St. Albans
Herts
AL3 4AY
Director Name | Mr John Anthony Fitzgerald |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2006(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 05 April 2016) |
Role | Managing Director Telford Home |
Country of Residence | England |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Mrs Katie Rogers |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2011(8 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 05 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24-25 St. Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Peter Joseph Mark McClay |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2013(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 05 April 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Paul David Eyre |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2013(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 05 April 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 2014(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 April 2016) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | David Leonard Durrant |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 June 2006) |
Role | Managing Director |
Correspondence Address | 34 Holly Crescent Woodford Green Essex IG8 9PD |
Director Name | Mr Roderick Andrew Elliott |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 March 2004(4 months, 4 weeks after company formation) |
Appointment Duration | 8 years (resigned 30 March 2012) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Andrew Paul Hutchinson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 April 2007) |
Role | Chartered Surveyor |
Correspondence Address | 54 Bruntsfield Gardens Edinburgh Midlothian EH10 4DY Scotland |
Director Name | Mr James McCubbin Rowney |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2008) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 13 Bonaly Gardens Edinburgh Midlothian EH13 0EX Scotland |
Director Name | Mr Andrew Graham Wiseman |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(4 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 October 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Secretary Name | Ms Deborah Susan Esslemont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(4 months, 4 weeks after company formation) |
Appointment Duration | 6 years (resigned 12 March 2010) |
Role | Company Director |
Correspondence Address | The Granary Baads Mill West Calder West Lothian EH55 8LG Scotland |
Director Name | Mr Liam Hugh Fennell |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 September 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 9 Craighouse Road Edinburgh EH10 5LQ Scotland |
Secretary Name | Katherine Liza Antoinetta Fernandes |
---|---|
Status | Resigned |
Appointed | 12 March 2010(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2014) |
Role | Company Director |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Mr Douglas Alister Middleton |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Kim Frances Stalker |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(8 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 January 2013) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 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 | 07 October 2003(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
500 at £1 | Natwest Fis Nominees LTD 50.00% Ordinary A |
---|---|
500 at £1 | Property Venture Partners LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £600,000 |
Net Worth | £1,000 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2016 | Application to strike the company off the register (3 pages) |
13 January 2016 | Application to strike the company off the register (3 pages) |
15 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
10 September 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
10 September 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
2 October 2014 | Director's details changed for Jonathan Graham Di Stefano on 30 June 2014 (3 pages) |
2 October 2014 | Director's details changed for Mrs Katie Rogers on 2 April 2012 (3 pages) |
2 October 2014 | Director's details changed for Jonathan Graham Di Stefano on 30 June 2014 (3 pages) |
2 October 2014 | Director's details changed for Mrs Katie Rogers on 2 April 2012 (3 pages) |
2 October 2014 | Director's details changed for Mrs Katie Rogers on 2 April 2012 (3 pages) |
25 September 2014 | Appointment of Rbs Secretarial Services Limited as a secretary on 31 August 2014 (2 pages) |
25 September 2014 | Appointment of Rbs Secretarial Services Limited as a secretary on 31 August 2014 (2 pages) |
1 September 2014 | Termination of appointment of Katherine Liza Antoinetta Fernandes as a secretary on 31 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Katherine Liza Antoinetta Fernandes as a secretary on 31 August 2014 (1 page) |
