Edinburgh
Midlothian
EH9 1RG
Scotland
Secretary Name | Mrs Dianne Davidson Valentine |
---|---|
Status | Closed |
Appointed | 11 May 2015(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 12 September 2017) |
Role | Company Director |
Correspondence Address | 19 Smiths Place Leith Edinburgh Midlothian EH6 8NU Scotland |
Director Name | Mr Graeme Macbride |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 40a Strathbrock Place Uphall Edinburgh EH52 6BN Scotland |
Director Name | Mrs Patricia Carole Macbride |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 40a Strathbrock Place Uphall West Lothian EH52 6BN Scotland |
Secretary Name | Mrs Patricia Carole Macbride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 40a Strathbrock Place Uphall West Lothian EH52 6BN Scotland |
Director Name | Norman Walker Jess |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2013) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hamilton Road Larbert Stirlingshire FK5 4SY Scotland |
Secretary Name | Moira O'Toole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(3 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 11 May 2015) |
Role | Company Director |
Correspondence Address | 27 Fox Spring Crescent Edinburgh Midlothian EH10 6NB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | lindsayandgilmour.co.uk |
---|
Registered Address | 19 Smiths Place Leith Edinburgh Midlothian EH6 8NU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
5k at £1 | Red Band Chemical Co. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £572,824 |
Cash | £419,614 |
Current Liabilities | £150,263 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
6 November 2014 | Delivered on: 11 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|---|
30 May 2008 | Delivered on: 9 June 2008 Satisfied on: 5 December 2014 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
27 June 2017 | Notification of a person with significant control statement (2 pages) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2017 | Application to strike the company off the register (3 pages) |
16 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
16 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
16 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (5 pages) |
16 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (40 pages) |
30 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
20 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
1 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
1 July 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages) |
1 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (30 pages) |
1 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
30 June 2015 | Appointment of Mrs Dianne Davidson Valentine as a secretary on 11 May 2015 (2 pages) |
30 June 2015 | Termination of appointment of Moira O'toole as a secretary on 11 May 2015 (1 page) |
5 December 2014 | Satisfaction of charge 1 in full (1 page) |
11 November 2014 | Registration of charge SC2519130002, created on 6 November 2014 (19 pages) |
11 November 2014 | Registration of charge SC2519130002, created on 6 November 2014 (19 pages) |
23 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Termination of appointment of Graeme Macbride as a director on 27 June 2014 (1 page) |
16 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
11 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
8 July 2013 | Termination of appointment of Norman Jess as a director (1 page) |
11 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
22 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
15 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
3 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
30 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mr Graeme Macbride on 1 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Graeme Macbride on 1 June 2010 (2 pages) |
16 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
15 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
3 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
9 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
6 June 2008 | Resolutions
|
6 June 2008 | Declaration of assistance for shares acquisition (6 pages) |
9 May 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
31 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
18 March 2008 | Prev sho from 31/07/2007 to 30/04/2007 (1 page) |
31 August 2007 | New director appointed (2 pages) |
24 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
21 May 2007 | New director appointed (2 pages) |
4 May 2007 | Registered office changed on 04/05/07 from: 40A strathbrock place uphall broxburn west lothian EH52 6BN (1 page) |
4 May 2007 | New secretary appointed (2 pages) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | Secretary resigned;director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
8 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
18 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
11 July 2005 | Return made up to 27/06/05; full list of members (7 pages) |
13 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
14 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
11 July 2003 | New secretary appointed;new director appointed (2 pages) |
11 July 2003 | Ad 01/07/03--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
11 July 2003 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
11 July 2003 | New director appointed (2 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
27 June 2003 | Incorporation (16 pages) |