Edinburgh
EH1 2EG
Scotland
Director Name | Mr Derek Porter |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2003(7 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 19 March 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Secretary Name | Mr Douglas Alexander Cumine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2008(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 19 March 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Secretar Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2003(7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 July 2008) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Website | hermistonvillage.com |
---|
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Credential Oldco. LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 September 2003 | Delivered on: 3 October 2003 Satisfied on: 14 November 2006 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. Fully Satisfied |
---|
14 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
---|---|
17 October 2016 | Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 17 October 2016 (1 page) |
19 August 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
11 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
20 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
20 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
7 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
25 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
4 May 2012 | Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 4 May 2012 (1 page) |
31 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
1 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
17 February 2010 | Secretary's details changed for Douglas Alexander Cumine on 23 January 2010 (1 page) |
17 February 2010 | Director's details changed for Ronald Barrie Clapham on 23 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Derek Porter on 23 January 2010 (2 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
11 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
18 July 2008 | Secretary appointed douglas alexander cumine (12 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from 249 west george street glasgow strathclyde G2 4RB (1 page) |
18 July 2008 | Appointment terminated secretary secretar securities LIMITED (1 page) |
14 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
19 January 2008 | Accounts for a dormant company made up to 31 March 2007 (9 pages) |
23 May 2007 | Auditor's resignation (1 page) |
23 May 2007 | Auditor's resignation (1 page) |
7 February 2007 | Return made up to 23/01/07; full list of members
|
1 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
14 November 2006 | Dec mort/charge * (2 pages) |
1 February 2006 | Return made up to 23/01/06; full list of members (7 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (8 pages) |
14 February 2005 | Return made up to 23/01/05; full list of members
|
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 March 2004 | Company name changed credential clarkston toll limite d\certificate issued on 18/03/04 (2 pages) |
9 March 2004 | Return made up to 23/01/04; full list of members (7 pages) |
15 December 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
3 October 2003 | Partic of mort/charge * (5 pages) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | New director appointed (3 pages) |
5 September 2003 | New director appointed (3 pages) |
5 September 2003 | New secretary appointed (2 pages) |
29 August 2003 | Company name changed quillco 136 LIMITED\certificate issued on 29/08/03 (2 pages) |
23 January 2003 | Incorporation (19 pages) |