28 August 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
28 August 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
29 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
12 September 2013 | Group of companies' accounts made up to 31 March 2013 (15 pages) |
12 September 2013 | Group of companies' accounts made up to 31 March 2013 (15 pages) |
12 September 2013 | Auditor's resignation (2 pages) |
12 September 2013 | Auditor's resignation (2 pages) |
14 January 2013 | Director's details changed for Director Peter Joseph Mark Mcclay on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Director Peter Joseph Mark Mcclay on 14 January 2013 (2 pages) |
11 January 2013 | Termination of appointment of Kim Stalker as a director (1 page) |
11 January 2013 | Appointment of Paul David Eyre as a director (2 pages) |
11 January 2013 | Appointment of Director Peter Joseph Mark Mcclay as a director (2 pages) |
11 January 2013 | Appointment of Director Peter Joseph Mark Mcclay as a director (2 pages) |
11 January 2013 | Appointment of Paul David Eyre as a director (2 pages) |
11 January 2013 | Termination of appointment of Kim Stalker as a director (1 page) |
24 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Group of companies' accounts made up to 31 March 2012 (18 pages) |
3 September 2012 | Group of companies' accounts made up to 31 March 2012 (18 pages) |
20 July 2012 | Appointment of Kim Frances Stalker as a director (2 pages) |
20 July 2012 | Termination of appointment of Douglas Middleton as a director (1 page) |
20 July 2012 | Appointment of Kim Frances Stalker as a director (2 pages) |
20 July 2012 | Termination of appointment of Douglas Middleton as a director (1 page) |
27 April 2012 | Termination of appointment of Roderick Elliott as a director (1 page) |
27 April 2012 | Termination of appointment of Roderick Elliott as a director (1 page) |
20 April 2012 | Director's details changed for Mrs Katie Rogers on 4 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Mrs Katie Rogers on 4 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Mrs Katie Rogers on 4 April 2012 (2 pages) |
25 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 7 October 2011 (19 pages) |
25 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 7 October 2011 (19 pages) |
25 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 7 October 2011 (19 pages) |
23 November 2011 | Termination of appointment of Andrew Wiseman as a director (2 pages) |
23 November 2011 | Appointment of Katie Rogers as a director (3 pages) |
23 November 2011 | Termination of appointment of Andrew Wiseman as a director (2 pages) |
23 November 2011 | Appointment of Katie Rogers as a director (3 pages) |
3 November 2011 | Group of companies' accounts made up to 31 March 2011 (18 pages) |
3 November 2011 | Group of companies' accounts made up to 31 March 2011 (18 pages) |
1 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders
|
1 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders
|
1 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders
|
1 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
1 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
15 February 2011 | Resolutions
|
15 February 2011 | Resolutions
|
18 November 2010 | Director's details changed for Mr Roderick Andrew Elliott on 18 November 2010 (2 pages) |
18 November 2010 | Director's details changed for Jonathan Graham Di Stefano on 18 November 2010 (2 pages) |
18 November 2010 | Director's details changed for John Anthony Fitzgerald on 18 November 2010 (2 pages) |
18 November 2010 | Director's details changed for Jonathan Graham Di Stefano on 18 November 2010 (2 pages) |
18 November 2010 | Director's details changed for Mr Andrew Graham Wiseman on 18 November 2010 (2 pages) |
18 November 2010 | Director's details changed for John Anthony Fitzgerald on 18 November 2010 (2 pages) |
18 November 2010 | Secretary's details changed for Katherine Liza Antoinetta Fernandes on 18 November 2010 (1 page) |
18 November 2010 | Secretary's details changed for Katherine Liza Antoinetta Fernandes on 18 November 2010 (1 page) |
18 November 2010 | Director's details changed for Mr Andrew Graham Wiseman on 18 November 2010 (2 pages) |
18 November 2010 | Director's details changed for Mr Roderick Andrew Elliott on 18 November 2010 (2 pages) |
15 November 2010 | Group of companies' accounts made up to 31 March 2010 (18 pages) |
15 November 2010 | Group of companies' accounts made up to 31 March 2010 (18 pages) |
3 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (9 pages) |
3 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (9 pages) |
3 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (9 pages) |
5 October 2010 | Appointment of Douglas Alister Middleton as a director (2 pages) |
5 October 2010 | Appointment of Douglas Alister Middleton as a director (2 pages) |
