Millennium Walkway
Dublin 1
County Dublin
Ireland
Director Name | Mr Jarlath Dooley |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 19 December 2013(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 05 August 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Millennium House Version 1 Millennium Walkway Dublin 1 County Dublin Ireland |
Director Name | Mr Paul Atkinson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10c Wester Coates Gardens Edinburgh Midlothian EH12 5LT Scotland |
Director Name | Tom Burnet |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(4 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | Claremont Cottage, Claremont Road Edinburgh Lothian EH6 7NN Scotland |
Director Name | Mr Martin David Mutch |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 6 months (resigned 19 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Avenue South Heriot Watt Research Park Edinburgh EH14 4AP Scotland |
Director Name | Mr Kenneth William Wilson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 6 months (resigned 19 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Avenue South Heriot Watt Research Park Edinburgh EH14 4AP Scotland |
Secretary Name | John Edward Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Lauder Road Edinburgh EH9 2JF Scotland |
Director Name | Malcolm Henry McPherson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | 88 Murrayfield Gardens Edinburgh Midlothian EH12 6DQ Scotland |
Director Name | David Mitchell |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2008) |
Role | Consultant |
Correspondence Address | 5 Laurel Way Aylesbury Buckinghamshire HP21 7TW |
Director Name | Mr Peter Charles Waller |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(3 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Avenue South Heriot Watt Research Park Edinburgh EH14 4AP Scotland |
Secretary Name | Ms Shahida Imani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 January 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Inverleith Avenue Edinburgh EH3 5PT Scotland |
Secretary Name | Mr Stewart Murray Gabriel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Davidson Road Edinburgh Midlothian EH4 2PE Scotland |
Director Name | Mr Ian Smith |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2010(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 September 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 29 Avenue South Heriot Watt Research Park Edinburgh EH14 4AP Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Registered Address | 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Year | 2012 |
---|---|
Turnover | £14,071,000 |
Gross Profit | £3,127,000 |
Net Worth | £1,474,000 |
Cash | £1,962,000 |
Current Liabilities | £5,239,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 August 2017 | Final Gazette dissolved following liquidation (1 page) |
5 May 2017 | Return of final meeting of voluntary winding up (3 pages) |
5 May 2017 | Return of final meeting of voluntary winding up (3 pages) |
17 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
17 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
16 September 2015 | Registered office address changed from 4-5 Lochside View Edinburgh EH12 9DH to C/O Kpmg 20 Castle Terrace Edinburgh EH1 2EG on 16 September 2015 (2 pages) |
16 September 2015 | Registered office address changed from 4-5 Lochside View Edinburgh EH12 9DH to C/O Kpmg 20 Castle Terrace Edinburgh EH1 2EG on 16 September 2015 (2 pages) |
16 September 2015 | Resolutions
|
19 May 2015 | Auditor's resignation (1 page) |
19 May 2015 | Auditor's resignation (1 page) |
6 May 2015 | Auditor's resignation (1 page) |
6 May 2015 | Auditor's resignation (1 page) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
8 April 2015 | Auditor's resignation (1 page) |
8 April 2015 | Auditor's resignation (1 page) |
28 January 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
28 January 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
9 September 2014 | Registered office address changed from 29 Avenue South Heriot Watt Research Park Edinburgh EH14 4AP to 4-5 Lochside View Edinburgh EH12 9DH on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 29 Avenue South Heriot Watt Research Park Edinburgh EH14 4AP to 4-5 Lochside View Edinburgh EH12 9DH on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 29 Avenue South Heriot Watt Research Park Edinburgh EH14 4AP to 4-5 Lochside View Edinburgh EH12 9DH on 9 September 2014 (1 page) |
