2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary Name | Morton Fraser Secretaries (Corporation) |
---|---|
Status | Closed |
Appointed | 27 June 2006(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Mr Peter Campbell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Operations Manager -Diageo Dis |
Country of Residence | Scotland |
Correspondence Address | Lagavulin Farmhouse Lagavulin Argyll PA42 7AH Scotland |
Director Name | Steve McGingle |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Group Manager - Diageo Distill |
Correspondence Address | Tigh An Athaoil Distilery Road Port Ellen Argyll PA42 7AH Scotland |
Director Name | Mr Jim Sutherland |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Fire Extinguishing Technician |
Country of Residence | Scotland |
Correspondence Address | 12 Mansefield Terrace Port Ellen Isle Of Islay PA42 7BL Scotland |
Director Name | Mr Kevin Donald Sutherland |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 August 2011) |
Role | Diageo Distilling Ltd Group Ma |
Country of Residence | Scotland |
Correspondence Address | Tigh An Athaoil Distillery Road Port Ellen Isle Of Islay PA42 7AH Scotland |
Director Name | Mr Brendan McCarron |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 July 2019) |
Role | Senior Manager |
Country of Residence | Scotland |
Correspondence Address | Quartermile Two C/O Morton Fraser Llp 2 Lister Square Edinburgh EH3 9GL Scotland |
Registered Address | Quartermile Two C/O Morton Fraser Llp 2 Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Year | 2014 |
---|---|
Net Worth | £20,847 |
Cash | £23,711 |
Current Liabilities | £3,212 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
27 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2021 | Application to strike the company off the register (3 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
15 April 2020 | Micro company accounts made up to 31 May 2019 (8 pages) |
11 July 2019 | Termination of appointment of Brendan Mccarron as a director on 11 July 2019 (1 page) |
11 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
22 April 2019 | Micro company accounts made up to 31 May 2018 (8 pages) |
2 August 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (8 pages) |
8 August 2017 | Notification of a person with significant control statement (2 pages) |
8 August 2017 | Notification of a person with significant control statement (2 pages) |
8 August 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2016 | Annual return made up to 27 June 2016 no member list (4 pages) |
21 September 2016 | Annual return made up to 27 June 2016 no member list (4 pages) |
3 September 2015 | Annual return made up to 27 June 2015 no member list (3 pages) |
3 September 2015 | Annual return made up to 27 June 2015 no member list (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
30 March 2015 | Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page) |
30 March 2015 | Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page) |
24 March 2015 | Current accounting period extended from 30 June 2015 to 31 July 2015 (1 page) |
24 March 2015 | Current accounting period extended from 30 June 2015 to 31 July 2015 (1 page) |
13 January 2015 | Registered office address changed from 4 Kiln Square Port Ellen Isle of Islay Argyll & Bute PA42 7AF to Quartermile Two C/O Morton Fraser Llp 2 Lister Square Edinburgh EH3 9GL on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from 4 Kiln Square Port Ellen Isle of Islay Argyll & Bute PA42 7AF to Quartermile Two C/O Morton Fraser Llp 2 Lister Square Edinburgh EH3 9GL on 13 January 2015 (1 page) |
17 September 2014 | Annual return made up to 27 June 2014 no member list (3 pages) |
17 September 2014 | Annual return made up to 27 June 2014 no member list (3 pages) |
28 May 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
28 May 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
29 April 2014 | Termination of appointment of Jim Sutherland as a director (1 page) |
29 April 2014 | Termination of appointment of Jim Sutherland as a director (1 page) |
9 September 2013 | Annual return made up to 27 June 2013 no member list (4 pages) |
9 September 2013 | Annual return made up to 27 June 2013 no member list (4 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 August 2012 | Appointment of Miss Georgette Anne Crawford as a director (2 pages) |
29 August 2012 | Appointment of Mr Brendan Mccarron as a director (2 pages) |
29 August 2012 | Appointment of Mr Brendan Mccarron as a director (2 pages) |
29 August 2012 | Appointment of Miss Georgette Anne Crawford as a director (2 pages) |
15 August 2012 | Annual return made up to 27 June 2012 no member list (3 pages) |
15 August 2012 | Annual return made up to 27 June 2012 no member list (3 pages) |
18 May 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
18 May 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
26 September 2011 | Secretary's details changed for Morton Fraser Secretaries on 1 September 2010 (2 pages) |
26 September 2011 | Secretary's details changed for Morton Fraser Secretaries on 1 September 2010 (2 pages) |
26 September 2011 | Secretary's details changed for Morton Fraser Secretaries on 1 September 2010 (2 pages) |
5 September 2011 | Annual return made up to 27 June 2011 no member list (5 pages) |
5 September 2011 | Annual return made up to 27 June 2011 no member list (5 pages) |
2 September 2011 | Termination of appointment of Kevin Sutherland as a director (1 page) |
2 September 2011 | Termination of appointment of Kevin Sutherland as a director (1 page) |
2 September 2011 | Termination of appointment of Peter Campbell as a director (1 page) |
2 September 2011 | Termination of appointment of Peter Campbell as a director (1 page) |
30 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
30 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
11 August 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 27 June 2010 (2 pages) |
11 August 2010 | Annual return made up to 27 June 2010 no member list (5 pages) |
11 August 2010 | Annual return made up to 27 June 2010 no member list (5 pages) |
11 August 2010 | Director's details changed for Mr Kevin Donald Sutherland on 27 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Peter Campbell on 27 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Jim Sutherland on 27 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Peter Campbell on 27 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Kevin Donald Sutherland on 27 June 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 27 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Jim Sutherland on 27 June 2010 (2 pages) |
14 April 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
14 April 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
21 August 2009 | Annual return made up to 27/06/09 (3 pages) |
21 August 2009 | Annual return made up to 27/06/09 (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 June 2008 (2 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 June 2008 (2 pages) |
9 December 2008 | Annual return made up to 27/06/08 (3 pages) |
9 December 2008 | Annual return made up to 27/06/08 (3 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
1 April 2008 | Registered office changed on 01/04/2008 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
17 July 2007 | Annual return made up to 27/06/07 (2 pages) |
17 July 2007 | Annual return made up to 27/06/07 (2 pages) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | New director appointed (2 pages) |
27 June 2006 | Incorporation (22 pages) |
27 June 2006 | Incorporation (22 pages) |