Linglie Road
Selkirk
TD7 5LS
Scotland
Director Name | Mr John Nicholas Andrew Lubbock |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Harwood Hall Bonchester Bridge Hawick TD9 9RZ Scotland |
Director Name | Alexander Gavin Mark Stevenson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newhall Lilliesleaf Melrose Borders TD6 9EJ Scotland |
Director Name | John William Grieve |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2006(1 year, 11 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Correspondence Address | Old School House Ashkirk Selkirk TD7 4NY Scotland |
Director Name | Mr John Stewart Rae |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2006(1 year, 11 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | Woodlea Wilton Dean Hawick Roxburghshire TD9 7HZ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Current |
Appointed | 17 August 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 8 months |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | James McFarlane |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 March 2006) |
Role | Company Director |
Correspondence Address | 11 Liddesdale Crescent Hawick TD9 0EX Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | Baker Tilly Restructuring And Recovery Llp, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2006 |
---|---|
Net Worth | £41,843 |
Cash | £3,194 |
Current Liabilities | £189,323 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2008 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
Next Return Due | 7 June 2017 (overdue) |
---|
8 January 2008 | Registered office changed on 08/01/08 from: baker tilly first floor quay 2 139 fountainbridge edinburgh EH3 9QG (1 page) |
---|---|
8 January 2008 | Registered office changed on 08/01/08 from: baker tilly first floor quay 2 139 fountainbridge edinburgh EH3 9QG (1 page) |
7 November 2007 | Resolutions
|
7 November 2007 | Resolutions
|
6 November 2007 | Registered office changed on 06/11/07 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page) |
18 June 2007 | Return made up to 24/05/07; full list of members (8 pages) |
18 June 2007 | Return made up to 24/05/07; full list of members (8 pages) |
8 June 2007 | Dec mort/charge * (1 page) |
8 June 2007 | Dec mort/charge * (1 page) |
2 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
21 June 2006 | Return made up to 21/06/06; no change of members (2 pages) |
21 June 2006 | Return made up to 21/06/06; no change of members (2 pages) |
30 May 2006 | Return made up to 24/05/06; full list of members (8 pages) |
30 May 2006 | Return made up to 24/05/06; full list of members (8 pages) |
9 May 2006 | New director appointed (1 page) |
9 May 2006 | New director appointed (1 page) |
9 May 2006 | New director appointed (1 page) |
9 May 2006 | New director appointed (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
7 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
1 June 2005 | Accounting reference date extended from 31/05/05 to 31/08/05 (1 page) |
1 June 2005 | Accounting reference date extended from 31/05/05 to 31/08/05 (1 page) |
26 May 2005 | Return made up to 24/05/05; full list of members
|
26 May 2005 | Return made up to 24/05/05; full list of members
|
21 September 2004 | Partic of mort/charge * (6 pages) |
21 September 2004 | Partic of mort/charge * (6 pages) |
10 September 2004 | Secretary resigned (1 page) |
10 September 2004 | New secretary appointed (1 page) |
10 September 2004 | New secretary appointed (1 page) |
10 September 2004 | Secretary resigned (1 page) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | Ad 17/08/04--------- £ si 124999@1=124999 £ ic 1/125000 (3 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | Resolutions
|
19 August 2004 | Memorandum and Articles of Association (13 pages) |
19 August 2004 | New director appointed (3 pages) |
19 August 2004 | Resolutions
|
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | Memorandum and Articles of Association (13 pages) |
19 August 2004 | Nc inc already adjusted 17/08/04 (2 pages) |
19 August 2004 | Ad 17/08/04--------- £ si 124999@1=124999 £ ic 1/125000 (3 pages) |
19 August 2004 | Ad 17/08/04--------- £ si 25000@1=25000 £ ic 125000/150000 (2 pages) |
19 August 2004 | Nc inc already adjusted 17/08/04 (2 pages) |
19 August 2004 | New director appointed (3 pages) |
19 August 2004 | Ad 17/08/04--------- £ si 25000@1=25000 £ ic 125000/150000 (2 pages) |
9 July 2004 | New director appointed (3 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | New director appointed (3 pages) |
22 June 2004 | Company name changed lothian shelf (203) LIMITED\certificate issued on 22/06/04 (2 pages) |
22 June 2004 | Company name changed lothian shelf (203) LIMITED\certificate issued on 22/06/04 (2 pages) |
24 May 2004 | Incorporation (22 pages) |
24 May 2004 | Incorporation (22 pages) |