Edinburgh
EH12 5HD
Scotland
Director Name | Jayshree Rough |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2005(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 5 months (closed 07 November 2017) |
Role | Chartered Physiotherapist |
Country of Residence | Scotland |
Correspondence Address | Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Secretary Name | Jayshree Rough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2005(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 5 months (closed 07 November 2017) |
Role | Chartered Physiotherapist |
Correspondence Address | Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 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 |
1 at £1 | Mr Douglas Rough 50.00% Ordinary |
---|---|
1 at £1 | Mrs Jayshree Rough 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£110,982 |
Cash | £26,036 |
Current Liabilities | £483,194 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 December 2005 | Delivered on: 13 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming fifteen ninian court, dumfries in the county of dumfries. Outstanding |
---|---|
25 October 2005 | Delivered on: 1 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 76 auchenkeld avenue, heathhall, dumfries comprising that plot or area of ground extending to two hundred and sixty five square yards or thereby lying on the south side of auchenkeld avenue, heathhall, dumfries. Outstanding |
15 September 2005 | Delivered on: 29 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The property 53 kirkpatrick court, dumfries dmf 11991. Outstanding |
19 September 2005 | Delivered on: 28 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 39 rowanbank avenue, lochvale, dumfries DMF3724. Outstanding |
20 September 2005 | Delivered on: 23 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 30 averill crescent, dumfries dmf 1048. Outstanding |
6 September 2005 | Delivered on: 14 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 kirkpatrick court, dumfries DMF15799. Outstanding |
16 January 2014 | Delivered on: 30 January 2014 Persons entitled: Greene King Brewing and Retailing Limited Classification: A registered charge Particulars: Wigtown ploughman hotel. 30 south main street. Wigtown. Wgn 5336. Outstanding |
29 January 2013 | Delivered on: 2 February 2013 Persons entitled: Greene King Brewing and Retailing Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Kirkcudbright bay hotel 25 st cuthbert street kirkcudbright KRK8228. Outstanding |
29 January 2013 | Delivered on: 2 February 2013 Persons entitled: Greene King Brewing and Retailing Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The steamboat inn carsethorn dumfries KRK3096. Outstanding |
24 January 2011 | Delivered on: 26 January 2011 Persons entitled: Greene King Brewing and Retailing Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Clachan inn st johns town of dalry KRK1417 and krk 1695. Outstanding |
23 November 2010 | Delivered on: 27 November 2010 Persons entitled: Greene King Brewing and Retailing Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
15 December 2008 | Delivered on: 18 December 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 anne arundel court, dumfries. Outstanding |
3 September 2008 | Delivered on: 17 September 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 salmon court, kingholm quay, dumfries. Outstanding |
22 August 2005 | Delivered on: 2 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming flat 10 grant court, dumfries dmf 4327. Outstanding |
8 April 2008 | Delivered on: 17 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The commercial hotel, 25 st cuthbert street, kirkcudbright. Outstanding |
4 April 2008 | Delivered on: 17 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 113 curtis avenue, kingspark, glasgow. Outstanding |
11 January 2008 | Delivered on: 22 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 calside court, dumfries. Outstanding |
11 January 2008 | Delivered on: 22 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 rosemount court, hill street, dumfries. Outstanding |
11 January 2008 | Delivered on: 22 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 college drive, dumfries. Outstanding |
12 December 2006 | Delivered on: 14 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 alvingham avenue, castle douglas KRK2127. Outstanding |
26 January 2006 | Delivered on: 14 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 throughgate, dalry, castle douglas. Outstanding |
8 February 2006 | Delivered on: 11 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 lochaber walk, dumfries. Outstanding |
30 January 2006 | Delivered on: 7 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 deegan court, dumfries. Outstanding |
26 January 2006 | Delivered on: 1 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 53 ashfield drive, dumfries DMF8660. Outstanding |
15 September 2005 | Delivered on: 21 September 2005 Satisfied on: 26 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 53 kilpatrick court, dumfries dmf 1191. Fully Satisfied |
