Edinburgh
EH10 4BN
Scotland
Secretary Name | Ms Susan Bringhurst |
---|---|
Status | Closed |
Appointed | 03 March 2011(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 16 February 2016) |
Role | Company Director |
Correspondence Address | 44 Melville Street Edinburgh EH3 7HF Scotland |
Director Name | Ian Alexander Bringhurst |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Role | Publican |
Correspondence Address | 11 Tipperlinn Road Edinburgh EH10 5ET Scotland |
Secretary Name | Ian Alexander Bringhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Role | Publican |
Correspondence Address | 11 Tipperlinn Road Edinburgh EH10 5ET Scotland |
Director Name | Dorothy McKenzie Waugh |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 July 2004(1 day after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Glenlockhart Bank Edinburgh Midlothian EH14 1BL Scotland |
Director Name | Mr Kenneth Waugh |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 July 2004(1 day after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Glenlockhart Bank Edinburgh Midlothian EH14 1BL Scotland |
Director Name | Mr Kenneth McDougall Waugh |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(2 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 03 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Glenlockhart Bank Edinburgh Midlothian EH14 1BL Scotland |
Director Name | Mr Richard Timothy Spanner |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(2 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 03 March 2011) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 20 Still Haugh Fountainhall Galashiels Selkirkshire TD1 2SL Scotland |
Secretary Name | Mr Richard Timothy Spanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 March 2011) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 20 Still Haugh Fountainhall Galashiels Selkirkshire TD1 2SL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 44 Melville Street Edinburgh EH3 7HF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
2 at £1 | Trustees Of Waugh Binghurst Grandchildren's Trust 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2015 | Application to strike the company off the register (3 pages) |
25 November 2015 | Application to strike the company off the register (3 pages) |
10 November 2015 | Registered office address changed from Forth Social & Leisure Grangemouth Road FK2 9DD to 44 Melville Street Edinburgh EH3 7HF on 10 November 2015 (1 page) |
10 November 2015 | Registered office address changed from Forth Social & Leisure Grangemouth Road FK2 9DD to 44 Melville Street Edinburgh EH3 7HF on 10 November 2015 (1 page) |
29 October 2015 | Termination of appointment of Kenneth Waugh as a director on 1 September 2015 (1 page) |
29 October 2015 | Termination of appointment of Kenneth Waugh as a director on 1 September 2015 (1 page) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 March 2015 | Termination of appointment of Dorothy Mckenzie Waugh as a director on 16 July 2014 (1 page) |
26 March 2015 | Termination of appointment of Dorothy Mckenzie Waugh as a director on 16 July 2014 (1 page) |
20 October 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
27 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
27 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
17 February 2014 | Satisfaction of charge 1 in full (1 page) |
17 February 2014 | Satisfaction of charge 1 in full (1 page) |
11 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Director's details changed for Ms Susan Bringhurst on 12 July 2013 (2 pages) |
11 September 2013 | Director's details changed for Ms Susan Bringhurst on 12 July 2013 (2 pages) |
11 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 October 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Registered office address changed from 11 Tipperlinn Road Edinburgh EH10 5ET Scotland on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 11 Tipperlinn Road Edinburgh EH10 5ET Scotland on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 11 Tipperlinn Road Edinburgh EH10 5ET Scotland on 4 July 2012 (1 page) |
15 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 October 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
7 April 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
3 March 2011 | Registered office address changed from Tenon 160 Dundee Street Edinburgh EH11 1DQ on 3 March 2011 (1 page) |
3 March 2011 | Termination of appointment of Richard Spanner as a director (1 page) |
3 March 2011 | Termination of appointment of Richard Spanner as a director (1 page) |
3 March 2011 | Registered office address changed from Tenon 160 Dundee Street Edinburgh EH11 1DQ on 3 March 2011 (1 page) |
3 March 2011 | Appointment of Ms Susan Bringhurst as a secretary (1 page) |
3 March 2011 | Registered office address changed from Tenon 160 Dundee Street Edinburgh EH11 1DQ on 3 March 2011 (1 page) |
3 March 2011 | Termination of appointment of Kenneth Waugh as a director (1 page) |
3 March 2011 | Termination of appointment of Kenneth Waugh as a director (1 page) |
3 March 2011 | Termination of appointment of Richard Spanner as a secretary (1 page) |
3 March 2011 | Appointment of Ms Susan Bringhurst as a secretary (1 page) |
3 March 2011 | Termination of appointment of Richard Spanner as a secretary (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 July 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (8 pages) |
30 July 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (8 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 September 2008 | Return made up to 30/07/08; full list of members (4 pages) |
2 September 2008 | Return made up to 30/07/08; full list of members (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 November 2007 | New secretary appointed (2 pages) |
19 November 2007 | Secretary resigned;director resigned (1 page) |
19 November 2007 | New secretary appointed (2 pages) |
19 November 2007 | Secretary resigned;director resigned (1 page) |
5 September 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
5 September 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
1 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
1 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: 18 greenside lane edinburgh EH1 3AH (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 18 greenside lane edinburgh EH1 3AH (1 page) |
11 April 2007 | Partic of mort/charge * (4 pages) |
11 April 2007 | Partic of mort/charge * (4 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
19 January 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
19 January 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
29 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
29 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
30 May 2006 | Amended accounts made up to 31 July 2005 (9 pages) |
30 May 2006 | Amended accounts made up to 31 July 2005 (9 pages) |
16 November 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
16 November 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
8 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
8 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New secretary appointed;new director appointed (2 pages) |
7 September 2004 | New secretary appointed;new director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
3 September 2004 | Partic of mort/charge * (6 pages) |
3 September 2004 | Partic of mort/charge * (6 pages) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
30 July 2004 | Incorporation (16 pages) |
30 July 2004 | Incorporation (16 pages) |