West Lothian
EH49 6QE
Scotland
Director Name | Mr Robert William Middleton Brook |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 June 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ashchurch Park Villas London W12 9SP |
Director Name | Mr John Anthony Bingham Kennedy |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 December 2009) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Newhall Carlops Penicuik Midlothian EH26 9LY Scotland |
Director Name | Mr Andrew Edward White |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 December 2009) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Craigend 2 Cromwell Road North Berwick East Lothian EH39 4LZ Scotland |
Secretary Name | John Kenneth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 2008) |
Role | Chartered Accountant |
Correspondence Address | 33 Castle Street Edinburgh Midlothian EH2 3DN Scotland |
Secretary Name | Mr Peter Michael McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2009) |
Role | Solicitor |
Correspondence Address | 19 Bonaly Terrace Edinburgh Midlothian EH13 0EL Scotland |
Director Name | Mr Ronald Alexander Robson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 August 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Glasclune Gardens North Berwick East Lothian EH39 4RB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Year | 2008 |
---|---|
Turnover | £352,212 |
Gross Profit | -£13,908,369 |
Net Worth | -£43,719,587 |
Cash | £258,930 |
Current Liabilities | £178,644,696 |
Latest Accounts | 4 July 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
4 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 October 2017 | Final Gazette dissolved following liquidation (1 page) |
4 July 2017 | Return of final meeting of voluntary winding up (3 pages) |
4 July 2017 | Return of final meeting of voluntary winding up (3 pages) |
4 July 2017 | Notice of final meeting of creditors (7 pages) |
4 July 2017 | Notice of final meeting of creditors (7 pages) |
27 October 2015 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages) |
27 October 2015 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages) |
10 May 2011 | Administrator's progress report (13 pages) |
10 May 2011 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
10 May 2011 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
10 May 2011 | Administrator's progress report (13 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /part /charge no 9 (3 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /part /charge no 8 (3 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /part /charge no 9 (3 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /part /charge no 7 (3 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /part /charge no 10 (3 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /part /charge no 7 (3 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /part /charge no 8 (3 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /part /charge no 10 (3 pages) |
13 October 2010 | Notice of extension of period of Administration (1 page) |
13 October 2010 | Notice of extension of period of Administration (1 page) |
18 June 2010 | Administrator's progress report (11 pages) |
18 June 2010 | Administrator's progress report (11 pages) |
29 April 2010 | Termination of appointment of Robert Brook as a director (2 pages) |
29 April 2010 | Termination of appointment of Robert Brook as a director (2 pages) |
8 February 2010 | Termination of appointment of Andrew White as a director (2 pages) |
8 February 2010 | Termination of appointment of Andrew White as a director (2 pages) |
22 January 2010 | Statement of affairs with form 2.13B(SCOT) (39 pages) |
22 January 2010 | Statement of affairs with form 2.13B(SCOT) (39 pages) |
21 January 2010 | Termination of appointment of John Kennedy as a director (2 pages) |
21 January 2010 | Termination of appointment of John Kennedy as a director (2 pages) |
20 January 2010 | Registered office address changed from 33 Castle Street Edinburgh Midlothian EH2 3DN on 20 January 2010 (2 pages) |
20 January 2010 | Registered office address changed from 33 Castle Street Edinburgh Midlothian EH2 3DN on 20 January 2010 (2 pages) |
15 January 2010 | Statement of administrator's proposal (17 pages) |
15 January 2010 | Statement of administrator's proposal (17 pages) |
10 December 2009 | Appointment of an administrator (3 pages) |
10 December 2009 | Appointment of an administrator (3 pages) |
27 October 2009 | Appointment of James Scott Cairns as a director (2 pages) |
27 October 2009 | Appointment of James Scott Cairns as a director (2 pages) |
5 October 2009 | Termination of appointment of Peter Mccall as a secretary (1 page) |
5 October 2009 | Termination of appointment of Peter Mccall as a secretary (1 page) |
12 August 2009 | Appointment terminated director ronald robson (1 page) |
12 August 2009 | Appointment terminated director ronald robson (1 page) |
13 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
19 March 2009 | Full accounts made up to 4 July 2008 (16 pages) |
19 March 2009 | Full accounts made up to 4 July 2008 (16 pages) |
19 March 2009 | Full accounts made up to 4 July 2008 (16 pages) |
19 March 2009 | Resolutions
|
19 March 2009 | Resolutions
|
19 November 2008 | Alterations to floating charge 4 (18 pages) |
19 November 2008 | Alterations to floating charge 4 (18 pages) |
28 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 July 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 July 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 July 2008 | Resolutions
|
14 July 2008 | Resolutions
|
11 July 2008 | Alterations to floating charge 4 (16 pages) |
11 July 2008 | Alterations to floating charge 4 (16 pages) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
25 June 2008 | Director appointed mr ronald alexander robson (2 pages) |
25 June 2008 | Director appointed mr ronald alexander robson (2 pages) |
24 June 2008 | Appointment terminated director robert brook (1 page) |
24 June 2008 | Appointment terminated director robert brook (1 page) |
14 May 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
14 May 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
14 March 2008 | Full accounts made up to 31 July 2007 (13 pages) |
14 March 2008 | Full accounts made up to 31 July 2007 (13 pages) |
10 March 2008 | Appointment terminated secretary john brown (1 page) |
10 March 2008 | Secretary appointed mr peter michael mccall (1 page) |
10 March 2008 | Appointment terminated secretary john brown (1 page) |
10 March 2008 | Secretary appointed mr peter michael mccall (1 page) |
24 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
19 July 2007 | Alterations to a floating charge (16 pages) |
19 July 2007 | Alterations to a floating charge (16 pages) |
18 October 2006 | Partic of mort/charge * (16 pages) |
18 October 2006 | Partic of mort/charge * (16 pages) |
12 October 2006 | Partic of mort/charge * (15 pages) |
12 October 2006 | Partic of mort/charge * (17 pages) |
12 October 2006 | Partic of mort/charge * (15 pages) |
12 October 2006 | Partic of mort/charge * (17 pages) |
18 August 2006 | New director appointed (7 pages) |
18 August 2006 | New director appointed (7 pages) |
8 August 2006 | New director appointed (4 pages) |
8 August 2006 | New director appointed (4 pages) |
8 August 2006 | New secretary appointed (6 pages) |
8 August 2006 | New secretary appointed (6 pages) |
7 August 2006 | Company name changed bayness LIMITED\certificate issued on 07/08/06 (2 pages) |
7 August 2006 | Company name changed bayness LIMITED\certificate issued on 07/08/06 (2 pages) |
4 August 2006 | New director appointed (5 pages) |
4 August 2006 | New director appointed (5 pages) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
27 July 2006 | Resolutions
|
27 July 2006 | Registered office changed on 27/07/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
27 July 2006 | Resolutions
|
11 July 2006 | Incorporation (17 pages) |
11 July 2006 | Incorporation (17 pages) |