South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director Name | Miss Lynsey Jane Nicoll |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2013(6 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 10 April 2015) |
Role | Senior Commercial Lawyer |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Josephus Petrus Adrianus Van Der Burg |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 17 October 2014(7 years after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 10 April 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mrs Kelly Taylor Welsh |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2014(7 years after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 10 April 2015) |
Role | Head Of Uk Tax |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr David Michael Forde |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 17 October 2014(7 years after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 10 April 2015) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Daniel Thomas Lee |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Role | Solicitor |
Correspondence Address | 4 Clark Avenue Edinburgh Midlothian EH5 3AU Scotland |
Director Name | Graeme Colquhoun |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 January 2008) |
Role | Solicitor |
Correspondence Address | 28 St Andrew Square Edinburgh Midlothian EH2 1AF Scotland |
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(1 month after company formation) |
Appointment Duration | 9 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Director Name | Mr Simon Quentin Brown |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Hydro House Bridge Wharf Chertsey Surrey KT16 8JQ |
Director Name | Mr Mark Gerken |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farlingaye 20 West Common Lindfield West Sussex RH16 2AH |
Director Name | Mrs Sarah Warby |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Braefoot House Leithhead Kirknewton West Lothian EH27 8DJ Scotland |
Secretary Name | Simon Howard Aves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(10 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Secretary Name | Mrs Anne Louise Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Craig Tedford |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rosslyn Terrace Dowanhill Glasgow G12 9NB Scotland |
Director Name | Mr David John Ashcroft |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 February 2011) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | Ledlation House Milnathort Kinross KY13 0RS Scotland |
Director Name | Mr Mark Gerken |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(2 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 March 2010) |
Role | Business Unit Director |
Country of Residence | United Kingdom |
Correspondence Address | Farlingaye 20 West Common Lindfield Haywards Heath West Sussex RH16 2AH |
Director Name | Mr Martin David Porter |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 October 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Mark James Hannam |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 December 2013) |
Role | Head Of Corporate Development |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Miss Karen Louise Forbes |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(3 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 25 October 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Secretary Name | Charlotte Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2ET Scotland |
Registered Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | Over 10 other UK companies use this postal address |
6.8k at £1 | Heineken Uk LTD 68.29% Ordinary A |
---|---|
3.2k at £1 | Jygsaw LTD 31.71% Ordinary B |
Year | 2014 |
---|---|
Turnover | £903,000 |
Gross Profit | £903,000 |
Net Worth | £49,678,000 |
Current Liabilities | £3,603,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2014 | Application to strike the company off the register (3 pages) |
5 December 2014 | Application to strike the company off the register (3 pages) |
3 December 2014 | Statement by directors (4 pages) |
3 December 2014 | Statement by directors (4 pages) |
3 December 2014 | Resolutions
|
3 December 2014 | Solvency statement dated 24/11/14 (4 pages) |
3 December 2014 | Resolutions
|
3 December 2014 | Particulars of variation of rights attached to shares (2 pages) |
3 December 2014 | Solvency statement dated 24/11/14 (4 pages) |
3 December 2014 | Statement of capital on 3 December 2014
|
3 December 2014 | Change of share class name or designation (2 pages) |
3 December 2014 | Statement of capital on 3 December 2014
|
3 December 2014 | Change of share class name or designation (2 pages) |
3 December 2014 | Particulars of variation of rights attached to shares (2 pages) |
3 December 2014 | Statement of capital on 3 December 2014
|
20 October 2014 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 17 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 17 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 17 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 17 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr David Michael Forde as a director on 17 October 2014 (2 pages) |
20 October 2014 | Appointment of Mrs Kelly Taylor Welsh as a director on 17 October 2014 (2 pages) |
20 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders (5 pages) |
20 October 2014 | Appointment of Mr David Michael Forde as a director on 17 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Martin David Porter as a director on 17 October 2014 (1 page) |
20 October 2014 | Appointment of Mrs Kelly Taylor Welsh as a director on 17 October 2014 (2 pages) |
20 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders (5 pages) |
20 October 2014 | Termination of appointment of Martin David Porter as a director on 17 October 2014 (1 page) |
20 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders (5 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
2 December 2013 | Termination of appointment of Mark James Hannam as a director on 2 December 2013 (1 page) |
2 December 2013 | Termination of appointment of Mark James Hannam as a director on 2 December 2013 (1 page) |
2 December 2013 | Termination of appointment of Mark James Hannam as a director on 2 December 2013 (1 page) |
