Edinburgh
Midlothian
EH14 1BL
Scotland
Secretary Name | Mrs Kathleen Robina Dickens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2006(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 08 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Glenlockhart Bank Edinburgh Midlothian EH14 1BL Scotland |
Secretary Name | Graham Jaques |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Balsusney Road Kirkcaldy Fife KY2 5LG Scotland |
Secretary Name | Amanda McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 July 2006) |
Role | Financial Controller |
Correspondence Address | 19 Buckingham Terrace Edinburgh Midlothian EH4 3AD Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Baker Tilly Restructuring And Recovery Llp, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
8 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2017 | Final Gazette dissolved following liquidation (1 page) |
8 September 2017 | Insolvency:form 4.26(scot) Return of final meeting (4 pages) |
8 September 2017 | Notice of final meeting of creditors (18 pages) |
8 September 2017 | Notice of final meeting of creditors (18 pages) |
8 September 2017 | Insolvency:form 4.26(scot) Return of final meeting (4 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: scott & paterson bruntsfield house 6 bruntsfield terrace edinburgh EH10 4EX (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: scott & paterson bruntsfield house 6 bruntsfield terrace edinburgh EH10 4EX (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: 21-23 church hill place edinburgh EH10 4BE (1 page) |
9 January 2007 | Resolutions
|
9 January 2007 | Resolutions
|
9 January 2007 | Resolutions
|
9 January 2007 | Registered office changed on 09/01/07 from: 21-23 church hill place edinburgh EH10 4BE (1 page) |
9 January 2007 | Resolutions
|
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | Secretary resigned (2 pages) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | Secretary resigned (2 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: 57 comiston road edinburgh EH10 6AG (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: 57 comiston road edinburgh EH10 6AG (1 page) |
8 February 2006 | Return made up to 13/01/06; full list of members (6 pages) |
8 February 2006 | Return made up to 13/01/06; full list of members (6 pages) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | New secretary appointed (2 pages) |
30 March 2005 | Partic of mort/charge * (3 pages) |
30 March 2005 | Partic of mort/charge * (3 pages) |
26 January 2005 | Partic of mort/charge * (3 pages) |
26 January 2005 | Partic of mort/charge * (3 pages) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | Incorporation (17 pages) |
13 January 2005 | Incorporation (17 pages) |
13 January 2005 | Secretary resigned (1 page) |