Heriot
Midlothian
EH38 5YE
Scotland
Director Name | Mr Andrew Graham Law |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2011(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 25 April 2017) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Heriot Toun Heriot Toun Heriot Midlothian EH38 5YE Scotland |
Director Name | Mrs Leigh Veronica Bradley |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2012(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 25 April 2017) |
Role | Stonemason |
Country of Residence | Scotland |
Correspondence Address | Sunnyside Heriot Heriot Midlothian EH38 5YE Scotland |
Director Name | Mr Stuart Banks Kelly |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2014(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 25 April 2017) |
Role | Journalist |
Country of Residence | Scotland |
Correspondence Address | Hillside Cottage Heriot Mill Heriot Midlothian EH38 5YE Scotland |
Director Name | Mr Andrew Tymkewycz |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2015(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 25 April 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Nettlingflat Steading Heriot Midlothian EH38 5YF Scotland |
Director Name | Peter Caunt |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Sunnyside Heriot Midlothian EH38 5YE Scotland |
Director Name | Mr James Alexander Fletcher |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Role | Manager:City Of Edinburgh Coun |
Country of Residence | United Kingdom |
Correspondence Address | Laburnum Cottage 11 Heriot Way Heriot Midlothian EH38 5YN Scotland |
Director Name | Julyan Patrick Anstice Rawlings |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Role | Photographer |
Country of Residence | Scotland |
Correspondence Address | 8 Heriot Way Heriot Midlothian EH38 5YN Scotland |
Secretary Name | Dr Andrew Gavin Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Nettlingflat Cottages Heriot Midlothian EH38 5YF Scotland |
Director Name | Mr Graham Robert Allison |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagebank Crossing On The Railway Heriot Midlothian EH38 5YR Scotland |
Director Name | Mrs Susanna Sharp |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(4 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 02 June 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Heriot Mill Farm House Heriot Mill Heriot Midlothian EH38 5YE Scotland |
Website | www.quercusrbd.co.uk |
---|
Registered Address | Sunnyside Heriot Midlothian EH38 5YE Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Galashiels and District |
Year | 2014 |
---|---|
Net Worth | £466 |
Cash | £466 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2017 | Application to strike the company off the register (3 pages) |
16 January 2017 | Application to strike the company off the register (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 March 2016 | Annual return made up to 23 January 2016 no member list (5 pages) |
2 March 2016 | Annual return made up to 23 January 2016 no member list (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 October 2015 | Appointment of Mr Andrew Tymkewycz as a director on 2 June 2015 (2 pages) |
21 October 2015 | Termination of appointment of Susanna Sharp as a director on 2 June 2015 (1 page) |
21 October 2015 | Termination of appointment of Susanna Sharp as a director on 2 June 2015 (1 page) |
21 October 2015 | Appointment of Mr Andrew Tymkewycz as a director on 2 June 2015 (2 pages) |
21 October 2015 | Appointment of Mr Andrew Tymkewycz as a director on 2 June 2015 (2 pages) |
21 October 2015 | Termination of appointment of Susanna Sharp as a director on 2 June 2015 (1 page) |
5 February 2015 | Annual return made up to 23 January 2015 no member list (5 pages) |
5 February 2015 | Annual return made up to 23 January 2015 no member list (5 pages) |
6 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 August 2014 | Appointment of Mr Stuart Banks Kelly as a director on 4 June 2014 (2 pages) |
6 August 2014 | Termination of appointment of Julyan Patrick Anstice Rawlings as a director on 4 June 2014 (1 page) |
6 August 2014 | Termination of appointment of Julyan Patrick Anstice Rawlings as a director on 4 June 2014 (1 page) |
6 August 2014 | Appointment of Mr Stuart Banks Kelly as a director on 4 June 2014 (2 pages) |
6 August 2014 | Termination of appointment of Julyan Patrick Anstice Rawlings as a director on 4 June 2014 (1 page) |
6 August 2014 | Appointment of Mr Stuart Banks Kelly as a director on 4 June 2014 (2 pages) |
