Edinburgh
Midlothian
EH6 8EX
Scotland
Director Name | Mrs Angela Irene Winifred Elliott |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2004(same day as company formation) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lammermuir Crescent Haddington East Lothian EH41 4AH Scotland |
Director Name | Mr Scot William Grieve |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2004(same day as company formation) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 2 Johnston Place Penicuik Midlothian EH26 0LB Scotland |
Secretary Name | Mrs Angela Irene Winifred Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 2004(same day as company formation) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lammermuir Crescent Haddington East Lothian EH41 4AH Scotland |
Director Name | James Carlisle |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2006) |
Role | Plumber |
Correspondence Address | 29 Broompark Road Edinburgh EH12 7JZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.pbsscotland.co.uk |
---|---|
Telephone | 0131 5635111 |
Telephone region | Edinburgh |
Registered Address | Third Floor West, Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
25 at £1 | Alexander Bowman 25.00% Ordinary |
---|---|
25 at £1 | Angela Elliott 25.00% Ordinary |
25 at £1 | James Carlisle 25.00% Ordinary |
25 at £1 | Scott Grieve 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43,668 |
Current Liabilities | £73,214 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 2015 | Final Gazette dissolved following liquidation (1 page) |
15 September 2015 | Notice of final meeting of creditors (2 pages) |
15 September 2015 | Notice of final meeting of creditors (2 pages) |
19 February 2013 | Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 19 February 2013 (2 pages) |
19 February 2013 | Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 19 February 2013 (2 pages) |
10 December 2012 | Court order notice of winding up (1 page) |
10 December 2012 | Registered office address changed from One Accounting Ltd Westpoint 4 Redheughs Rigg Edinburgh Lothian EH12 9DQ Uk on 10 December 2012 (4 pages) |
10 December 2012 | Notice of winding up order (1 page) |
10 December 2012 | Court order notice of winding up (1 page) |
10 December 2012 | Notice of winding up order (1 page) |
10 December 2012 | Registered office address changed from One Accounting Ltd Westpoint 4 Redheughs Rigg Edinburgh Lothian EH12 9DQ Uk on 10 December 2012 (4 pages) |
5 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders Statement of capital on 2012-09-05
|
5 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders Statement of capital on 2012-09-05
|
5 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders Statement of capital on 2012-09-05
|
6 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
6 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
20 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Director's details changed for Alexander Allan Bowman on 31 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Alexander Allan Bowman on 31 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Angela Irene Winifred Elliott on 31 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Director's details changed for Scot William Grieve on 31 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Angela Irene Winifred Elliott on 31 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Scot William Grieve on 31 July 2010 (2 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 October 2008 (12 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 October 2008 (12 pages) |
28 September 2009 | Return made up to 05/08/09; full list of members (4 pages) |
28 September 2009 | Return made up to 05/08/09; full list of members (4 pages) |
27 August 2008 | Director's change of particulars / scot grieve / 01/01/2008 (1 page) |
27 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
27 August 2008 | Director's change of particulars / scot grieve / 01/01/2008 (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from westpoint one accounting 4 redheughs rigg edinburgh lothian EH12 9DQ uk (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from westpoint one accounting 4 redheughs rigg edinburgh lothian EH12 9DQ uk (1 page) |
18 April 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from 39 palmerston place edinburgh lothian EH12 5AU (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 39 palmerston place edinburgh lothian EH12 5AU (1 page) |
5 November 2007 | Return made up to 05/08/07; full list of members (3 pages) |
5 November 2007 | Return made up to 05/08/07; full list of members (3 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: 1A torphichen street edinburgh EH3 8HX (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 1A torphichen street edinburgh EH3 8HX (1 page) |
27 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
9 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
9 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
8 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2005 | Partic of mort/charge * (3 pages) |
6 December 2005 | Partic of mort/charge * (3 pages) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
25 August 2005 | Return made up to 05/08/05; full list of members (3 pages) |
25 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2005 | Return made up to 05/08/05; full list of members (3 pages) |
25 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
25 August 2004 | Ad 23/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 August 2004 | Accounting reference date extended from 31/08/05 to 31/10/05 (1 page) |
25 August 2004 | New secretary appointed;new director appointed (2 pages) |
25 August 2004 | New secretary appointed;new director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | Ad 23/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | Accounting reference date extended from 31/08/05 to 31/10/05 (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Incorporation (16 pages) |
5 August 2004 | Incorporation (16 pages) |