Edinburgh
EH12 5HD
Scotland
Director Name | Mr Lawrence Gillick |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 B-C Ardneil Point Seamill West Kilbride KA23 9LZ Scotland |
Director Name | Mr John Neilson Turnbull |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chappell House Chappell Street Barrhead Renfrewshire G78 1EL Scotland |
Secretary Name | Mr John Neilson Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chappell House Chappell Street Barrhead Renfrewshire G78 1EL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Wolsey Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2009(2 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 December 2009) |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1PA |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
9 at 1 | Lawrence Gillick 90.00% Ordinary |
---|---|
1 at 1 | Tradenet Properties Limited 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,646,818 |
Current Liabilities | £9,198,469 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 October 2014 | Final Gazette dissolved following liquidation (1 page) |
10 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 July 2014 | Return of final meeting of voluntary winding up (4 pages) |
10 July 2014 | Return of final meeting of voluntary winding up (4 pages) |
10 July 2014 | Notice of final meeting of creditors (11 pages) |
10 July 2014 | Notice of final meeting of creditors (11 pages) |
12 December 2013 | Registered office address changed from C/O Rsm Tenon 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages) |
12 December 2013 | Registered office address changed from C/O Rsm Tenon 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages) |
6 February 2012 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
6 February 2012 | Administrator's progress report (9 pages) |
6 February 2012 | Administrator's progress report (9 pages) |
6 February 2012 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
27 July 2011 | Administrator's progress report (7 pages) |
27 July 2011 | Administrator's progress report (7 pages) |
21 March 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
21 March 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
28 February 2011 | Statement of administrator's deemed proposal (1 page) |
28 February 2011 | Statement of administrator's deemed proposal (1 page) |
7 February 2011 | Statement of administrator's proposal (15 pages) |
7 February 2011 | Statement of administrator's proposal (15 pages) |
28 January 2011 | Registered office address changed from C/O Wolsey Securities, Regus House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG on 28 January 2011 (2 pages) |
28 January 2011 | Registered office address changed from C/O Wolsey Securities, Regus House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG on 28 January 2011 (2 pages) |
27 January 2011 | Appointment of an administrator (3 pages) |
27 January 2011 | Appointment of an administrator (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 August 2010 | Registered office address changed from 15 Atholl Crescent C/O Brodies Llp Edinburgh EH3 8HA United Kingdom on 13 August 2010 (2 pages) |
13 August 2010 | Registered office address changed from 15 Atholl Crescent C/O Brodies Llp Edinburgh EH3 8HA United Kingdom on 13 August 2010 (2 pages) |
23 July 2010 | Termination of appointment of Lawrence Gillick as a director (1 page) |
23 July 2010 | Termination of appointment of Lawrence Gillick as a director (1 page) |
18 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders Statement of capital on 2010-05-18
|
18 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders Statement of capital on 2010-05-18
|
17 May 2010 | Termination of appointment of John Turnbull as a director (1 page) |
17 May 2010 | Appointment of Mr John Austin James Bowman as a director (2 pages) |
17 May 2010 | Appointment of Mr John Austin James Bowman as a director (2 pages) |
17 May 2010 | Termination of appointment of John Turnbull as a secretary (1 page) |
17 May 2010 | Termination of appointment of John Turnbull as a director (1 page) |
17 May 2010 | Termination of appointment of John Turnbull as a secretary (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 December 2009 | Termination of appointment of Wolsey Securities Limited as a director (1 page) |
15 December 2009 | Termination of appointment of Wolsey Securities Limited as a director (1 page) |
20 May 2009 | Return made up to 22/03/09; full list of members (4 pages) |
20 May 2009 | Return made up to 22/03/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 March 2009 | Director appointed wolsey securities LIMITED (1 page) |
13 March 2009 | Director appointed wolsey securities LIMITED (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 4TH floor 176 bath street glasgow G2 4HG (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 4TH floor 176 bath street glasgow G2 4HG (1 page) |
23 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
4 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
30 May 2007 | Return made up to 22/03/07; full list of members (2 pages) |
30 May 2007 | Return made up to 22/03/07; full list of members (2 pages) |
2 March 2007 | Partic of mort/charge * (4 pages) |
2 March 2007 | Partic of mort/charge * (4 pages) |
1 March 2007 | Alterations to a floating charge (5 pages) |
1 March 2007 | Alterations to a floating charge (5 pages) |
27 February 2007 | Partic of mort/charge * (3 pages) |
27 February 2007 | Partic of mort/charge * (3 pages) |
24 February 2007 | Partic of mort/charge * (3 pages) |
24 February 2007 | Partic of mort/charge * (3 pages) |
24 February 2007 | Partic of mort/charge * (3 pages) |
24 February 2007 | Partic of mort/charge * (3 pages) |
23 February 2007 | Alterations to a floating charge (5 pages) |
23 February 2007 | Alterations to a floating charge (5 pages) |
17 February 2007 | Partic of mort/charge * (3 pages) |
17 February 2007 | Partic of mort/charge * (3 pages) |
22 January 2007 | Registered office changed on 22/01/07 from: 176 bath street glasgow G2 4HG (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: 176 bath street glasgow G2 4HG (1 page) |
13 October 2006 | New secretary appointed;new director appointed (2 pages) |
13 October 2006 | New secretary appointed;new director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
25 August 2006 | £ nc 100/1000 24/08/06 (1 page) |
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | Resolutions
|
25 August 2006 | £ nc 100/1000 24/08/06 (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | Resolutions
|
25 August 2006 | Director resigned (1 page) |
22 March 2006 | Incorporation (17 pages) |
22 March 2006 | Incorporation (17 pages) |