Bonnyrigg
Midlothian
EH19 2HP
Scotland
Director Name | Mr Ian Dickson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2003(same day as company formation) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 4 Gilmerton Station Road Edinburgh EH17 8RZ Scotland |
Secretary Name | Thomas Love |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Eldindean Road Bonnyrigg Midlothian EH19 2HP Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | G6 The Granary Business Centre Coal Road Cupar Fife KY15 5YQ Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mr Ian Dickson 50.00% Ordinary |
---|---|
50 at £1 | Thomas Love 50.00% Ordinary |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 June 2006 | Delivered on: 10 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.85 hectares or thereby lying to the north east of cockpen road, cockpen, bonnyrigg, midlothian. Outstanding |
---|---|
6 January 2006 | Delivered on: 11 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground in the parish of cockpen and county of midlothian approximately twenty one point five zero (21.50) acres or thereby. Outstanding |
19 December 2003 | Delivered on: 23 December 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Street flat and basement 48/1 joppa road, edinburgh. Outstanding |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 April 2017 | Application to strike the company off the register (3 pages) |
20 April 2017 | Application to strike the company off the register (3 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Director's details changed for Mr Ian Dickson on 30 January 2015 (2 pages) |
25 May 2015 | Registered office address changed from Unit G1 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ to G6 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ on 25 May 2015 (1 page) |
25 May 2015 | Registered office address changed from Unit G1 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ to G6 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ on 25 May 2015 (1 page) |
25 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Director's details changed for Mr Ian Dickson on 30 January 2015 (2 pages) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Thomas Love on 4 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Thomas Love on 4 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Thomas Love on 4 April 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
29 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
15 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
15 April 2008 | Director and secretary's change of particulars / thomas love / 04/04/2008 (1 page) |
15 April 2008 | Director and secretary's change of particulars / thomas love / 04/04/2008 (1 page) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
21 May 2007 | Return made up to 04/04/07; no change of members (7 pages) |
21 May 2007 | Return made up to 04/04/07; no change of members (7 pages) |
16 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
16 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
10 June 2006 | Partic of mort/charge * (3 pages) |
10 June 2006 | Partic of mort/charge * (3 pages) |
19 April 2006 | Return made up to 04/04/06; full list of members (7 pages) |
19 April 2006 | Return made up to 04/04/06; full list of members (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
11 January 2006 | Partic of mort/charge * (3 pages) |
11 January 2006 | Partic of mort/charge * (3 pages) |
12 July 2005 | Registered office changed on 12/07/05 from: 41 eldendean road bonnyrigg midlothian EH19 2HP (1 page) |
12 July 2005 | Return made up to 04/04/05; full list of members (7 pages) |
12 July 2005 | Registered office changed on 12/07/05 from: 41 eldendean road bonnyrigg midlothian EH19 2HP (1 page) |
12 July 2005 | Return made up to 04/04/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
15 July 2004 | Return made up to 04/04/04; full list of members (7 pages) |
15 July 2004 | Ad 04/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 July 2004 | Ad 04/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 July 2004 | Return made up to 04/04/04; full list of members (7 pages) |
23 December 2003 | Partic of mort/charge * (6 pages) |
23 December 2003 | Partic of mort/charge * (6 pages) |
4 April 2003 | Incorporation (17 pages) |
4 April 2003 | Incorporation (17 pages) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | Secretary resigned (1 page) |