Edinburgh
EH2 3JG
Scotland
Secretary Name | Nicola Campbell |
---|---|
Status | Closed |
Appointed | 21 October 2016(10 years, 2 months after company formation) |
Appointment Duration | 12 months (closed 17 October 2017) |
Role | Company Director |
Correspondence Address | 101 Rose Street South Lane Edinburgh EH2 3JG Scotland |
Director Name | Dr Robert Beattie |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Twin Pines 28 North Road, Saline West Fife KY12 9UQ Scotland |
Director Name | Mr John Smith Cruickshank |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 July 2013) |
Role | Engineer Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Meadowview Drive Inchture Perth Perthshire PH14 9RQ Scotland |
Director Name | Stephen Hugh Glover |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(1 week after company formation) |
Appointment Duration | 4 years, 12 months (resigned 11 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Champfleurie Mews Linlithgow West Lothian EH49 6NJ Scotland |
Secretary Name | Mmg Archbold |
---|---|
Status | Resigned |
Appointed | 24 August 2015(9 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 October 2016) |
Role | Company Director |
Correspondence Address | 182 High Street Montrose Angus DD10 8PH Scotland |
Director Name | MMA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Registered Address | 101 Rose Street South Lane Edinburgh EH2 3JG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
17 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2016 | Director's details changed for Miss Nicola Campbell on 21 October 2016 (2 pages) |
21 October 2016 | Termination of appointment of Mmg Archbold as a secretary on 21 October 2016 (1 page) |
21 October 2016 | Appointment of Nicola Campbell as a secretary on 21 October 2016 (2 pages) |
21 October 2016 | Registered office address changed from 182 High Street Montrose Angus DD10 8PH Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 21 October 2016 (1 page) |
21 October 2016 | Registered office address changed from 182 High Street Montrose Angus DD10 8PH Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 21 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Mmg Archbold as a secretary on 21 October 2016 (1 page) |
21 October 2016 | Appointment of Nicola Campbell as a secretary on 21 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Miss Nicola Campbell on 21 October 2016 (2 pages) |
25 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
21 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
21 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
1 September 2015 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to 182 High Street Montrose Angus DD10 8PH on 1 September 2015 (1 page) |
1 September 2015 | Termination of appointment of Clp Secretaries Limited as a secretary on 24 August 2015 (1 page) |
1 September 2015 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to 182 High Street Montrose Angus DD10 8PH on 1 September 2015 (1 page) |
1 September 2015 | Appointment of Mmg Archbold as a secretary on 24 August 2015 (2 pages) |
1 September 2015 | Termination of appointment of Clp Secretaries Limited as a secretary on 24 August 2015 (1 page) |
1 September 2015 | Appointment of Mmg Archbold as a secretary on 24 August 2015 (2 pages) |
12 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Director's details changed for Miss Nicola Campbell on 12 August 2015 (2 pages) |
12 August 2015 | Director's details changed for Miss Nicola Campbell on 12 August 2015 (2 pages) |
31 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
31 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
16 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
16 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
9 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
17 July 2013 | Termination of appointment of Robert Beattie as a director (2 pages) |
17 July 2013 | Termination of appointment of John Cruickshank as a director (2 pages) |
17 July 2013 | Termination of appointment of John Cruickshank as a director (2 pages) |
17 July 2013 | Termination of appointment of Robert Beattie as a director (2 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
15 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
6 September 2011 | Termination of appointment of Stephen Glover as a director (2 pages) |
6 September 2011 | Termination of appointment of Stephen Glover as a director (2 pages) |
26 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
26 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
26 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
11 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (5 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (5 pages) |
24 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
24 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
26 August 2008 | Return made up to 08/08/08; full list of members (5 pages) |
26 August 2008 | Return made up to 08/08/08; full list of members (5 pages) |
11 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
11 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
16 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
16 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
22 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (3 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | New director appointed (3 pages) |
15 September 2006 | Director's particulars changed (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | New director appointed (3 pages) |
15 September 2006 | Director's particulars changed (1 page) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (3 pages) |
17 August 2006 | Ad 15/08/06--------- £ si 24@1=24 £ ic 76/100 (2 pages) |
17 August 2006 | Ad 15/08/06--------- £ si 24@1=24 £ ic 76/100 (2 pages) |
17 August 2006 | Ad 15/08/06--------- £ si 75@1=75 £ ic 1/76 (2 pages) |
17 August 2006 | Ad 15/08/06--------- £ si 75@1=75 £ ic 1/76 (2 pages) |
8 August 2006 | Incorporation (44 pages) |
8 August 2006 | Incorporation (44 pages) |