96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director Name | Peter John Kirkham Sheffield |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 February 2004) |
Role | Business Consultant |
Correspondence Address | The Town House 7 Lanark Street Glasgow Lanarkshire G1 5PW Scotland |
Director Name | Mr Iain Ritchie Gilmour Stewart |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(1 month after company formation) |
Appointment Duration | 8 years (resigned 04 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ashdale 25 Colquhoun Drive Bearsden Glasgow G61 4NQ Scotland |
Secretary Name | Mr Iain Ritchie Gilmour Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 February 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ashdale 25 Colquhoun Drive Bearsden Glasgow G61 4NQ Scotland |
Director Name | Mr James Mossman Campbell |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2006) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 23 Rubislaw Drive Bearsden Glasgow Lanarkshire G61 1PS Scotland |
Director Name | Mr Samuel Maurice Reid |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Broomcroft Road Newton Mearns Glasgow G77 5ER Scotland |
Secretary Name | Mr Joseph Blair Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 May 2011) |
Role | Company Director |
Correspondence Address | 19/6 Union Street Hamilton Lanarkshire ML3 6PA Scotland |
Director Name | Mr Philip Jean Dieperink |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(8 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 22 May 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | No.2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland |
Secretary Name | John Henry Robins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(8 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 22 May 2014) |
Role | Company Director |
Correspondence Address | No.2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Andre Muller |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 03 October 2011(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 May 2014) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | No.2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | www.steinhoff.com |
---|---|
Email address | [email protected] |
Registered Address | No.2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
100 at £1 | Steinhoff Uk Retail LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2015 | Application to strike the company off the register (3 pages) |
13 October 2015 | Application to strike the company off the register (3 pages) |
30 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
4 March 2015 | Full accounts made up to 30 June 2014 (12 pages) |
4 March 2015 | Full accounts made up to 30 June 2014 (12 pages) |
10 July 2014 | Company name changed reid financial services LIMITED\certificate issued on 10/07/14
|
10 July 2014 | Company name changed reid financial services LIMITED\certificate issued on 10/07/14
|
10 June 2014 | Resolutions
|
10 June 2014 | Resolutions
|
5 June 2014 | Termination of appointment of John Robins as a secretary (1 page) |
5 June 2014 | Termination of appointment of Philip Dieperink as a director (1 page) |
5 June 2014 | Termination of appointment of John Robins as a secretary (1 page) |
5 June 2014 | Appointment of Stephan Reents as a director (2 pages) |
5 June 2014 | Termination of appointment of Andre Muller as a director (1 page) |
5 June 2014 | Appointment of Stephan Reents as a director (2 pages) |
5 June 2014 | Termination of appointment of Andre Muller as a director (1 page) |
5 June 2014 | Termination of appointment of Philip Dieperink as a director (1 page) |
19 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
17 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
17 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
26 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
14 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
4 April 2012 | Accounts for a dormant company made up to 25 June 2011 (8 pages) |
4 April 2012 | Accounts for a dormant company made up to 25 June 2011 (8 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
17 October 2011 | Appointment of Andre Muller as a director (2 pages) |
17 October 2011 | Appointment of Andre Muller as a director (2 pages) |
24 June 2011 | Appointment of John Henry Robins as a secretary (3 pages) |
24 June 2011 | Registered office address changed from Lothian Street Hillington Glasgow G52 4JR on 24 June 2011 (2 pages) |
24 June 2011 | Appointment of Philip Jean Dieperink as a director (3 pages) |
24 June 2011 | Termination of appointment of Joseph Johnstone as a secretary (2 pages) |
24 June 2011 | Appointment of Philip Jean Dieperink as a director (3 pages) |
24 June 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (14 pages) |
24 June 2011 | Termination of appointment of Iain Stewart as a director (2 pages) |
24 June 2011 | Registered office address changed from Lothian Street Hillington Glasgow G52 4JR on 24 June 2011 (2 pages) |
24 June 2011 | Appointment of John Henry Robins as a secretary (3 pages) |
24 June 2011 | Termination of appointment of Iain Stewart as a director (2 pages) |
24 June 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (14 pages) |
24 June 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (14 pages) |
24 June 2011 | Termination of appointment of Joseph Johnstone as a secretary (2 pages) |
6 April 2011 | Total exemption full accounts made up to 26 June 2010 (12 pages) |
6 April 2011 | Total exemption full accounts made up to 26 June 2010 (12 pages) |
21 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
21 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
7 April 2010 | Full accounts made up to 27 June 2009 (12 pages) |
7 April 2010 | Full accounts made up to 27 June 2009 (12 pages) |
17 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
28 April 2009 | Accounts for a small company made up to 28 June 2008 (8 pages) |
28 April 2009 | Accounts for a small company made up to 28 June 2008 (8 pages) |
13 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
13 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
21 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
21 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
24 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
24 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
23 April 2007 | Secretary's particulars changed (1 page) |
23 April 2007 | Location of register of members (1 page) |
23 April 2007 | Secretary's particulars changed (1 page) |
23 April 2007 | Location of register of members (1 page) |
20 November 2006 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
20 November 2006 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
20 April 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
20 April 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
10 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
10 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
24 October 2005 | Accounts for a small company made up to 1 January 2005 (7 pages) |
24 October 2005 | Accounts for a small company made up to 1 January 2005 (7 pages) |
24 October 2005 | Accounts for a small company made up to 1 January 2005 (7 pages) |
15 September 2005 | Dec mort/charge * (2 pages) |
15 September 2005 | Dec mort/charge * (2 pages) |
28 July 2005 | Partic of mort/charge * (3 pages) |
28 July 2005 | Partic of mort/charge * (3 pages) |
5 April 2005 | Return made up to 07/03/05; full list of members (2 pages) |
5 April 2005 | Return made up to 07/03/05; full list of members (2 pages) |
1 November 2004 | Accounts for a small company made up to 3 January 2004 (7 pages) |
1 November 2004 | Accounts for a small company made up to 3 January 2004 (7 pages) |
1 November 2004 | Accounts for a small company made up to 3 January 2004 (7 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
1 April 2004 | Return made up to 07/03/04; full list of members
|
1 April 2004 | Return made up to 07/03/04; full list of members
|
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | New secretary appointed (2 pages) |
15 March 2004 | Ad 01/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (5 pages) |
15 March 2004 | New director appointed (5 pages) |
15 March 2004 | Ad 01/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
15 March 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
3 December 2003 | Partic of mort/charge * (6 pages) |
3 December 2003 | Partic of mort/charge * (6 pages) |
30 May 2003 | Resolutions
|
30 May 2003 | Resolutions
|
29 May 2003 | Company name changed st. Vincent street (385) LIMITED\certificate issued on 29/05/03 (2 pages) |
29 May 2003 | Company name changed st. Vincent street (385) LIMITED\certificate issued on 29/05/03 (2 pages) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | New director appointed (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: 292 st vincent street glasgow G2 5TQ (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: 292 st vincent street glasgow G2 5TQ (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | New secretary appointed;new director appointed (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | New director appointed (1 page) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | New secretary appointed;new director appointed (1 page) |
7 March 2003 | Incorporation (19 pages) |
7 March 2003 | Incorporation (19 pages) |