 2012
|
6 March 2012 | Second filing of SH01 previously delivered to Companies House (11 pages) |
6 March 2012 | Second filing of SH01 previously delivered to Companies House (11 pages) |
6 March 2012 | Second filing of SH01 previously delivered to Companies House (10 pages) |
2 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders
|
2 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders
|
2 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders
|
11 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
11 January 2012 | Resolutions
|
11 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
11 January 2012 | Resolutions
|
13 December 2011 | Appointment of Mr Philip Rugani as a director (2 pages) |
13 December 2011 | Appointment of Mr Philip Rugani as a director (2 pages) |
27 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
27 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
24 October 2011 | Statement of capital following an allotment of shares on 16 September 2011
|
24 October 2011 | Resolutions
|
24 October 2011 | Statement of capital following an allotment of shares on 16 September 2011
|
24 October 2011 | Resolutions
|
3 August 2011 | Resolutions
|
3 August 2011 | Resolutions
|
15 March 2011 | Appointment of Mr Thomas John Hart as a director (3 pages) |
15 March 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
15 March 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
15 March 2011 | Appointment of Mr Thomas John Hart as a director (3 pages) |
15 March 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
14 March 2011 | Statement of company's objects (2 pages) |
14 March 2011 | Resolutions
|
14 March 2011 | Statement of company's objects (2 pages) |
14 March 2011 | Resolutions
|
1 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (7 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
10 May 2010 | Termination of appointment of Geoffrey Kell as a director (2 pages) |
10 May 2010 | Termination of appointment of Geoffrey Kell as a director (2 pages) |
3 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (13 pages) |
3 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (13 pages) |
3 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (13 pages) |
2 February 2010 | Director's details changed for Neil Lennox Jordan on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Graeme Allan Bryce on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Geoffrey Alan Kell on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Neil Lennox Jordan on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Graeme Allan Bryce on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Geoffrey Alan Kell on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Neil Lennox Jordan on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Graeme Allan Bryce on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Geoffrey Alan Kell on 1 February 2010 (2 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
8 April 2009 | Return made up to 06/01/09; full list of members (13 pages) |
8 April 2009 | Return made up to 06/01/09; full list of members (13 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
12 June 2008 | Ad 04/06/08\gbp si [email protected]=25.656\gbp ic 12/37.656\ (6 pages) |
12 June 2008 | Resolutions
|
12 June 2008 | Ad 04/06/08\gbp si [email protected]=25.656\gbp ic 12/37.656\ (6 pages) |
12 June 2008 | Resolutions
|
7 May 2008 | Secretary appointed brodies secretarial services LIMITED (2 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page) |
7 May 2008 | Appointment terminated secretary lindsays ws (1 page) |
7 May 2008 | Secretary appointed brodies secretarial services LIMITED (2 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page) |
7 May 2008 | Appointment terminated secretary lindsays ws (1 page) |
11 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
11 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
17 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
17 January 2007 | Secretary's particulars changed (1 page) |
17 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
17 January 2007 | Secretary's particulars changed (1 page) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
19 July 2006 | Ad 13/07/06--------- £ si [email protected]=1 £ ic 11/12 (2 pages) |
19 July 2006 | Resolutions
|
19 July 2006 | Ad 13/07/06--------- £ si [email protected]=1 £ ic 11/12 (2 pages) |
19 July 2006 | Resolutions
|
5 July 2006 | Partic of mort/charge * (4 pages) |
5 July 2006 | Partic of mort/charge * (4 pages) |
22 June 2006 | Memorandum and Articles of Association (14 pages) |
22 June 2006 | Memorandum and Articles of Association (14 pages) |
5 June 2006 | Ad 01/06/06--------- £ si [email protected]=1 £ ic 10/11 (2 pages) |
5 June 2006 | S-div 01/06/06 (2 pages) |
5 June 2006 | Resolutions
|
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | Ad 01/06/06--------- £ si [email protected]=1 £ ic 10/11 (2 pages) |
5 June 2006 | S-div 01/06/06 (2 pages) |
5 June 2006 | Resolutions
|
5 June 2006 | New director appointed (2 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | Return made up to 06/01/06; full list of members (6 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | Return made up to 06/01/06; full list of members (6 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
2 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
2 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 January 2004 (9 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 January 2004 (9 pages) |
22 January 2004 | Return made up to 20/01/04; full list of members (6 pages) |
22 January 2004 | Return made up to 20/01/04; full list of members (6 pages) |
12 January 2004 | Memorandum and Articles of Association (14 pages) |
12 January 2004 | Memorandum and Articles of Association (14 pages) |
12 August 2003 | Ad 05/05/03--------- £ si [email protected]=9 £ ic 1/10 (2 pages) |
12 August 2003 | Ad 05/05/03--------- £ si [email protected]=9 £ ic 1/10 (2 pages) |
25 February 2003 | Company name changed graeme bryce & associates limite d\certificate issued on 25/02/03 (2 pages) |
25 February 2003 | Company name changed graeme bryce & associates limite d\certificate issued on 25/02/03 (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | Director resigned (1 page) |
20 January 2003 | Incorporation (21 pages) |
20 January 2003 | Incorporation (21 pages) |