Loanhead
Midlothian
EH20 9DR
Scotland
Secretary Name | Morisons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 September 2004(1 year, 1 month after company formation) |
Appointment Duration | 19 years, 7 months |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Director Name | Stewart John Wiseman |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Clerk Street Loanhead Midlothian EH20 9DR Scotland |
Secretary Name | Stewart John Wiseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Clerk Street Loanhead Midlothian EH20 9DR Scotland |
Director Name | Colin Birrell |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(1 year, 1 month after company formation) |
Appointment Duration | 9 months (resigned 22 June 2005) |
Role | Management Consultant |
Correspondence Address | Carnwyth Hightae Lockerbie Dumfriesshire DG11 1JL Scotland |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Registered Address | Begbies Traynor 2nd Floor 10/14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2004 |
---|---|
Net Worth | £26,026 |
Cash | £2,277 |
Current Liabilities | £2,567 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2006 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 11 August 2016 (overdue) |
---|
7 August 2006 | Secretary's particulars changed (1 page) |
---|---|
7 August 2006 | Secretary's particulars changed (1 page) |
27 February 2006 | Notice of winding up order (1 page) |
27 February 2006 | Court order notice of winding up (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: 37 south bridge edinburgh midlothian EH1 1LL (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: 37 south bridge edinburgh midlothian EH1 1LL (1 page) |
27 February 2006 | Notice of winding up order (1 page) |
27 February 2006 | Court order notice of winding up (1 page) |
25 January 2006 | Appointment of a provisional liquidator (1 page) |
25 January 2006 | Appointment of a provisional liquidator (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: 18 clerk street loanhead midlothian EH20 9DR (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: 18 clerk street loanhead midlothian EH20 9DR (1 page) |
22 August 2005 | Return made up to 28/07/05; full list of members (8 pages) |
22 August 2005 | Return made up to 28/07/05; full list of members (8 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
12 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 October 2004 | Nc inc already adjusted 22/09/04 (1 page) |
9 October 2004 | Resolutions
|
9 October 2004 | Ad 22/09/04--------- £ si [email protected]=13748 £ ic 2/13750 (2 pages) |
9 October 2004 | Nc inc already adjusted 22/09/04 (1 page) |
9 October 2004 | Secretary resigned (1 page) |
9 October 2004 | Ad 22/09/04--------- £ si [email protected]=13748 £ ic 2/13750 (2 pages) |
9 October 2004 | Ad 22/09/04--------- £ si [email protected]=10000 £ ic 13750/23750 (2 pages) |
9 October 2004 | Resolutions
|
9 October 2004 | Secretary resigned (1 page) |
9 October 2004 | Ad 22/09/04--------- £ si [email protected]=10000 £ ic 13750/23750 (2 pages) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | New director appointed (4 pages) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | New director appointed (4 pages) |
5 October 2004 | Partic of mort/charge * (6 pages) |
5 October 2004 | Partic of mort/charge * (6 pages) |
13 August 2004 | Return made up to 28/07/04; full list of members
|
13 August 2004 | Return made up to 28/07/04; full list of members
|
24 June 2004 | Registered office changed on 24/06/04 from: 29 bonnyrigg road dalkeith EH22 3HB (1 page) |
24 June 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: 29 bonnyrigg road dalkeith EH22 3HB (1 page) |
24 June 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | New director appointed (1 page) |
29 July 2003 | New director appointed (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | New director appointed (1 page) |
29 July 2003 | New secretary appointed (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 91 hanover street edinburgh EH2 1DJ (1 page) |
29 July 2003 | New secretary appointed (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 91 hanover street edinburgh EH2 1DJ (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | New director appointed (1 page) |
28 July 2003 | Incorporation (11 pages) |
28 July 2003 | Incorporation (11 pages) |