Edinburgh
EH1 2AA
Scotland
Director Name | Maureen Elizabeth Appleyard |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Craigmyle Gardens Clovenfords Selkirkshire TD1 3LP Scotland |
Director Name | Dr James Paton Murray |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Craigmyle Gardens Craigmyle Park Clovenfords Scottish Borders TD1 3LP Scotland |
Director Name | Mr William Madden |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 102 Greenock Road Largs Ayrshire KA30 8PG Scotland |
Director Name | Mrs Elizabeth Madden |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 102 Greenock Road Largs Ayrshire KA30 8PG Scotland |
Secretary Name | Neil Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 108 Corbett Street Glasgow Lanarkshire G32 8LG Scotland |
Secretary Name | Neil Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(2 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 108 Corbett Street Glasgow Lanarkshire G32 8LG Scotland |
Director Name | Alan Bell Donoghue |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 December 2007) |
Role | Company Director |
Correspondence Address | 51 Egilsay Street Glasgow G22 7RQ Scotland |
Director Name | Mr Brian Harold Donohoe |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2007) |
Role | Member Of Parliament |
Country of Residence | Scotland |
Correspondence Address | 5 Greenfield Drive Irvine Ayreshire KA12 0ED Scotland |
Director Name | Mr John Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lochend Road Troon KA10 6JJ Scotland |
Director Name | Mr William Colvin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(2 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 08 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Senang Pyrford Woods Road West Byfleet Surrey GU22 8QR |
Director Name | Mr Jason David Lock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(2 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chessington House 32 Monkton Rise Guisborough TS14 6BG |
Secretary Name | Mr William David McLeish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 March 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Castle Business Park Lomond Court Ground Floor Unit 2 Stirling FK9 4TU Scotland |
Director Name | Mrs Kamma Foulkes |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 193-199 Bath Street Glasgow Lanarkshire G2 4HU Scotland |
Director Name | Mr Richard Neil Midmer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Castle Business Park Lomond Court Ground Floor Unit 2 Stirling FK9 4TU Scotland |
Director Name | Mr William James Buchan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Castle Business Park Lomond Court Ground Floor Unit 2 Stirling FK9 4TU Scotland |
Director Name | Mr David Andrew Smith |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(4 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 11 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 193-199 Bath Street Glasgow Lanarkshire G2 4HU Scotland |
Director Name | Mr David Andrew Smith |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2009(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Castle Business Park Lomond Court Ground Floor Unit 2 Stirling FK9 4TU Scotland |
Secretary Name | Francis Declan Finbar Tempany McCormack |
---|---|
Status | Resigned |
Appointed | 04 March 2011(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 October 2012) |
Role | Company Director |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Director Name | Mr Timothy James Bolot |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(6 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Director Name | Mr David Charles Lovett |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Grange London SW19 4PS |
Secretary Name | J.M.Simpson & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 1 week, 6 days (resigned 30 November 2005) |
Correspondence Address | 1206 Tollcross Road Glasgow Strathclyde G32 8HH Scotland |
Secretary Name | J.M.Simpson & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 1 week, 6 days (resigned 30 November 2005) |
Correspondence Address | 1206 Tollcross Road Glasgow Strathclyde G32 8HH Scotland |
Registered Address | Collins House Rutland Square Edinburgh EH1 2AA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
6 May 2011 | Delivered on: 20 May 2011 Satisfied on: 17 November 2011 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All sums due or to become due. Particulars: Alexandra park alexandra way newbiggin-by-the sea ND157495. Fully Satisfied |
---|---|
25 September 2009 | Delivered on: 7 October 2009 Satisfied on: 17 November 2011 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All sums due or to become due. Particulars: Alexandra park alexandra way newbiggin-by-the-sea northumberland ND157495. Fully Satisfied |
11 August 2006 | Delivered on: 16 August 2006 Satisfied on: 18 July 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over land to north east of hazlewood avenue , known as the demolition field, newbiggin-by-the-sea. Fully Satisfied |
5 July 2006 | Delivered on: 8 July 2006 Satisfied on: 31 May 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
16 January 2009 | Delivered on: 29 January 2009 Persons entitled: Barclays Bank PLC Classification: Deed of accession and charge Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2016 | Voluntary strike-off action has been suspended (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2016 | Application to strike the company off the register (3 pages) |
12 May 2015 | Registered office address changed from C/O Dla Piper Scotland Llp 249 West George Street Glasgow G2 4RB Uk to C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA on 12 May 2015 (2 pages) |
11 May 2015 | Termination of appointment of David Charles Lovett as a director on 5 May 2015 (2 pages) |
11 May 2015 | Termination of appointment of David Charles Lovett as a director on 5 May 2015 (2 pages) |
3 November 2014 | Termination of appointment of Stephen Jonathan Taylor as a director on 31 December 9999
|
3 November 2014 | Appointment of Dr James Paton Murray as a director on 1 November 2014
|
3 November 2014 | Appointment of Dr James Paton Murray as a director on 1 November 2014
|
3 November 2014 | Appointment of Mr William Madden as a director on 1 November 2014
|
3 November 2014 | Appointment of Jeffrey Simpson as a secretary on 1 November 2014
|
3 November 2014 | Appointment of Jeffrey Simpson as a secretary on 1 November 2014
|
3 November 2014 | Termination of appointment of David Charles Lovett as a director on 31 October 2014
