Edinburgh
EH12 5AY
Scotland
Director Name | Mrs Linda Stewart Paul |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2008(same day as company formation) |
Role | HR Consultant |
Country of Residence | Scotland |
Correspondence Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Director Name | Mr Kenneth James Thomson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2008(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Director Name | Ms Clare Helen Moore |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2008(same day as company formation) |
Role | Management Coach |
Country of Residence | Scotland |
Correspondence Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Secretary Name | Mrs Linda Stewart Paul |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2008(same day as company formation) |
Role | HR Consultant |
Country of Residence | Scotland |
Correspondence Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Director Name | Elizabeth Veryan Laurence Farr |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Menteith View Dunblane Perthshire FK15 0PD Scotland |
Director Name | Aileen Thomson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 57-59 High Street Dunblane Perthshire FK15 0EE Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Year | 2013 |
---|---|
Net Worth | -£4,998 |
Cash | £6,501 |
Current Liabilities | £590,983 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 October 2017 | Notice of move from Administration to Dissolution (34 pages) |
---|---|
21 June 2017 | Administrator's progress report (12 pages) |
13 December 2016 | Administrator's progress report (13 pages) |
14 November 2016 | Notice of extension of period of Administration (2 pages) |
30 June 2016 | Administrator's progress report (8 pages) |
8 April 2016 | Statement of affairs with form 2.14B(Scot) (2 pages) |
15 March 2016 | Statement of affairs with form 2.13B(Scot) (17 pages) |
18 February 2016 | Statement of administrator's deemed proposal (1 page) |
28 January 2016 | Statement of administrator's proposal (29 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 December 2015 | Registered office address changed from 57-59 High Street Dunblane Perthshire FK15 0EE to 56 Palmerston Place Edinburgh EH12 5AY on 9 December 2015 (2 pages) |
9 December 2015 | Appointment of an administrator (7 pages) |
9 December 2015 | Registered office address changed from 57-59 High Street Dunblane Perthshire FK15 0EE to 56 Palmerston Place Edinburgh EH12 5AY on 9 December 2015 (2 pages) |
14 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Termination of appointment of Aileen Thomson as a director on 12 October 2014 (1 page) |
14 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Secretary's details changed for Mrs. Linda Paul on 15 April 2013 (1 page) |
15 April 2013 | Director's details changed for Rosemary Anne Easson on 15 April 2013 (2 pages) |
15 April 2013 | Director's details changed for Ms Clare Moore on 15 April 2013 (2 pages) |
15 April 2013 | Director's details changed for Aileen Thomson on 15 April 2013 (2 pages) |
15 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Director's details changed for Mr Kenneth James Thomson on 15 April 2013 (2 pages) |
15 April 2013 | Director's details changed for Mrs. Linda Paul on 15 April 2013 (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (9 pages) |
20 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (9 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (9 pages) |
22 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (9 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 April 2010 | Director's details changed for Aileen Thomson on 5 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Rosemary Anne Easson on 5 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Aileen Thomson on 5 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Rosemary Anne Easson on 5 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (7 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 March 2009 | Return made up to 05/03/09; full list of members (5 pages) |
17 March 2009 | Appointment terminated director elizabeth farr (1 page) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 April 2008 | Ad 05/03/08\gbp si 599@1=599\gbp ic 1/600\ (3 pages) |
10 April 2008 | Director appointed elizabeth veryan laurence farr (1 page) |
2 April 2008 | Director appointed clare moore (1 page) |
2 April 2008 | Director appointed rosemary anne easson (1 page) |
2 April 2008 | Director appointed kenneth james thomson (1 page) |
2 April 2008 | Director appointed aileen thomson (1 page) |
2 April 2008 | Director and secretary appointed linda paul (1 page) |
13 March 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
13 March 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
13 March 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
7 March 2008 | Resolutions
|
7 March 2008 | Nc inc already adjusted 05/03/08 (2 pages) |
5 March 2008 | Incorporation (15 pages) |