Edinburgh
Midlothian
EH7 4JG
Scotland
Secretary Name | Terry Soe |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 2003(1 day after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Manager |
Correspondence Address | (10) 21 Dunedin Street Edinburgh Midlothian EH7 4JG Scotland |
Director Name | Joanne Katherine Soe |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2003(3 months, 1 week after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Manager |
Correspondence Address | 21/10 Dunedin Street Edinburgh Midlothian EH7 4JG Scotland |
Director Name | Philip Varley |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2003(3 months, 1 week after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Manager |
Correspondence Address | Yoll Cottage Helen Place, North Queensferry Fife KY11 1JS Scotland |
Director Name | John Gordon Riederer |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 29 January 2007(3 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Chesters View Bonnyrigg Midlothian EH19 3PU Scotland |
Director Name | Mr David Henry Ramsden |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(2 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 March 2006) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Baberton Avenue Edinburgh EH14 5DS Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | C/O Invocas Business Recovery & Insolvency Limited 2nd Floor Capital House Edinburgh EH3 9SU Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Year | 2007 |
---|---|
Net Worth | £368 |
Cash | £5,505 |
Current Liabilities | £146,639 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Next Accounts Due | 31 May 2009 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Next Return Due | 7 April 2017 (overdue) |
---|
3 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
---|---|
3 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from 4A forrest road edinburgh midlothian EH1 2QN (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from 4A forrest road edinburgh midlothian EH1 2QN (1 page) |
9 July 2008 | Court order notice of winding up (1 page) |
9 July 2008 | Notice of winding up order (1 page) |
9 July 2008 | Court order notice of winding up (1 page) |
9 July 2008 | Notice of winding up order (1 page) |
28 May 2008 | Appointment of a provisional liquidator (1 page) |
28 May 2008 | Appointment of a provisional liquidator (1 page) |
29 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
29 April 2008 | Return made up to 24/03/08; no change of members (8 pages) |
29 April 2008 | Return made up to 24/03/08; no change of members (8 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
20 April 2007 | Return made up to 24/03/07; full list of members (8 pages) |
20 April 2007 | Return made up to 24/03/07; full list of members (8 pages) |
1 February 2007 | New director appointed (2 pages) |
1 February 2007 | New director appointed (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2006 | Return made up to 24/03/06; full list of members (8 pages) |
31 March 2006 | Return made up to 24/03/06; full list of members (8 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
12 April 2005 | Return made up to 24/03/05; full list of members
|
12 April 2005 | Return made up to 24/03/05; full list of members
|
29 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
28 January 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
28 January 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
26 July 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
26 July 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
14 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
14 April 2004 | Ad 29/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 2004 | Ad 29/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 July 2003 | Partic of mort/charge * (6 pages) |
24 July 2003 | Partic of mort/charge * (6 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
12 July 2003 | Registered office changed on 12/07/03 from: 2 belgrave place edinburgh midlothian EH4 3AN (1 page) |
12 July 2003 | Registered office changed on 12/07/03 from: 2 belgrave place edinburgh midlothian EH4 3AN (1 page) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
28 May 2003 | New secretary appointed;new director appointed (2 pages) |
28 May 2003 | New secretary appointed;new director appointed (2 pages) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Secretary resigned (1 page) |
13 April 2003 | Secretary resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
24 March 2003 | Incorporation (15 pages) |
24 March 2003 | Incorporation (15 pages) |