Station Road, Oxton
Berwickshire
TD2 6PW
Scotland
Secretary Name | Mr Barry Thomas Veitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2010) |
Role | Technical Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 102 Halliburton Place Galashiels Scottish Borders TD1 2JG Scotland |
Director Name | Dr Colin John Cunningham |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 October 2017) |
Role | Biochemist |
Country of Residence | Scotland |
Correspondence Address | 328 Leith Walk Edinburgh Midlothian EH6 5BU Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Correspondence Address | 30/31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | -£50,388 |
Cash | £3 |
Current Liabilities | £153,194 |
Latest Accounts | 31 October 2008 (14 years, 7 months ago) |
---|---|
Next Accounts Due | 31 January 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Next Return Due | 14 November 2016 (overdue) |
---|
26 October 2017 | Termination of appointment of Colin John Cunningham as a director on 23 October 2017 (2 pages) |
---|---|
26 October 2017 | Termination of appointment of Colin John Cunningham as a director on 23 October 2017 (2 pages) |
27 September 2010 | Court order notice of winding up (1 page) |
27 September 2010 | Notice of winding up order (1 page) |
27 September 2010 | Court order notice of winding up (1 page) |
27 September 2010 | Notice of winding up order (1 page) |
6 September 2010 | Appointment of a provisional liquidator (1 page) |
6 September 2010 | Appointment of a provisional liquidator (1 page) |
26 July 2010 | Termination of appointment of Barry Veitch as a secretary (2 pages) |
26 July 2010 | Termination of appointment of Barry Veitch as a secretary (2 pages) |
25 January 2010 | Resolutions
|
25 January 2010 | Sub-division of shares on 13 January 2010 (7 pages) |
25 January 2010 | Resolutions
|
25 January 2010 | Sub-division of shares on 13 January 2010 (7 pages) |
23 November 2009 | Registered office address changed from Riverside Mills Dunsdalehaugh Selkirk Ettrick & Lauderdale TD7 5EF on 23 November 2009 (1 page) |
23 November 2009 | Registered office address changed from Riverside Mills Dunsdalehaugh Selkirk Ettrick & Lauderdale TD7 5EF on 23 November 2009 (1 page) |
18 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
17 September 2009 | Accounting reference date extended from 31/10/2009 to 30/04/2010 (1 page) |
17 September 2009 | Accounting reference date extended from 31/10/2009 to 30/04/2010 (1 page) |
6 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
24 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
24 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 July 2008 | Appointment terminated secretary morton fraser secretaries LIMITED (1 page) |
3 July 2008 | Appointment terminated secretary morton fraser secretaries LIMITED (1 page) |
15 January 2008 | New director appointed (1 page) |
15 January 2008 | New director appointed (1 page) |
5 January 2008 | Ad 14/11/07--------- £ si [email protected]=79 £ ic 1/80 (2 pages) |
5 January 2008 | Ad 14/11/07--------- £ si [email protected]=79 £ ic 1/80 (2 pages) |
10 December 2007 | New secretary appointed (1 page) |
10 December 2007 | New secretary appointed (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
14 November 2007 | Company name changed york place (no.454) LIMITED\certificate issued on 14/11/07 (2 pages) |
14 November 2007 | Company name changed york place (no.454) LIMITED\certificate issued on 14/11/07 (2 pages) |
31 October 2007 | Incorporation (16 pages) |
31 October 2007 | Incorporation (16 pages) |