Singapore
1129
Secretary Name | Mr Seng Khoon Ng |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 2008(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 05 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Coldershaw Road London W13 9DU |
Director Name | David Davidson Gallacher |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 May 2005) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 112 Commercial Street Leith Edinburgh EH6 6NF Scotland |
Director Name | Manus Gregor |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 December 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Melville Street Edinburgh EH3 7JF Scotland |
Director Name | Mr Mark Nicholas Balchin |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(1 year, 4 months after company formation) |
Appointment Duration | 4 years (resigned 17 December 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fleming Close Farnborough Hampshire GU14 8BT |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 March 2006) |
Role | Surveyor |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Ms Anna Callow |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2005(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 December 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Little Pinkerton Dunbar East Lothian EH42 1RX Scotland |
Secretary Name | Carole Frances Lambie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2005(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 December 2008) |
Role | Accountant |
Correspondence Address | 3/20 Western Harbour Breakwater Edinburgh EH6 6PA Scotland |
Director Name | Mr Stephen Paul McBride |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(2 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 21 December 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Director Name | Mr Simon John Patrick Lear |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 December 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Orchard Road St Margarets Middlesex TW1 1LY |
Director Name | Alastair Thomas |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(5 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 September 2009) |
Role | Company Director |
Correspondence Address | Old Orchard Cottage Church Lane Charlton On Otmoor Oxfordshire OX5 2UA |
Director Name | Bell & Scott Ws (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Secretary Name | Bell & Scott (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Secretary Name | Bell & Scott (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 May 2005) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2DB Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
1 at £1 | Frasers Fb (Uk) LTD 50.00% Ordinary |
---|---|
1 at £1 | Gregor Shore LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,107,154 |
Current Liabilities | £9,508,249 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2015 | Order of court for early dissolution (1 page) |
6 August 2014 | Notice of winding up order (1 page) |
6 August 2014 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to C/O Deloitte Llp Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2DB on 6 August 2014 (2 pages) |
6 August 2014 | Court order notice of winding up (1 page) |
6 August 2014 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to C/O Deloitte Llp Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2DB on 6 August 2014 (2 pages) |
20 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
12 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (14 pages) |
12 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (14 pages) |
29 June 2012 | (8 pages) |
4 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (3 pages) |
3 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (3 pages) |
28 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (3 pages) |
28 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (3 pages) |
15 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (3 pages) |
13 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (3 pages) |
18 January 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (3 pages) |
23 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (3 pages) |
17 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (3 pages) |
26 October 2011 | Registered office address changed from , 49 Melville Street Lane, Edinburgh, EH3 7QB, Scotland on 26 October 2011 (2 pages) |
26 October 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (14 pages) |
26 October 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (14 pages) |
13 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (3 pages) |
13 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (3 pages) |
6 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (3 pages) |
10 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (3 pages) |
5 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (3 pages) |
19 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (3 pages) |
13 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (3 pages) |
23 June 2011 | (7 pages) |
23 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (3 pages) |
14 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (3 pages) |
7 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2011 | Annual return made up to 7 August 2010 with a full list of shareholders (14 pages) |
6 June 2011 | Annual return made up to 7 August 2010 with a full list of shareholders (14 pages) |
19 May 2011 | Registered office address changed from , 112 Commercial Street, Leith, Edinburgh, EH6 6NF on 19 May 2011 (2 pages) |
1 February 2011 | Compulsory strike-off action has been suspended (1 page) |
3 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
24 September 2010 | Termination of appointment of Alastair Thomas as a director (1 page) |
24 June 2010 | (6 pages) |
30 December 2009 | (7 pages) |
12 November 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (5 pages) |
22 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2009 | (7 pages) |
1 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2008 | Secretary appointed seng khoon ng (3 pages) |
24 December 2008 | Appointment terminated director mark balchin (1 page) |
24 December 2008 | Director appointed dr stanley swee han quek (2 pages) |
24 December 2008 | Director appointed alastair thomas (2 pages) |
24 December 2008 | Appointment terminated director simon lear (1 page) |
11 December 2008 | Appointment terminated secretary carole lambie (1 page) |
11 December 2008 | Appointment terminated director manus gregor (1 page) |
11 December 2008 | Appointment terminated director anna callow (1 page) |
28 August 2008 | Return made up to 07/08/08; no change of members (8 pages) |
3 September 2007 | Return made up to 07/08/07; no change of members
|
31 July 2007 | (4 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | New director appointed (3 pages) |
21 August 2006 | Return made up to 07/08/06; full list of members
|
5 July 2006 | (4 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | New director appointed (5 pages) |
2 September 2005 | Return made up to 07/08/05; full list of members
|
11 July 2005 | Return made up to 07/08/04; full list of members; amend (5 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | Secretary resigned (1 page) |
31 May 2005 | Accounts made up to 30 September 2004 (2 pages) |
10 January 2005 | Partic of mort/charge * (3 pages) |
8 January 2005 | Partic of mort/charge * (3 pages) |
22 December 2004 | Partic of mort/charge * (4 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: 16 hill street, edinburgh, midlothian EH2 3LD (1 page) |
22 December 2004 | New director appointed (7 pages) |
22 December 2004 | Ad 17/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 December 2004 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
22 December 2004 | New director appointed (4 pages) |
10 August 2004 | Return made up to 07/08/04; full list of members (6 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Secretary resigned (1 page) |
6 August 2004 | New secretary appointed (1 page) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
7 August 2003 | Incorporation (16 pages) |