Grouville
Jersey
JE3 9DJ
Director Name | Ms Dawn Sharon McGuinness |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2015(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 11 September 2020) |
Role | Administrator |
Country of Residence | Jersey |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr David Ian Harrington |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2019(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 11 September 2020) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 47 Esplanade St Helier JE1 0BD |
Director Name | Constance Adele Elizabeth Helyar |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 May 2009) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Utopia Rue De La Passee St. Sampson Guernsey GY2 4TN |
Director Name | Susan Jill Fossey |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 January 2011) |
Role | Managing Director |
Country of Residence | Jersey, Channel Islands |
Correspondence Address | 9 La Petite Ruelle St. Lawrence Jersey JE3 1FN |
Director Name | Ms Sarah Margaret Rayson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 March 2019) |
Role | Manager |
Country of Residence | Jersey |
Correspondence Address | La Jardin Des Pommiers La Vallee De St. Pierre St. Lawrence Jersey JE3 1EU |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | International Private Equity Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 May 2009) |
Correspondence Address | PO Box 431 Alexander House 13-15 Victoria Road St Peter Port Guernsey Channel Islands GY1 3ZD |
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Electra Partners LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
11 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 June 2020 | Final account prior to dissolution in MVL (final account attached) (9 pages) |
21 June 2019 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Atria One 144 Morrison Street Edinburgh EH3 8EX on 21 June 2019 (2 pages) |
21 June 2019 | Resolutions
|
13 March 2019 | Appointment of Mr David Ian Harrington as a director on 8 March 2019 (2 pages) |
13 March 2019 | Termination of appointment of Sarah Margaret Rayson as a director on 8 March 2019 (1 page) |
14 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
14 August 2018 | Director's details changed for Ms Dawn Sharon Mcguinness on 6 July 2018 (2 pages) |
14 August 2018 | Director's details changed for Ms Sarah Margaret Rayson on 14 August 2018 (2 pages) |
14 August 2018 | Director's details changed for Ms Sarah Margaret Rayson on 6 July 2018 (2 pages) |
9 July 2018 | Change of details for Epiris Managers Llp as a person with significant control on 4 July 2018 (2 pages) |
5 July 2018 | Change of details for Epiris Managers Llp as a person with significant control on 4 July 2018 (2 pages) |
24 January 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
3 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
2 August 2017 | Change of details for Epiris Managers Llp as a person with significant control on 1 December 2016 (2 pages) |
2 August 2017 | Change of details for Epiris Managers Llp as a person with significant control on 1 December 2016 (2 pages) |
27 July 2017 | Change of details for Electra Partners Llp as a person with significant control on 1 December 2016 (2 pages) |
27 July 2017 | Change of details for Electra Partners Llp as a person with significant control on 1 December 2016 (2 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
4 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
11 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
8 September 2015 | Appointment of Ms Dawn Sharon Mcguinness as a director on 29 July 2015 (2 pages) |
8 September 2015 | Appointment of Ms Dawn Sharon Mcguinness as a director on 29 July 2015 (2 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
4 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
16 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 June 2011 | Termination of appointment of Susan Fossey as a director (1 page) |
8 June 2011 | Appointment of Mr Malcolm Graeme Mcarthur as a director (2 pages) |
8 June 2011 | Appointment of Mr Malcolm Graeme Mcarthur as a director (2 pages) |
8 June 2011 | Termination of appointment of Susan Fossey as a director (1 page) |
13 September 2010 | Director's details changed for Susan Jill Fossey on 15 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Director's details changed for Sarah Margaret Rayson on 15 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Sarah Margaret Rayson on 15 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Director's details changed for Susan Jill Fossey on 15 August 2010 (2 pages) |
8 April 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
8 April 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
11 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
11 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
24 July 2009 | Appointment terminated director constance helyar (1 page) |
24 July 2009 | Appointment terminated director constance helyar (1 page) |
17 June 2009 | Director appointed susan jill fossey (2 pages) |
17 June 2009 | Director appointed sarah margaret rayson (2 pages) |
17 June 2009 | Appointment terminated secretary international private equity services LIMITED (1 page) |
17 June 2009 | Director appointed sarah margaret rayson (2 pages) |
17 June 2009 | Director appointed susan jill fossey (2 pages) |
17 June 2009 | Appointment terminated secretary international private equity services LIMITED (1 page) |
20 May 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
20 May 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
1 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
1 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
18 June 2008 | Full accounts made up to 30 September 2007 (6 pages) |
18 June 2008 | Full accounts made up to 30 September 2007 (6 pages) |
6 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
6 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | New director appointed (5 pages) |
25 October 2006 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | New director appointed (5 pages) |
4 September 2006 | Company name changed lothian shelf (437) LIMITED\certificate issued on 04/09/06 (2 pages) |
4 September 2006 | Resolutions
|
4 September 2006 | Resolutions
|
4 September 2006 | Company name changed lothian shelf (437) LIMITED\certificate issued on 04/09/06 (2 pages) |
15 August 2006 | Incorporation (21 pages) |
15 August 2006 | Incorporation (21 pages) |