Adeje 38670
Tenerife
Islas Canarias
Director Name | Arthur McGinley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2005(2 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Property Developer |
Correspondence Address | 1 Heriot Crescent Bishopbriggs Glasgow Lanarkshire G64 3NG Scotland |
Secretary Name | William Gordon Stewart Gilmore |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 2006(3 years, 11 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Forrestfield Crescent Newton Mearns Glasgow G77 6DZ Scotland |
Director Name | James Stevenson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Andalucia E-612, C/Baleares 9 Playa De Las Americ Tenerife Isla Canaria |
Secretary Name | Anthony Burnette |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Apatado De Correos 110 Adeje 38670 Tenerife Islas Canarias |
Director Name | William Gordon Stewart Gilmore |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Forrestfield Crescent Newton Mearns Glasgow G77 6DZ Scotland |
Secretary Name | Arthur McGinley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 December 2006) |
Role | Property Developer |
Correspondence Address | 1 Heriot Crescent Bishopbriggs Glasgow Lanarkshire G64 3NG Scotland |
Director Name | William Cross |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(2 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 September 2006) |
Role | Sole Trader |
Correspondence Address | 70 Kingsacre Road Glasgow G44 4LP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £81,188 |
Cash | £23 |
Current Liabilities | £233,935 |
Latest Accounts | 30 November 2009 (14 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
Next Return Due | 14 February 2017 (overdue) |
---|
4 October 2013 | Registered office address changed from 160 Dundee Street Edinburgh Midlothian EH11 1DQ on 4 October 2013 (2 pages) |
---|---|
4 October 2013 | Court order notice of winding up (1 page) |
4 October 2013 | Notice of winding up order (1 page) |
4 October 2013 | Registered office address changed from 160 Dundee Street Edinburgh Midlothian EH11 1DQ on 4 October 2013 (2 pages) |
15 August 2013 | Termination of appointment of William Gilmore as a director (2 pages) |
14 July 2011 | Annual return made up to 31 January 2010 (15 pages) |
14 July 2011 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
14 July 2011 | Annual return made up to 31 January 2009 with a full list of shareholders (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
14 July 2011 | Annual return made up to 31 January 2011 Statement of capital on 2011-07-14
|
13 July 2011 | Administrative restoration application (3 pages) |
21 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: tenon 160 dundee street edinburgh EH11 1DQ (1 page) |
5 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
12 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: 1 royal terrace edinburgh EH7 5AD (1 page) |
7 June 2007 | Return made up to 31/01/07; full list of members (3 pages) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | New secretary appointed (1 page) |
26 October 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
26 October 2006 | Accounting reference date shortened from 31/01/06 to 30/11/05 (1 page) |
25 October 2006 | Director resigned (1 page) |
8 February 2006 | Return made up to 31/01/06; full list of members (8 pages) |
21 November 2005 | Secretary resigned (1 page) |
2 November 2005 | New director appointed (1 page) |
28 September 2005 | New secretary appointed;new director appointed (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | New director appointed (1 page) |
30 June 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
16 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
13 April 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
13 April 2004 | Return made up to 31/01/04; full list of members (7 pages) |
25 February 2003 | New secretary appointed;new director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Ad 31/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 January 2003 | Incorporation (16 pages) |