7 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 August 2017 | Notice of move from Administration to Dissolution (1 page) |
7 August 2017 | Administrator's progress report (13 pages) |
13 March 2017 | Administrator's progress report (16 pages) |
10 March 2017 | Notice of extension of period of Administration (1 page) |
6 September 2016 | Administrator's progress report (18 pages) |
18 August 2016 | Statement of affairs with form 2.13B(Scot) (17 pages) |
6 May 2016 | Statement of administrator's deemed proposal (31 pages) |
7 April 2016 | Statement of administrator's proposal (32 pages) |
18 February 2016 | Registered office address changed from C/O Grieve Grierson Moodie and Walker 14 Castle Street Dumfries DG1 1DR to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 18 February 2016 (2 pages) |
18 February 2016 | Appointment of an administrator (7 pages) |
16 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
8 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
30 January 2014 | Registration of charge 2840650026 (8 pages) |
19 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
18 October 2013 | Registered office address changed from Tallowquhairn House Arbigland Estate Kirkbean Dumfries DG2 8BJ Scotland on 18 October 2013 (1 page) |
18 October 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
18 October 2013 | Registered office address changed from C/O Grieve Grierson Moodie and Walker 14 Castle Street Dumfries DG1 1DR Scotland on 18 October 2013 (1 page) |
11 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
15 May 2012 | Registered office address changed from 6 Barcloy Mill Road Rockcliffe Dalbeattie Kirkcudbrightshire DG5 4PR Scotland on 15 May 2012 (1 page) |
15 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 May 2011 (11 pages) |
24 May 2011 | Secretary's details changed for Jayshree Rough on 1 August 2010 (1 page) |
24 May 2011 | Director's details changed for Jayshree Rough on 1 August 2010 (2 pages) |
24 May 2011 | Director's details changed for Jayshree Rough on 1 August 2010 (2 pages) |
24 May 2011 | Secretary's details changed for Jayshree Rough on 1 August 2010 (1 page) |
24 May 2011 | Registered office address changed from Vorlich 6 Barcloy Mill Road Rockliffe Road DG5 4PR on 24 May 2011 (1 page) |
24 May 2011 | Director's details changed for Douglas Rough on 1 August 2010 (2 pages) |
24 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Director's details changed for Douglas Rough on 1 August 2010 (2 pages) |
24 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 May 2010 (10 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
22 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
25 August 2010 | Registered office address changed from Creagan Merse Way Kippford Dalbeattie DG5 4LL on 25 August 2010 (2 pages) |
18 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (14 pages) |
18 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (14 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
23 October 2009 | Annual return made up to 3 May 2009 with a full list of shareholders (9 pages) |
23 October 2009 | Annual return made up to 3 May 2009 with a full list of shareholders (9 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
23 March 2009 | Director and secretary's change of particulars / jayshree rough / 17/11/2007 (1 page) |
23 March 2009 | Director's change of particulars / douglas rough / 17/11/2007 (1 page) |
23 March 2009 | Return made up to 03/05/08; no change of members (4 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from 2 mountain hall avenue dumfries DG1 4YX (1 page) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
22 January 2008 | Partic of mort/charge * (3 pages) |
22 January 2008 | Partic of mort/charge * (3 pages) |
22 January 2008 | Partic of mort/charge * (3 pages) |
5 June 2007 | Return made up to 03/05/07; full list of members
|
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
14 December 2006 | Partic of mort/charge * (3 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: 4 woodgrove avenue dumfries DG1 1RR (1 page) |
8 May 2006 | Return made up to 03/05/06; full list of members (8 pages) |
14 February 2006 | Partic of mort/charge * (4 pages) |
11 February 2006 | Partic of mort/charge * (3 pages) |
7 February 2006 | Partic of mort/charge * (3 pages) |
1 February 2006 | Partic of mort/charge * (4 pages) |
13 January 2006 | Partic of mort/charge * (3 pages) |
1 November 2005 | Partic of mort/charge * (3 pages) |
26 October 2005 | Dec mort/charge * (2 pages) |
29 September 2005 | Partic of mort/charge * (3 pages) |
28 September 2005 | Partic of mort/charge * (3 pages) |
23 September 2005 | Partic of mort/charge * (3 pages) |
21 September 2005 | Partic of mort/charge * (3 pages) |
14 September 2005 | Partic of mort/charge * (3 pages) |
2 September 2005 | Partic of mort/charge * (3 pages) |
21 July 2005 | Partic of mort/charge * (3 pages) |
10 June 2005 | New secretary appointed;new director appointed (1 page) |
10 June 2005 | New director appointed (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Secretary resigned (1 page) |
3 May 2005 | Incorporation (17 pages) |