31 October 2013 | Termination of appointment of Karen Louise Forbes as a director on 25 October 2013 (1 page) |
31 October 2013 | Appointment of Miss Lynsey Jane Nicoll as a director on 25 October 2013 (2 pages) |
31 October 2013 | Appointment of Miss Lynsey Jane Nicoll as a director on 25 October 2013 (2 pages) |
31 October 2013 | Termination of appointment of Karen Louise Forbes as a director on 25 October 2013 (1 page) |
14 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders (6 pages) |
14 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders (6 pages) |
14 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders (6 pages) |
9 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
9 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
31 July 2013 | Registered office address changed from 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 31 July 2013 (1 page) |
24 December 2012 | Director's details changed for Mr Graeme Alexander Colquhoun on 24 December 2012 (2 pages) |
24 December 2012 | Director's details changed for Mr Graeme Alexander Colquhoun on 24 December 2012 (2 pages) |
19 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
17 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 14 October 2011 (1 page) |
14 October 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 14 October 2011 (1 page) |
12 October 2011 | Termination of appointment of Simon Quentin Brown as a director on 3 October 2011 (2 pages) |
12 October 2011 | Termination of appointment of Simon Quentin Brown as a director on 3 October 2011 (2 pages) |
12 October 2011 | Termination of appointment of Simon Quentin Brown as a director on 3 October 2011 (2 pages) |
29 September 2011 | Appointment of Miss Karen Louise Forbes as a director on 29 September 2011 (2 pages) |
29 September 2011 | Appointment of Mr Graeme Alexander Colquhoun as a director on 29 September 2011 (2 pages) |
29 September 2011 | Appointment of Mr Graeme Alexander Colquhoun as a director on 29 September 2011 (2 pages) |
29 September 2011 | Appointment of Miss Karen Louise Forbes as a director on 29 September 2011 (2 pages) |
1 July 2011 | Appointment of Mr Mark James Hannam as a director (2 pages) |
1 July 2011 | Termination of appointment of Sarah Warby as a director (1 page) |
1 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
1 July 2011 | Appointment of Mr Mark James Hannam as a director (2 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
1 July 2011 | Termination of appointment of Sarah Warby as a director (1 page) |
15 February 2011 | Appointment of Mr Martin David Porter as a director (2 pages) |
15 February 2011 | Termination of appointment of David Ashcroft as a director (1 page) |
15 February 2011 | Appointment of Mr Martin David Porter as a director (2 pages) |
15 February 2011 | Termination of appointment of David Ashcroft as a director (1 page) |
2 November 2010 | Full accounts made up to 31 December 2009 (10 pages) |
2 November 2010 | Full accounts made up to 31 December 2009 (10 pages) |
22 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (7 pages) |
22 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (7 pages) |
22 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Termination of appointment of Mark Gerken as a director (1 page) |
12 April 2010 | Termination of appointment of Mark Gerken as a director (1 page) |
7 December 2009 | Appointment of Mr Mark Gerken as a director (2 pages) |
7 December 2009 | Appointment of Mr Mark Gerken as a director (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
21 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for David John Ashcroft on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Sarah Warby on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Sarah Warby on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for David John Ashcroft on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Simon Quentin Brown on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Simon Quentin Brown on 21 October 2009 (2 pages) |
12 June 2009 | Appointment terminated director craig tedford (1 page) |
12 June 2009 | Appointment terminated director mark gerken (1 page) |
12 June 2009 | Appointment terminated director craig tedford (1 page) |
12 June 2009 | Appointment terminated director mark gerken (1 page) |
11 June 2009 | Director appointed david ashcroft (2 pages) |
11 June 2009 | Director appointed david ashcroft (2 pages) |
3 April 2009 | Appointment terminated secretary simon aves (1 page) |
3 April 2009 | Appointment terminated secretary simon aves (1 page) |
13 February 2009 | Director appointed craig tedford (6 pages) |
13 February 2009 | Director appointed craig tedford (6 pages) |
10 February 2009 | Return made up to 02/10/08; full list of members (4 pages) |
10 February 2009 | Return made up to 02/10/08; full list of members (4 pages) |
28 January 2009 | Secretary appointed anne louise oliver (2 pages) |
28 January 2009 | Secretary appointed anne louise oliver (2 pages) |
1 August 2008 | Appointment terminated secretary mark stevens (1 page) |
1 August 2008 | Appointment terminated secretary mark stevens (1 page) |
31 July 2008 | Secretary appointed simon howard aves (2 pages) |
31 July 2008 | Secretary appointed simon howard aves (2 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from 28 st andrew square edinburgh midlothian EH2 1AF (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 28 st andrew square edinburgh midlothian EH2 1AF (1 page) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | Director resigned (1 page) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: saltire court 20 castle terrace edinburgh midlothian EH1 2ET (1 page) |
9 January 2008 | Ad 19/12/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
9 January 2008 | Resolutions
|
9 January 2008 | Ad 19/12/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
9 January 2008 | Resolutions
|
9 January 2008 | Nc inc already adjusted 19/12/07 (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: saltire court 20 castle terrace edinburgh midlothian EH1 2ET (1 page) |
9 January 2008 | Nc inc already adjusted 19/12/07 (1 page) |
17 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
17 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | Secretary resigned (1 page) |
2 October 2007 | Incorporation (19 pages) |
2 October 2007 | Incorporation (19 pages) |