Edinburgh
EH9 1NR
Scotland
Director Name | Mr William Miller |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2005(10 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 10 months (closed 09 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45/2 West Mill Road Edinburgh Midlothian EH13 0NZ Scotland |
Secretary Name | Mr Kenneth Ronald Innocent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2006(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 09 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 School Street Drayton Daventry Northamptonshire NN11 9ET |
Director Name | Graeme Walker |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2006(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 09 May 2016) |
Role | Company Director |
Correspondence Address | Carn Dearg Eglinton Terrace Skelmorlie Ayrshire PA17 5EP Scotland |
Director Name | George Reginald Elliott |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2007(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 09 May 2016) |
Role | Chartered Accountant |
Correspondence Address | Whinfield Paterson Street Galashiels Selkirkshire TD1 3DD Scotland |
Director Name | Mr Glenn Collinson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2008(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 09 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 High Street Chippenham Ely Cambridgeshire CB7 5PP |
Director Name | Stephen Andrew Trombala |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5 Stair Park North Berwick East Lothian EH39 4DD Scotland |
Director Name | Christopher Phillip Gotts |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 63 Cumberland Street Edinburgh Midlothian EH3 6RD Scotland |
Secretary Name | Christopher Phillip Gotts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 63 Cumberland Street Edinburgh Midlothian EH3 6RD Scotland |
Director Name | Alan Douglas Bennie |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 October 2005) |
Role | Finance Director |
Correspondence Address | 18 Kettilstoun Mains Linlithgow West Lothian EH49 6SN Scotland |
Secretary Name | Alan Douglas Bennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 January 2006) |
Role | Chief Financial Officer |
Correspondence Address | 18 Kettilstoun Mains Linlithgow West Lothian EH49 6SN Scotland |
Director Name | Mr William Gordon Freer |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(3 weeks, 3 days after company formation) |
Appointment Duration | 5 days (resigned 15 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxes Field Armstrong Road Brockenhurst Hampshire SO42 7TA |
Director Name | William Campbell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 January 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Old Mill House Milton Pencaitland East Lothian EH34 5EP Scotland |
Director Name | Kenneth James Sanders |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnut Spinney House Haynes Church End Bedfordshire MK45 3RJ |
Director Name | Mr Paul Nicholas Strzelecki |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wooburn Grange Grange Drive Wooburn Green Buckinghamshire HP10 0QU |
Director Name | Mr Christopher Winston Smith |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 30 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Avenue Sneyd Park Bristol BS9 1PD |
Director Name | Paul Van Eynde |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 July 2006(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 May 2008) |
Role | Sales & Marketing Director |
Correspondence Address | 34 North Castle Street Edinburgh Midlothian EH2 3BN Scotland |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8jx G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2007 |
---|---|
Turnover | £65,000 |
Net Worth | £8,293,000 |
Cash | £6,293,000 |
Current Liabilities | £1,687,000 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
9 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2016 | Final Gazette dissolved following liquidation (1 page) |
9 February 2016 | Return of final meeting of voluntary winding up (3 pages) |
9 February 2016 | Notice of final meeting of creditors (4 pages) |
9 November 2009 | Notice of move from Administration to Creditors Voluntary Liquidation (13 pages) |
30 June 2009 | Notice of result of meeting creditors (1 page) |
12 June 2009 | Administrator's progress report (12 pages) |
12 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 January 2009 | Statement of administrator's proposal (72 pages) |
19 January 2009 | Statement of affairs with form 2.13B(SCOT) (16 pages) |
3 December 2008 | Appointment of an administrator (3 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from scottish microelectronics centre west mains road edinburgh midlothian EH9 3JF (1 page) |
