7 Lancaster Crescent Lane
Glasgow
Lanarkshire
G12 0RS
Scotland
Director Name | Mr Campbell Black |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 19 June 2015) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | John Keith Martin |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 19 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Mr Kenneth Ross |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 19 June 2015) |
Role | Developer |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Secretary Name | John Keith Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 19 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Mr Alasdair John Logan Carlyle |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Harlow, 124 Old Greenock Road Bishopton Renfrewshire PA7 5BB Scotland |
Director Name | Mr Stuart John Overend |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 January 2008(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Deanwood Avenue Glasgow Lanarkshire G44 3RJ Scotland |
Director Name | Mr Steven William McGarva |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 June 2015) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | David Alexander Bankier |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(3 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 31 August 2009) |
Role | Solicitor |
Correspondence Address | McGrigors, Princes Exchange, 1 Earl Grey Street Edinburgh EH3 9AQ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 8 other UK companies use this postal address |
Year | 2008 |
---|---|
Turnover | £3,575,291 |
Gross Profit | £3,575,291 |
Net Worth | -£1,693,840 |
Current Liabilities | £6,401,845 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
4 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 September 2018 | Administrator's progress report (20 pages) |
4 September 2018 | Notice of move from Administration to Dissolution (20 pages) |
19 April 2018 | Administrator's progress report (16 pages) |
12 October 2017 | Administrator's progress report (16 pages) |
12 October 2017 | Administrator's progress report (16 pages) |
15 September 2017 | Notice of extension of period of Administration (2 pages) |
15 September 2017 | Notice of extension of period of Administration (2 pages) |
2 May 2017 | Administrator's progress report (16 pages) |
2 May 2017 | Administrator's progress report (16 pages) |
19 October 2016 | Administrator's progress report (16 pages) |
19 October 2016 | Administrator's progress report (16 pages) |
12 September 2016 | Notice of extension of period of Administration (1 page) |
12 September 2016 | Notice of extension of period of Administration (1 page) |
5 May 2016 | Administrator's progress report (17 pages) |
5 May 2016 | Administrator's progress report (17 pages) |
5 November 2015 | Administrator's progress report (17 pages) |
5 November 2015 | Administrator's progress report (17 pages) |
1 October 2015 | Notice of extension of period of Administration (1 page) |
1 October 2015 | Notice of extension of period of Administration (1 page) |
16 July 2015 | Notice of vacation of office by administrator (2 pages) |
16 July 2015 | Notice of appointment of replacement/additional administrator (2 pages) |
16 July 2015 | Notice of appointment of replacement/additional administrator (2 pages) |
16 July 2015 | Notice of vacation of office by administrator (2 pages) |
26 June 2015 | Termination of appointment of John Keith Martin as a secretary on 19 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Steven William Mcgarva as a director on 19 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Campbell Black as a director on 19 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of John Keith Martin as a secretary on 19 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Campbell Black as a director on 19 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Steven William Mcgarva as a director on 19 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Kenneth Ross as a director on 19 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of John Keith Martin as a director on 19 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Kenneth Ross as a director on 19 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of John Keith Martin as a director on 19 June 2015 (2 pages) |
5 May 2015 | Administrator's progress report (18 pages) |
5 May 2015 | Administrator's progress report (18 pages) |
3 November 2014 | Administrator's progress report (16 pages) |
3 November 2014 | Administrator's progress report (16 pages) |
28 August 2014 | Notice of extension of period of Administration (1 page) |
28 August 2014 | Notice of extension of period of Administration (1 page) |
28 April 2014 | Administrator's progress report (16 pages) |
28 April 2014 | Administrator's progress report (16 pages) |
1 November 2013 | Administrator's progress report (16 pages) |
1 November 2013 | Administrator's progress report (16 pages) |
30 September 2013 | Notice of extension of period of Administration (1 page) |
30 September 2013 | Notice of extension of period of Administration (1 page) |
2 May 2013 | Administrator's progress report (16 pages) |
2 May 2013 | Administrator's progress report (16 pages) |
6 November 2012 | Administrator's progress report (17 pages) |
6 November 2012 | Administrator's progress report (17 pages) |
11 May 2012 | Administrator's progress report (17 pages) |
11 May 2012 | Administrator's progress report (17 pages) |
21 October 2011 | Administrator's progress report (15 pages) |
21 October 2011 | Administrator's progress report (15 pages) |
14 October 2011 | Appointment of an administrator (3 pages) |
14 October 2011 | Appointment of an administrator (3 pages) |
30 September 2011 | Notice of extension of period of Administration (1 page) |
30 September 2011 | Notice of extension of period of Administration (1 page) |
21 September 2011 | Notice of Petition for Administration Order (20 pages) |
21 September 2011 | Notice of Petition for Administration Order (1 page) |
27 April 2011 | Administrator's progress report (18 pages) |
27 April 2011 | Administrator's progress report (18 pages) |
15 December 2010 | Statement of administrator's proposal (80 pages) |
15 December 2010 | Statement of administrator's proposal (80 pages) |
9 December 2010 | Statement of administrator's deemed proposal (1 page) |
9 December 2010 | Statement of administrator's deemed proposal (1 page) |
8 October 2010 | Appointment of an administrator (3 pages) |