4 July 2014 | Group of companies' accounts made up to 30 November 2013 (27 pages) |
4 July 2014 | Group of companies' accounts made up to 30 November 2013 (27 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 January 2014 | Appointment of Mr Justin Keatinge as a director (2 pages) |
28 January 2014 | Appointment of Mr Justin Keatinge as a director (2 pages) |
24 January 2014 | Appointment of Mr Jarlath Dooley as a director (2 pages) |
24 January 2014 | Appointment of Mr Jarlath Dooley as a director (2 pages) |
21 January 2014 | Termination of appointment of Paul Atkinson as a director (1 page) |
21 January 2014 | Termination of appointment of Kenneth Wilson as a director (1 page) |
21 January 2014 | Termination of appointment of Martin Mutch as a director (1 page) |
21 January 2014 | Termination of appointment of Paul Atkinson as a director (1 page) |
21 January 2014 | Termination of appointment of Martin Mutch as a director (1 page) |
21 January 2014 | Termination of appointment of Kenneth Wilson as a director (1 page) |
9 January 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
9 January 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
4 December 2013 | Cancellation of shares. Statement of capital on 4 December 2013
|
4 December 2013 | Resolutions
|
4 December 2013 | Purchase of own shares. (3 pages) |
4 December 2013 | Cancellation of shares. Statement of capital on 4 December 2013
|
4 December 2013 | Cancellation of shares. Statement of capital on 4 December 2013
|
4 December 2013 | Resolutions
|
4 December 2013 | Purchase of own shares. (3 pages) |
30 October 2013 | Resolutions
|
30 October 2013 | Statement of capital on 30 October 2013
|
30 October 2013 | Statement by directors (2 pages) |
30 October 2013 | Resolutions
|
30 October 2013 | Solvency statement dated 29/10/13 (2 pages) |
30 October 2013 | Statement by directors (2 pages) |
30 October 2013 | Statement of capital on 30 October 2013
|
30 October 2013 | Solvency statement dated 29/10/13 (2 pages) |
11 September 2013 | Termination of appointment of Ian Smith as a director (1 page) |
11 September 2013 | Termination of appointment of Ian Smith as a director (1 page) |
2 September 2013 | Cancellation of shares. Statement of capital on 2 September 2013
|
2 September 2013 | Cancellation of shares. Statement of capital on 2 September 2013
|
2 September 2013 | Cancellation of shares. Statement of capital on 2 September 2013
|
28 August 2013 | Purchase of own shares. (3 pages) |
28 August 2013 | Purchase of own shares. (3 pages) |
28 August 2013 | Cancellation of shares. Statement of capital on 28 August 2013
|
28 August 2013 | Cancellation of shares. Statement of capital on 28 August 2013
|
19 July 2013 | Resolutions
|
19 July 2013 | Resolutions
|
13 May 2013 | Group of companies' accounts made up to 30 November 2012 (26 pages) |
13 May 2013 | Group of companies' accounts made up to 30 November 2012 (26 pages) |
3 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (16 pages) |
3 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (16 pages) |
1 February 2013 | Termination of appointment of Peter Waller as a director (1 page) |
1 February 2013 | Termination of appointment of Peter Waller as a director (1 page) |
26 October 2012 | Auditor's resignation (1 page) |
26 October 2012 | Auditor's resignation (1 page) |
3 August 2012 | Group of companies' accounts made up to 30 November 2011 (25 pages) |
3 August 2012 | Group of companies' accounts made up to 30 November 2011 (25 pages) |
14 May 2012 | Annual return made up to 31 March 2012 (17 pages) |
14 May 2012 | Annual return made up to 31 March 2012 (17 pages) |
8 May 2012 | Cancellation of shares. Statement of capital on 8 May 2012
|
8 May 2012 | Cancellation of shares. Statement of capital on 8 May 2012
|
8 May 2012 | Cancellation of shares. Statement of capital on 8 May 2012
|
1 May 2012 | Resolutions
|
1 May 2012 | Purchase of own shares. (3 pages) |
1 May 2012 | Resolutions
|
1 May 2012 | Purchase of own shares. (3 pages) |
2 March 2012 | Solvency statement dated 24/02/12 (1 page) |
2 March 2012 | Statement of capital on 2 March 2012
|
2 March 2012 | Solvency statement dated 24/02/12 (1 page) |
2 March 2012 | Statement of capital on 2 March 2012
|
2 March 2012 | Statement of capital on 2 March 2012
|
2 March 2012 | Resolutions
|
2 March 2012 | Resolutions
|
2 March 2012 | Resolutions
|
2 March 2012 | Statement by directors (1 page) |
