Plan Les Ouates
1228
Switzerland
Director Name | Patrice Good |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 07 January 2008(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 31 July 2015) |
Role | Trust Manager |
Country of Residence | Switzerland |
Correspondence Address | 62 Route De Frontenex Geneva 1207 Switzerland |
Director Name | Barclaytrust (Suisse) S.A (Corporation) |
---|---|
Status | Closed |
Appointed | 05 October 2011(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 31 July 2015) |
Correspondence Address | 18-20 Chemin De Grange-Canal PO Box 3941 Geneva Ch-1211 |
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2012(9 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 31 July 2015) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Christopher Couzens |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 04 July 2003(1 month after company formation) |
Appointment Duration | 3 years (resigned 24 July 2006) |
Role | Banker |
Correspondence Address | 248 Route De Sauverny 1290 Chavannes Des Bois Vaud Switzerland |
Director Name | Philip Parein |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 04 July 2003(1 month after company formation) |
Appointment Duration | 3 years (resigned 24 July 2006) |
Role | Banker |
Correspondence Address | 42 Avenue Verdeil Lausanne Ch1005 |
Director Name | Jim Parker |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 04 July 2003(1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 September 2007) |
Role | Banking |
Correspondence Address | 10 Rue Des Alpes Prangihs Ch1197 |
Director Name | Martin Pollock |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 October 2004) |
Role | Banker |
Correspondence Address | 8 Route De Chene Ch 1207 Geneva Foreign |
Director Name | Justine Riley |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 January 2006) |
Role | Banking |
Correspondence Address | 71 Chemin Des Bois Veyrier Ch1255 |
Director Name | Lisa Tucker |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 November 2004) |
Role | Banker |
Correspondence Address | 11 Rue Le Corbusier Geneva Ch 1208 |
Director Name | John Thomson Morris |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 May 2010) |
Role | Trust Manager |
Correspondence Address | 95a Chemin De La Bornue Velgy 74140 France |
Director Name | Gilbert Kellerhals |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 16 November 2004(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 September 2007) |
Role | Banker |
Correspondence Address | Ch. De La Damaz 2 St. Prex Vaud 1162 Switzerland |
Director Name | Catrin Ottenritter |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 07 January 2008) |
Role | Trust Manager |
Correspondence Address | 51 Route De Lac 1246 Corsier Geneva Foreign |
Director Name | Philippe Lenz |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 July 2006(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 September 2007) |
Role | Chief Administrative Officer |
Correspondence Address | 69 Route De Rougemont Soral 1286 |
Director Name | Stuart McLuckie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 October 2011) |
Role | Trust Manager |
Correspondence Address | Chemin Du Petit-Montfleury 6 Versoix 1290 Switzerland |
Director Name | Simon Morris |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(4 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 07 January 2008) |
Role | Trust Manager |
Correspondence Address | Avenue Krieg 28 Geneva 1208 Switzerland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Turcan Connell (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 June 2012) |
Correspondence Address | Princess Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Registered Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Bearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,374 |
Net Worth | -£707 |
Cash | £1 |
Current Liabilities | £13,080 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
31 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2015 | Application to strike the company off the register (3 pages) |
27 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
1 April 2014 | Total exemption full accounts made up to 30 June 2013 (22 pages) |
20 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Total exemption full accounts made up to 30 June 2012 (23 pages) |
5 July 2012 | Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages) |
5 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Termination of appointment of Turcan Connell as a secretary (1 page) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (23 pages) |
21 October 2011 | Termination of appointment of Stuart Mcluckie as a director (2 pages) |
21 October 2011 | Appointment of Barclaytrust (Suisse) S.A as a director (4 pages) |
8 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (15 pages) |
8 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (15 pages) |
28 February 2011 | Total exemption full accounts made up to 30 June 2010 (24 pages) |
23 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (15 pages) |
23 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (15 pages) |
13 May 2010 | Termination of appointment of John Morris as a director (2 pages) |
8 April 2010 | Total exemption full accounts made up to 30 June 2009 (24 pages) |
19 June 2009 | Return made up to 03/06/09; no change of members (5 pages) |
15 April 2009 | Total exemption full accounts made up to 30 June 2008 (25 pages) |
20 June 2008 | Return made up to 03/06/08; no change of members
|
17 April 2008 | Total exemption full accounts made up to 30 June 2007 (20 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | Director resigned (1 page) |
27 June 2007 | Return made up to 03/06/07; full list of members (8 pages) |
12 April 2007 | Total exemption full accounts made up to 30 June 2006 (22 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | New director appointed (1 page) |
27 November 2006 | Director resigned (1 page) |
15 June 2006 | Return made up to 03/06/06; no change of members
|
1 March 2006 | Total exemption full accounts made up to 30 June 2005 (25 pages) |
22 February 2006 | New director appointed (2 pages) |
20 February 2006 | Director resigned (1 page) |
9 June 2005 | Return made up to 03/06/05; no change of members (9 pages) |
10 February 2005 | Total exemption full accounts made up to 30 June 2004 (22 pages) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | New director appointed (2 pages) |
14 July 2004 | Resolutions
|
11 June 2004 | Return made up to 03/06/04; bearer shares (9 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Resolutions
|
27 June 2003 | Company name changed lothian fifty (984) LIMITED\certificate issued on 27/06/03 (2 pages) |
27 June 2003 | Registered office changed on 27/06/03 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page) |
3 June 2003 | Incorporation (21 pages) |