Edinburgh
EH12 5AH
Scotland
Director Name | Andrew Luff |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Role | Senior Trust Director |
Correspondence Address | C/O Rathbone Trust Company Sa 1 Place De Saint Gervais Geneva Foreign Switzerland |
Secretary Name | Alan David Condie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 July 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Christie Street Dunfermline Fife KY12 0AQ Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Cornhill Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | 7 Palmerston Place Edinburgh EH12 5AH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Rathbone Trustees LTD 99.99% Ordinary |
---|---|
1 at £1 | Valentine Francoise Sabine Marie Roy 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£170,203 |
Cash | £636 |
Current Liabilities | £174,778 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2015 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2015-03-23
|
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2015 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2015-03-12
|
23 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | Compulsory strike-off action has been suspended (1 page) |
17 December 2013 | Compulsory strike-off action has been suspended (1 page) |
1 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
20 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
20 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
27 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Director's details changed for Valentine Francoise Sabine Marie Roy on 30 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Valentine Francoise Sabine Marie Roy on 30 June 2010 (2 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
23 December 2009 | Registered office address changed from Flat 17 198 Lindsay Road Edinburgh Lothian EH6 6ND United Kingdom on 23 December 2009 (1 page) |
23 December 2009 | Registered office address changed from Flat 17 198 Lindsay Road Edinburgh Lothian EH6 6ND United Kingdom on 23 December 2009 (1 page) |
24 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from condie & co c a 10 abbey park place dunfermline fife KY12 7NZ (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from condie & co c a 10 abbey park place dunfermline fife KY12 7NZ (1 page) |
14 July 2009 | Appointment terminated secretary alan condie (1 page) |
14 July 2009 | Appointment terminated secretary alan condie (1 page) |
8 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
8 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
1 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
1 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
10 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
10 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
20 September 2006 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2006 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2006 | Accounting reference date extended from 31/07/06 to 31/10/06 (1 page) |
14 September 2006 | Accounting reference date extended from 31/07/06 to 31/10/06 (1 page) |
1 August 2006 | Return made up to 08/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 08/07/06; full list of members (2 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
25 July 2006 | New secretary appointed (1 page) |
25 July 2006 | New secretary appointed (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Secretary resigned (1 page) |
21 February 2006 | Return made up to 08/07/05; full list of members (2 pages) |
21 February 2006 | Return made up to 08/07/05; full list of members (2 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: flat 17 198 lindsay road edinburgh EH6 6ND (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: flat 17 198 lindsay road edinburgh EH6 6ND (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: c/o first scottish, st davids house, st davids drive dalgety bay KY11 9NB (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: c/o first scottish, st davids house, st davids drive dalgety bay KY11 9NB (1 page) |
18 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: c/o first scottish formation services LTD., Bonnington bond 2 anderson place edinburgh EH6 5NP (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: c/o first scottish formation services LTD., Bonnington bond 2 anderson place edinburgh EH6 5NP (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
3 November 2004 | Director's particulars changed (1 page) |
3 November 2004 | Director's particulars changed (1 page) |
23 September 2004 | Ad 08/07/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
23 September 2004 | Ad 08/07/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (2 pages) |
8 July 2004 | Incorporation (14 pages) |
8 July 2004 | Incorporation (14 pages) |