|
3 November 2014 | Appointment of Elizabeth Madden as a director on 1 November 2014 (4 pages) |
3 November 2014 | Registered office address changed from C/O Dla Piper Scotland Llp 249 West George Street Glasgow G2 4RB United Kingdom to 1206 Tollcross Road Glasgow Scotland G32 8HH on 3 November 2014
|
3 November 2014 | Appointment of Elizabeth Madden as a director on 1 November 2014 (4 pages) |
3 November 2014 | Registered office address changed from C/O Dla Piper Scotland Llp 249 West George Street Glasgow G2 4RB United Kingdom to 1206 Tollcross Road Glasgow Scotland G32 8HH on 3 November 2014
|
3 November 2014 | Appointment of Mr William Madden as a director on 1 November 2014
|
3 November 2014 | Appointment of Maureen Elizabeth Appleyard as a director on 1 November 2014
|
3 November 2014 | Appointment of Maureen Elizabeth Appleyard as a director on 1 November 2014
|
31 October 2014 | Order of court - restore and wind up (2 pages) |
15 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2012 | Application to strike the company off the register (3 pages) |
10 October 2012 | Termination of appointment of Francis Mccormack as a secretary (1 page) |
9 October 2012 | Appointment of Mr David Charles Lovett as a director (2 pages) |
9 October 2012 | Termination of appointment of Timothy Bolot as a director (1 page) |
3 September 2012 | Notice of completion of voluntary arrangement (6 pages) |
25 June 2012 | Notice of report of meeting approving voluntary arrangement (4 pages) |
20 January 2012 | Registered office address changed from , C/O Southern Cross Healthcare, the Castle Business Park Lomond Court, Ground Floor Unit 2, Stirling, Scotland, FK9 4TU to C/O Dla Piper Scotland Llp 249 West George Street Glasgow G2 4RB on 20 January 2012 (1 page) |
18 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
18 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
18 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 3 (5 pages) |
17 November 2011 | Termination of appointment of William Buchan as a director (1 page) |
2 November 2011 | Termination of appointment of David Smith as a director (1 page) |
1 November 2011 | Appointment of Mr Stephen Jonathan Taylor as a director (2 pages) |
29 October 2011 | Appointment of Mr Timothy James Bolot as a director (2 pages) |
4 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders Statement of capital on 2011-10-04
|
9 September 2011 | Full accounts made up to 30 September 2010 (23 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
8 March 2011 | Termination of appointment of William Mcleish as a secretary (1 page) |
7 March 2011 | Appointment of Francis Declan Finbar Tempany Mccormack as a secretary (1 page) |
13 January 2011 | Termination of appointment of Richard Midmer as a director (1 page) |
8 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Registered office address changed from , 193-199 Bath Street, Glasgow, Lanarkshire, G2 4HU to C/O Dla Piper Scotland Llp 249 West George Street Glasgow G2 4RB on 27 July 2010 (1 page) |
21 May 2010 | Resolutions
|
15 March 2010 | Full accounts made up to 27 September 2009 (22 pages) |
7 January 2010 | Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages) |
7 January 2010 | Appointment of a director (2 pages) |
6 January 2010 | Termination of appointment of a director (1 page) |
6 January 2010 | Appointment of Mr David Andrew Smith as a director (2 pages) |
5 January 2010 | Termination of appointment of Kamma Foulkes as a director (1 page) |
31 October 2009 | Director's details changed for William James Buchan on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for William David Mcleish on 27 October 2009 (1 page) |
19 October 2009 | Resolutions
|
8 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
11 September 2009 | Amended accounts made up to 31 December 2007 (6 pages) |
8 September 2009 | Amended accounts made up to 31 December 2006 (6 pages) |
30 July 2009 | Full accounts made up to 28 September 2008 (22 pages) |
9 February 2009 | Resolutions
|
29 January 2009 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
14 January 2009 | Director appointed william james buchan (2 pages) |
3 December 2008 | Director appointed kamma foulkes (1 page) |
9 October 2008 | Appointment terminated director william colvin (1 page) |
3 October 2008 | Return made up to 23/09/08; full list of members (5 pages) |
3 October 2008 | Appointment terminated director john murphy (1 page) |
4 September 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
13 August 2008 | Director appointed richard neil midmer (1 page) |
12 August 2008 | Appointment terminated director jason lock (1 page) |
12 August 2008 | Appointment terminated secretary J.M.simpson & co (1 page) |
21 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 June 2008 | Appointment terminated director james murray (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from, 1206 tollcross road, glasgow, strathclyde, G32 8HH (1 page) |
6 June 2008 | Director appointed jason lock (9 pages) |
6 June 2008 | Secretary appointed william david mcleish (2 pages) |
6 June 2008 | Appointment terminated director william madden (1 page) |
6 June 2008 | Appointment terminated director maureen appleyard (1 page) |
6 June 2008 | Appointment terminated director elizabeth madden (1 page) |
6 June 2008 | Director appointed john murphy (7 pages) |
6 June 2008 | Director appointed william colvin (7 pages) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 May 2008 | Resolutions
|
16 May 2008 | Resolutions
|
9 May 2008 | Company name changed resonanz LIMITED\certificate issued on 09/05/08 (2 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
26 September 2007 | Return made up to 23/09/07; full list of members (3 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
15 March 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
3 November 2006 | Return made up to 23/09/06; full list of members
|
20 September 2006 | New director appointed (2 pages) |
16 August 2006 | Partic of mort/charge * (3 pages) |
3 August 2006 | New secretary appointed (1 page) |
3 August 2006 | Secretary resigned (1 page) |
8 July 2006 | Partic of mort/charge * (3 pages) |
11 May 2006 | New director appointed (1 page) |
6 December 2005 | New director appointed (1 page) |
1 December 2005 | New director appointed (1 page) |
1 December 2005 | New secretary appointed (1 page) |
1 December 2005 | Secretary resigned (1 page) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | New secretary appointed (1 page) |
23 September 2005 | Incorporation (18 pages) |