East Ord
Berwick Upon Tweed
Northumberland
TD15 2NS
Scotland
Secretary Name | Jacqueline Brothwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2006(8 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Correspondence Address | Windyridge East Ord Berwick Upon Tweed Northumberland TD15 2NS Scotland |
Director Name | James Joseph O'Hara |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Robert Kay Place Larbert FK5 4FQ Scotland |
Secretary Name | Elaine Samantha O'Hara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Robert Kay Place Larbert Stirlingshire FK5 4FQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Middlebrooks Business Recovery & Advice One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2012 |
---|---|
Net Worth | £19,992 |
Cash | £7,347 |
Current Liabilities | £66,694 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 15 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 29 May 2023 (overdue) |
3 November 2005 | Delivered on: 19 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 |
---|
1 December 2022 | Registered office address changed from Abercorn School Newton Broxburn West Lothian EH52 6PZ to C/O Middlebrooks Business Recovery & Advice One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA on 1 December 2022 (2 pages) |
---|---|
30 November 2022 | Court order in a winding-up (& Court Order attachment) (4 pages) |
10 November 2022 | Compulsory strike-off action has been suspended (1 page) |
25 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
30 November 2021 | Unaudited abridged accounts made up to 30 November 2020 (11 pages) |
18 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
18 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
17 March 2020 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
31 October 2019 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
31 October 2019 | Total exemption full accounts made up to 30 November 2015 (9 pages) |
31 October 2019 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
25 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
11 December 2018 | Compulsory strike-off action has been suspended (1 page) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
3 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2016 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
12 October 2015 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
20 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
3 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
29 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | Registered office address changed from Excel House 30 Semple Street Edinburgh EH3 8BL on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from Excel House 30 Semple Street Edinburgh EH3 8BL on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from Excel House 30 Semple Street Edinburgh EH3 8BL on 9 July 2013 (1 page) |
15 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
19 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
19 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Paul Brothwood on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Paul Brothwood on 1 October 2009 (2 pages) |
19 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Paul Brothwood on 1 October 2009 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
5 October 2009 | Annual return made up to 27 July 2009 with a full list of shareholders (3 pages) |
5 October 2009 | Annual return made up to 27 July 2009 with a full list of shareholders (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
29 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
29 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
19 October 2007 | Return made up to 27/07/07; full list of members (2 pages) |
19 October 2007 | Return made up to 27/07/07; full list of members (2 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
19 October 2006 | Return made up to 27/07/06; full list of members (3 pages) |
19 October 2006 | Return made up to 27/07/06; full list of members (3 pages) |
26 September 2006 | Accounting reference date extended from 31/07/06 to 30/11/06 (1 page) |
26 September 2006 | Accounting reference date extended from 31/07/06 to 30/11/06 (1 page) |
31 May 2006 | Director's particulars changed (1 page) |
31 May 2006 | Secretary's particulars changed (1 page) |
31 May 2006 | Director's particulars changed (1 page) |
31 May 2006 | Secretary's particulars changed (1 page) |
4 April 2006 | New secretary appointed (2 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | New secretary appointed (2 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: the A9 partnership, abercorn school, newton broxburn EH52 6PZ (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: the A9 partnership, abercorn school, newton broxburn EH52 6PZ (1 page) |
19 November 2005 | Partic of mort/charge * (3 pages) |
19 November 2005 | Partic of mort/charge * (3 pages) |
11 August 2005 | Ad 27/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 August 2005 | Ad 27/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Incorporation (17 pages) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Incorporation (17 pages) |