Manor Court Business Park
Scarborough
YO11 3TU
Secretary Name | Valad Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 November 2003(same day as company formation) |
Correspondence Address | 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(same day as company formation) |
Role | Surveyor |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Stewart David Brown |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Moat Place Edinburgh EH14 1NY Scotland |
Director Name | Christopher James Elder |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 190/8 Bruntsfield Place Edinburgh Midlothian EH10 4DF Scotland |
Director Name | Mr Cesidio Martin Di Ciacca |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Secretary Name | Stewart David Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Moat Place Edinburgh EH14 1NY Scotland |
Secretary Name | Paul Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Newdale Usher Park Haxby York North Yorkshire YO32 3LN |
Director Name | Eddie Carrick |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 May 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Woodlea Park Sauchie Alloa Clackmannanshire FK10 2UD Scotland |
Director Name | Mrs Margaret Paterson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 May 2007) |
Role | Researcher |
Country of Residence | Scotland |
Correspondence Address | 3 Cowden Park Alloa Clackmannanshire FK10 2AY Scotland |
Director Name | Mr Andrew Paul Richardson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 14 December 2016) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Janet Kerr Cadenhead |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 September 2010) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 37 Shaftsbury Street Alloa Clackmannanshrie FK10 2LT Scotland |
Director Name | Cllr Gary Womersley |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 May 2017) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | Skorantu 22 Auchinbaird Sauchie Alloa Clackmannanshire FK10 3HB Scotland |
Secretary Name | Aileen Littlejohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(4 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 February 2011) |
Role | Local Government Officer |
Correspondence Address | Sandwick Cottage 78 Keilars Brae Sauchie Clackmannanshire FK10 3NH Scotland |
Director Name | The Reverend Councillor Samuel Bryce Ovens |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 May 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greenfield Tullibody Road Alloa Clackmannanshire FK10 2AD Scotland |
Secretary Name | Andrew George Wyse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | Greenfield Tullibody Road Alloa Clackmannanshire FK10 2AD Scotland |
Director Name | Mr Robert Philip Graham Howe |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Cllr Robert McGill |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greenfield Tullibody Road Alloa Clackmannanshire FK10 2AD Scotland |
Website | bankofscotland.co.uk |
---|---|
Telephone | 0113 2798302 |
Telephone region | Leeds |
Registered Address | 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
500 at £1 | Clackmannanshire Council 50.00% Ordinary A |
---|---|
500 at £1 | D.u.k.e. Development Group (Uk) LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,778,180 |
Gross Profit | -£53,571 |
Net Worth | -£1,569,658 |
Cash | £1,798,724 |
Current Liabilities | £3,389,082 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 May 2008 | Delivered on: 5 June 2008 Satisfied on: 30 September 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Phase 1, dumyat industrial estate, alloa CLK3944 CLK5398. Fully Satisfied |
---|---|
19 February 2007 | Delivered on: 20 February 2007 Satisfied on: 30 September 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as phase 2, pavilions business park, alloa CLK7202. Fully Satisfied |
29 April 2004 | Delivered on: 13 May 2004 Satisfied on: 25 June 2014 Persons entitled: Clackmannanshire Council Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.5HECTARES at pavilions busines park, alloa CLK7202. Fully Satisfied |
30 November 2003 | Delivered on: 9 December 2003 Satisfied on: 12 April 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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. Fully Satisfied |
13 May 2004 | Delivered on: 22 May 2004 Persons entitled: Clackmannanshire Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Dumyat business park, alloa CLK3944. Outstanding |
31 July 2017 | Termination of appointment of Gary Womersley as a director on 8 May 2017 (2 pages) |
---|---|
27 July 2017 | Termination of appointment of Andrew George Wyse as a secretary on 30 June 2017 (2 pages) |
27 July 2017 | Termination of appointment of Robert Mcgill as a director on 8 May 2017 (2 pages) |
20 July 2017 | Change of details for Clackmannanshire Council as a person with significant control on 19 July 2017 (2 pages) |
7 February 2017 | Resolutions
|
18 January 2017 | Termination of appointment of Andrew Paul Richardson as a director on 14 December 2016 (1 page) |
14 December 2016 | Satisfaction of charge 3 in full (1 page) |
2 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
15 September 2016 | Statement of capital following an allotment of shares on 22 August 2016
|
12 September 2016 | Resolutions
|