8 October 2010 | Appointment of an administrator (3 pages) |
7 October 2010 | Registered office address changed from Elphinstone House, 295 Fenwick Road, Giffnock Glasgow Lanarkshire G46 6UH on 7 October 2010 (2 pages) |
7 October 2010 | Registered office address changed from Elphinstone House, 295 Fenwick Road, Giffnock Glasgow Lanarkshire G46 6UH on 7 October 2010 (2 pages) |
7 October 2010 | Registered office address changed from Elphinstone House, 295 Fenwick Road, Giffnock Glasgow Lanarkshire G46 6UH on 7 October 2010 (2 pages) |
3 August 2010 | Director's details changed for Kenneth Ross on 29 July 2010 (2 pages) |
3 August 2010 | Secretary's details changed for John Keith Martin on 29 July 2010 (1 page) |
3 August 2010 | Director's details changed for Steven William Mcgarva on 29 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Campbell Black on 29 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders Statement of capital on 2010-08-03
|
3 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders Statement of capital on 2010-08-03
|
3 August 2010 | Director's details changed for Kenneth Ross on 29 July 2010 (2 pages) |
3 August 2010 | Secretary's details changed for John Keith Martin on 29 July 2010 (1 page) |
3 August 2010 | Director's details changed for John Keith Martin on 29 July 2010 (2 pages) |
3 August 2010 | Director's details changed for John Keith Martin on 29 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Campbell Black on 29 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Steven William Mcgarva on 29 July 2010 (2 pages) |
30 July 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
30 July 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
23 October 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
23 October 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
19 October 2009 | Termination of appointment of Alasdair Carlyle as a director (2 pages) |
19 October 2009 | Termination of appointment of Alasdair Carlyle as a director (2 pages) |
11 September 2009 | Appointment terminated director stuart overend (1 page) |
11 September 2009 | Appointment terminated director david bankier (1 page) |
11 September 2009 | Appointment terminated director david bankier (1 page) |
11 September 2009 | Appointment terminated director stuart overend (1 page) |
17 August 2009 | Return made up to 29/07/09; full list of members (12 pages) |
17 August 2009 | Return made up to 29/07/09; full list of members (12 pages) |
20 May 2009 | Director appointed david bankier (2 pages) |
20 May 2009 | Director appointed david bankier (2 pages) |
27 January 2009 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
27 January 2009 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
23 January 2009 | Director's change of particulars / alasdair carlyle / 01/07/2008 (1 page) |
23 January 2009 | Director's change of particulars / alasdair carlyle / 01/07/2008 (1 page) |
11 December 2008 | Appointment terminated director iain campbell (1 page) |
11 December 2008 | Appointment terminated director iain campbell (1 page) |
27 November 2008 | Director appointed steven william mcgarva (2 pages) |
27 November 2008 | Director appointed steven william mcgarva (2 pages) |
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
21 August 2008 | Return made up to 29/07/08; full list of members (11 pages) |
21 August 2008 | Return made up to 29/07/08; full list of members (11 pages) |
18 January 2008 | New director appointed (3 pages) |
18 January 2008 | New director appointed (3 pages) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (16 pages) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (16 pages) |
6 September 2007 | Return made up to 29/07/07; full list of members (8 pages) |
6 September 2007 | Return made up to 29/07/07; full list of members (8 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
4 May 2007 | Ad 19/01/07--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
4 May 2007 | Resolutions
|
4 May 2007 | Resolutions
|
4 May 2007 | Nc inc already adjusted 19/01/07 (2 pages) |
4 May 2007 | Nc inc already adjusted 19/01/07 (2 pages) |
4 May 2007 | Resolutions
|
4 May 2007 | Ad 19/01/07--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
2 March 2007 | Company name changed elphinstone 2006 LIMITED\certificate issued on 02/03/07 (2 pages) |
2 March 2007 | Company name changed elphinstone 2006 LIMITED\certificate issued on 02/03/07 (2 pages) |
23 September 2006 | Partic of mort/charge * (3 pages) |
23 September 2006 | Partic of mort/charge * (3 pages) |
21 August 2006 | Return made up to 29/07/06; full list of members (3 pages) |
21 August 2006 | Location of register of members (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: elphinstone house 295 fenwick street giffnock lanarkshire G46 6UH (1 page) |
21 August 2006 | Location of register of members (1 page) |
21 August 2006 | Return made up to 29/07/06; full list of members (3 pages) |
21 August 2006 | Location of debenture register (1 page) |
21 August 2006 | Location of debenture register (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: elphinstone house 295 fenwick street giffnock lanarkshire G46 6UH (1 page) |
10 May 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
10 May 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
3 May 2006 | New director appointed (11 pages) |
3 May 2006 | New director appointed (3 pages) |
3 May 2006 | Resolutions
|
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (3 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
3 May 2006 | Ad 28/04/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 May 2006 | Ad 28/04/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Resolutions
|
3 May 2006 | Nc inc already adjusted 25/04/06 (1 page) |
3 May 2006 | New director appointed (11 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (3 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
3 May 2006 | Nc inc already adjusted 25/04/06 (1 page) |
3 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | New director appointed (3 pages) |
3 May 2006 | Resolutions
|
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Resolutions
|
27 April 2006 | Resolutions
|
27 April 2006 | Resolutions
|
26 April 2006 | Company name changed mm&s (5001) LIMITED\certificate issued on 26/04/06 (3 pages) |
26 April 2006 | Company name changed mm&s (5001) LIMITED\certificate issued on 26/04/06 (3 pages) |
29 July 2005 | Incorporation (14 pages) |
29 July 2005 | Incorporation (14 pages) |