Bridge Of Allan
Stirlingshire
FK9 4PD
Scotland
Director Name | Mr Neil Armstrong McMyn |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2011(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 16 August 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Mr John Anthony Bingham Kennedy |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 April 2010) |
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 | 18 December 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 12 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 | 18 December 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 March 2008) |
Role | Chartered Accountant |
Correspondence Address | 33 Castle Street Edinburgh Midlothian EH2 3DN Scotland |
Director Name | Mr Robert William Middleton Brook |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 December 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Secretary Name | Mr Peter Michael McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(1 year, 4 months after company formation) |
Appointment Duration | 8 months (resigned 04 November 2008) |
Role | Solicitor |
Correspondence Address | 19 Bonaly Terrace Edinburgh Midlothian EH13 0EL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill 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 | 2010 |
---|---|
Turnover | £260,055 |
Gross Profit | £157,965 |
Net Worth | -£1,942,042 |
Cash | £108,528 |
Current Liabilities | £4,246,865 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 May 2016 | Notice of final meeting of creditors (7 pages) |
16 May 2016 | Return of final meeting of voluntary winding up (3 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) |
7 April 2014 | Administrator's progress report (12 pages) |
10 March 2014 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
30 October 2013 | Administrator's progress report (10 pages) |
2 September 2013 | Notice of extension of period of Administration (1 page) |
11 July 2013 | Satisfaction of charge 4 in full (4 pages) |
11 July 2013 | Satisfaction of charge 3 in full (4 pages) |
22 April 2013 | Administrator's progress report (10 pages) |
9 October 2012 | Appointment of an administrator (3 pages) |
28 September 2012 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF United Kingdom on 28 September 2012 (2 pages) |
3 January 2012 | Appointment of Mr Neil Armstrong Mcmyn as a director (3 pages) |
3 January 2012 | Termination of appointment of Robert Brook as a director (2 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
1 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders Statement of capital on 2011-12-01
|
1 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders Statement of capital on 2011-12-01
|
29 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
1 April 2011 | Full accounts made up to 31 December 2009 (15 pages) |
14 February 2011 | Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages) |
16 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Register(s) moved to registered inspection location (1 page) |
27 August 2010 | Register inspection address has been changed (1 page) |
19 July 2010 | Registered office address changed from 33 Castle Street Edinburgh Midlothian EH2 3DN on 19 July 2010 (1 page) |
18 May 2010 | Termination of appointment of John Kennedy as a director (2 pages) |
5 May 2010 | Full accounts made up to 31 December 2008 (18 pages) |
28 January 2010 | Termination of appointment of Andrew White as a director (2 pages) |
10 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
19 March 2009 | Auditor's resignation (1 page) |
7 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
5 November 2008 | Appointment terminated secretary peter mccall (1 page) |
3 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
13 March 2008 | Secretary appointed mr peter michael mccall (1 page) |
13 March 2008 | Appointment terminated secretary john brown (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
7 November 2007 | Return made up to 03/11/07; full list of members (3 pages) |
5 May 2007 | Partic of mort/charge * (5 pages) |
29 March 2007 | Partic of mort/charge * (7 pages) |
15 March 2007 | Partic of mort/charge * (3 pages) |
24 January 2007 | New director appointed (5 pages) |
18 January 2007 | New director appointed (3 pages) |
15 January 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
15 January 2007 | Company name changed viewburn LIMITED\certificate issued on 15/01/07 (2 pages) |
15 January 2007 | New director appointed (5 pages) |
15 January 2007 | New director appointed (6 pages) |
15 January 2007 | New secretary appointed (2 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Resolutions
|
19 December 2006 | Secretary resigned (1 page) |
3 November 2006 | Incorporation (17 pages) |