22-14 Kinellan Road
Murrayfield
Midlothian
EH12 6ES
Scotland
Director Name | Mr Eric Macfie Young |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2003(2 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 21 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ingsay 43 Stirling Road Trinity Edinburgh EH5 3JB Scotland |
Director Name | Mr Alan Richard Currie |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Garleton Park Aberlady East Lothian EH32 0UH Scotland |
Director Name | Mr Iain Henderson Finnie |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Greenbank Drive Edinburgh EH10 5SA Scotland |
Secretary Name | James Steven Swan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(2 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Foxknowe Place Livingston West Lothian EH54 6TX Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | specificheat.co.uk |
---|
Registered Address | 19 Rutland Square Edinburgh EH1 2BB Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
3.5k at £1 | Rutterford LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
16 July 2003 | Delivered on: 31 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming plot 13, bilston glen industrial estate, loanhead, midlothian (title number MID22757). Outstanding |
---|---|
16 July 2003 | Delivered on: 30 July 2003 Satisfied on: 5 August 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming plot 35, bilston glen industrial estate, loanhead, midlothian (title number MID37354) together with the owner's right, title and interest therein and thereto. Fully Satisfied |
17 June 2003 | Delivered on: 26 June 2003 Satisfied on: 12 January 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2016 | Application to strike the company off the register (3 pages) |
24 March 2016 | Application to strike the company off the register (3 pages) |
24 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
29 October 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
29 October 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
25 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
5 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
11 April 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 April 2012 | Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page) |
20 April 2012 | Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page) |
22 February 2012 | Termination of appointment of Iain Finnie as a director (1 page) |
22 February 2012 | Termination of appointment of Alan Currie as a director (1 page) |
22 February 2012 | Registered office address changed from 24/3 Dryden Road Bilston Glen Industrial Estate Loanhead Midlothian EH20 9HX on 22 February 2012 (1 page) |
22 February 2012 | Termination of appointment of Iain Finnie as a director (1 page) |
22 February 2012 | Termination of appointment of Alan Currie as a director (1 page) |
22 February 2012 | Registered office address changed from 24/3 Dryden Road Bilston Glen Industrial Estate Loanhead Midlothian EH20 9HX on 22 February 2012 (1 page) |
21 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
12 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 April 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
5 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
5 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
30 April 2010 | Termination of appointment of James Swan as a secretary (1 page) |
30 April 2010 | Termination of appointment of James Swan as a secretary (1 page) |
26 April 2010 | Accounts for a small company made up to 31 July 2009 (5 pages) |
26 April 2010 | Accounts for a small company made up to 31 July 2009 (5 pages) |
19 April 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
11 February 2009 | Accounts for a small company made up to 31 July 2008 (4 pages) |
11 February 2009 | Accounts for a small company made up to 31 July 2008 (4 pages) |
10 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
4 March 2008 | Return made up to 30/01/08; full list of members (4 pages) |
4 March 2008 | Return made up to 30/01/08; full list of members (4 pages) |
6 February 2008 | Accounts for a small company made up to 31 July 2007 (4 pages) |
6 February 2008 | Accounts for a small company made up to 31 July 2007 (4 pages) |
26 July 2007 | Auditor's resignation (1 page) |
26 July 2007 | Auditor's resignation (1 page) |
7 February 2007 | Return made up to 30/01/07; full list of members (8 pages) |
7 February 2007 | Return made up to 30/01/07; full list of members (8 pages) |
29 January 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
29 January 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
17 February 2006 | Accounts for a small company made up to 31 July 2005 (5 pages) |
17 February 2006 | Accounts for a small company made up to 31 July 2005 (5 pages) |
30 January 2006 | Return made up to 30/01/06; full list of members (8 pages) |
30 January 2006 | Return made up to 30/01/06; full list of members (8 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: 15 hutchison road edinburgh EH14 1RA (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 15 hutchison road edinburgh EH14 1RA (1 page) |
7 February 2005 | Return made up to 30/01/05; full list of members (8 pages) |
7 February 2005 | Return made up to 30/01/05; full list of members (8 pages) |
5 January 2005 | Accounts for a small company made up to 31 July 2004 (5 pages) |
5 January 2005 | Accounts for a small company made up to 31 July 2004 (5 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
4 February 2004 | Return made up to 30/01/04; full list of members
|
4 February 2004 | Return made up to 30/01/04; full list of members
|
31 July 2003 | Partic of mort/charge * (5 pages) |
31 July 2003 | Partic of mort/charge * (5 pages) |
30 July 2003 | Partic of mort/charge * (5 pages) |
30 July 2003 | Partic of mort/charge * (5 pages) |
26 June 2003 | Partic of mort/charge * (6 pages) |
26 June 2003 | Memorandum and Articles of Association (16 pages) |
26 June 2003 | Resolutions
|
26 June 2003 | Ad 17/06/03--------- £ si [email protected]=3498 £ ic 2/3500 (2 pages) |
26 June 2003 | Partic of mort/charge * (6 pages) |
26 June 2003 | Memorandum and Articles of Association (16 pages) |
26 June 2003 | Resolutions
|
26 June 2003 | Ad 17/06/03--------- £ si [email protected]=3498 £ ic 2/3500 (2 pages) |
5 June 2003 | Registered office changed on 05/06/03 from: 151 st vincent street glasgow G2 5NJ (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: 151 st vincent street glasgow G2 5NJ (1 page) |
1 May 2003 | Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page) |
1 May 2003 | Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page) |
22 April 2003 | New director appointed (3 pages) |
22 April 2003 | New director appointed (3 pages) |
22 April 2003 | New director appointed (3 pages) |
22 April 2003 | New director appointed (3 pages) |
17 April 2003 | Nc inc already adjusted 03/04/03 (1 page) |
17 April 2003 | Resolutions
|
17 April 2003 | New director appointed (1 page) |
17 April 2003 | New director appointed (1 page) |
17 April 2003 | New secretary appointed (1 page) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Nc inc already adjusted 03/04/03 (1 page) |
17 April 2003 | Resolutions
|
17 April 2003 | New director appointed (1 page) |
17 April 2003 | New director appointed (1 page) |
17 April 2003 | New secretary appointed (1 page) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
16 April 2003 | Company name changed m m & s (2971) LIMITED\certificate issued on 16/04/03 (3 pages) |
16 April 2003 | Company name changed m m & s (2971) LIMITED\certificate issued on 16/04/03 (3 pages) |
30 January 2003 | Incorporation (16 pages) |
30 January 2003 | Incorporation (16 pages) |