Kerfield
Peebles
EH45 8LY
Scotland
Director Name | Mr John Maclaren Ogilvie Waddell |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2005(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 29 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Kinghorn Place Edinburgh Midlothian EH6 4BN Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 May 2004(same day as company formation) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Martin Avison |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 November 2005) |
Role | Marketing Director |
Correspondence Address | 142 Inchwood Avenue Bathgate EH48 2EF Scotland |
Director Name | David Bowen |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 October 2004) |
Role | Company Director |
Correspondence Address | 9 Sissons Mount Middleton Leeds West Yorkshire LS10 4LR |
Director Name | Gavin Maxwell Littlejohn |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 June 2005) |
Role | Company Director |
Correspondence Address | 16 Millstone Rise Norristhorpe Liversedge West Yorkshire WF15 7BW |
Director Name | Mr Frederick Neil Todd |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 January 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cammo Place Edinburgh Midlothian EH4 8EN Scotland |
Director Name | Mr Lionel Adrian Davis |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 19 May 2005) |
Role | Company Director |
Correspondence Address | Wharfedale Hall 267 High Street, Boston Spa Wetherby West Yorkshire LS23 6AL |
Director Name | David Alfred Glover |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 14 November 2005) |
Role | Company Director |
Correspondence Address | 5 Old Coppice Haxby York North Yorkshire YO32 3TR |
Director Name | Mr Gordon Charles Stuart |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 10 November 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Hillpark Loan Edinburgh EH4 7BH Scotland |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Registered Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
213.7k at £0.1 | Trustees Of Scottish Enterprise Scottish Co-investment Fund 7.19% Ordinary |
---|---|
168.7k at £0.1 | Rutterford (Holdings) LTD 5.68% Ordinary |
161.6k at £0.1 | Ashleybank Investments LTD 5.44% Ordinary |
161.6k at £0.1 | Barry Edward Sealey 5.44% Ordinary |
161.6k at £0.1 | William Watson Cockburn Syson 5.44% Ordinary |
154.3k at £0.1 | Caledonia Portfolio Realisations LTD 5.19% Ordinary |
126.3k at £0.1 | Gavin Maxwell Littlejohn 4.25% Ordinary |
123.8k at £0.1 | Gavin John Norman Gemmell 4.17% Ordinary |
123.8k at £0.1 | James Faulds 4.17% Ordinary |
112.8k at £0.1 | David Bowen 3.80% Ordinary |
6.5m at £0.001 | Hyskeir LTD 2.19% Ordinary A |
471.6k at £0.1 | Hyskeir LTD 15.87% Ordinary |
- | OTHER 14.83% - |
323.2k at £0.1 | Douglas Andrew Smith 10.88% Ordinary |
3.2m at £0.001 | Barry Edward Sealey 1.09% Ordinary A |
3.2m at £0.001 | Douglas Andrew Smith 1.09% Ordinary A |
3.2m at £0.001 | Gavin John Norman Gemmell 1.09% Ordinary A |
3.2m at £0.001 | James Faulds 1.09% Ordinary A |
1.4m at £0.001 | Ashleybank Investments LTD 0.48% Ordinary A |
909.1k at £0.001 | Caledonia Portfolio Realisations LTD 0.31% Ordinary A |
909.1k at £0.001 | Trustees Of Scottish Enterprise Scottish Co-investment Fund 0.31% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£887 |
Cash | £703 |
Current Liabilities | £1,590 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2014 | Application to strike the company off the register (2 pages) |
28 April 2014 | Application to strike the company off the register (2 pages) |
14 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
20 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (9 pages) |
20 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (9 pages) |
4 May 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
4 May 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page) |
16 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (9 pages) |
16 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (9 pages) |
27 April 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
27 April 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
17 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (9 pages) |
17 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (9 pages) |
16 June 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
16 June 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
18 August 2009 | Return made up to 26/07/09; full list of members (12 pages) |
18 August 2009 | Return made up to 26/07/09; full list of members (12 pages) |
29 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
29 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
15 December 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
15 December 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
17 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
17 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
15 August 2008 | Return made up to 26/07/08; full list of members (12 pages) |
