Edinburgh
Midlothian
EH3 5AB
Scotland
Director Name | John McLean Robertson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2005(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 18 July 2014) |
Role | Product Development |
Country of Residence | Scotland |
Correspondence Address | 3f1, 11 Royal Park Terrace Edinburgh Midlothian EH8 8JD Scotland |
Director Name | Mr John Mackie |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Bonaly Road Edinburgh Midlothian EH13 0PE Scotland |
Director Name | Colin John McCulloch |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Seaforth Cottage 29 York Road Edinburgh Midlothian EH5 3EG Scotland |
Director Name | Mr John Driscoll McNeil |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 West Hill Avenue Epsom Surrey KT19 8LE |
Director Name | John Grant |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(1 year, 6 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2011) |
Role | Product Development |
Country of Residence | Scotland |
Correspondence Address | 11 Crame Terrace Eskbank Dalkeith Midlothian EH22 3JP Scotland |
Registered Address | Playfair House 6 Broughton Street Lane Edinburgh EH1 3LY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
3.3k at £0.01 | John Mackie 4.79% Ordinary |
---|---|
3.2k at £0.01 | Richard Brooke 4.62% Ordinary |
3.2k at £0.01 | Robert Ferguson 4.62% Ordinary |
2.1k at £0.01 | John Munro 3.08% Ordinary |
16.2k at £0.01 | John Grant 23.29% Ordinary |
16.2k at £0.01 | John Robertson 23.29% Ordinary |
14.5k at £0.01 | Colin Mcculloch 20.89% Ordinary |
10.7k at £0.01 | Ian J.d Mcneil 15.41% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£186,529 |
Current Liabilities | £191,822 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders Statement of capital on 2012-11-30
|
30 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders Statement of capital on 2012-11-30
|
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
13 April 2012 | Termination of appointment of John Grant as a director (1 page) |
13 April 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
13 April 2012 | Termination of appointment of John Grant as a director (1 page) |
30 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 September 2011 | Registered office address changed from 67 Ratcliffe Terrace Edinburgh EH9 1SU on 22 September 2011 (1 page) |
22 September 2011 | Registered office address changed from 67 Ratcliffe Terrace Edinburgh EH9 1SU on 22 September 2011 (1 page) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (6 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (6 pages) |
4 December 2009 | Director's details changed for John Mclean Robertson on 4 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (7 pages) |
4 December 2009 | Director's details changed for John Grant on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for John Mclean Robertson on 4 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (7 pages) |
4 December 2009 | Director's details changed for John Grant on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for John Grant on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for John Mclean Robertson on 4 December 2009 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 June 2009 | Return made up to 25/11/08; full list of members (5 pages) |
30 June 2009 | Return made up to 25/11/08; full list of members (5 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from 11-15 thistle street edinburgh EH2 1DF (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from 11-15 thistle street edinburgh EH2 1DF (1 page) |
29 June 2009 | Secretary's change of particulars / colin mcculloch / 31/03/2009 (1 page) |
29 June 2009 | Secretary's change of particulars / colin mcculloch / 31/03/2009 (1 page) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 February 2008 | Return made up to 25/11/07; full list of members (5 pages) |
27 February 2008 | Return made up to 25/11/07; full list of members (5 pages) |
19 April 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
19 April 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 December 2006 | Return made up to 25/11/06; full list of members (4 pages) |
7 December 2006 | Return made up to 25/11/06; full list of members (4 pages) |
23 May 2006 | Deferment of dissolution (voluntary) (1 page) |
23 May 2006 | Deferment of dissolution (voluntary) (1 page) |
21 April 2006 | Appointment of a provisional liquidator (1 page) |
21 April 2006 | Appointment of a provisional liquidator (1 page) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 January 2006 | Return made up to 25/11/05; full list of members (4 pages) |
3 January 2006 | Return made up to 25/11/05; full list of members (4 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
2 April 2005 | Ad 14/12/04--------- £ si [email protected]=180 £ ic 806/986 (4 pages) |
2 April 2005 | Ad 14/12/04--------- £ si [email protected]=180 £ ic 806/986 (4 pages) |
10 February 2005 | S-div 13/12/04 (1 page) |
10 February 2005 | Ad 14/12/04--------- £ si [email protected]=180 £ ic 626/806 (4 pages) |
10 February 2005 | Ad 14/12/04--------- £ si [email protected]=180 £ ic 626/806 (4 pages) |
10 February 2005 | S-div 13/12/04 (1 page) |
10 February 2005 | Resolutions
|
10 February 2005 | Resolutions
|
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 January 2005 | Return made up to 25/11/04; full list of members
|
25 January 2005 | Return made up to 25/11/04; full list of members
|
6 January 2005 | Registered office changed on 06/01/05 from: 115 hanover street edinburgh EH2 1DJ (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: 115 hanover street edinburgh EH2 1DJ (1 page) |
26 October 2004 | S-div 06/04/04 (1 page) |
26 October 2004 | Ad 31/07/04--------- £ si [email protected]=214 £ ic 401/615 (3 pages) |
26 October 2004 | Ad 06/04/04--------- £ si [email protected]=201 £ ic 200/401 (2 pages) |
26 October 2004 | S-div 06/04/04 (1 page) |
26 October 2004 | Ad 06/04/04--------- £ si [email protected]=201 £ ic 200/401 (2 pages) |
26 October 2004 | Ad 31/07/04--------- £ si [email protected]=214 £ ic 401/615 (3 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
12 March 2004 | Company name changed south bridge two LIMITED\certificate issued on 12/03/04 (2 pages) |
12 March 2004 | Company name changed south bridge two LIMITED\certificate issued on 12/03/04 (2 pages) |
7 January 2004 | Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page) |
7 January 2004 | Ad 28/10/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
7 January 2004 | Ad 28/10/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
7 January 2004 | Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page) |
25 November 2003 | Incorporation (21 pages) |
25 November 2003 | Incorporation (21 pages) |