Carlops Road
West Linton
Peeblesshire
EH46 7DS
Scotland
Director Name | Mr Stuart Polwart |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2005(2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (closed 24 February 2015) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Braeview Cottage Braeface Banknock Bonnybridge FK4 1UE Scotland |
Director Name | Mr Paul George Gourlay |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2011(5 years, 9 months after company formation) |
Appointment Duration | 4 years (closed 24 February 2015) |
Role | Facilities Manager |
Country of Residence | United Kingdom |
Correspondence Address | 610 Wharfedale Road Iq Winnersh Wokingham Berkshire RG41 5TP |
Director Name | Mr Nicholas Johnson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2011(5 years, 9 months after company formation) |
Appointment Duration | 4 years (closed 24 February 2015) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 610 Wharfedale Road Iq Winnersh Wokingham Berkshire RG41 5TP |
Director Name | Yvonne Margaret Mackie |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2011(5 years, 9 months after company formation) |
Appointment Duration | 4 years (closed 24 February 2015) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 610 Wharfedale Road Iq Winnersh Wokingham Berkshire RG41 5TP |
Director Name | Prof Peter Ghazal |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2005(2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cademuir 10 Gordon Terrace Edinburgh EH16 5QW Scotland |
Director Name | Barry Edward Sealey |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2005(2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 March 2008) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 4 Castlelaw Road Edinburgh Midlothian EH13 0DN Scotland |
Secretary Name | Mr Stuart Polwart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2005(2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 February 2011) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Braeview Cottage Braeface Banknock Bonnybridge FK4 1UE Scotland |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Registered Address | Lomond House 9 George Square Glasgow G2 1QQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Lab901 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
24 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved following liquidation (1 page) |
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2014 | Return of final meeting of voluntary winding up (5 pages) |
24 November 2014 | Return of final meeting of voluntary winding up (5 pages) |
1 November 2013 | Resolutions
|
1 November 2013 | Resolutions
|
1 November 2013 | Registered office address changed from C/O Joel Fearnley 5 Lochside Avenue Edinburgh EH12 9DJ Scotland on 1 November 2013 (2 pages) |
1 November 2013 | Registered office address changed from C/O Joel Fearnley 5 Lochside Avenue Edinburgh EH12 9DJ Scotland on 1 November 2013 (2 pages) |
1 November 2013 | Registered office address changed from C/O Joel Fearnley 5 Lochside Avenue Edinburgh EH12 9DJ Scotland on 1 November 2013 (2 pages) |
14 August 2013 | Accounts made up to 31 October 2012 (2 pages) |
14 August 2013 | Accounts made up to 31 October 2012 (2 pages) |
28 June 2013 | Registered office address changed from Unit 53, Imex Business Centre Dryden Road, Bilston Glen Industrial Estate, Loanhead Midlothian, EH20 9LZ on 28 June 2013 (1 page) |
28 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
28 June 2013 | Registered office address changed from Unit 53, Imex Business Centre Dryden Road, Bilston Glen Industrial Estate, Loanhead Midlothian, EH20 9LZ on 28 June 2013 (1 page) |
28 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
31 July 2012 | Accounts made up to 31 October 2011 (2 pages) |
31 July 2012 | Accounts made up to 31 October 2011 (2 pages) |
1 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (17 pages) |
1 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (17 pages) |
28 June 2011 | Accounts made up to 31 October 2010 (2 pages) |
28 June 2011 | Accounts made up to 31 October 2010 (2 pages) |
15 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Termination of appointment of Stuart Polwart as a secretary (2 pages) |
7 April 2011 | Appointment of Yvonne Margaret Mackie as a director (3 pages) |
7 April 2011 | Appointment of Yvonne Margaret Mackie as a director (3 pages) |
7 April 2011 | Appointment of Mr Nicholas Johnson as a director (3 pages) |
7 April 2011 | Appointment of Mr Nicholas Johnson as a director (3 pages) |
7 April 2011 | Appointment of Paul George Gourlay as a director (3 pages) |
7 April 2011 | Termination of appointment of Stuart Polwart as a secretary (2 pages) |
7 April 2011 | Appointment of Paul George Gourlay as a director (3 pages) |
15 March 2011 | Previous accounting period extended from 31 August 2010 to 31 October 2010 (3 pages) |
15 March 2011 | Previous accounting period extended from 31 August 2010 to 31 October 2010 (3 pages) |
22 July 2010 | Accounts made up to 31 August 2009 (2 pages) |
22 July 2010 | Accounts made up to 31 August 2009 (2 pages) |
21 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
11 June 2009 | Accounts made up to 31 August 2008 (2 pages) |
11 June 2009 | Accounts made up to 31 August 2008 (2 pages) |
20 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
20 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
20 June 2008 | Appointment terminated director barry sealey (1 page) |
20 June 2008 | Appointment terminated director barry sealey (1 page) |
20 June 2008 | Appointment terminated director peter ghazal (1 page) |
20 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
20 June 2008 | Appointment terminated director peter ghazal (1 page) |
18 February 2008 | Accounts made up to 31 August 2007 (1 page) |
18 February 2008 | Accounts made up to 31 August 2007 (1 page) |
10 July 2007 | Return made up to 16/05/07; full list of members (3 pages) |
10 July 2007 | Return made up to 16/05/07; full list of members (3 pages) |
22 May 2007 | Accounts made up to 31 August 2006 (1 page) |
22 May 2007 | Accounts made up to 31 August 2006 (1 page) |
15 June 2006 | Return made up to 16/05/06; full list of members
|
15 June 2006 | Return made up to 16/05/06; full list of members
|
9 June 2006 | Accounting reference date shortened from 31/05/06 to 31/08/05 (1 page) |
9 June 2006 | Accounting reference date shortened from 31/05/06 to 31/08/05 (1 page) |
9 June 2006 | Accounts made up to 31 August 2005 (1 page) |
9 June 2006 | Accounts made up to 31 August 2005 (1 page) |
15 July 2005 | New secretary appointed;new director appointed (3 pages) |
15 July 2005 | New secretary appointed;new director appointed (3 pages) |
15 July 2005 | New director appointed (3 pages) |
15 July 2005 | New director appointed (3 pages) |
15 June 2005 | New director appointed (4 pages) |
15 June 2005 | New director appointed (4 pages) |
9 June 2005 | New director appointed (3 pages) |
9 June 2005 | New director appointed (3 pages) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | New secretary appointed;new director appointed (3 pages) |
2 June 2005 | Registered office changed on 02/06/05 from: 39 castle street edinburgh EH2 3BH (1 page) |
2 June 2005 | New director appointed (3 pages) |
2 June 2005 | New secretary appointed;new director appointed (3 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | New director appointed (3 pages) |
2 June 2005 | Company name changed newco (822) LIMITED\certificate issued on 02/06/05 (2 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Company name changed newco (822) LIMITED\certificate issued on 02/06/05 (2 pages) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: 39 castle street edinburgh EH2 3BH (1 page) |
16 May 2005 | Incorporation (23 pages) |
16 May 2005 | Incorporation (23 pages) |