Edinburgh
EH13 0NA
Scotland
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 November 2005(2 years after company formation) |
Appointment Duration | 11 years, 7 months (closed 13 June 2017) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | Alan Brooke |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 November 2007) |
Role | Property Development |
Country of Residence | Scotland |
Correspondence Address | 93 Gilmour Street Eaglesham Glasgow G76 0NB Scotland |
Director Name | Garry Edward Sheret |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 February 2010) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Willow 15 Ballencrieff Steading Longniddry EH32 0NY Scotland |
Director Name | Queensferry Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Director Name | Queensferry Registrations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Secretary Name | Queensferry Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Registered Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
102 at £1 | Poilin Ni Chonghaile 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,409 |
Cash | £625 |
Current Liabilities | £23,034 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 May 2008 | Delivered on: 22 May 2008 Persons entitled: Lloysd Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at north mains, linlithgow, west lothian. Outstanding |
---|---|
19 May 2008 | Delivered on: 22 May 2008 Persons entitled: Adam Aitken and Another Classification: Standard security Secured details: All sums due or to become due. Particulars: Lan at north mains, linlithgow. Outstanding |
8 January 2008 | Delivered on: 22 January 2008 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2017 | Application to strike the company off the register (3 pages) |
29 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
4 March 2016 | Amended total exemption small company accounts made up to 31 May 2015 (4 pages) |
3 March 2016 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
18 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
17 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
19 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
19 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
18 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
17 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 February 2010 | Termination of appointment of Garry Sheret as a director (2 pages) |
20 January 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
1 December 2008 | Director's change of particulars / poilin NI chonghaile / 05/09/2008 (1 page) |
28 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
27 November 2008 | Director's change of particulars / garry sheret / 01/01/2008 (1 page) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
21 May 2008 | Alterations to floating charge 1 (5 pages) |
22 January 2008 | Partic of mort/charge * (3 pages) |
13 December 2007 | Return made up to 23/10/07; full list of members (6 pages) |
6 December 2007 | Company name changed gap residential LIMITED\certificate issued on 06/12/07 (4 pages) |
5 December 2007 | Director resigned (1 page) |
29 August 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
29 August 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
21 November 2006 | Return made up to 23/10/06; full list of members (6 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: orchard brae house 30 queensferry road edinburgh lothian EH4 2HG (1 page) |
19 December 2005 | New secretary appointed (2 pages) |
19 December 2005 | Secretary resigned (1 page) |
15 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
28 February 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
18 November 2004 | Return made up to 23/10/04; full list of members (9 pages) |
17 December 2003 | Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | Director resigned (1 page) |
14 December 2003 | Director resigned (1 page) |
14 December 2003 | New director appointed (2 pages) |
10 December 2003 | Nc inc already adjusted 09/12/03 (1 page) |
10 December 2003 | Ad 09/12/03--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
10 December 2003 | Resolutions
|
24 November 2003 | Company name changed orchard incorporations (64S) lim ited\certificate issued on 24/11/03 (2 pages) |
23 October 2003 | Incorporation (21 pages) |