Edinburgh
Midlothian
EH3 9GL
Scotland
Director Name | Mr Steven Ben Brodie |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2010(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 28 August 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Mr James Edward Black |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2011(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 28 August 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Oakwood Drive Newton Mearns Glasgow G77 5PU Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 February 2007(same day as company formation) |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Mr Douglas Richard Kearney |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 October 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Eastwoodmains Road Glasgow G46 6QB Scotland |
Director Name | James Fraser Livingston |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 April 2010) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Thirlestane Flat 2 10 Whittinghame Gardens Glasgow G12 0AA Scotland |
Director Name | Colin Mackay |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thorpestone House 44 Old Mugdock Road Strathblane Lanarkshire G63 9ES Scotland |
Director Name | Ian Duncan Mackay |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | Glenairthrey 12 Upper Glen Road Bridge Of Allan Stirlingshire FK9 4PX Scotland |
Director Name | Mr Craig John McDermid |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 September 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Montrose Gardens Milngavie Glasgow Lanarkshire G62 8NQ Scotland |
Director Name | Mr Peter James Bailey Shakeshaft |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Stell Muirton North Berwick East Lothian EH39 5LW Scotland |
Director Name | Mr Allan Charles McLaughlin |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 December 2008(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Greenhead Road Bearsden Glasgow Lanarkshire G61 2DD Scotland |
Director Name | Mr Paul James Slater |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 52 Ardrossan Road West Kilbride Ayrshire KA23 9LT Scotland |
Director Name | Mr David James Lamont |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 April 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Mr Warren Hill McInteer |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(3 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 29 October 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile 2 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh EH2 1JX Scotland |
Registered Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | John Hall 100.00% Ordinary |
---|
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
28 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2015 | Application to strike the company off the register (3 pages) |
17 April 2015 | Application to strike the company off the register (3 pages) |
9 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
4 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
4 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
4 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 February 2014 (17 pages) |
4 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 February 2014 (17 pages) |
4 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 February 2014 (17 pages) |
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
18 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
18 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
13 May 2013 | Termination of appointment of David Lamont as a director (1 page) |
13 May 2013 | Termination of appointment of David Lamont as a director (1 page) |
25 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
22 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
22 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
27 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
27 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
27 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
24 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
24 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
18 October 2011 | Appointment of Director James Edward Black as a director (3 pages) |
18 October 2011 | Appointment of Director James Edward Black as a director (3 pages) |
18 October 2011 | Termination of appointment of Douglas Kearney as a director (2 pages) |
18 October 2011 | Termination of appointment of Douglas Kearney as a director (2 pages) |
5 July 2011 | Termination of appointment of Allan Mclaughlin as a director (2 pages) |
5 July 2011 | Termination of appointment of Allan Mclaughlin as a director (2 pages) |
12 April 2011 | Appointment of John Michael Hall as a director (3 pages) |
12 April 2011 | Appointment of John Michael Hall as a director (3 pages) |
23 March 2011 | Termination of appointment of Craig Mcdermid as a director (2 pages) |
23 March 2011 | Termination of appointment of Craig Mcdermid as a director (2 pages) |
23 March 2011 | Termination of appointment of Warren Mcinteer as a director (2 pages) |
23 March 2011 | Termination of appointment of Warren Mcinteer as a director (2 pages) |
28 February 2011 | Secretary's details changed for Morton Fraser Secretaries Limited on 28 February 2011 (2 pages) |
28 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (9 pages) |
28 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (9 pages) |
28 February 2011 | Secretary's details changed for Morton Fraser Secretaries Limited on 28 February 2011 (2 pages) |
28 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (9 pages) |
22 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
22 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
13 October 2010 | Termination of appointment of Paul Slater as a director (2 pages) |
13 October 2010 | Termination of appointment of Peter Shakeshaft as a director (2 pages) |
13 October 2010 | Termination of appointment of James Livingston as a director (2 pages) |
13 October 2010 | Termination of appointment of Colin Mackay as a director (2 pages) |
13 October 2010 | Termination of appointment of James Livingston as a director (2 pages) |
13 October 2010 | Termination of appointment of Peter Shakeshaft as a director (2 pages) |
13 October 2010 | Termination of appointment of Colin Mackay as a director (2 pages) |
13 October 2010 | Termination of appointment of Paul Slater as a director (2 pages) |
9 September 2010 | Appointment of Warren Hill Mcinteer as a director (3 pages) |
9 September 2010 | Appointment of David James Lamont as a director (3 pages) |
9 September 2010 | Appointment of Mr Steven Ben Brodie as a director (3 pages) |
9 September 2010 | Appointment of David James Lamont as a director (3 pages) |
9 September 2010 | Appointment of Warren Hill Mcinteer as a director (3 pages) |
9 September 2010 | Appointment of Mr Steven Ben Brodie as a director (3 pages) |
28 June 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (7 pages) |
20 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
20 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
11 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page) |
2 March 2009 | Return made up to 02/02/09; full list of members (5 pages) |
2 March 2009 | Return made up to 02/02/09; full list of members (5 pages) |
10 February 2009 | Appointment terminated director ian mackay (1 page) |
10 February 2009 | Director appointed allan charles mclaughlin (3 pages) |
10 February 2009 | Director appointed paul slater (3 pages) |
10 February 2009 | Appointment terminated director ian mackay (1 page) |
10 February 2009 | Director appointed allan charles mclaughlin (3 pages) |
10 February 2009 | Director appointed paul slater (3 pages) |
3 February 2009 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
3 February 2009 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
6 March 2008 | Return made up to 02/02/08; full list of members (5 pages) |
6 March 2008 | Return made up to 02/02/08; full list of members (5 pages) |
25 September 2007 | New director appointed (4 pages) |
25 September 2007 | New director appointed (4 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New director appointed (3 pages) |
3 September 2007 | New director appointed (3 pages) |
3 September 2007 | New director appointed (3 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New director appointed (3 pages) |
3 September 2007 | New director appointed (3 pages) |
3 September 2007 | New director appointed (3 pages) |
3 September 2007 | New director appointed (3 pages) |
3 September 2007 | New director appointed (3 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
24 August 2007 | Memorandum and Articles of Association (6 pages) |
24 August 2007 | Memorandum and Articles of Association (6 pages) |
23 August 2007 | Resolutions
|
23 August 2007 | Resolutions
|
26 March 2007 | Company name changed york place (no. 406) LIMITED\certificate issued on 26/03/07 (2 pages) |
26 March 2007 | Company name changed york place (no. 406) LIMITED\certificate issued on 26/03/07 (2 pages) |
2 February 2007 | Incorporation (16 pages) |
2 February 2007 | Incorporation (16 pages) |