2 March 2012 | Statement by directors (1 page) |
2 March 2012 | Resolutions
|
2 March 2012 | Resolutions
|
2 March 2012 | Resolutions
|
21 November 2011 | Termination of appointment of Stewart Gabriel as a secretary (1 page) |
21 November 2011 | Termination of appointment of Stewart Gabriel as a secretary (1 page) |
6 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (17 pages) |
6 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (17 pages) |
1 April 2011 | Group of companies' accounts made up to 30 November 2010 (27 pages) |
1 April 2011 | Group of companies' accounts made up to 30 November 2010 (27 pages) |
15 March 2011 | Cancellation of shares. Statement of capital on 15 March 2011
|
15 March 2011 | Purchase of own shares. (3 pages) |
15 March 2011 | Cancellation of shares. Statement of capital on 15 March 2011
|
15 March 2011 | Purchase of own shares. (3 pages) |
1 March 2011 | Statement of capital on 1 March 2011
|
1 March 2011 | Solvency statement dated 01/03/11 (2 pages) |
1 March 2011 | Solvency statement dated 01/03/11 (2 pages) |
1 March 2011 | Statement of capital on 1 March 2011
|
1 March 2011 | Resolutions
|
1 March 2011 | Resolutions
|
1 March 2011 | Statement of capital on 1 March 2011
|
24 February 2011 | Resolutions
|
24 February 2011 | Resolutions
|
23 February 2011 | Solvency statement dated 18/02/11 (3 pages) |
23 February 2011 | Statement of capital on 23 February 2011
|
23 February 2011 | Solvency statement dated 18/02/11 (3 pages) |
23 February 2011 | Statement by directors (2 pages) |
23 February 2011 | Statement of capital on 23 February 2011
|
23 February 2011 | Statement by directors (2 pages) |
6 July 2010 | Appointment of Mr Ian Smith as a director (2 pages) |
6 July 2010 | Appointment of Mr Ian Smith as a director (2 pages) |
11 May 2010 | Appointment of Mr Paul Atkinson as a director (2 pages) |
11 May 2010 | Appointment of Mr Paul Atkinson as a director (2 pages) |
28 April 2010 | Director's details changed for Kenneth William Wilson on 30 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Kenneth William Wilson on 30 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
28 April 2010 | Director's details changed for Peter Charles Waller on 30 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Martin Mutch on 30 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Peter Charles Waller on 30 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
28 April 2010 | Director's details changed for Martin Mutch on 30 March 2010 (2 pages) |
31 March 2010 | Group of companies' accounts made up to 30 November 2009 (28 pages) |
31 March 2010 | Group of companies' accounts made up to 30 November 2009 (28 pages) |
2 July 2009 | Accounts for a small company made up to 30 November 2008 (10 pages) |
2 July 2009 | Accounts for a small company made up to 30 November 2008 (10 pages) |
19 May 2009 | Return made up to 31/03/09; full list of members (6 pages) |
19 May 2009 | Return made up to 31/03/09; full list of members (6 pages) |
16 March 2009 | Accounting reference date extended from 31/08/2008 to 30/11/2008 (1 page) |
16 March 2009 | Accounting reference date extended from 31/08/2008 to 30/11/2008 (1 page) |
13 January 2009 | Appointment terminated director david mitchell (1 page) |
13 January 2009 | Appointment terminated director david mitchell (1 page) |
3 July 2008 | Accounts for a small company made up to 31 August 2007 (9 pages) |
3 July 2008 | Accounts for a small company made up to 31 August 2007 (9 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from level 2, saltire court 20 castle terrace edinburgh EH1 2ET (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from level 2, saltire court 20 castle terrace edinburgh EH1 2ET (1 page) |
8 April 2008 | Return made up to 31/03/08; full list of members (7 pages) |
8 April 2008 | Return made up to 31/03/08; full list of members (7 pages) |
30 January 2008 | New secretary appointed (1 page) |
30 January 2008 | New secretary appointed (1 page) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | Secretary resigned (1 page) |
23 February 2007 | Ad 09/02/07--------- £ si [email protected]=12964 £ ic 70050/83014 (2 pages) |
23 February 2007 | Ad 13/02/07--------- £ si [email protected]=850 £ ic 83014/83864 (2 pages) |
23 February 2007 | Resolutions
|
23 February 2007 | Resolutions
|
23 February 2007 | Resolutions
|
23 February 2007 | Resolutions
|
23 February 2007 | Ad 09/02/07--------- £ si [email protected]=12964 £ ic 70050/83014 (2 pages) |