9 October 2008 | Return made up to 17/08/08; bulk list available separately
|
25 July 2008 | Group of companies' accounts made up to 31 December 2007 (40 pages) |
16 May 2008 | Appointment terminated director paul van eynde (1 page) |
21 April 2008 | Director appointed glen collinson (2 pages) |
11 December 2007 | £ nc 19165000/19322200 12/10/07 (2 pages) |
11 December 2007 | Resolutions
|
11 December 2007 | £ nc 19115000/19165000 30/05/07 (2 pages) |
11 December 2007 | Resolutions
|
22 October 2007 | Ad 12/10/07--------- £ si [email protected]=157200 £ ic 11400934/11558134 (3 pages) |
8 September 2007 | Return made up to 17/08/07; bulk list available separately
|
12 July 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
22 June 2007 | Partic of mort/charge * (3 pages) |
14 June 2007 | New director appointed (2 pages) |
7 June 2007 | Director resigned (1 page) |
21 April 2007 | Partic of mort/charge * (3 pages) |
21 April 2007 | Partic of mort/charge * (3 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
5 October 2006 | Memorandum and Articles of Association (60 pages) |
5 October 2006 | Resolutions
|
5 October 2006 | Nc inc already adjusted 02/10/06 (2 pages) |
5 October 2006 | Conve 02/10/06 (2 pages) |
4 October 2006 | Ad 02/10/06--------- £ si [email protected]=263500 £ ic 11135934/11399434 (3 pages) |
4 October 2006 | Ad 02/10/06--------- £ si [email protected]=1500 £ ic 11399434/11400934 (2 pages) |
12 September 2006 | Return made up to 17/08/06; bulk list available separately (10 pages) |
8 September 2006 | New director appointed (2 pages) |
8 June 2006 | Resolutions
|
1 June 2006 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
8 May 2006 | New director appointed (2 pages) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
11 January 2006 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
1 September 2005 | Return made up to 17/08/05; bulk list available separately
|
9 August 2005 | Memorandum and Articles of Association (61 pages) |
8 August 2005 | Resolutions
|
20 July 2005 | Group of companies' accounts made up to 31 December 2004 (31 pages) |
15 July 2005 | Accounting reference date shortened from 31/12/05 to 31/12/04 (1 page) |
14 July 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (3 pages) |
18 May 2005 | Ad 14/05/05--------- £ si [email protected]=148 £ ic 11135781/11135929 (2 pages) |
9 May 2005 | Ad 27/04/05--------- £ si [email protected]=73 £ ic 11135708/11135781 (2 pages) |
30 March 2005 | Ad 22/03/05--------- £ si [email protected]=188 £ ic 11135520/11135708 (2 pages) |
3 March 2005 | Ad 30/11/04--------- £ si [email protected]=492050 £ ic 4787123/5279173 (2 pages) |
3 March 2005 | Ad 01/12/04--------- £ si [email protected]=452394 £ ic 4334729/4787123 (4 pages) |
3 March 2005 | Ad 01/12/04--------- £ si [email protected]=5856347 £ ic 5279173/11135520 (2 pages) |
14 December 2004 | Conso div 16/11/04 (1 page) |
14 December 2004 | Particulars of contract relating to shares (5 pages) |
14 December 2004 | Ad 30/11/04--------- £ si [email protected]= 3681178 £ ic 653551/4334729 (6 pages) |
14 December 2004 | Nc inc already adjusted 16/11/04 (2 pages) |
6 December 2004 | Resolutions
|
6 December 2004 | Memorandum and Articles of Association (66 pages) |
6 December 2004 | Resolutions
|
30 November 2004 | Prospectus--9766766 shares @0.65 (96 pages) |
26 November 2004 | Location of register of members (non legible) (1 page) |
18 November 2004 | Ad 05/11/04--------- £ si [email protected]=110 £ ic 653441/653551 (2 pages) |
4 November 2004 | S-div 01/10/04 (1 page) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | New director appointed (2 pages) |
11 October 2004 | Certificate of authorisation to commence business and borrow (1 page) |
11 October 2004 | Nc inc already adjusted 01/10/04 (1 page) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | Ad 04/10/04-04/10/04 £ si [email protected]= 451493 £ ic 150180/601673 (4 pages) |
11 October 2004 | Resolutions
|
11 October 2004 | Ad 04/10/04-04/10/04 £ si [email protected]= 51768 £ ic 601673/653441 (7 pages) |
11 October 2004 | Particulars of contract relating to shares (5 pages) |
11 October 2004 | Ad 04/10/04-04/10/04 £ si [email protected]= 150178 £ ic 2/150180 (4 pages) |
11 October 2004 | New director appointed (2 pages) |
7 October 2004 | Application to commence business (2 pages) |
2 September 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
2 September 2004 | Secretary resigned;director resigned (1 page) |
2 September 2004 | New secretary appointed;new director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | Director resigned (1 page) |
17 August 2004 | Incorporation (21 pages) |