Edinburgh
Midlothian
EH4 6DF
Scotland
Secretary Name | Miss Lisa Jane Philipp |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 2006(2 months, 1 week after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33a Barnton Avenue West Edinburgh Midlothian EH4 6DF Scotland |
Director Name | Mr Mark John Johnston |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2006(7 months, 1 week after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Braehead Cottage Shotts Road Fauldhouse West Lothian EH47 9DN Scotland |
Director Name | Miss Lisa Jane Philipp |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(4 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33a Barnton Avenue West Edinburgh EH4 6DF Scotland |
Director Name | Ross Farr Hood |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotlan |
Correspondence Address | Croft Cottage Crichton Midlothian EH37 5UZ Scotland |
Director Name | Christopher Buchan |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2010) |
Role | Surveyor |
Correspondence Address | 107 Forthview Crescent Currie Edinburgh Midlothian EH14 5QP Scotland |
Director Name | Michael Mackale |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 February 2009) |
Role | Manager |
Correspondence Address | 9 Clarinda Terrace Edinburgh Midlothian EH16 6XL Scotland |
Director Name | Michael Riordan |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 March 2011) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 39/2 Easter Drylaw Place Edinburgh Midlothian EH4 2QJ Scotland |
Secretary Name | Morisons (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Registered Address | C/O Interpath Ltd 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2009 |
---|---|
Net Worth | £142,079 |
Cash | £3,887 |
Current Liabilities | £596,964 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2011 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Next Return Due | 2 June 2017 (overdue) |
---|
21 February 2012 | Notice of winding up order (1 page) |
---|---|
21 February 2012 | Court order notice of winding up (1 page) |
21 February 2012 | Notice of winding up order (1 page) |
21 February 2012 | Court order notice of winding up (1 page) |
20 February 2012 | Registered office address changed from 56 Buccleuch Street Edinburgh EH8 9LP Uk on 20 February 2012 (3 pages) |
20 February 2012 | Registered office address changed from 56 Buccleuch Street Edinburgh EH8 9LP Uk on 20 February 2012 (3 pages) |
13 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
13 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
9 February 2012 | Appointment of a provisional liquidator (1 page) |
9 February 2012 | Appointment of a provisional liquidator (1 page) |
15 June 2011 | Termination of appointment of Michael Riordan as a director (1 page) |
15 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders Statement of capital on 2011-06-15
|
15 June 2011 | Termination of appointment of Michael Riordan as a director (1 page) |
15 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders Statement of capital on 2011-06-15
|
14 June 2011 | Termination of appointment of Michael Riordan as a director (1 page) |
14 June 2011 | Termination of appointment of Michael Riordan as a director (1 page) |
25 January 2011 | Appointment of Miss Lisa Jane Philipp as a director (2 pages) |
25 January 2011 | Appointment of Miss Lisa Jane Philipp as a director (2 pages) |
6 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
6 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
7 June 2010 | Director's details changed for Michael Riordan on 19 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Michael Riordan on 19 May 2010 (2 pages) |
29 April 2010 | Termination of appointment of Christopher Buchan as a director (1 page) |
29 April 2010 | Termination of appointment of Christopher Buchan as a director (1 page) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
7 July 2009 | Return made up to 19/05/09; full list of members (4 pages) |
7 July 2009 | Return made up to 19/05/09; full list of members (4 pages) |
31 March 2009 | Appointment terminated director michael mackale (1 page) |
31 March 2009 | Appointment terminated director michael mackale (1 page) |
5 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
5 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
27 June 2008 | Return made up to 19/05/08; full list of members (5 pages) |
27 June 2008 | Return made up to 19/05/08; full list of members (5 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from newbridge industrial estate cliftonhall road edinburgh midlothian EH28 8PW (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from newbridge industrial estate cliftonhall road edinburgh midlothian EH28 8PW (1 page) |
30 April 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 February 2008 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
11 February 2008 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
18 October 2007 | Return made up to 19/05/07; full list of members (8 pages) |
18 October 2007 | Return made up to 19/05/07; full list of members (8 pages) |
9 July 2007 | Resolutions
|
9 July 2007 | Resolutions
|
9 July 2007 | Nc inc already adjusted 25/07/06 (1 page) |
9 July 2007 | Nc inc already adjusted 25/07/06 (1 page) |
2 April 2007 | Ad 22/12/06--------- £ si 69@1=69 £ ic 31/100 (2 pages) |
2 April 2007 | Ad 22/12/06--------- £ si 69@1=69 £ ic 31/100 (2 pages) |
2 April 2007 | Ad 31/12/06--------- £ si 30@1=30 £ ic 1/31 (2 pages) |
2 April 2007 | Ad 31/12/06--------- £ si 30@1=30 £ ic 1/31 (2 pages) |
18 January 2007 | Partic of mort/charge * (3 pages) |
18 January 2007 | Partic of mort/charge * (3 pages) |
5 January 2007 | New director appointed (1 page) |
5 January 2007 | New director appointed (1 page) |
5 January 2007 | Resolutions
|
5 January 2007 | Resolutions
|
5 January 2007 | New director appointed (1 page) |
5 January 2007 | New director appointed (1 page) |
5 January 2007 | New director appointed (1 page) |
5 January 2007 | New director appointed (1 page) |
5 January 2007 | New director appointed (1 page) |
5 January 2007 | New director appointed (1 page) |
4 August 2006 | New secretary appointed (2 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New secretary appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: erskine house 68 queen street edinburgh midlothian EH2 4NN (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: erskine house 68 queen street edinburgh midlothian EH2 4NN (1 page) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
1 August 2006 | Company name changed morshelf 132 LIMITED\certificate issued on 01/08/06 (2 pages) |
1 August 2006 | Company name changed morshelf 132 LIMITED\certificate issued on 01/08/06 (2 pages) |
19 May 2006 | Incorporation (16 pages) |
19 May 2006 | Incorporation (16 pages) |