Edinburgh
EH14 1DE
Scotland
Director Name | Gaynor Patricia Gibson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 March 2008) |
Role | Company Director |
Correspondence Address | 6 Craighill Gardens Edinburgh EH10 5PY Scotland |
Director Name | Mr Garry Gibson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(5 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 15 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7b Glenlockhart Valley Edinburgh EH14 1DE Scotland |
Director Name | Mr John Austin James Bowman |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2010(5 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Dundee Street Edinburgh EH11 1DQ Scotland |
Director Name | Mrs Janet Bowman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
1000 at £1 | Mr Steven Gibson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,189,673 |
Current Liabilities | £4,313,989 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved following liquidation (1 page) |
12 May 2015 | Final Gazette dissolved following liquidation (1 page) |
12 February 2015 | Notice of final meeting of creditors (10 pages) |
12 February 2015 | Notice of final meeting of creditors (10 pages) |
12 December 2013 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages) |
12 December 2013 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages) |
15 October 2013 | Termination of appointment of John Austin James Bowman as a director on 30 September 2013 (1 page) |
15 October 2013 | Termination of appointment of John Austin James Bowman as a director on 30 September 2013 (1 page) |
6 June 2012 | Court order notice of winding up (1 page) |
6 June 2012 | Notice of winding up order (1 page) |
6 June 2012 | Notice of winding up order (1 page) |
6 June 2012 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 6 June 2012 (2 pages) |
6 June 2012 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 6 June 2012 (2 pages) |
6 June 2012 | Court order notice of winding up (1 page) |
6 June 2012 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 6 June 2012 (2 pages) |
14 March 2012 | Termination of appointment of Janet Bowman as a director on 9 March 2012 (1 page) |
14 March 2012 | Termination of appointment of Janet Bowman as a director on 9 March 2012 (1 page) |
14 March 2012 | Termination of appointment of Janet Bowman as a director on 9 March 2012 (1 page) |
12 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-03-15
|
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-03-15
|
15 March 2011 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-03-15
|
15 March 2011 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
8 February 2011 | Registered office address changed from Regus House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG on 8 February 2011 (2 pages) |
8 February 2011 | Registered office address changed from Regus House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG on 8 February 2011 (2 pages) |
8 February 2011 | Registered office address changed from Regus House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG on 8 February 2011 (2 pages) |
22 September 2010 | Appointment of Mrs Janet Bowman as a director (3 pages) |
22 September 2010 | Appointment of Mrs Janet Bowman as a director (3 pages) |
22 September 2010 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 22 September 2010 (2 pages) |
22 September 2010 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 22 September 2010 (2 pages) |
17 September 2010 | Termination of appointment of Steven Gibson as a director (2 pages) |
17 September 2010 | Termination of appointment of Garry Gibson as a director (2 pages) |
17 September 2010 | Appointment of Mr John Austin James Bowman as a director (3 pages) |
17 September 2010 | Termination of appointment of Steven Gibson as a director (2 pages) |
17 September 2010 | Termination of appointment of Garry Gibson as a director (2 pages) |
17 September 2010 | Appointment of Mr John Austin James Bowman as a director (3 pages) |
25 August 2010 | Appointment of Mr Garry Gibson as a director (3 pages) |
25 August 2010 | Appointment of Mr Garry Gibson as a director (3 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Amended accounts made up to 31 March 2008 (4 pages) |
11 February 2010 | Amended accounts made up to 31 March 2008 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 December 2009 | Resolutions
|
9 December 2009 | Company name changed roxburgh homes (ancrum) LIMITED\certificate issued on 09/12/09
|
9 December 2009 | Company name changed roxburgh homes (ancrum) LIMITED\certificate issued on 09/12/09
|
9 December 2009 | Resolutions
|
1 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 March 2009 | Director's change of particulars / steven gibson / 13/12/2008 (1 page) |
3 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
3 March 2009 | Director's change of particulars / steven gibson / 13/12/2008 (1 page) |
3 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 March 2008 | Appointment terminated director gaynor gibson (1 page) |
12 March 2008 | Appointment terminated director gaynor gibson (1 page) |
4 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
4 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 March 2007 | Partic of mort/charge * (3 pages) |
21 March 2007 | Partic of mort/charge * (3 pages) |
14 March 2007 | Alterations to a floating charge (5 pages) |
14 March 2007 | Alterations to a floating charge (5 pages) |
7 March 2007 | Alterations to a floating charge (5 pages) |
7 March 2007 | Alterations to a floating charge (5 pages) |
6 March 2007 | Partic of mort/charge * (3 pages) |
6 March 2007 | Partic of mort/charge * (3 pages) |
2 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
2 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
22 August 2006 | Alterations to a floating charge (5 pages) |
22 August 2006 | Alterations to a floating charge (5 pages) |
18 August 2006 | Alterations to a floating charge (5 pages) |
18 August 2006 | Alterations to a floating charge (5 pages) |
9 June 2006 | Resolutions
|
9 June 2006 | Resolutions
|
2 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
2 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
30 January 2006 | Director's particulars changed (1 page) |
30 January 2006 | Director's particulars changed (1 page) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
24 June 2005 | Alterations to a floating charge (5 pages) |
24 June 2005 | Alterations to a floating charge (5 pages) |
21 June 2005 | Partic of mort/charge * (3 pages) |
21 June 2005 | Partic of mort/charge * (3 pages) |
20 June 2005 | Company name changed yello homes (ancrum) LIMITED\certificate issued on 20/06/05 (2 pages) |
20 June 2005 | Company name changed yello homes (ancrum) LIMITED\certificate issued on 20/06/05 (2 pages) |
16 June 2005 | Partic of mort/charge * (3 pages) |
16 June 2005 | Partic of mort/charge * (3 pages) |
15 June 2005 | Alterations to a floating charge (5 pages) |
15 June 2005 | Alterations to a floating charge (5 pages) |
13 June 2005 | Partic of mort/charge * (3 pages) |
13 June 2005 | Partic of mort/charge * (3 pages) |
13 June 2005 | Partic of mort/charge * (3 pages) |
13 June 2005 | Partic of mort/charge * (3 pages) |
16 March 2005 | Ad 01/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 March 2005 | Ad 01/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 March 2005 | Director's particulars changed (1 page) |
16 March 2005 | Director's particulars changed (1 page) |
13 March 2005 | New secretary appointed (2 pages) |
13 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Incorporation (17 pages) |
1 March 2005 | New director appointed (1 page) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | New director appointed (1 page) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Incorporation (17 pages) |
1 March 2005 | Director resigned (1 page) |