Edinburgh
EH12 5AY
Scotland
Director Name | Mr William Ferguson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Sarazen Court Deerpark Livingston West Lothian EH54 8SW Scotland |
Secretary Name | Mrs Elizabeth Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47 Hopetoun Street Bathgate West Lothian EH48 4PB Scotland |
Director Name | Mrs Elizabeth Ferguson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47 Hopetoun Street Bathgate West Lothian EH48 4PB Scotland |
Director Name | Mr Andrew Ferguson |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47 Hopetoun Street Bathgate West Lothian EH48 4PB Scotland |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
1 at £1 | Elizabeth Ferguson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£291,494 |
Cash | £10,872 |
Current Liabilities | £267,557 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
9 July 2009 | Delivered on: 15 July 2009 Satisfied on: 18 July 2015 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|
28 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 May 2020 | Final account prior to dissolution in a winding-up by the court (6 pages) |
5 March 2019 | Court order notice of winding up (1 page) |
5 March 2019 | Notice of winding up order (1 page) |
28 February 2019 | Registered office address changed from 5 Royal Exchange Square Glasgow G1 3AH United Kingdom to 56 Palmerston Place Edinburgh EH12 5AY on 28 February 2019 (2 pages) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2018 | Termination of appointment of Elizabeth Ferguson as a secretary on 26 July 2018 (1 page) |
26 July 2018 | Registered office address changed from 47 Hopetoun Street Bathgate West Lothian EH48 4PB to 5 Royal Exchange Square Glasgow G1 3AH on 26 July 2018 (1 page) |
26 July 2018 | Termination of appointment of Elizabeth Ferguson as a director on 26 July 2018 (1 page) |
25 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
6 July 2017 | Amended total exemption full accounts made up to 31 March 2016 (10 pages) |
6 July 2017 | Amended total exemption full accounts made up to 31 March 2016 (10 pages) |
30 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 June 2017 | Appointment of Mr William Ferguson as a director on 26 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
26 June 2017 | Appointment of Mr William Ferguson as a director on 26 June 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
18 May 2017 | Termination of appointment of Andrew Ferguson as a director on 18 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Andrew Ferguson as a director on 18 May 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 September 2016 | Confirmation statement made on 20 August 2016 with updates (7 pages) |
14 September 2016 | Confirmation statement made on 20 August 2016 with updates (7 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
18 July 2015 | Satisfaction of charge 1 in full (4 pages) |
18 July 2015 | Satisfaction of charge 1 in full (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
28 March 2014 | Director's details changed for Mrs Elizabeth Ferguson on 1 October 2013 (2 pages) |
28 March 2014 | Appointment of Mr Andrew Ferguson as a director (2 pages) |
28 March 2014 | Appointment of Mr Andrew Ferguson as a director (2 pages) |
28 March 2014 | Secretary's details changed for Mrs Elizabeth Ferguson on 1 October 2013 (1 page) |
28 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Director's details changed for Mrs Elizabeth Ferguson on 1 October 2013 (2 pages) |
28 March 2014 | Director's details changed for Mrs Elizabeth Ferguson on 1 October 2013 (2 pages) |
28 March 2014 | Secretary's details changed for Mrs Elizabeth Ferguson on 1 October 2013 (1 page) |
28 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Secretary's details changed for Mrs Elizabeth Ferguson on 1 October 2013 (1 page) |
28 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
7 February 2014 | Registered office address changed from Room at the Top Menzies Road Bathgate West Lothian EH48 1TP Scotland on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from Room at the Top Menzies Road Bathgate West Lothian EH48 1TP Scotland on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from Room at the Top Menzies Road Bathgate West Lothian EH48 1TP Scotland on 7 February 2014 (1 page) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2012 | Registered office address changed from 6 Old Deans Road Bathgate West Lothian EH48 1JU Scotland on 28 June 2012 (1 page) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 June 2012 | Registered office address changed from 6 Old Deans Road Bathgate West Lothian EH48 1JU Scotland on 28 June 2012 (1 page) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Registered office address changed from Unit 1 Starlaw Road Bathgate West Lothian EH47 7BW on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from Unit 1 Starlaw Road Bathgate West Lothian EH47 7BW on 22 March 2011 (1 page) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
2 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 January 2010 | Annual return made up to 4 March 2009 with a full list of shareholders (3 pages) |
6 January 2010 | Annual return made up to 4 March 2009 with a full list of shareholders (3 pages) |
6 January 2010 | Annual return made up to 4 March 2009 with a full list of shareholders (3 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from 25 castle terrace edinburgh EH1 2ER (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from 25 castle terrace edinburgh EH1 2ER (1 page) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 December 2008 | Director appointed elizabeth ferguson (1 page) |
9 December 2008 | Appointment terminated director william ferguson (1 page) |
9 December 2008 | Appointment terminated director william ferguson (1 page) |
9 December 2008 | Director appointed elizabeth ferguson (1 page) |
3 April 2008 | Return made up to 04/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 04/03/08; full list of members (3 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: c/o henderson loggie sinclair wood, gordon chambers 90 mitchell street, glasgow G1 3NQ (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: c/o henderson loggie sinclair wood, gordon chambers 90 mitchell street, glasgow G1 3NQ (1 page) |
21 May 2007 | Return made up to 04/03/07; full list of members
|
21 May 2007 | Return made up to 04/03/07; full list of members
|
16 August 2006 | Return made up to 04/03/06; full list of members (6 pages) |
16 August 2006 | Return made up to 04/03/06; full list of members (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 April 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
4 April 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
30 March 2005 | Return made up to 04/03/05; full list of members (6 pages) |
30 March 2005 | Return made up to 04/03/05; full list of members (6 pages) |
23 December 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
23 December 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
29 June 2004 | Return made up to 04/03/04; full list of members (6 pages) |
29 June 2004 | Return made up to 04/03/04; full list of members (6 pages) |
12 March 2003 | Resolutions
|
12 March 2003 | Resolutions
|
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
5 March 2003 | New secretary appointed (1 page) |
5 March 2003 | New director appointed (1 page) |
5 March 2003 | New director appointed (1 page) |
5 March 2003 | New secretary appointed (1 page) |
4 March 2003 | Incorporation (12 pages) |
4 March 2003 | Incorporation (12 pages) |