17 February 2014 | Annual return made up to 23 January 2014 no member list (5 pages) |
17 February 2014 | Termination of appointment of Graham Allison as a director (1 page) |
17 February 2014 | Termination of appointment of Graham Allison as a director (1 page) |
17 February 2014 | Termination of appointment of Peter Caunt as a director (1 page) |
17 February 2014 | Termination of appointment of Peter Caunt as a director (1 page) |
17 February 2014 | Annual return made up to 23 January 2014 no member list (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 February 2013 | Annual return made up to 23 January 2013 no member list (8 pages) |
14 February 2013 | Annual return made up to 23 January 2013 no member list (8 pages) |
31 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
31 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
29 October 2012 | Appointment of Mrs Leigh Veronica Bradley as a director (2 pages) |
29 October 2012 | Appointment of Mrs Leigh Veronica Bradley as a director (2 pages) |
9 March 2012 | Appointment of Mrs Susanna Sharp as a director (2 pages) |
9 March 2012 | Appointment of Mrs Susanna Sharp as a director (2 pages) |
9 March 2012 | Appointment of Mr. Andrew Graham Law as a director (2 pages) |
9 March 2012 | Appointment of Mr. Andrew Graham Law as a director (2 pages) |
11 February 2012 | Termination of appointment of James Fletcher as a director (1 page) |
11 February 2012 | Annual return made up to 23 January 2012 no member list (5 pages) |
11 February 2012 | Annual return made up to 23 January 2012 no member list (5 pages) |
11 February 2012 | Termination of appointment of James Fletcher as a director (1 page) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
28 January 2011 | Annual return made up to 23 January 2011 no member list (6 pages) |
28 January 2011 | Annual return made up to 23 January 2011 no member list (6 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
26 May 2010 | Appointment of Mr Graham Robert Allison as a director (2 pages) |
26 May 2010 | Appointment of Mr Graham Robert Allison as a director (2 pages) |
24 February 2010 | Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
24 February 2010 | Annual return made up to 23 January 2010 no member list (4 pages) |
24 February 2010 | Annual return made up to 23 January 2010 no member list (4 pages) |
24 February 2010 | Director's details changed for James Fletcher on 23 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Julyan Patrick Anstice Rawlings on 23 January 2010 (2 pages) |
24 February 2010 | Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
24 February 2010 | Director's details changed for James Fletcher on 23 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Peter Caunt on 23 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Peter Caunt on 23 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Julyan Patrick Anstice Rawlings on 23 January 2010 (2 pages) |
28 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
28 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
29 January 2009 | Appointment terminated secretary andrew whittaker (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from 7 nettlingflat cottages heriot midlothian EH38 5YF (1 page) |
29 January 2009 | Location of debenture register (1 page) |
29 January 2009 | Location of register of members (1 page) |
29 January 2009 | Annual return made up to 23/01/09 (3 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from 7 nettlingflat cottages heriot midlothian EH38 5YF (1 page) |
29 January 2009 | Annual return made up to 23/01/09 (3 pages) |
29 January 2009 | Location of register of members (1 page) |
29 January 2009 | Location of debenture register (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from sunnyside heriot midlothian EH38 5YE (1 page) |
29 January 2009 | Secretary appointed mr andrew peter caunt (1 page) |
29 January 2009 | Secretary appointed mr andrew peter caunt (1 page) |
29 January 2009 | Appointment terminated secretary andrew whittaker (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from sunnyside heriot midlothian EH38 5YE (1 page) |
3 December 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
3 December 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
20 February 2008 | Annual return made up to 23/01/08 (2 pages) |
20 February 2008 | Annual return made up to 23/01/08 (2 pages) |
23 January 2007 | Incorporation (26 pages) |
23 January 2007 | Incorporation (26 pages) |