Edinburgh
Lothian
EH14 1EY
Scotland
Secretary Name | Mr Leonard John Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 54 Craiglockhart Crescent Edinburgh Lothian EH14 1EY Scotland |
Director Name | Mr Lee Miller |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2003(6 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 24 July 2018) |
Role | Developer |
Country of Residence | Scotland |
Correspondence Address | 170 Causewayside Edinburgh EH9 1PN Scotland |
Director Name | David Forrest Alves |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 13 Grove Street Musselburgh East Lothian EH21 7EZ Scotland |
Director Name | James Caldwell Dumbreck Heeps |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 13 Grove Street Musselburgh East Lothian EH21 7EZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
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 |
Year | 2008 |
---|---|
Net Worth | £2 |
Current Liabilities | £453,319 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 September 2003 | Delivered on: 20 September 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 30 peffermill road, edinburgh MID48521. Outstanding |
---|---|
29 August 2003 | Delivered on: 5 September 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Outstanding |
19 February 2015 | Notice of ceasing to act as receiver or manager (1 page) |
---|---|
6 August 2009 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from 7A dundas street edinburgh EH3 6QG (1 page) |
19 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 March 2008 | Return made up to 07/02/08; full list of members (3 pages) |
20 March 2008 | Director's change of particulars / lee miller / 01/02/2008 (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 February 2007 | Return made up to 07/02/07; full list of members (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 May 2006 | Return made up to 07/02/06; full list of members
|
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
16 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2005 | Return made up to 07/02/05; full list of members (8 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 April 2004 | Return made up to 07/02/04; full list of members (8 pages) |
4 December 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
20 September 2003 | Partic of mort/charge * (5 pages) |
5 September 2003 | Partic of mort/charge * (6 pages) |
29 August 2003 | New secretary appointed;new director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New secretary appointed;new director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
7 February 2003 | Incorporation (16 pages) |