12 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
7 January 2016 | Director's details changed for Mr James Edward Maddy on 12 November 2015 (2 pages) |
4 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
15 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
8 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
11 November 2014 | Appointment of Mr James Edward Maddy as a director on 10 November 2014 (2 pages) |
11 November 2014 | Termination of appointment of Robert Philip Graham Howe as a director on 10 November 2014 (1 page) |
25 June 2014 | Satisfaction of charge 2 in full (4 pages) |
18 February 2014 | Full accounts made up to 31 March 2013 (14 pages) |
29 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
2 July 2013 | Director's details changed for Mr Andrew Paul Richardson on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Andrew Paul Richardson on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Robert Philip Graham Howe on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Robert Philip Graham Howe on 1 July 2013 (2 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
6 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (8 pages) |
9 October 2012 | Termination of appointment of Samuel Ovens as a director (2 pages) |
9 October 2012 | Appointment of Councillor Robert Mcgill as a director (3 pages) |
19 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
5 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (8 pages) |
3 October 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
3 October 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
30 August 2011 | Appointment of Mr Robert Philip Graham Howe as a director (2 pages) |
22 July 2011 | Director's details changed for Mr Andrew Paul Richardson on 22 July 2011 (2 pages) |
1 March 2011 | Appointment of Andrew George Wyse as a secretary (3 pages) |
1 March 2011 | Termination of appointment of Aileen Littlejohn as a secretary (2 pages) |
22 December 2010 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages) |
22 December 2010 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
8 December 2010 | Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages) |
8 December 2010 | Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages) |
3 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Termination of appointment of Janet Cadenhead as a director (2 pages) |
20 October 2010 | Appointment of The Reverend Councillor Samuel Bryce Ovens as a director (3 pages) |
22 September 2010 | Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 22 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages) |
25 May 2010 | Termination of appointment of Cesidio Di Ciacca as a director (2 pages) |
4 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
4 December 2009 | Director's details changed for Andrew Paul Richardson on 27 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Janet Kerr Cadenhead on 27 November 2009 (2 pages) |
4 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Secretary's details changed for Valad Secretarial Services Limited on 27 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Councillor Gary Womersley on 27 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Cesidio Martin Di Ciacca on 27 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Cesidio Martin Di Ciacca on 12 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Andrew Paul Richardson on 12 October 2009 (3 pages) |
30 December 2008 | Full accounts made up to 31 March 2007 (14 pages) |
30 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
27 November 2008 | Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages) |
27 November 2008 | Return made up to 27/11/08; full list of members (5 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from 93 george street edinburgh lothian EH2 3ES (1 page) |
17 January 2008 | Return made up to 27/11/07; full list of members (3 pages) |
10 January 2008 | Director resigned (1 page) |
11 December 2007 | New secretary appointed (2 pages) |
11 December 2007 | Secretary resigned (1 page) |
8 September 2007 | Secretary resigned (1 page) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
15 May 2007 | Director resigned (1 page) |
20 February 2007 | Partic of mort/charge * (3 pages) |
21 December 2006 | Return made up to 27/11/06; full list of members (3 pages) |
25 October 2006 | Full accounts made up to 31 March 2006 (13 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | Director resigned (1 page) |
12 December 2005 | Return made up to 27/11/05; full list of members (3 pages) |
27 September 2005 | Full accounts made up to 31 March 2005 (12 pages) |
5 December 2004 | Return made up to 27/11/04; full list of members (8 pages) |
22 May 2004 | Partic of mort/charge * (5 pages) |
13 May 2004 | Partic of mort/charge * (5 pages) |
22 January 2004 | Accounting reference date extended from 31/03/04 to 31/03/05 (1 page) |
10 January 2004 | New director appointed (7 pages) |
10 January 2004 | New director appointed (8 pages) |
10 January 2004 | New secretary appointed (2 pages) |
10 January 2004 | New secretary appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page) |
22 December 2003 | Secretary resigned;director resigned (1 page) |
9 December 2003 | Partic of mort/charge * (6 pages) |
27 November 2003 | Incorporation (29 pages) |