Saunders Lane
Woking
Surrey
GU22 0NU
Director Name | Mr Albert Smyth Fullerton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 South Lauder Road Edinburgh Midlothian EH9 2LL Scotland |
Secretary Name | Mr Albert Smyth Fullerton |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 South Lauder Road Edinburgh Midlothian EH9 2LL Scotland |
Director Name | Neil Alan Dixon |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 12 Gf3 Dean Park Street Edinburgh Lothian EH4 1JW Scotland |
Director Name | Thomas William Swan |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | Flat 9 31 Pilrig Street Edinburgh Midlothian EH6 5AR Scotland |
Secretary Name | Thomas William Swan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | Flat 9 31 Pilrig Street Edinburgh Midlothian EH6 5AR Scotland |
Director Name | Mr Andrew John Blain |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 October 2007) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 60 Murrayfield Gardens Edinburgh EH12 6DQ Scotland |
Director Name | Scott Gibson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 March 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Woodhall Road Colinton Edinburgh EH13 0DT Scotland |
Director Name | Mr Ian Peter Solley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 July 2007) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | St Peter`S House Chafford Lane, Fordcombe Tunbridge Wells Kent TN3 0SH |
Registered Address | George House, 50 George Square Glasgow G2 1RR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2006 |
---|---|
Turnover | £134,495,000 |
Gross Profit | £35,964,000 |
Net Worth | £11,278,000 |
Cash | £18,498,000 |
Current Liabilities | £34,545,000 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2008 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Next Return Due | 16 May 2017 (overdue) |
---|
23 March 2009 | Appointment terminated director scott gibson (1 page) |
---|---|
10 March 2009 | Notice of receiver's report (9 pages) |
25 September 2008 | Registered office changed on 25/09/2008 from 39 george street edinburgh EH2 2HN (1 page) |
24 September 2008 | Notice of the appointment of receiver by a holder of a floating charge (4 pages) |
9 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
18 October 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
14 June 2007 | Return made up to 02/05/07; full list of members (4 pages) |
14 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: 22 rutland street edinburgh midlothian EH1 2AN (1 page) |
24 October 2006 | Resolutions
|
20 October 2006 | Ad 04/10/06--------- £ si [email protected]=200 £ ic 180/380 (2 pages) |
20 October 2006 | Resolutions
|
20 October 2006 | Statement of affairs (18 pages) |
20 October 2006 | Nc inc already adjusted 04/10/06 (1 page) |
20 October 2006 | Resolutions
|
18 October 2006 | Partic of mort/charge * (10 pages) |
24 July 2006 | New director appointed (14 pages) |
15 June 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
14 June 2006 | Secretary resigned;director resigned (1 page) |
14 June 2006 | Nc inc already adjusted 30/05/06 (2 pages) |
14 June 2006 | Resolutions
|
14 June 2006 | New secretary appointed;new director appointed (6 pages) |
14 June 2006 | New director appointed (6 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | New director appointed (5 pages) |
14 June 2006 | Ad 30/05/06--------- £ si [email protected]=80 £ ic 1/81 (2 pages) |
14 June 2006 | Statement of affairs (7 pages) |
14 June 2006 | Ad 25/05/06--------- £ si [email protected]=99 £ ic 81/180 (2 pages) |
14 June 2006 | New director appointed (6 pages) |
2 May 2006 | Incorporation (21 pages) |