Edenside Road
Kelso
TD5 7BS
Scotland
Director Name | Mr Richard Hugh Edlmann |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 27 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Doune Terrace Edinburgh EH3 6DY Scotland |
Secretary Name | Mr Richard Hugh Edlmann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 27 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Doune Terrace Edinburgh EH3 6DY Scotland |
Director Name | Mr Alastair Kenneth Dunn |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Douglas Muir Drive Milngavie Glasgow G62 7RJ Scotland |
Director Name | Mr Jeremy Stewart Glen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Hazelhurst, Bank Avenue Milngavie Glasgow |
Secretary Name | Mr Jeremy Stewart Glen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hazelhurst, Bank Avenue Milngavie Glasgow |
Registered Address | 8 Doune Terrace Edinburgh EH3 6DY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 6 other UK companies use this postal address |
120k at £1 | M.h.f. Monteforte Holding & Finanz Ag 40.00% Ordinary |
---|---|
90k at £1 | Mr Clive Patrick Carrick 30.00% Ordinary |
90k at £1 | Mr Richard Hugh Edlmann 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£431,395 |
Cash | £1,385 |
Current Liabilities | £144,267 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 July 2015 | Compulsory strike-off action has been suspended (1 page) |
24 July 2015 | Compulsory strike-off action has been suspended (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Director's details changed for Mr Richard Hugh Edlmann on 10 February 2014 (2 pages) |
6 March 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Director's details changed for Mr Richard Hugh Edlmann on 10 February 2014 (2 pages) |
6 March 2015 | Secretary's details changed for Mr Richard Hugh Edlmann on 10 February 2014 (1 page) |
6 March 2015 | Secretary's details changed for Mr Richard Hugh Edlmann on 10 February 2014 (1 page) |
18 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Registered office address changed from Castlemains of Crichton Crichton Pathhead Midlothian EH37 5UY Scotland on 18 December 2013 (1 page) |
18 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Registered office address changed from Castlemains of Crichton Crichton Pathhead Midlothian EH37 5UY Scotland on 18 December 2013 (1 page) |
18 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
13 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 December 2009 | Director's details changed for Mr Clive Patrick Carrick on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Clive Patrick Carrick on 1 October 2009 (2 pages) |
11 December 2009 | Registered office address changed from Casltmains of Crichton Crichton Pathhead Midlothian EH37 5UY Scotland on 11 December 2009 (1 page) |
11 December 2009 | Secretary's details changed for Mr Richard Hugh Edlmann on 1 October 2009 (1 page) |
11 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Secretary's details changed for Mr Richard Hugh Edlmann on 1 October 2009 (1 page) |
11 December 2009 | Registered office address changed from Casltmains of Crichton Crichton Pathhead Midlothian EH37 5UY Scotland on 11 December 2009 (1 page) |
11 December 2009 | Director's details changed for Mr Richard Hugh Edlmann on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Richard Hugh Edlmann on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Clive Patrick Carrick on 1 October 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Mr Richard Hugh Edlmann on 1 October 2009 (1 page) |
11 December 2009 | Director's details changed for Mr Richard Hugh Edlmann on 1 October 2009 (2 pages) |
13 November 2009 | Registered office address changed from Meadowfield Farm 15 Turnhouse Road Edinburgh EH12 0AX on 13 November 2009 (1 page) |
13 November 2009 | Registered office address changed from Meadowfield Farm 15 Turnhouse Road Edinburgh EH12 0AX on 13 November 2009 (1 page) |
13 May 2009 | Return made up to 01/12/08; full list of members (4 pages) |
13 May 2009 | Return made up to 01/12/08; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page) |
5 September 2008 | Resolutions
|
5 September 2008 | Statement of rights variation attached to shares (1 page) |
5 September 2008 | Resolutions
|
5 September 2008 | Statement of rights variation attached to shares (1 page) |
23 April 2008 | Ad 26/03/08\gbp si 36000@1=36000\gbp ic 250000/286000\ (2 pages) |
23 April 2008 | Ad 26/03/08\gbp si 36000@1=36000\gbp ic 250000/286000\ (2 pages) |
23 April 2008 | Resolutions
|
23 April 2008 | Particulars of contract relating to shares (2 pages) |
23 April 2008 | Particulars of contract relating to shares (2 pages) |
23 April 2008 | Ad 25/03/08\gbp si 124999@1=124999\gbp ic 2/125001\ (2 pages) |
23 April 2008 | Ad 27/03/08\gbp si 7000@1=7000\gbp ic 286000/293000\ (2 pages) |
23 April 2008 | Particulars of contract relating to shares (2 pages) |
23 April 2008 | Particulars of contract relating to shares (2 pages) |
23 April 2008 | Particulars of contract relating to shares (2 pages) |
23 April 2008 | Ad 25/03/08\gbp si 124999@1=124999\gbp ic 125001/250000\ (2 pages) |
23 April 2008 | Particulars of contract relating to shares (2 pages) |
23 April 2008 | Nc inc already adjusted 25/03/08 (2 pages) |
23 April 2008 | Particulars of contract relating to shares (2 pages) |
23 April 2008 | Particulars of contract relating to shares (2 pages) |
23 April 2008 | Ad 27/03/08\gbp si 7000@1=7000\gbp ic 293000/300000\ (2 pages) |
23 April 2008 | Ad 27/03/08\gbp si 7000@1=7000\gbp ic 293000/300000\ (2 pages) |
23 April 2008 | Resolutions
|
23 April 2008 | Particulars of contract relating to shares (2 pages) |
23 April 2008 | Particulars of contract relating to shares (2 pages) |
23 April 2008 | Nc inc already adjusted 25/03/08 (2 pages) |
23 April 2008 | Particulars of contract relating to shares (2 pages) |
23 April 2008 | Ad 25/03/08\gbp si 124999@1=124999\gbp ic 125001/250000\ (2 pages) |
23 April 2008 | Ad 25/03/08\gbp si 124999@1=124999\gbp ic 2/125001\ (2 pages) |
23 April 2008 | Ad 27/03/08\gbp si 7000@1=7000\gbp ic 286000/293000\ (2 pages) |
23 April 2008 | Particulars of contract relating to shares (2 pages) |
17 April 2008 | Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page) |
17 April 2008 | Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 48 st vincent street glasgow G2 5HS (ref:- jsg) (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 48 st vincent street glasgow G2 5HS (ref:- jsg) (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | New secretary appointed;new director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | Secretary resigned;director resigned (1 page) |
5 February 2008 | Secretary resigned;director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | New secretary appointed;new director appointed (2 pages) |
18 January 2008 | Company name changed forty eight shelf (200) LIMITED\certificate issued on 18/01/08 (2 pages) |
18 January 2008 | Company name changed forty eight shelf (200) LIMITED\certificate issued on 18/01/08 (2 pages) |
1 December 2007 | Incorporation (19 pages) |
1 December 2007 | Incorporation (19 pages) |