Edinburgh
EH1 1LL
Scotland
Director Name | Mr Geoffrey Stephen Pearson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2013(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 23 August 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 18 South Bridge Edinburgh EH1 1LL Scotland |
Director Name | Streetwork UK (Corporation) |
---|---|
Status | Closed |
Appointed | 27 May 2008(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 23 August 2016) |
Correspondence Address | 18 South Bridge Edinburgh EH1 1LL Scotland |
Director Name | Mrs Lesley Ann Blackmore |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Role | Health Project Manager |
Country of Residence | Scotland |
Correspondence Address | 96 Craigcrook Road Edinburgh Midlothian EH4 3PN Scotland |
Director Name | Andrew Mark Kerr |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Role | Retired Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Ann Street Edinburgh Midlothian EH4 1PJ Scotland |
Director Name | James Melvin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Role | Banker |
Correspondence Address | 2 Mentone Avenue Edinburgh EH15 1HZ Scotland |
Director Name | Rev Canon Ian James Paton |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Role | Minister Of Religion |
Correspondence Address | 39 Jeffrey Street Edinburgh Midlothian EH1 1DH Scotland |
Director Name | Rev Robert James Warren |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Canadian/British Dua |
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | The Rectory 23 Broomhill Road Penicuik Midlothian EH26 9EE Scotland |
Secretary Name | Andrew Mark Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Role | Retired Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Ann Street Edinburgh Midlothian EH4 1PJ Scotland |
Director Name | Richard Trevor Broadhurst |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(1 year, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 May 2008) |
Role | Retired Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 2 Midfield House Lasswade Midlothian EH18 1ED Scotland |
Director Name | Sarah Anne Elizabeth Chisnall |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(1 year, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 August 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 120 Clifton Toad By Ratho Edinburgh Midlothian EH53 0PN Scotland |
Director Name | Julie Fairweather |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(1 year, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 August 2008) |
Role | Company Director |
Correspondence Address | 7 Dungoil Avenue Balloch Glasgow Lanarkshire G68 9BQ Scotland |
Director Name | Mr Thomas Boyle Hendry |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 July 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 347 B/6 Easter Road Edinburgh EH6 8JW Scotland |
Director Name | Mr Chris Michael Perkins |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 May 2013) |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Alexandra Place Stirling Stirlingshire FK8 1UN Scotland |
Director Name | Mr Alistair Ian Tait |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 February 2008(1 year, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 August 2008) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | Marchbankwood House Beattock Moffat Dumfries & Galloway DG10 9RG Scotland |
Secretary Name | Bell & Scott (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2008(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2011) |
Correspondence Address | 16 Hill Street Edinburgh EH2 3LD Scotland |
Registered Address | 18 South Bridge Edinburgh EH1 1LL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Year | 2013 |
---|---|
Net Worth | £81,512 |
Cash | £102,333 |
Current Liabilities | £20,821 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 June 2016 | Voluntary strike-off action has been suspended (1 page) |
17 June 2016 | Voluntary strike-off action has been suspended (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | Application to strike the company off the register (2 pages) |
19 April 2016 | Application to strike the company off the register (2 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 March 2016 (14 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 March 2016 (14 pages) |
6 April 2016 | Annual return made up to 22 March 2016 no member list (4 pages) |
6 April 2016 | Annual return made up to 22 March 2016 no member list (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 April 2015 | Director's details changed for Streetwork Uk on 1 May 2014 (1 page) |
16 April 2015 | Annual return made up to 22 March 2015 no member list (4 pages) |
16 April 2015 | Director's details changed for Streetwork Uk on 1 May 2014 (1 page) |
16 April 2015 | Annual return made up to 22 March 2015 no member list (4 pages) |
16 April 2015 | Director's details changed for Streetwork Uk on 1 May 2014 (1 page) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 March 2014 | Annual return made up to 22 March 2014 no member list (4 pages) |
24 March 2014 | Registered office address changed from 2 New Street Edinburgh Midlothian EH8 8BH on 24 March 2014 (1 page) |
24 March 2014 | Annual return made up to 22 March 2014 no member list (4 pages) |
24 March 2014 | Registered office address changed from 2 New Street Edinburgh Midlothian EH8 8BH on 24 March 2014 (1 page) |
24 March 2014 | Secretary's details changed for Gordon Watson on 12 March 2014 (1 page) |
24 March 2014 | Secretary's details changed for Gordon Watson on 12 March 2014 (1 page) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 May 2013 | Appointment of Mr Geoffrey Stephen Pearson as a director (2 pages) |
21 May 2013 | Termination of appointment of Christopher Perkins as a director (1 page) |
21 May 2013 | Appointment of Mr Geoffrey Stephen Pearson as a director (2 pages) |
21 May 2013 | Termination of appointment of Christopher Perkins as a director (1 page) |
26 March 2013 | Register(s) moved to registered inspection location (1 page) |
26 March 2013 | Register inspection address has been changed (1 page) |
26 March 2013 | Register(s) moved to registered inspection location (1 page) |