15 August 2008 | Return made up to 26/07/08; full list of members (12 pages) |
20 August 2007 | Return made up to 26/07/07; full list of members (9 pages) |
20 August 2007 | Return made up to 26/07/07; full list of members (9 pages) |
1 June 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
1 June 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
14 August 2006 | Return made up to 26/07/06; full list of members (9 pages) |
14 August 2006 | Return made up to 26/07/06; full list of members (9 pages) |
30 March 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
30 March 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
23 November 2005 | New director appointed (3 pages) |
23 November 2005 | New director appointed (3 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
22 August 2005 | Ad 16/08/05--------- £ si [email protected]=6818 £ ic 290279/297097 (4 pages) |
22 August 2005 | Ad 16/08/05--------- £ si [email protected]=6818 £ ic 290279/297097 (4 pages) |
15 August 2005 | Registered office changed on 15/08/05 from: 39 castle street edinburgh EH2 3BH (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: 39 castle street edinburgh EH2 3BH (1 page) |
1 August 2005 | Return made up to 26/07/05; full list of members (15 pages) |
1 August 2005 | Return made up to 26/07/05; full list of members (15 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
20 June 2005 | Memorandum and Articles of Association (22 pages) |
20 June 2005 | Memorandum and Articles of Association (22 pages) |
15 June 2005 | Resolutions
|
15 June 2005 | Ad 13/06/05--------- £ si [email protected]=15909 £ ic 274369/290278 (4 pages) |
15 June 2005 | Nc inc already adjusted 13/06/05 (2 pages) |
15 June 2005 | Nc inc already adjusted 13/06/05 (2 pages) |
15 June 2005 | Ad 13/06/05--------- £ si [email protected]=15909 £ ic 274369/290278 (4 pages) |
15 June 2005 | Resolutions
|
11 April 2005 | Resolutions
|
11 April 2005 | Ad 29/03/05--------- £ si [email protected]=42211 £ ic 232158/274369 (3 pages) |
11 April 2005 | Nc inc already adjusted 29/03/05 (1 page) |
11 April 2005 | Resolutions
|
11 April 2005 | Ad 29/03/05--------- £ si [email protected]=42211 £ ic 232158/274369 (3 pages) |
11 April 2005 | Ad 01/04/05--------- £ si [email protected]=7788 £ ic 224370/232158 (2 pages) |
11 April 2005 | Ad 01/04/05--------- £ si [email protected]=7788 £ ic 224370/232158 (2 pages) |
11 April 2005 | Nc inc already adjusted 29/03/05 (1 page) |
10 January 2005 | New director appointed (3 pages) |
10 January 2005 | New director appointed (3 pages) |
22 December 2004 | New director appointed (3 pages) |
22 December 2004 | New director appointed (3 pages) |
22 December 2004 | New director appointed (3 pages) |
22 December 2004 | New director appointed (3 pages) |
16 December 2004 | Resolutions
|
16 December 2004 | £ nc 300000/330000 13/12/04 (1 page) |
16 December 2004 | Ad 13/12/04--------- £ si [email protected]=55171 £ ic 169199/224370 (4 pages) |
16 December 2004 | £ nc 300000/330000 13/12/04 (1 page) |
16 December 2004 | Resolutions
|
16 December 2004 | Ad 13/12/04--------- £ si [email protected]=55171 £ ic 169199/224370 (4 pages) |
3 December 2004 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
3 December 2004 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
22 November 2004 | Director's particulars changed (1 page) |
22 November 2004 | Director's particulars changed (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (3 pages) |
2 September 2004 | New director appointed (3 pages) |
12 August 2004 | Ad 29/07/04--------- £ si [email protected]=49283 £ ic 119916/169199 (4 pages) |
12 August 2004 | Ad 29/07/04--------- £ si [email protected]=49283 £ ic 119916/169199 (4 pages) |
12 August 2004 | Particulars of contract relating to shares (4 pages) |
12 August 2004 | Particulars of contract relating to shares (4 pages) |
10 August 2004 | Company name changed newco (794) LIMITED\certificate issued on 10/08/04 (3 pages) |
10 August 2004 | New director appointed (3 pages) |
10 August 2004 | Nc inc already adjusted 29/07/04 (2 pages) |
10 August 2004 | Resolutions
|
10 August 2004 | Director resigned (1 page) |
10 August 2004 | New director appointed (3 pages) |
10 August 2004 | S-div 29/07/04 (2 pages) |
10 August 2004 | Company name changed newco (794) LIMITED\certificate issued on 10/08/04 (3 pages) |
10 August 2004 | New director appointed (3 pages) |
10 August 2004 | New director appointed (3 pages) |
10 August 2004 | Ad 02/08/04--------- £ si [email protected]=119914 £ ic 2/119916 (5 pages) |
10 August 2004 | New director appointed (3 pages) |
10 August 2004 | New director appointed (3 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | S-div 29/07/04 (2 pages) |
10 August 2004 | Resolutions
|
10 August 2004 | Ad 02/08/04--------- £ si [email protected]=119914 £ ic 2/119916 (5 pages) |
10 August 2004 | Nc inc already adjusted 29/07/04 (2 pages) |
26 May 2004 | Incorporation (23 pages) |
26 May 2004 | Incorporation (23 pages) |