Cardiff
CF24 3DL
Wales
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 March 2013(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 23 September 2017) |
Correspondence Address | C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL Wales |
Director Name | Mrs Janice King |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Blackhill Gardens Summerston Glasgow Lanarkshire G23 5NE Scotland |
Director Name | Mr Paul Mackenzie |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Portland Street Kilmarnock Ayrshire KA1 1JG Scotland |
Secretary Name | Mr Paul Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Portland Street Kilmarnock Ayrshire KA1 1JG Scotland |
Director Name | Mr Gary Jones |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Masefield Close Brockhall Village Langho Blackburn Lancashire BB6 8HS |
Director Name | Mr Peter Francis Fee |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 February 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Portland Street Kilmarnock Ayrshire KA1 1JG Scotland |
Director Name | Mr Colin Charles Brook |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(6 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Portland Street Kilmarnock Ayrshire KA1 1JG Scotland |
Secretary Name | Mr Peter Francis Fee |
---|---|
Status | Resigned |
Appointed | 01 October 2011(8 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Director Name | Neal Harris Stern |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 2012(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 June 2016) |
Role | Chief Operations Officer |
Country of Residence | United States |
Correspondence Address | C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL Wales |
Director Name | Steven David Fredrickson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 2012(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 October 2016) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL Wales |
Director Name | Christopher Barclay Graves |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 2012(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 October 2016) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL Wales |
Director Name | Kevin Paul Stevenson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 2012(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 October 2016) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL Wales |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | portfoliorecovery.co.uk |
---|
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
200 at £0.5 | Mackenzie Hall Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,667,301 |
Gross Profit | £1,964,748 |
Net Worth | £3,267,891 |
Cash | £839,812 |
Current Liabilities | £10,660,555 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 June 2017 | Return of final meeting of voluntary winding up (4 pages) |
19 October 2016 | Resolutions
|
19 October 2016 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 19 October 2016 (2 pages) |
14 October 2016 | Termination of appointment of Christopher Barclay Graves as a director on 10 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Kevin Paul Stevenson as a director on 10 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Steven David Fredrickson as a director on 10 October 2016 (1 page) |
16 June 2016 | Termination of appointment of Neal Harris Stern as a director on 10 June 2016 (1 page) |
6 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
15 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
12 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders (8 pages) |
19 August 2014 | Director's details changed for Steven David Fredrickson on 6 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Christopher Barclay Graves on 6 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Richard Owen James on 6 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Christopher Barclay Graves on 6 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Steven David Fredrickson on 6 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Richard Owen James on 6 August 2014 (2 pages) |
19 August 2014 | Secretary's details changed for 7Side Secretarial Limited on 6 August 2014 (1 page) |
19 August 2014 | Director's details changed for Neal Harris Stern on 6 August 2014 (2 pages) |
19 August 2014 | Secretary's details changed for 7Side Secretarial Limited on 6 August 2014 (1 page) |
19 August 2014 | Director's details changed for Kevin Paul Stevenson on 6 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Kevin Paul Stevenson on 6 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Neal Harris Stern on 6 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Peter Francis Fee as a secretary on 8 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Peter Francis Fee as a secretary on 8 August 2014 (1 page) |
19 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 March 2014 | Termination of appointment of Peter Fee as a director (3 pages) |
16 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
2 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
26 September 2013 | Registered office address changed from 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH on 26 September 2013 (1 page) |
26 September 2013 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 26 September 2013 (2 pages) |
23 April 2013 | Registered office address changed from 58 Portland Street Kilmarnock Ayrshire KA1 1JG on 23 April 2013 (2 pages) |
23 April 2013 | Appointment of 7Side Secretarial Limited as a secretary (3 pages) |
9 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Director's details changed for Neal Harris Stern on 1 September 2012 (2 pages) |
9 October 2012 | Director's details changed for Kevin Paul Stevenson on 1 September 2012 (2 pages) |
9 October 2012 | Director's details changed for Steven David Frdrickson on 1 August 2012 (2 pages) |
9 October 2012 | Director's details changed for Kevin Paul Stevenson on 1 September 2012 (2 pages) |
9 October 2012 | Director's details changed for Christopher Barclay Graves on 1 September 2012 (2 pages) |
9 October 2012 | Director's details changed for Christopher Barclay Graves on 1 September 2012 (2 pages) |
9 October 2012 | Director's details changed for Steven David Frdrickson on 1 August 2012 (2 pages) |
9 October 2012 | Director's details changed for Neal Harris Stern on 1 September 2012 (2 pages) |
1 October 2012 | Termination of appointment of Paul Mackenzie as a director (2 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
19 March 2012 | Appointment of Christopher Barclay Graves as a director (3 pages) |
19 March 2012 | Appointment of Neal Harris Stern as a director (3 pages) |
19 March 2012 | Appointment of Steven David Frdrickson as a director (3 pages) |
19 March 2012 | Appointment of Kevin Paul Stevenson as a director (3 pages) |
3 October 2011 | Appointment of Mr Peter Francis Fee as a secretary (1 page) |
3 October 2011 | Termination of appointment of Paul Mackenzie as a secretary (1 page) |
3 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Appointment of Mr Richard Owen James as a director (2 pages) |
18 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
23 November 2009 | Termination of appointment of Colin Brook as a director (1 page) |
6 November 2009 | Appointment of Mr Colin Charles Brook as a director (2 pages) |
16 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Director's details changed for Mr Peter Francis Fee on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Paul Mackenzie on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Paul Mackenzie on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Paul Mackenzie on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Paul Mackenzie on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Mr Peter Francis Fee on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Mr Paul Mackenzie on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Mr Paul Mackenzie on 1 October 2009 (1 page) |
2 October 2009 | Director appointed mr peter francis fee (2 pages) |
28 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
13 July 2009 | Appointment terminated director gary jones (1 page) |
8 July 2009 | Resolutions
|
31 October 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
15 October 2008 | Appointment terminate, director janice king logged form (1 page) |
10 October 2008 | Return made up to 12/09/08; full list of members (5 pages) |
9 October 2008 | Appointment terminated director janice king (1 page) |
10 September 2008 | Director's change of particulars / gary jones / 27/08/2008 (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from 2ND floor 30 the foregate kilmarnock ayrshire KA1 1LU (1 page) |
17 October 2007 | Return made up to 12/09/07; full list of members (7 pages) |
27 August 2007 | Accounts for a small company made up to 31 December 2006 (11 pages) |
10 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
9 November 2006 | Return made up to 12/09/06; full list of members (7 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
25 October 2005 | S-div 12/10/05 (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | Return made up to 12/09/05; full list of members (7 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: 2ND floor 25 the foregate kilmarnock ayrshire KA1 1LU (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 5 st marnock street kilmarnock KA1 1DZ (1 page) |
18 April 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
5 October 2004 | Return made up to 12/09/04; full list of members (7 pages) |
2 September 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
9 January 2004 | Ad 12/12/03-12/12/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | New secretary appointed (1 page) |
22 September 2003 | New director appointed (1 page) |
22 September 2003 | New director appointed (1 page) |
22 September 2003 | Secretary resigned (1 page) |
12 September 2003 | Incorporation (14 pages) |