26 March 2013 | Register inspection address has been changed (1 page) |
26 March 2013 | Annual return made up to 22 March 2013 no member list (5 pages) |
26 March 2013 | Annual return made up to 22 March 2013 no member list (5 pages) |
16 November 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
16 November 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
4 April 2012 | Annual return made up to 22 March 2012 no member list (4 pages) |
4 April 2012 | Annual return made up to 22 March 2012 no member list (4 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
6 October 2011 | Director's details changed for Streetwork Uk on 1 September 2011 (2 pages) |
6 October 2011 | Director's details changed for Streetwork Uk on 1 September 2011 (2 pages) |
6 October 2011 | Director's details changed for Streetwork Uk on 1 September 2011 (2 pages) |
25 July 2011 | Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 25 July 2011 (2 pages) |
25 July 2011 | Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages) |
25 July 2011 | Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 25 July 2011 (2 pages) |
25 July 2011 | Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages) |
25 July 2011 | Appointment of Gordon Watson as a secretary (3 pages) |
25 July 2011 | Appointment of Gordon Watson as a secretary (3 pages) |
24 March 2011 | Annual return made up to 22 March 2011 no member list (4 pages) |
24 March 2011 | Annual return made up to 22 March 2011 no member list (4 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
10 May 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 22 March 2010 no member list (3 pages) |
10 May 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Streetwork Uk on 1 October 2009 (2 pages) |
10 May 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 22 March 2010 no member list (3 pages) |
10 May 2010 | Director's details changed for Streetwork Uk on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Christopher Michael Perkins on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Streetwork Uk on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Christopher Michael Perkins on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Christopher Michael Perkins on 1 October 2009 (2 pages) |
21 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
21 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
31 March 2009 | Annual return made up to 22/03/09 (2 pages) |
31 March 2009 | Annual return made up to 22/03/09 (2 pages) |
13 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
13 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
4 September 2008 | Appointment terminated director julie fairweather (1 page) |
4 September 2008 | Appointment terminated director sarah chisnall (1 page) |
4 September 2008 | Appointment terminated director alistair tait (1 page) |
4 September 2008 | Appointment terminated director alistair tait (1 page) |
4 September 2008 | Appointment terminated director sarah chisnall (1 page) |
4 September 2008 | Appointment terminated director julie fairweather (1 page) |
20 August 2008 | Appointment terminated director lesley blackmore (1 page) |
20 August 2008 | Appointment terminated director robert warren (1 page) |
20 August 2008 | Appointment terminated director james melvin (1 page) |
20 August 2008 | Appointment terminated director lesley blackmore (1 page) |
20 August 2008 | Appointment terminated director james melvin (1 page) |
20 August 2008 | Director appointed streetwork uk (1 page) |
20 August 2008 | Director appointed streetwork uk (1 page) |
20 August 2008 | Appointment terminated director richard broadhurst (1 page) |
20 August 2008 | Appointment terminated director richard broadhurst (1 page) |
20 August 2008 | Appointment terminated director robert warren (1 page) |
29 July 2008 | Director's change of particulars / sarah chisnall / 29/07/2008 (1 page) |
29 July 2008 | Director's change of particulars / sarah chisnall / 29/07/2008 (1 page) |
23 July 2008 | Appointment terminated director thomas hendry (1 page) |
23 July 2008 | Appointment terminated director thomas hendry (1 page) |
2 July 2008 | Secretary appointed bell & scott (secretarial services) LIMITED (2 pages) |
2 July 2008 | Secretary appointed bell & scott (secretarial services) LIMITED (2 pages) |
6 June 2008 | Appointment terminated director and secretary andrew kerr (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from 2 new street edinburgh EH8 8BH (1 page) |
6 June 2008 | Appointment terminated director and secretary andrew kerr (1 page) |
6 June 2008 | Appointment terminated director ian paton (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from 2 new street edinburgh EH8 8BH (1 page) |
6 June 2008 | Appointment terminated director ian paton (1 page) |
28 April 2008 | Director appointed sarah anne elizabeth chisnall (2 pages) |
28 April 2008 | Director appointed alistair ian tait (2 pages) |
28 April 2008 | Director appointed christopher michael perkins (2 pages) |
28 April 2008 | Director appointed thomas boyle hendry (2 pages) |
28 April 2008 | Director appointed richard trevor broadhurst (2 pages) |
28 April 2008 | Director appointed christopher michael perkins (2 pages) |
28 April 2008 | Director appointed thomas boyle hendry (2 pages) |
28 April 2008 | Director appointed alistair ian tait (2 pages) |
28 April 2008 | Director appointed julie fairweather (2 pages) |
28 April 2008 | Director appointed julie fairweather (2 pages) |
28 April 2008 | Director appointed richard trevor broadhurst (2 pages) |
28 April 2008 | Director appointed sarah anne elizabeth chisnall (2 pages) |
18 April 2008 | Annual return made up to 22/03/08 (3 pages) |
18 April 2008 | Director's change of particulars / lesley bartolo / 19/10/2007 (1 page) |
18 April 2008 | Annual return made up to 22/03/08 (3 pages) |
18 April 2008 | Director's change of particulars / lesley bartolo / 19/10/2007 (1 page) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
16 April 2007 | Annual return made up to 22/03/07 (5 pages) |
16 April 2007 | Annual return made up to 22/03/07 (5 pages) |
22 March 2006 | Incorporation (31 pages) |
22 March 2006 | Incorporation (31 pages) |