Edinburgh
EH12 9DQ
Scotland
Director Name | Dr Colin Ivor Mackenzie |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2013(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 26 April 2016) |
Role | Unknown |
Country of Residence | Scotland |
Correspondence Address | Caledonia House Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mrs Rachel Louise Warden Caughey |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Smeaton Park 4 Smeaton Grove Inveresk East Lothian EH21 7TW Scotland |
Director Name | Mr Robert James Reekie |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Geologist (Retired) |
Country of Residence | Scotland |
Correspondence Address | 16 Plewlands Terrace Edinburgh Midlothian EH10 5JZ Scotland |
Secretary Name | Mrs Rachel Louise Warden Caughey |
---|---|
Status | Resigned |
Appointed | 27 November 2009(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 2013) |
Role | Company Director |
Correspondence Address | Caledonia House Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mr Carl Wood |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(10 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 30 April 2014) |
Role | Engineering Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Secretary Name | Messrs Currie, Gilmour & Co. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | 41-43 Warrender Park Road Edinburgh EH9 1EU Scotland |
Telephone | 0131 3171130 |
---|---|
Telephone region | Edinburgh |
Registered Address | Caledonia House Redheughs Rigg Edinburgh EH12 9DQ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | Application to strike the company off the register (3 pages) |
2 February 2016 | Application to strike the company off the register (3 pages) |
23 April 2015 | Annual return made up to 9 April 2015 no member list (2 pages) |
23 April 2015 | Annual return made up to 9 April 2015 no member list (2 pages) |
23 April 2015 | Annual return made up to 9 April 2015 no member list (2 pages) |
21 January 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
21 January 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
9 December 2014 | Annual return made up to 30 September 2014 no member list (2 pages) |
9 December 2014 | Annual return made up to 30 September 2014 no member list (2 pages) |
24 June 2014 | Annual return made up to 9 April 2014 no member list (4 pages) |
24 June 2014 | Termination of appointment of Robert Reekie as a director (1 page) |
24 June 2014 | Termination of appointment of Robert Reekie as a director (1 page) |
24 June 2014 | Termination of appointment of Carl Wood as a director (1 page) |
24 June 2014 | Annual return made up to 9 April 2014 no member list (4 pages) |
24 June 2014 | Annual return made up to 9 April 2014 no member list (4 pages) |
24 June 2014 | Termination of appointment of Carl Wood as a director (1 page) |
11 March 2014 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
11 March 2014 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
1 October 2013 | Appointment of Mr Colin Mackenzie as a director (2 pages) |
1 October 2013 | Termination of appointment of Rachel Caughey as a director (1 page) |
1 October 2013 | Termination of appointment of Rachel Caughey as a director (1 page) |
1 October 2013 | Appointment of Mr Colin Mackenzie as a director (2 pages) |
1 October 2013 | Termination of appointment of Rachel Caughey as a secretary (1 page) |
1 October 2013 | Termination of appointment of Rachel Caughey as a secretary (1 page) |
17 September 2013 | Appointment of Mr Carl Wood as a director (2 pages) |
17 September 2013 | Appointment of Mr Carl Wood as a director (2 pages) |
6 September 2013 | Registered office address changed from C/O Rachel Caughey 4 Smeaton Grove Inveresk Musselburgh Midlothian EH21 7TW Scotland on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from C/O Rachel Caughey 4 Smeaton Grove Inveresk Musselburgh Midlothian EH21 7TW Scotland on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from C/O Rachel Caughey 4 Smeaton Grove Inveresk Musselburgh Midlothian EH21 7TW Scotland on 6 September 2013 (1 page) |
6 September 2013 | Appointment of Mr Paul Andrew Wain as a director (2 pages) |
6 September 2013 | Appointment of Mr Paul Andrew Wain as a director (2 pages) |
4 May 2013 | Annual return made up to 9 April 2013 no member list (3 pages) |
4 May 2013 | Annual return made up to 9 April 2013 no member list (3 pages) |
4 May 2013 | Annual return made up to 9 April 2013 no member list (3 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
7 May 2012 | Annual return made up to 9 April 2012 no member list (3 pages) |
7 May 2012 | Annual return made up to 9 April 2012 no member list (3 pages) |
7 May 2012 | Annual return made up to 9 April 2012 no member list (3 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 May 2011 | Annual return made up to 9 April 2011 no member list (3 pages) |
2 May 2011 | Annual return made up to 9 April 2011 no member list (3 pages) |
2 May 2011 | Annual return made up to 9 April 2011 no member list (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 June 2010 | Annual return made up to 9 April 2010 no member list (3 pages) |
7 June 2010 | Annual return made up to 9 April 2010 no member list (3 pages) |
7 June 2010 | Director's details changed for Robert James Reekie on 1 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Robert James Reekie on 1 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Robert James Reekie on 1 April 2010 (2 pages) |
7 June 2010 | Annual return made up to 9 April 2010 no member list (3 pages) |
29 January 2010 | Termination of appointment of Messrs Currie, Gilmour & Co. as a secretary (1 page) |
29 January 2010 | Appointment of Mrs Rachel Louise Warden Caughey as a secretary (1 page) |
29 January 2010 | Appointment of Mrs Rachel Louise Warden Caughey as a secretary (1 page) |
29 January 2010 | Termination of appointment of Messrs Currie, Gilmour & Co. as a secretary (1 page) |
31 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
31 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 October 2009 | Registered office address changed from 41-43 Warrender Park Road Edinburgh Midlothian EH9 1EU on 29 October 2009 (1 page) |
29 October 2009 | Registered office address changed from 41-43 Warrender Park Road Edinburgh Midlothian EH9 1EU on 29 October 2009 (1 page) |
15 May 2009 | Annual return made up to 09/04/09 (2 pages) |
15 May 2009 | Annual return made up to 09/04/09 (2 pages) |
26 September 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
26 September 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
16 April 2008 | Annual return made up to 09/04/08 (2 pages) |
16 April 2008 | Annual return made up to 09/04/08 (2 pages) |
15 November 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
15 November 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
19 April 2007 | Annual return made up to 09/04/07 (4 pages) |
19 April 2007 | Annual return made up to 09/04/07 (4 pages) |
5 July 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
5 July 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
15 May 2006 | Annual return made up to 09/04/06 (4 pages) |
15 May 2006 | Annual return made up to 09/04/06 (4 pages) |
21 July 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
21 July 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
19 May 2005 | Annual return made up to 09/04/05 (4 pages) |
19 May 2005 | Annual return made up to 09/04/05 (4 pages) |
23 July 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
23 July 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
29 April 2004 | Annual return made up to 09/04/04 (4 pages) |
29 April 2004 | Annual return made up to 09/04/04 (4 pages) |
9 April 2003 | Incorporation (23 pages) |
9 April 2003 | Incorporation (23 pages) |