Saunders Lane
Woking
Surrey
GU22 0NU
Director Name | Mr Albert Smyth Fullerton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 South Lauder Road Edinburgh Midlothian EH9 2LL Scotland |
Secretary Name | Albert Smyth Fullerton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2009(4 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 06 March 2015) |
Role | Company Director |
Correspondence Address | 1 South Lauder Road Edinburgh EH9 2LL Scotland |
Director Name | Scott Gibson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allermuir, 15 Woodhall Road Colinton Edinburgh Lothian EH13 0DT Scotland |
Director Name | Mr Ian Peter Solley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | St Peter`S House Chafford Lane, Fordcombe Tunbridge Wells Kent TN3 0SH |
Secretary Name | Albert Smyth Fullerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 South Lauder Road Edinburgh Lothian EH9 2LL Scotland |
Director Name | Mr Andrew John Blain |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 October 2007) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 60 Murrayfield Gardens Edinburgh EH12 6DQ Scotland |
Secretary Name | Mr Christopher Michael Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2007(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 July 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Princes Gate Mews London SW7 2PR |
Secretary Name | Mr Gregor Rankin Dunlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 December 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43b Maxwell Drive Glasgow G41 5JF Scotland |
Registered Address | George House, 50 George Square Glasgow G2 1RR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
445.2k at 1 | Dunedin Property Industrial Fund (No.3) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £707,985 |
Gross Profit | £581,271 |
Net Worth | -£1,558,787 |
Current Liabilities | £3,337,470 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2014 | Order of court - dissolution void (1 page) |
26 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2012 | Notice of ceasing to act as receiver or manager (1 page) |
15 January 2010 | Termination of appointment of Gregor Dunlay as a secretary (2 pages) |
15 January 2010 | Appointment of Albert Smyth Fullerton as a secretary (3 pages) |
3 November 2009 | Notice of receiver's report (6 pages) |
25 September 2009 | Registered office changed on 25/09/2009 from 1A glenfinlas street edinburgh EH3 6AQ united kingdom (1 page) |
6 August 2009 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
12 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2009 | Full accounts made up to 31 December 2007 (19 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from 39 george street edinburgh EH2 2HN (1 page) |
23 March 2009 | Appointment terminated director scott gibson (1 page) |
12 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
1 August 2008 | Appointment terminated secretary christopher field (1 page) |
1 August 2008 | Secretary appointed mr gregor rankin dunlay (1 page) |
4 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
4 December 2007 | Director's particulars changed (1 page) |
22 October 2007 | New secretary appointed (1 page) |
18 October 2007 | Director resigned (1 page) |
10 October 2007 | Secretary resigned (1 page) |
5 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
25 July 2007 | Director resigned (1 page) |
25 May 2007 | Dec mort/charge * (3 pages) |
25 May 2007 | Dec mort/charge * (3 pages) |
24 May 2007 | Dec mort/charge * (3 pages) |
24 May 2007 | Dec mort/charge * (3 pages) |
24 May 2007 | Dec mort/charge * (3 pages) |
24 May 2007 | Dec mort/charge * (3 pages) |
23 January 2007 | Return made up to 01/12/06; full list of members (3 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: 22 rutland street edinburgh midlothian EH1 2AN (1 page) |
26 October 2006 | Partic of mort/charge * (3 pages) |
23 October 2006 | Declaration of assistance for shares acquisition (23 pages) |
23 October 2006 | Resolutions
|
23 October 2006 | Declaration of assistance for shares acquisition (23 pages) |
23 October 2006 | Declaration of assistance for shares acquisition (23 pages) |
23 October 2006 | Declaration of assistance for shares acquisition (23 pages) |
20 October 2006 | Nc inc already adjusted 05/10/06 (1 page) |
20 October 2006 | Ad 05/10/06--------- £ si 445199@1=445199 £ ic 1/445200 (2 pages) |
20 October 2006 | Memorandum and Articles of Association (14 pages) |
20 October 2006 | Resolutions
|
19 October 2006 | Partic of mort/charge * (3 pages) |
18 October 2006 | Partic of mort/charge * (10 pages) |
16 May 2006 | New director appointed (1 page) |
17 February 2006 | Partic of mort/charge * (3 pages) |
17 February 2006 | Partic of mort/charge * (3 pages) |
13 February 2006 | Alterations to a floating charge (8 pages) |
13 February 2006 | Alterations to a floating charge (15 pages) |
13 February 2006 | Partic of mort/charge * (5 pages) |
9 February 2006 | Partic of mort/charge * (3 pages) |
8 February 2006 | Alterations to a floating charge (16 pages) |
8 February 2006 | Partic of mort/charge * (6 pages) |
8 February 2006 | Alterations to a floating charge (9 pages) |
8 February 2006 | Alterations to a floating charge (17 pages) |
8 February 2006 | Alterations to a floating charge (9 pages) |
8 February 2006 | Partic of mort/charge * (8 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: level 2, saltire court 20 castle terrace edinburgh EH1 2ET (1 page) |
22 December 2005 | New director appointed (5 pages) |
22 December 2005 | New director appointed (5 pages) |
1 December 2005 | Incorporation (28 pages) |