Edinburgh
Midlothian
EH3 8EX
Scotland
Director Name | Alan Wilkinson Stanfield Gillespie |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grahamshill House Forrest Street Airdrie ML6 5BQ Scotland |
Director Name | Gary Stanfield Gillespie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Lady Jane Gate Bothwell Glasgow North Lanarkshire G71 8BW Scotland |
Director Name | Mr James Stevenson Gillespie |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kilmaronock Stables Gartocharn Dunbartonshire G83 8SB Scotland |
Director Name | Mr James Stevenson Gillespie |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kilmaronock Stables Gartocharn Dunbartonshire G83 8SB Scotland |
Director Name | Mr James Stevenson Gillespie |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kilmaronock Stables Gartocharn Dunbartonshire G83 8SB Scotland |
Director Name | Mr John McLean Thomson Gillespie |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rosemound 14 Lessington Place Whitecraigs Glasgow G46 6TB Scotland |
Director Name | Thomas Graham Gillespie |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Strathearn Lodge Caledonian Crescent Gleneagles Perthshire PH3 1NG Scotland |
Secretary Name | Stephen Robert Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 91 Craigs Crescent Rumford Polmont Stirlingshire FK2 0ET Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Atria One, 144 Morrison Street Edinburgh Midlothian EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Year | 2011 |
---|---|
Gross Profit | -£3,814,926 |
Net Worth | -£5,407,797 |
Cash | £2,274 |
Current Liabilities | £9,726,700 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
26 June 2007 | Delivered on: 4 July 2007 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Beresford house, 5 & 6 claremont terrace, glasgow GLA144206. Outstanding |
---|---|
26 June 2007 | Delivered on: 4 July 2007 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 claremont terrace, glasgow GLA1252. Outstanding |
26 June 2007 | Delivered on: 4 July 2007 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Bergius house, 20 clifton street, glasgow GLA61382. Outstanding |
26 June 2007 | Delivered on: 4 July 2007 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 claremont terrace, glasgow GLA19498. Outstanding |
14 June 2007 | Delivered on: 30 June 2007 Persons entitled: Dunfermline Building Society Classification: Assignation of rent Secured details: All sums due or to become due. Particulars: The whole right and interest in the rents over GLA19498 GLA1252 GL61382 GLA144206. Outstanding |
14 June 2007 | Delivered on: 26 June 2007 Persons entitled: Dunfermline Building Society Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
25 October 2005 | Delivered on: 8 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 29 september 2005. Particulars: The subjects known as and forming beresford house, 5 claremont terrace, glasgow and 6 claremont terrace, glasgow (title number GLA144206); the subjects known as and forming 9 claremont terrace, glasgow (title number GLA1252); the subjects known as and forming 10 claremont terrace, glasgow (title number GLA19498); the subjects known as and forming 20 clifton street, glasgow (title number GLA61382). Outstanding |
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2017 | Notice of automatic end of Administration (16 pages) |
17 March 2017 | Notice of automatic end of Administration (16 pages) |
24 October 2016 | Administrator's progress report (15 pages) |
24 October 2016 | Administrator's progress report (15 pages) |
17 June 2016 | Administrator's progress report (13 pages) |
17 June 2016 | Administrator's progress report (13 pages) |
13 May 2016 | Notice of resignation of administrator (1 page) |
13 May 2016 | Notice of resignation of administrator (1 page) |
18 April 2016 | Administrator's progress report (9 pages) |
18 April 2016 | Administrator's progress report (9 pages) |
14 March 2016 | Notice of extension of period of Administration (2 pages) |
14 March 2016 | Notice of extension of period of Administration (2 pages) |
29 September 2015 | Administrator's progress report (10 pages) |
29 September 2015 | Administrator's progress report (10 pages) |
7 April 2015 | Administrator's progress report (10 pages) |
7 April 2015 | Administrator's progress report (10 pages) |
10 March 2015 | Notice of extension of period of Administration (2 pages) |
10 March 2015 | Notice of extension of period of Administration (2 pages) |
29 September 2014 | Administrator's progress report (8 pages) |
29 September 2014 | Administrator's progress report (8 pages) |
14 April 2014 | Administrator's progress report (15 pages) |
14 April 2014 | Administrator's progress report (15 pages) |
4 April 2014 | Registered office address changed from Erskine House 68-73 Queen Street Edinburgh Midlothian EH2 4NH on 4 April 2014 (2 pages) |
4 April 2014 | Registered office address changed from Erskine House 68-73 Queen Street Edinburgh Midlothian EH2 4NH on 4 April 2014 (2 pages) |
4 April 2014 | Registered office address changed from Erskine House 68-73 Queen Street Edinburgh Midlothian EH2 4NH on 4 April 2014 (2 pages) |
4 October 2013 | Administrator's progress report (8 pages) |
4 October 2013 | Administrator's progress report (8 pages) |
23 July 2013 | Notice of extension of period of Administration (2 pages) |
23 July 2013 | Notice of extension of period of Administration (2 pages) |
17 April 2013 | Administrator's progress report (8 pages) |
17 April 2013 | Administrator's progress report (8 pages) |
7 December 2012 | Statement of administrator's deemed proposal (1 page) |
7 December 2012 | Statement of administrator's deemed proposal (1 page) |
6 December 2012 | Statement of administrator's deemed proposal (1 page) |
6 December 2012 | Statement of administrator's deemed proposal (1 page) |
5 November 2012 | Statement of administrator's proposal (22 pages) |
5 November 2012 | Statement of administrator's proposal (22 pages) |
