Edinburgh
EH1 2EG
Scotland
Director Name | Mr Richard Gilliland |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor 145 St. Vincent Street Glasgow G2 5JF Scotland |
Director Name | Mr Louis Melville Goodman |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Secretary Name | Mr Stephen Michael Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Craignethan Road Giffnock Glasgow Lanarkshire G46 6SJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £3,159,718 |
Gross Profit | £2,357,370 |
Net Worth | -£11,364,951 |
Cash | £580 |
Current Liabilities | £45,462,152 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
12 May 2014 | Notice of move from Administration to Creditors Voluntary Liquidation (15 pages) |
---|---|
23 December 2013 | Administrator's progress report (16 pages) |
11 October 2013 | Termination of appointment of Louis Goodman as a director (2 pages) |
20 June 2013 | Administrator's progress report (16 pages) |
13 May 2013 | Notice of extension of period of Administration (1 page) |
27 February 2013 | Termination of appointment of Stephen Silver as a secretary (2 pages) |
19 December 2012 | Administrator's progress report (13 pages) |
12 November 2012 | Notice of extension of period of Administration (1 page) |
22 June 2012 | Administrator's progress report (13 pages) |
12 January 2012 | Statement of administrator's proposal (17 pages) |
4 January 2012 | Statement of affairs with form 2.13B(SCOT) (27 pages) |
24 November 2011 | Appointment of an administrator (3 pages) |
23 November 2011 | Registered office address changed from C/O City Site Estates Plc 2Nd Floor 145 St. Vincent Street Glasgow G2 5JF on 23 November 2011 (2 pages) |
9 November 2011 | Termination of appointment of Richard Gilliland as a director (2 pages) |
27 May 2011 | Full accounts made up to 30 September 2010 (20 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
7 June 2010 | Full accounts made up to 30 September 2009 (21 pages) |
26 May 2010 | Director's details changed for Richard Gilliland on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Richard Gilliland on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Louis Melville Goodman on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Thomas James Mccain on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Thomas James Mccain on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Louis Melville Goodman on 1 May 2010 (2 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (19 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
21 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from 53 bothwell street glasgow G2 6TS (1 page) |
4 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
1 October 2007 | New director appointed (3 pages) |
4 July 2007 | Full accounts made up to 30 September 2006 (15 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
19 June 2006 | Full accounts made up to 30 September 2005 (16 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
20 February 2006 | Partic of mort/charge * (3 pages) |
22 April 2005 | Return made up to 31/03/05; full list of members
|
2 February 2005 | Partic of mort/charge * (3 pages) |
29 January 2005 | Partic of mort/charge * (3 pages) |
27 January 2005 | Partic of mort/charge * (3 pages) |
26 November 2004 | Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
8 November 2004 | Incorporation (16 pages) |