Edinburgh
EH10 5GB
Scotland
Director Name | Mr Kenneth John Macara |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Role | Engineering Company Executive |
Country of Residence | Scotland |
Correspondence Address | Trabboch Cottage Trabboch Ayrshire KA5 5HX Scotland |
Director Name | Mr Rodney George Goodson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Role | Chartered |
Country of Residence | Scotland |
Correspondence Address | 22 Glencairn Crescent Edinburgh Midlothian EH12 5BT Scotland |
Secretary Name | David Kenneth Bauermeister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101/7 Greenbank Drive Edinburgh EH10 5GB Scotland |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 8 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£92,194 |
Current Liabilities | £1,199,131 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 June 2007 | Delivered on: 4 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Swinton hill farm steading, duns BER3150. Outstanding |
---|---|
23 August 2006 | Delivered on: 29 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
11 April 2013 | Administrator's progress report (22 pages) |
---|---|
30 October 2012 | Statement of administrator's proposal (29 pages) |
30 October 2012 | Statement of affairs with form 2.13B(SCOT) (22 pages) |
3 September 2012 | Appointment of an administrator (3 pages) |
31 August 2012 | Registered office address changed from Mcdonald Gordon & Co Limited 29 York Place Edinburgh Midlothian EH1 3HP on 31 August 2012 (2 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-29
|
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-29
|
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
29 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
24 March 2011 | Termination of appointment of David Bauermeister as a secretary (3 pages) |
24 March 2011 | Termination of appointment of Kenneth Macara as a director (4 pages) |
24 March 2011 | Termination of appointment of David Bauermeister as a director (4 pages) |
30 June 2010 | Director's details changed for David Kenneth Bauermeister on 1 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Kenneth John Macara on 1 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Director's details changed for David Kenneth Bauermeister on 1 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Director's details changed for Kenneth John Macara on 1 June 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 April 2008 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
4 July 2007 | Partic of mort/charge * (4 pages) |
2 July 2007 | Return made up to 01/06/07; full list of members (8 pages) |
29 August 2006 | Partic of mort/charge * (3 pages) |
11 August 2006 | Resolutions
|
11 August 2006 | Nc inc already adjusted 07/08/06 (1 page) |
11 August 2006 | Ad 10/08/06--------- £ si 124@1=124 £ ic 1/125 (2 pages) |
11 August 2006 | Ad 10/08/06--------- £ si 25@1=25 £ ic 125/150 (2 pages) |
1 June 2006 | Incorporation (21 pages) |