Edinburgh
EH3 6NL
Scotland
Secretary Name | Mr Kenneth William Watson Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (closed 19 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | David Hugh Baxendale |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2010(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 19 September 2014) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 61 Dublin Street Edinburgh Midlothian EH3 6NL Scotland |
Director Name | Christopher Andrew Barley |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 December 2006) |
Role | Research Analyst |
Country of Residence | England |
Correspondence Address | Skinners House Bradfield Willand Cullompton Devon EX15 2RB |
Director Name | Alastair William Baillie Strong |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | Ground Floor 47 Northumberland Street Edinburgh Midlothian EH3 6JQ Scotland |
Director Name | Gabrielle Mhairie Mowat |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | Ground Floor 47 Northumberland Street Edinburgh Midlothian EH3 6JQ Scotland |
Director Name | Mr Nicholas King Ritchie |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashford Mill East End North Leigh Witney Oxfordshire OX29 6QQ |
Director Name | Mr John Robertson Wright |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 January 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ednam Mains House Ednam Kelso Roxburghshire TD5 7QL Scotland |
Director Name | James Donaldson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(2 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 23 June 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Orchard House 4 Orchard Avenue Bothwell Lanarkshire G71 8NF Scotland |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | www.sutherlands-ed.com |
---|
Registered Address | 61 Dublin Street Edinburgh Midlothian EH3 6NL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 90 other UK companies use this postal address |
6.3k at £1 | Margaret Russell 7.58% Ordinary |
---|---|
43.5k at £1 | Kenneth William Watson Brown 52.73% Ordinary |
2.8k at £1 | Helen Roberts 3.33% Ordinary |
20k at £1 | David Baxendale 24.24% Ordinary |
8.9k at £1 | Charles Stanley Group PLC 10.77% Ordinary |
1.1k at £1 | Eva Brown 1.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,803 |
Cash | £14,406 |
Current Liabilities | £115,421 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
17 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
17 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (14 pages) |
14 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (14 pages) |
14 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (14 pages) |
1 March 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
1 March 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
28 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (14 pages) |
28 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (14 pages) |
28 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (14 pages) |
28 January 2011 | Appointment of David Hugh Baxendale as a director (3 pages) |
28 January 2011 | Appointment of David Hugh Baxendale as a director (3 pages) |
27 January 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
27 January 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
30 November 2010 | Statement of company's objects (2 pages) |
30 November 2010 | Statement of company's objects (2 pages) |
30 June 2010 | Director's details changed for Mr Kenneth William Watson Brown on 7 May 2010 (3 pages) |
30 June 2010 | Secretary's details changed for Mr Kenneth William Watson Brown on 7 May 2010 (3 pages) |
30 June 2010 | Secretary's details changed for Mr Kenneth William Watson Brown on 7 May 2010 (3 pages) |
30 June 2010 | Secretary's details changed for Mr Kenneth William Watson Brown on 7 May 2010 (3 pages) |
30 June 2010 | Director's details changed for Mr Kenneth William Watson Brown on 7 May 2010 (3 pages) |
30 June 2010 | Director's details changed for Mr Kenneth William Watson Brown on 7 May 2010 (3 pages) |
29 June 2010 | Director's details changed for Mr Kenneth William Watson Brown on 7 May 2010 (3 pages) |
29 June 2010 | Secretary's details changed (3 pages) |
29 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (14 pages) |
29 June 2010 | Director's details changed for Mr Kenneth William Watson Brown on 7 May 2010 (3 pages) |
