St. Andrews
Fife
KY16 9TU
Scotland
Director Name | Mrs Beverley Jayne Harrow |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2010(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 01 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
Director Name | Mrs Beverley Jayne Harrow |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carron Lodge St Andrews Fife KY16 9TU Scotland |
Secretary Name | Angus James Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | North Coach House 42 Camperdown Street Dundee Angus DD5 3AB Scotland |
Secretary Name | Mr John Paterson Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 George Govan Road Cupar Fife KY15 4GY Scotland |
Director Name | Mrs Beverley Jayne Harrow |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 March 2006) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | Carron Lodge St Andrews Fife KY16 9TU Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | £18,201 |
Current Liabilities | £5,423,354 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
13 February 2017 | Notice of extension of period of Administration (1 page) |
---|---|
4 November 2016 | Registered office address changed from 15 Queen Street Edinburgh EH2 1JE to 11a Dublin Street Edinburgh EH1 3PG on 4 November 2016 (2 pages) |
10 October 2016 | Notice of extension of period of Administration (1 page) |
5 August 2016 | Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to 15 Queen Street Edinburgh EH2 1JE on 5 August 2016 (2 pages) |
5 August 2016 | Registered office address changed from 15 Queen Street Edinburgh EH2 1JE to 15 Queen Street Edinburgh EH2 1JE on 5 August 2016 (2 pages) |
19 May 2016 | Administrator's progress report (14 pages) |
19 May 2016 | Administrator's progress report (11 pages) |
19 May 2016 | Administrator's progress report (13 pages) |
19 May 2016 | Notice of extension of period of Administration (2 pages) |
19 May 2016 | Notice of extension of period of Administration (2 pages) |
19 May 2016 | Administrator's progress report (15 pages) |
19 May 2016 | Notice of extension of period of Administration (2 pages) |
19 May 2016 | Administrator's progress report (13 pages) |
12 February 2015 | Notice of resignation of administrator (1 page) |
20 September 2013 | Administrator's progress report (11 pages) |
26 March 2013 | Administrator's progress report (11 pages) |
6 February 2013 | Administrator's progress report (9 pages) |
6 February 2013 | Notice of extension of period of Administration (3 pages) |
29 August 2012 | Administrator's progress report (8 pages) |
8 March 2012 | Administrator's progress report (8 pages) |
4 October 2011 | Administrator's progress report (10 pages) |
16 March 2011 | Notice of extension of period of Administration (1 page) |
16 March 2011 | Administrator's progress report (14 pages) |
1 October 2010 | Administrator's progress report (8 pages) |
15 July 2010 | Statement of administrator's proposal (27 pages) |
15 July 2010 | Statement of administrator's deemed proposal (1 page) |
9 April 2010 | Statement of affairs with form 2.13B(SCOT) (17 pages) |
9 March 2010 | Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry, Dundee Angus DD5 1NB on 9 March 2010 (2 pages) |
9 March 2010 | Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry, Dundee Angus DD5 1NB on 9 March 2010 (2 pages) |
19 February 2010 | Appointment of an administrator (6 pages) |
29 January 2010 | Appointment of Mrs Beverley Jayne Harrow as a director (2 pages) |
6 January 2010 | Termination of appointment of John Craig as a secretary (1 page) |
29 June 2009 | Accounts for a small company made up to 31 August 2008 (9 pages) |
28 April 2009 | Return made up to 02/03/09; full list of members (3 pages) |
26 June 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
27 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
8 February 2008 | Secretary's particulars changed (1 page) |
29 June 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
29 June 2007 | Return made up to 02/03/07; full list of members (6 pages) |
10 April 2006 | Director resigned (1 page) |
3 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
12 January 2006 | New director appointed (2 pages) |
15 November 2005 | Alterations to a floating charge (5 pages) |
11 November 2005 | Partic of mort/charge * (3 pages) |
11 November 2005 | Partic of mort/charge * (3 pages) |
4 November 2005 | Ad 25/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 November 2005 | Resolutions
|
17 October 2005 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
12 October 2005 | Partic of mort/charge * (3 pages) |
6 October 2005 | New secretary appointed (2 pages) |
26 September 2005 | Secretary resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Incorporation (20 pages) |