Edinburgh
EH10 5GB
Scotland
Director Name | Mr Kenneth John Macara |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(same day as company formation) |
Role | Engineering Company Executive |
Country of Residence | Scotland |
Correspondence Address | Trabboch Cottage Trabboch Ayrshire KA5 5HX Scotland |
Director Name | Mr Rodney George Goodson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(same day as company formation) |
Role | Chartered Structural Engineer |
Country of Residence | Scotland |
Correspondence Address | 22 Glencairn Crescent Edinburgh Midlothian EH12 5BT Scotland |
Secretary Name | David Kenneth Bauermeister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101/7 Greenbank Drive Edinburgh EH10 5GB Scotland |
Director Name | Bernadette Goodson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Glencairn Crescent Edinburgh Midlothian EH12 5BT Scotland |
Secretary Name | Bernadette Goodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Glencairn Crescent Edinburgh Midlothian EH12 5BT Scotland |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£92,582 |
Current Liabilities | £1,215,704 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 February 2008 | Delivered on: 7 March 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Milne graden, west mains farm steading, coldstream BER5433. Outstanding |
---|---|
28 December 2007 | Delivered on: 3 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
11 April 2013 | Administrator's progress report (22 pages) |
---|---|
30 October 2012 | Statement of affairs with form 2.13B(SCOT) (23 pages) |
30 October 2012 | Statement of administrator's proposal (31 pages) |
3 September 2012 | Appointment of an administrator (4 pages) |
31 August 2012 | Registered office address changed from Mcdonald Gordon & Co Limited 29 York Place Edinburgh Midlothian EH1 3HP on 31 August 2012 (2 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
30 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders Statement of capital on 2011-11-30
|
30 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders Statement of capital on 2011-11-30
|
1 April 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
2 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
3 December 2009 | Director's details changed for Rodney George Goodson on 6 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Director's details changed for Rodney George Goodson on 6 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Bernadette Goodson on 6 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Director's details changed for Bernadette Goodson on 6 November 2009 (2 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
4 December 2008 | Return made up to 06/11/08; full list of members (4 pages) |
19 November 2008 | Resolutions
|
29 August 2008 | S-div (1 page) |
29 August 2008 | Resolutions
|
14 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
13 June 2008 | Director and secretary appointed bernadette goodson (2 pages) |
11 June 2008 | Appointment terminated director kenneth macara (1 page) |
11 June 2008 | Appointment terminated director and secretary david bauermeister (1 page) |
9 May 2008 | Accounting reference date shortened from 30/11/2007 to 30/09/2007 (1 page) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 January 2008 | Partic of mort/charge * (3 pages) |
10 December 2007 | Return made up to 06/11/07; full list of members (8 pages) |
6 November 2006 | Incorporation (24 pages) |