Edinburgh
Midlothian
EH6 7BD
Scotland
Director Name | James McKie |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2010(7 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 07 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Mitchell Street Edinburgh Midlothian EH6 7BD Scotland |
Secretary Name | Scott Paul McGilp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2010(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 07 June 2014) |
Role | Company Director |
Correspondence Address | 29 Nan Walker Wynd Kinross Perthshire KY13 8FF Scotland |
Director Name | Mr David Cowan |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 12 Chalmers Building Main Street, Linlithgow Bridge Linlithgow West Lothian EH49 7PR Scotland |
Director Name | Marion McLaren |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Kirkbank Road Burntisland Fife KY3 9HX Scotland |
Secretary Name | Marion McLaren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Kirkbank Road Burntisland Fife KY3 9HX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.edmonds.co.uk |
---|
Registered Address | 6b Mill Lane Leith Edinburgh Lothian EH6 6TJ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
75 at £1 | James Mckie 37.50% Ordinary |
---|---|
75 at £1 | Scott Macgilp 37.50% Ordinary |
25 at £1 | Craig Mclaren 12.50% Ordinary |
25 at £1 | Graeme Mclaren 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,559 |
Cash | £85,117 |
Current Liabilities | £149,066 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2014 | Final Gazette dissolved following liquidation (1 page) |
7 March 2014 | Notice of final meeting of creditors (1 page) |
7 March 2014 | Return of final meeting of voluntary winding up (3 pages) |
13 November 2012 | Resolutions
|
15 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders Statement of capital on 2012-05-15
|
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 October 2011 | Alterations to floating charge 2 (5 pages) |
5 October 2011 | Alterations to floating charge 1 (9 pages) |
12 August 2011 | Registered office address changed from 23 Mitchell Street Edinburgh Midlothian EH6 7BD on 12 August 2011 (2 pages) |
18 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Termination of appointment of Marion Mclaren as a secretary (1 page) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
31 August 2010 | Appointment of Scott Paul Mcgilp as a secretary (3 pages) |
31 August 2010 | Termination of appointment of David Cowan as a director (2 pages) |
30 June 2010 | Termination of appointment of Marion Mclaren as a director (2 pages) |
30 June 2010 | Termination of appointment of Marion Mclaren as a director (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
10 May 2010 | Statement of capital following an allotment of shares on 20 April 2010
|
5 May 2010 | Appointment of James Mckie as a director (3 pages) |
28 April 2010 | Appointment of Scott Paul Macgilp as a director (3 pages) |
28 April 2010 | Resolutions
|
26 April 2010 | Director's details changed for David Cowan on 28 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Marion Mclaren on 28 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
31 March 2009 | Return made up to 28/03/09; full list of members (4 pages) |
8 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
31 March 2008 | Return made up to 28/03/08; full list of members (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
2 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
11 April 2006 | Return made up to 28/03/06; full list of members (2 pages) |
25 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
29 March 2005 | Return made up to 28/03/05; full list of members (2 pages) |
22 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
31 March 2004 | Return made up to 28/03/04; full list of members (7 pages) |
29 January 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
6 June 2003 | Partic of mort/charge * (6 pages) |
16 May 2003 | Ad 16/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 May 2003 | New secretary appointed;new director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
28 March 2003 | Incorporation (16 pages) |