16 October 2012 | Statement of affairs with form 2.13B(SCOT) (7 pages) |
16 October 2012 | Statement of affairs with form 2.13B(SCOT) (7 pages) |
18 September 2012 | Appointment of an administrator (7 pages) |
18 September 2012 | Registered office address changed from 176 Bath Street Glasgow Strathclyde G2 4HG on 18 September 2012 (2 pages) |
18 September 2012 | Registered office address changed from 176 Bath Street Glasgow Strathclyde G2 4HG on 18 September 2012 (2 pages) |
18 September 2012 | Appointment of an administrator (7 pages) |
3 August 2012 | Termination of appointment of John Gillespie as a director (2 pages) |
3 August 2012 | Termination of appointment of John Gillespie as a director (2 pages) |
23 July 2012 | Full accounts made up to 31 May 2011 (12 pages) |
23 July 2012 | Full accounts made up to 31 May 2011 (12 pages) |
9 July 2012 | Appointment of Fiona Anne Gillespie as a director (3 pages) |
9 July 2012 | Appointment of Fiona Anne Gillespie as a director (3 pages) |
6 July 2012 | Termination of appointment of Thomas Gillespie as a director (2 pages) |
6 July 2012 | Termination of appointment of Thomas Gillespie as a director (2 pages) |
10 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders Statement of capital on 2012-05-10
|
10 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders Statement of capital on 2012-05-10
|
3 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Current accounting period extended from 30 April 2011 to 31 May 2011 (3 pages) |
31 March 2011 | Current accounting period extended from 30 April 2011 to 31 May 2011 (3 pages) |
28 January 2011 | Full accounts made up to 30 April 2010 (12 pages) |
28 January 2011 | Full accounts made up to 30 April 2010 (12 pages) |
1 December 2010 | Full accounts made up to 30 April 2009 (13 pages) |
1 December 2010 | Full accounts made up to 30 April 2009 (13 pages) |
26 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2010 | Director's details changed for John Mclean Thomson Gillespie on 21 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for John Mclean Thomson Gillespie on 21 April 2010 (2 pages) |
14 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2009 | Full accounts made up to 30 April 2008 (12 pages) |
12 October 2009 | Full accounts made up to 30 April 2008 (12 pages) |
24 June 2009 | Full accounts made up to 30 April 2007 (12 pages) |
24 June 2009 | Full accounts made up to 30 April 2007 (12 pages) |
24 June 2009 | Full accounts made up to 30 April 2006 (12 pages) |
24 June 2009 | Full accounts made up to 30 April 2006 (12 pages) |
29 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
29 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
8 October 2008 | Appointment terminated director james gillespie (1 page) |
8 October 2008 | Appointment terminated director james gillespie (1 page) |
2 October 2008 | Return made up to 21/04/06; full list of members; amend (8 pages) |
2 October 2008 | Director's change of particulars / john gillespie / 21/04/2006 (1 page) |
2 October 2008 | Return made up to 21/04/06; full list of members; amend (8 pages) |
2 October 2008 | Director's change of particulars / john gillespie / 21/04/2006 (1 page) |
18 September 2008 | Appointment terminated secretary stephen bird (1 page) |
18 September 2008 | Return made up to 21/04/08; no change of members (6 pages) |
18 September 2008 | Return made up to 21/04/07; no change of members (6 pages) |
18 September 2008 | Return made up to 21/04/07; no change of members (6 pages) |
18 September 2008 | Appointment terminated secretary stephen bird (1 page) |
18 September 2008 | Return made up to 21/04/08; no change of members (6 pages) |
17 September 2008 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2008 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 176 bath street glasgow G2 4HG (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 176 bath street glasgow G2 4HG (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from c/o gillespie investments 5TH floor, ingram house 227 ingram street glasgow G1 1DA (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from c/o gillespie investments 5TH floor, ingram house 227 ingram street glasgow G1 1DA (1 page) |
17 April 2008 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Director's particulars changed (1 page) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
4 July 2007 | Partic of mort/charge * (3 pages) |
4 July 2007 | Partic of mort/charge * (3 pages) |
4 July 2007 | Partic of mort/charge * (3 pages) |
4 July 2007 | Partic of mort/charge * (3 pages) |
4 July 2007 | Partic of mort/charge * (3 pages) |
4 July 2007 | Partic of mort/charge * (3 pages) |
4 July 2007 | Partic of mort/charge * (3 pages) |
4 July 2007 | Partic of mort/charge * (3 pages) |
30 June 2007 | Partic of mort/charge * (3 pages) |
30 June 2007 | Partic of mort/charge * (3 pages) |
26 June 2007 | Partic of mort/charge * (3 pages) |
26 June 2007 | Partic of mort/charge * (3 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | Return made up to 21/04/06; full list of members (8 pages) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Return made up to 21/04/06; full list of members (8 pages) |
30 June 2006 | Director resigned (1 page) |
8 November 2005 | Partic of mort/charge * (4 pages) |
8 November 2005 | Partic of mort/charge * (4 pages) |
17 June 2005 | New director appointed (1 page) |
17 June 2005 | New secretary appointed (1 page) |
17 June 2005 | New director appointed (1 page) |
17 June 2005 | New director appointed (1 page) |
17 June 2005 | New director appointed (1 page) |
17 June 2005 | New director appointed (1 page) |
17 June 2005 | New director appointed (1 page) |
17 June 2005 | New secretary appointed (1 page) |
17 June 2005 | New director appointed (1 page) |
17 June 2005 | New director appointed (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
21 April 2005 | Incorporation (15 pages) |
21 April 2005 | Incorporation (15 pages) |