5 October 2010 | Termination of appointment of Liam Fennell as a director (1 page) |
5 October 2010 | Termination of appointment of Liam Fennell as a director (1 page) |
30 April 2010 | Appointment of Katherine Liza Antoinetta Fernandes as a secretary (1 page) |
30 April 2010 | Termination of appointment of Deborah Esslemont as a secretary (1 page) |
30 April 2010 | Appointment of Katherine Liza Antoinetta Fernandes as a secretary (1 page) |
30 April 2010 | Termination of appointment of Deborah Esslemont as a secretary (1 page) |
21 January 2010 | Group of companies' accounts made up to 31 March 2009 (21 pages) |
21 January 2010 | Group of companies' accounts made up to 31 March 2009 (21 pages) |
5 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (7 pages) |
11 September 2009 | Director's change of particulars / john fitzgerald / 24/08/2009 (1 page) |
11 September 2009 | Director's change of particulars / john fitzgerald / 24/08/2009 (1 page) |
10 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 May 2009 | Director's change of particulars / jonathan di stefano / 05/05/2009 (1 page) |
27 May 2009 | Director's change of particulars / jonathan di stefano / 05/05/2009 (1 page) |
20 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
20 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
4 November 2008 | Return made up to 07/10/08; full list of members (5 pages) |
4 November 2008 | Return made up to 07/10/08; full list of members (5 pages) |
31 October 2008 | Director appointed mr liam hugh fennell (2 pages) |
31 October 2008 | Director appointed mr liam hugh fennell (2 pages) |
30 October 2008 | Appointment terminated director james rowney (1 page) |
30 October 2008 | Appointment terminated director james rowney (1 page) |
5 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
5 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
1 November 2007 | Return made up to 07/10/07; full list of members (3 pages) |
1 November 2007 | Return made up to 07/10/07; full list of members (3 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
20 February 2007 | Auditor's resignation (1 page) |
20 February 2007 | Auditor's resignation (1 page) |
7 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Return made up to 07/10/06; full list of members (7 pages) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Return made up to 07/10/06; full list of members (7 pages) |
9 October 2006 | Secretary's particulars changed (1 page) |
9 October 2006 | Secretary's particulars changed (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | Return made up to 07/10/05; full list of members (8 pages) |
11 November 2005 | Registered office changed on 11/11/05 from: 42 st andrew square edinburgh midlothian EH2 2YE (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: 42 st andrew square edinburgh midlothian EH2 2YE (1 page) |
11 November 2005 | Return made up to 07/10/05; full list of members (8 pages) |
7 November 2005 | Director's particulars changed (1 page) |
7 November 2005 | Director's particulars changed (1 page) |
28 October 2005 | Partic of mort/charge * (3 pages) |
28 October 2005 | Partic of mort/charge * (3 pages) |
25 October 2005 | Partic of mort/charge * (4 pages) |
25 October 2005 | Partic of mort/charge * (4 pages) |
10 August 2005 | Full accounts made up to 31 March 2005 (13 pages) |
10 August 2005 | Full accounts made up to 31 March 2005 (13 pages) |
5 November 2004 | Return made up to 07/10/04; full list of members (8 pages) |
5 November 2004 | Return made up to 07/10/04; full list of members (8 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New secretary appointed (1 page) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New secretary appointed (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page) |
16 March 2004 | Notice of assignment of name or new name to shares (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (6 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | Nc inc already adjusted 04/03/04 (1 page) |
16 March 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
16 March 2004 | Nc inc already adjusted 04/03/04 (1 page) |
16 March 2004 | Resolutions
|
16 March 2004 | New director appointed (4 pages) |
16 March 2004 | New director appointed (4 pages) |
16 March 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Resolutions
|
16 March 2004 | Ad 04/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 March 2004 | New director appointed (6 pages) |
16 March 2004 | Notice of assignment of name or new name to shares (2 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Ad 04/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Company name changed lothian shelf (123) LIMITED\certificate issued on 03/03/04 (2 pages) |
3 March 2004 | Company name changed lothian shelf (123) LIMITED\certificate issued on 03/03/04 (2 pages) |
7 October 2003 | Incorporation (22 pages) |
7 October 2003 | Incorporation (22 pages) |