Waverley Road
Melrose
TD6 9SL
Scotland
Director Name | Mrs Norma Janetta Graham |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 4 months (closed 11 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Netherdale Waverley Road Melrose Roxburghshire TD6 9SL Scotland |
Secretary Name | Mrs Norma Janetta Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 4 months (closed 11 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Netherdale Waverley Road Melrose Roxburghshire TD6 9SL Scotland |
Director Name | Queensferry Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2005(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Director Name | Queensferry Registrations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2005(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Secretary Name | Queensferry Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2005(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG 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 |
1 at 1 | James Richard Graham 50.00% Ordinary |
---|---|
1 at 1 | Ms Norma Janetta Graham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£60,570 |
Cash | £44,887 |
Current Liabilities | £470,619 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 June 2014 | Final Gazette dissolved following liquidation (1 page) |
11 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 March 2014 | Notice of final meeting of creditors (4 pages) |
11 March 2014 | Notice of final meeting of creditors (4 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from c/o stark main + co LTD old tweed mill dunsdale road selkirk TD7 5DZ (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from c/o stark main + co LTD old tweed mill dunsdale road selkirk TD7 5DZ (1 page) |
18 August 2009 | Court order notice of winding up (1 page) |
18 August 2009 | Notice of winding up order (1 page) |
18 August 2009 | Notice of winding up order (1 page) |
18 August 2009 | Court order notice of winding up (1 page) |
17 July 2009 | Appointment of a provisional liquidator (1 page) |
17 July 2009 | Appointment of a provisional liquidator (1 page) |
26 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
29 January 2008 | Return made up to 22/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 22/01/08; full list of members (3 pages) |
20 June 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
20 June 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
5 June 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
5 June 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
19 April 2007 | Partic of mort/charge * (4 pages) |
19 April 2007 | Partic of mort/charge * (4 pages) |
19 February 2007 | Return made up to 22/01/07; full list of members
|
19 February 2007 | Return made up to 22/01/07; full list of members
|
8 November 2006 | Registered office changed on 08/11/06 from: office c, melrose station palma place melrose borders TD6 9PR (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: office c, melrose station palma place melrose borders TD6 9PR (1 page) |
19 October 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
19 October 2006 | Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page) |
19 October 2006 | Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page) |
19 October 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: c/o the james rosie partnership riverside house, ladhope vale galashiels borders TD1 1BT (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: c/o the james rosie partnership riverside house, ladhope vale galashiels borders TD1 1BT (1 page) |
4 February 2006 | Return made up to 22/01/06; full list of members (8 pages) |
4 February 2006 | Return made up to 22/01/06; full list of members (8 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | New secretary appointed (2 pages) |
21 February 2005 | New secretary appointed (2 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: orchard brae house 30 queensferry road edinburgh lothian EH4 2HG (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: orchard brae house 30 queensferry road edinburgh lothian EH4 2HG (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Director resigned (1 page) |
1 February 2005 | Company name changed orchard incorporations (83S) lim ited\certificate issued on 01/02/05 (2 pages) |
1 February 2005 | Company name changed orchard incorporations (83S) lim ited\certificate issued on 01/02/05 (2 pages) |
22 January 2005 | Incorporation (21 pages) |
22 January 2005 | Incorporation (21 pages) |