Edinburgh
Midlothian
EH6 4NW
Scotland
Director Name | Alistair Gray |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Role | Financial Advis |
Correspondence Address | 56 Nether Currie Crescent Currie Edinburgh EH14 5JG Scotland |
Director Name | Mr David Garrie Kipling |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 194 Ferry Road Edinburgh Midlothian EH6 4NW Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Secretary Name | Firstscottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh Midlothian EH6 5NP Scotland |
Secretary Name | NWH Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Correspondence Address | 20 Trafalgar Street Edinburgh EH6 4DF Scotland |
Registered Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | £486,318 |
Cash | £8,170 |
Current Liabilities | £3,389,846 |
Latest Accounts | 30 June 2008 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 June 2018 | Notice of final meeting of creditors (10 pages) |
8 June 2015 | Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 8 June 2015 (2 pages) |
8 June 2015 | Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 8 June 2015 (2 pages) |
8 June 2015 | Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 8 June 2015 (2 pages) |
22 April 2014 | Registered office address changed from Begbies Traynor 10-14 West Nile Street Glasgow G1 2PP on 22 April 2014 (2 pages) |
22 April 2014 | Registered office address changed from Begbies Traynor 10-14 West Nile Street Glasgow G1 2PP on 22 April 2014 (2 pages) |
22 March 2013 | Court order notice of winding up (2 pages) |
22 March 2013 | Notice of winding up order (1 page) |
22 March 2013 | Notice of court order ending Administration (7 pages) |
22 March 2013 | Court order notice of winding up (2 pages) |
22 March 2013 | Notice of winding up order (1 page) |
22 March 2013 | Notice of court order ending Administration (7 pages) |
27 September 2012 | Administrator's progress report (6 pages) |
27 September 2012 | Administrator's progress report (6 pages) |
9 May 2012 | Administrator's progress report (6 pages) |
9 May 2012 | Administrator's progress report (6 pages) |
26 October 2011 | Administrator's progress report (6 pages) |
26 October 2011 | Administrator's progress report (6 pages) |
28 April 2011 | Administrator's progress report (6 pages) |
28 April 2011 | Administrator's progress report (6 pages) |
21 March 2011 | Statement of affairs with form 2.13B(SCOT) (18 pages) |
21 March 2011 | Statement of affairs with form 2.13B(SCOT) (18 pages) |
19 November 2010 | Statement of administrator's proposal (17 pages) |
19 November 2010 | Statement of administrator's proposal (17 pages) |
13 October 2010 | Appointment of an administrator (3 pages) |
13 October 2010 | Registered office address changed from C/O Hbj Gateley Wareing Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland on 13 October 2010 (2 pages) |
13 October 2010 | Appointment of an administrator (3 pages) |
13 October 2010 | Registered office address changed from C/O Hbj Gateley Wareing Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland on 13 October 2010 (2 pages) |
23 September 2010 | Termination of appointment of David Kipling as a director (1 page) |
23 September 2010 | Appointment of Nwh Secretarial Services Ltd as a director (2 pages) |
23 September 2010 | Termination of appointment of David Kipling as a director (1 page) |
23 September 2010 | Appointment of Nwh Secretarial Services Ltd as a director (2 pages) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
14 July 2010 | Termination of appointment of Nwh Secretarial Services Ltd as a secretary (1 page) |
14 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
14 July 2010 | Termination of appointment of Nwh Secretarial Services Ltd as a secretary (1 page) |
2 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2009 | Registered office address changed from 20 Trafalgar Street Edinburgh Midlothian EH6 4DF on 29 October 2009 (1 page) |
29 October 2009 | Registered office address changed from 20 Trafalgar Street Edinburgh Midlothian EH6 4DF on 29 October 2009 (1 page) |
18 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
18 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
3 December 2008 | Return made up to 29/06/08; full list of members (6 pages) |
3 December 2008 | Return made up to 29/06/08; full list of members (6 pages) |
5 August 2008 | Appointment terminated director alistair gray (1 page) |
5 August 2008 | Appointment terminated director alistair gray (1 page) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
21 September 2007 | Return made up to 29/06/07; full list of members (4 pages) |
21 September 2007 | Secretary's particulars changed (1 page) |
21 September 2007 | Return made up to 29/06/07; full list of members (4 pages) |
21 September 2007 | Secretary's particulars changed (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 13 breadalbane street edinburgh EH6 5JJ (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 13 breadalbane street edinburgh EH6 5JJ (1 page) |
18 June 2007 | Partic of mort/charge * (3 pages) |
18 June 2007 | Partic of mort/charge * (3 pages) |
11 June 2007 | Partic of mort/charge * (3 pages) |
11 June 2007 | Partic of mort/charge * (3 pages) |
8 June 2007 | Ad 01/02/07-28/03/07 £ si [email protected]=460 £ ic 579/1039 (2 pages) |
8 June 2007 | Ad 01/02/07-28/03/07 £ si [email protected]=460 £ ic 579/1039 (2 pages) |
18 May 2007 | Nc inc already adjusted 01/02/07 (1 page) |
18 May 2007 | Resolutions
|
18 May 2007 | Nc inc already adjusted 01/02/07 (1 page) |
18 May 2007 | Resolutions
|
5 April 2007 | Nc inc already adjusted 26/03/07 (1 page) |
5 April 2007 | Resolutions
|
5 April 2007 | Nc inc already adjusted 26/03/07 (1 page) |
5 April 2007 | Resolutions
|
6 February 2007 | Ad 31/12/06--------- £ si [email protected]=150 £ ic 429/579 (1 page) |
6 February 2007 | Ad 02/02/07--------- £ si [email protected]=79 £ ic 350/429 (1 page) |
6 February 2007 | Ad 31/12/06--------- £ si [email protected]=150 £ ic 429/579 (1 page) |
6 February 2007 | Ad 02/02/07--------- £ si [email protected]=79 £ ic 350/429 (1 page) |
1 February 2007 | Ad 05/01/07--------- £ si [email protected]=250 £ ic 100/350 (2 pages) |
1 February 2007 | Ad 05/01/07--------- £ si [email protected]=250 £ ic 100/350 (2 pages) |
11 September 2006 | Return made up to 29/06/06; full list of members (2 pages) |
11 September 2006 | Return made up to 29/06/06; full list of members (2 pages) |
7 November 2005 | Ad 29/06/05--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
7 November 2005 | Ad 29/06/05--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
13 July 2005 | New director appointed (3 pages) |
13 July 2005 | New secretary appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (3 pages) |
13 July 2005 | New secretary appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
29 June 2005 | Incorporation (12 pages) |
29 June 2005 | Incorporation (12 pages) |