23 February 2007 | Ad 13/02/07--------- £ si [email protected]=850 £ ic 83014/83864 (2 pages) |
21 February 2007 | Return made up to 30/01/07; full list of members (10 pages) |
21 February 2007 | Return made up to 30/01/07; full list of members (10 pages) |
30 January 2007 | Ad 10/11/06-10/11/06 £ si [email protected]=5604 £ ic 64447/70051 (2 pages) |
30 January 2007 | Statement of affairs (1 page) |
30 January 2007 | Statement of affairs (1 page) |
30 January 2007 | Ad 10/11/06-10/11/06 £ si [email protected]=5604 £ ic 64447/70051 (2 pages) |
1 December 2006 | Nc inc already adjusted 10/11/06 (2 pages) |
1 December 2006 | Resolutions
|
1 December 2006 | Nc inc already adjusted 10/11/06 (2 pages) |
1 December 2006 | Resolutions
|
31 October 2006 | Full accounts made up to 31 August 2006 (12 pages) |
31 October 2006 | Full accounts made up to 31 August 2006 (12 pages) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | New secretary appointed (1 page) |
19 September 2006 | New secretary appointed (1 page) |
19 September 2006 | Secretary resigned (1 page) |
23 May 2006 | Return made up to 30/01/06; full list of members (7 pages) |
23 May 2006 | Return made up to 30/01/06; full list of members (7 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: 23 queen street edinburgh midlothian EH2 1JX (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: 23 queen street edinburgh midlothian EH2 1JX (1 page) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
6 February 2006 | Resolutions
|
6 February 2006 | Resolutions
|
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
28 December 2005 | Full accounts made up to 31 August 2005 (10 pages) |
28 December 2005 | Full accounts made up to 31 August 2005 (10 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
29 January 2005 | Return made up to 30/01/05; full list of members (8 pages) |
29 January 2005 | Return made up to 30/01/05; full list of members (8 pages) |
12 January 2005 | Full accounts made up to 31 August 2004 (11 pages) |
12 January 2005 | Full accounts made up to 31 August 2004 (11 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
3 February 2004 | Return made up to 30/01/04; full list of members (8 pages) |
3 February 2004 | Return made up to 30/01/04; full list of members (8 pages) |
16 January 2004 | Director's particulars changed (1 page) |
16 January 2004 | Director's particulars changed (1 page) |
2 December 2003 | Full accounts made up to 31 August 2003 (11 pages) |
2 December 2003 | Full accounts made up to 31 August 2003 (11 pages) |
13 October 2003 | Ad 09/06/03--------- £ si [email protected]=63156 £ ic 1289/64445 (2 pages) |
13 October 2003 | Statement of affairs (6 pages) |
13 October 2003 | Statement of affairs (6 pages) |
13 October 2003 | Ad 09/06/03--------- £ si [email protected]=63156 £ ic 1289/64445 (2 pages) |
22 September 2003 | Resolutions
|
22 September 2003 | Ad 09/09/03--------- £ si [email protected]=1288 £ ic 1/1289 (2 pages) |
22 September 2003 | Resolutions
|
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | Ad 09/09/03--------- £ si [email protected]=1288 £ ic 1/1289 (2 pages) |
22 September 2003 | New director appointed (2 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Resolutions
|
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | Resolutions
|
14 August 2003 | Nc inc already adjusted 09/06/03 (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: exchange tower 19 canning street edinburgh EH3 8EH (1 page) |
14 August 2003 | S-div 09/06/03 (1 page) |
14 August 2003 | Resolutions
|
14 August 2003 | Resolutions
|
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Resolutions
|
14 August 2003 | Resolutions
|
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Resolutions
|
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | S-div 09/06/03 (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: exchange tower 19 canning street edinburgh EH3 8EH (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Resolutions
|
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page) |
14 August 2003 | Nc inc already adjusted 09/06/03 (1 page) |
14 August 2003 | Director resigned (1 page) |
26 March 2003 | Company name changed hbj 643 LIMITED\certificate issued on 26/03/03 (2 pages) |
26 March 2003 | Company name changed hbj 643 LIMITED\certificate issued on 26/03/03 (2 pages) |
30 January 2003 | Incorporation (17 pages) |
30 January 2003 | Incorporation (17 pages) |