Edinburgh
EH12 5HD
Scotland
Director Name | Mrs Natalie Shelagh Garry |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2016(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 25 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Peter Hookham |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Role | Business Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 6b Newhailes Road Musselburgh Midlothian EH21 6RH Scotland |
Director Name | Mr Steven Bernard Garry |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6b Business Park Newhailes Road Musselburgh East Lothian EH21 6RH Scotland |
Secretary Name | Peter Hookham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Role | Business Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 6b Newhailes Road Musselburgh Midlothian EH21 6RH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
200k at £1 | John Mckenzie 100.00% Ordinary |
---|---|
1 at £1 | Steven Bernard Garry 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£529,164 |
Cash | £15,120 |
Current Liabilities | £374,051 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 January 2011 | Delivered on: 7 February 2011 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 48 west road newport on tay fife FFE22678. Outstanding |
---|---|
22 December 2006 | Delivered on: 4 January 2007 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Parkhill mill, parkhill farm and parkhill steading, newburgh, fife. Outstanding |
16 November 2004 | Delivered on: 26 November 2004 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Floors 1-4, 49 meadowside, dundee. Outstanding |
14 May 2004 | Delivered on: 4 June 2004 Persons entitled: Aib Group (UK) PLC 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. Outstanding |
3 November 2017 | Administrator's progress report (14 pages) |
---|---|
15 June 2017 | Statement of administrator's deemed proposal (1 page) |
26 May 2017 | Statement of administrator's proposal (18 pages) |
2 May 2017 | Appointment of an administrator (3 pages) |
2 May 2017 | Registered office address changed from 6B Business Park Newhailes Road Musselburgh East Lothian EH21 6RH Scotland to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 2 May 2017 (2 pages) |
18 April 2017 | Appointment of Mrs Natalie Shelagh Garry as a director on 31 December 2016 (2 pages) |
13 April 2017 | Termination of appointment of Steven Bernard Garry as a director on 31 December 2016 (1 page) |
2 December 2016 | Registered office address changed from 6B Newhailes Road Musselburgh Midlothian EH21 6RH to 6B Business Park Newhailes Road Musselburgh East Lothian EH21 6RH on 2 December 2016 (1 page) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 July 2014 | Termination of appointment of Peter Hookham as a director on 19 June 2014 (1 page) |
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 June 2014 | Termination of appointment of Peter Hookham as a secretary (1 page) |
19 June 2014 | Appointment of Mr John Mckenzie as a secretary (2 pages) |
17 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 June 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 September 2012 | Registered office address changed from 9 Eskbank Road Dalkeith Midlothian EH22 1HD on 13 September 2012 (1 page) |
16 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Statement of capital following an allotment of shares on 14 April 2011
|
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Director's details changed for Peter Hookham on 13 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Mr Steven Bernard Garry on 13 April 2011 (2 pages) |
13 April 2011 | Secretary's details changed for Peter Hookham on 13 April 2011 (1 page) |
7 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
29 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 September 2007 | Director's particulars changed (1 page) |
22 May 2007 | Return made up to 13/04/07; full list of members (2 pages) |
4 January 2007 | Partic of mort/charge * (3 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 May 2006 | Return made up to 13/04/06; full list of members (2 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: 21 grosvenor street edinburgh EH12 5ED (1 page) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
25 May 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
3 May 2005 | Return made up to 13/04/05; full list of members (3 pages) |
26 November 2004 | Partic of mort/charge * (3 pages) |
4 June 2004 | Partic of mort/charge * (6 pages) |
28 April 2004 | New secretary appointed;new director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
13 April 2004 | Incorporation (16 pages) |