Ecclesmachan
Broxburn
West Lothian
EH52 6NU
Scotland
Director Name | Mr Alastair John McCarry |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 20 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mauricewood Farmhouse Mauricewood Road Penicuik Midlothian EH26 0NJ Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 November 2007(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 20 February 2018) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Director Name | Mr Simon Thomas David Brown |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Laverockbank Road Edinburgh Midlothian EH5 3DG Scotland |
Director Name | John Neilson Kerr |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Ravelston Terrace Edinburgh Midlothian EH4 3EF Scotland |
Director Name | Mrs Diane McCarry |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Mauricewood Farmhouse Penicuik Midlothian EH26 0WJ Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Registered Address | Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Year | 2008 |
---|---|
Net Worth | £126,542 |
Cash | £209,623 |
Current Liabilities | £1,386,223 |
Latest Accounts | 30 June 2008 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 November 2017 | Notice of final meeting of creditors (3 pages) |
20 November 2017 | Notice of final meeting of creditors (3 pages) |
28 September 2010 | Court order notice of winding up (1 page) |
28 September 2010 | Notice of winding up order (1 page) |
28 September 2010 | Court order notice of winding up (1 page) |
28 September 2010 | Notice of winding up order (1 page) |
22 September 2010 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 22 September 2010 (2 pages) |
22 September 2010 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 22 September 2010 (2 pages) |
29 July 2010 | Appointment of a provisional liquidator (2 pages) |
29 July 2010 | Appointment of a provisional liquidator (2 pages) |
17 July 2010 | Compulsory strike-off action has been suspended (1 page) |
17 July 2010 | Compulsory strike-off action has been suspended (1 page) |
5 July 2010 | Appointment of Mr Alastair John Mccarry as a director (3 pages) |
5 July 2010 | Termination of appointment of Diane Mccarry as a director (2 pages) |
5 July 2010 | Appointment of Mr Alastair John Mccarry as a director (3 pages) |
5 July 2010 | Termination of appointment of Diane Mccarry as a director (2 pages) |
2 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders Statement of capital on 2010-02-08
|
8 February 2010 | Director's details changed for Diane Mccarry on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Diane Mccarry on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders Statement of capital on 2010-02-08
|
8 February 2010 | Director's details changed for Diane Mccarry on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
9 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Secretary resigned (1 page) |
8 February 2008 | New secretary appointed (1 page) |
8 February 2008 | New secretary appointed (1 page) |
22 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
6 March 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
6 March 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
26 January 2007 | Return made up to 18/01/07; full list of members (3 pages) |
26 January 2007 | Return made up to 18/01/07; full list of members (3 pages) |
12 December 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
12 December 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
20 July 2006 | Partic of mort/charge * (4 pages) |
20 July 2006 | Partic of mort/charge * (4 pages) |
8 June 2006 | Partic of mort/charge * (3 pages) |
8 June 2006 | Partic of mort/charge * (3 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
3 May 2006 | Company name changed andstrat (no. 227) LIMITED\certificate issued on 03/05/06 (2 pages) |
3 May 2006 | Company name changed andstrat (no. 227) LIMITED\certificate issued on 03/05/06 (2 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | New director appointed (2 pages) |
18 January 2006 | Incorporation (30 pages) |
18 January 2006 | Incorporation (30 pages) |