Hayfield
Dalkeith
EH22 5LT
Scotland
Secretary Name | Mrs Catherine Adrienne Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ransome Gardens Edinburgh EH4 7ET Scotland |
Director Name | Mr Maurice Walters |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 September 2007) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 25 Langlaw Road Mayfield Dalkeith Midlothian EH22 5AT Scotland |
Director Name | Mr Arthur Keith Barber |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(3 years after company formation) |
Appointment Duration | 5 years (resigned 11 October 2012) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 223 Worlds End Lane Orpington Kent BR6 6AT |
Director Name | Mr Neill Allan |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(8 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2014) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 69 Brunswick Street Edinburgh EH7 5HT Scotland |
Director Name | Mr Marios Papantoniou |
---|---|
Nationality | Cypriot |
Status | Resigned |
Appointed | 01 October 2014(10 years after company formation) |
Appointment Duration | 1 year (resigned 08 October 2015) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 69 Brunswick Street Edinburgh EH7 5HT Scotland |
Director Name | Mr Marios Papantoniou |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 08 October 2015(11 years after company formation) |
Appointment Duration | 2 days (resigned 10 October 2015) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 41 Duke Street Edinburgh EH6 8HH Scotland |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2007(3 years after company formation) |
Appointment Duration | 5 years (resigned 11 October 2012) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | 69 Brunswick Street Edinburgh EH7 5HT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Neill Allan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2015 | Termination of appointment of Marios Papantoniou as a director on 10 October 2015 (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2015 | Application to strike the company off the register (3 pages) |
1 November 2015 | Appointment of Mr Marios Papantoniou as a director on 8 October 2015 (2 pages) |
1 November 2015 | Appointment of Mr Marios Papantoniou as a director on 8 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Marios Papantoniou as a director on 8 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Marios Papantoniou as a director on 8 October 2015 (1 page) |
2 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
13 October 2014 | Appointment of Mr Marios Papantoniou as a director on 1 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Neill Allan as a director on 1 October 2014 (1 page) |
13 October 2014 | Appointment of Mr Marios Papantoniou as a director on 1 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Neill Allan as a director on 1 October 2014 (1 page) |
22 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
19 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
12 November 2012 | Director's details changed for Mr Neil Allan on 11 October 2012 (2 pages) |
15 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HT Scotland on 15 October 2012 (1 page) |
15 October 2012 | Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA Scotland on 15 October 2012 (1 page) |
12 October 2012 | Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HT Scotland on 12 October 2012 (1 page) |
12 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Registered office address changed from 48 Rathlin Avenue Kilmarnock Ayrshire KA1 4NH Scotland on 12 October 2012 (1 page) |
11 October 2012 | Termination of appointment of Premier Secretaries Limited as a secretary (1 page) |
11 October 2012 | Appointment of Neil Allan as a director (2 pages) |
11 October 2012 | Termination of appointment of Arthur Barber as a director (1 page) |
11 October 2012 | Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA on 11 October 2012 (1 page) |
13 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
22 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
20 September 2010 | Secretary's details changed for Premier Secretaries Limited on 12 September 2010 (2 pages) |
20 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
20 November 2009 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
7 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
10 October 2008 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
23 September 2008 | Return made up to 12/09/08; full list of members (3 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | New secretary appointed (1 page) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: 71 brunswick street edinburgh EH6 8HH (1 page) |
18 September 2007 | Return made up to 12/09/07; full list of members (2 pages) |
16 October 2006 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
3 October 2006 | Return made up to 12/09/06; full list of members (2 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | New director appointed (1 page) |
19 October 2005 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
13 September 2005 | Return made up to 12/09/05; full list of members (2 pages) |
27 September 2004 | Incorporation (20 pages) |