29 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (14 pages) |
29 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (14 pages) |
29 June 2010 | Director's details changed for Mr Kenneth William Watson Brown on 7 May 2010 (3 pages) |
29 June 2010 | Secretary's details changed (3 pages) |
29 June 2010 | Secretary's details changed for {officer_name} (3 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
16 December 2009 | Resolutions
|
16 December 2009 | Resolutions
|
8 September 2009 | Resolutions
|
8 September 2009 | Ad 14/08/09\gbp si 68000@1=68000\gbp ic 14500/82500\ (2 pages) |
8 September 2009 | Ad 14/08/09\gbp si 68000@1=68000\gbp ic 14500/82500\ (2 pages) |
8 September 2009 | Nc inc already adjusted 30/07/09 (2 pages) |
8 September 2009 | Resolutions
|
8 September 2009 | Nc inc already adjusted 30/07/09 (2 pages) |
25 June 2009 | Appointment terminated director james donaldson (1 page) |
25 June 2009 | Appointment terminated director james donaldson (1 page) |
21 May 2009 | Return made up to 08/05/09; full list of members (5 pages) |
21 May 2009 | Return made up to 08/05/09; full list of members (5 pages) |
12 March 2009 | Resolutions
|
12 March 2009 | Resolutions
|
11 March 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
11 March 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
30 January 2009 | Appointment terminated director john wright (1 page) |
30 January 2009 | Appointment terminated director john wright (1 page) |
1 September 2008 | Director appointed james donaldson (2 pages) |
1 September 2008 | Director appointed james donaldson (2 pages) |
10 July 2008 | Return made up to 08/05/08; full list of members (8 pages) |
10 July 2008 | Return made up to 08/05/08; full list of members (8 pages) |
8 July 2008 | Appointment terminated director alastair baillie strong (1 page) |
8 July 2008 | Appointment terminated director alastair baillie strong (1 page) |
27 May 2008 | Appointment terminated director gabrielle mowat (1 page) |
27 May 2008 | Appointment terminated director gabrielle mowat (1 page) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | New director appointed (2 pages) |
7 November 2007 | Resolutions
|
7 November 2007 | Resolutions
|
7 November 2007 | Nc inc already adjusted 12/10/07 (1 page) |
7 November 2007 | Full accounts made up to 31 May 2007 (12 pages) |
7 November 2007 | Ad 31/10/07--------- £ si 4500@1=4500 £ ic 10000/14500 (2 pages) |
7 November 2007 | Nc inc already adjusted 12/10/07 (1 page) |
7 November 2007 | Ad 31/10/07--------- £ si 4500@1=4500 £ ic 10000/14500 (2 pages) |
7 November 2007 | Full accounts made up to 31 May 2007 (12 pages) |
27 June 2007 | Return made up to 08/05/07; full list of members (7 pages) |
27 June 2007 | Return made up to 08/05/07; full list of members (7 pages) |
19 June 2007 | New director appointed (4 pages) |
19 June 2007 | New director appointed (4 pages) |
14 June 2007 | Ad 06/03/07--------- £ si 3190@1=3190 £ ic 6810/10000 (2 pages) |
14 June 2007 | Ad 06/03/07--------- £ si 3190@1=3190 £ ic 6810/10000 (2 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | Registered office changed on 29/12/06 from: 16 charlotte square edinburgh EH2 4DF (1 page) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Resolutions
|
29 December 2006 | Nc inc already adjusted 15/12/06 (2 pages) |
29 December 2006 | Resolutions
|
29 December 2006 | Nc inc already adjusted 15/12/06 (2 pages) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | Ad 15/12/06--------- £ si 6809@1=6809 £ ic 1/6810 (2 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | Registered office changed on 29/12/06 from: 16 charlotte square edinburgh EH2 4DF (1 page) |
29 December 2006 | Ad 15/12/06--------- £ si 6809@1=6809 £ ic 1/6810 (2 pages) |
28 July 2006 | New secretary appointed;new director appointed (2 pages) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | New secretary appointed;new director appointed (2 pages) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | Director resigned (1 page) |
6 July 2006 | Company name changed dmws 775 LIMITED\certificate issued on 06/07/06 (2 pages) |
6 July 2006 | Company name changed dmws 775 LIMITED\certificate issued on 06/07/06 (2 pages) |
8 May 2006 | Incorporation (26 pages) |
8 May 2006 | Incorporation (26 pages) |