Edinburgh
EH3 5QX
Scotland
Secretary Name | Mr Daniel Paul Gardner |
---|---|
Status | Closed |
Appointed | 01 March 2010(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 09 November 2017) |
Role | Company Director |
Correspondence Address | 10/1 Montagu Terrace Edinburgh EH3 5QX Scotland |
Director Name | Mr James Foster |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2012(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 09 November 2017) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 28 Bracebridge Court Worksop Nottinghamshire S80 2JG |
Director Name | Mr Gary Andrew James Logan |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2012(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 09 November 2017) |
Role | Investment Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Trotter Haugh Edinburgh EH9 2GZ Scotland |
Director Name | Mr David Paling |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2012(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 09 November 2017) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | The Gables Clipstone Drive Forest Town Mansfield Nottinghamshire NG19 0JJ |
Director Name | Ross Farr Hood |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotlan |
Correspondence Address | Croft Cottage Crichton Midlothian EH37 5UZ Scotland |
Secretary Name | Morisons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Correspondence Address | 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Registered Address | 7th Floor 90 St. Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£317,890 |
Cash | £5,192 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 August 2017 | Return of final meeting of voluntary winding up (8 pages) |
20 May 2015 | Registered office address changed from 10/1 Montagu Terrace Edinburgh EH3 5QX to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 20 May 2015 (2 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
22 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
23 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (8 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
23 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (8 pages) |
23 March 2012 | Appointment of Mr David Paling as a director (2 pages) |
23 March 2012 | Appointment of Mr Gary Andrew James Logan as a director (2 pages) |
23 March 2012 | Appointment of Mr James Foster as a director (2 pages) |
10 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
10 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
10 October 2011 | Change of share class name or designation (2 pages) |
10 October 2011 | Resolutions
|
5 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 August 2011 | Director's details changed for Mr Daniel Paul Gardner on 27 July 2011 (2 pages) |
24 August 2011 | Secretary's details changed for Mr Daniel Paul Gardner on 27 July 2011 (2 pages) |
24 August 2011 | Statement of capital following an allotment of shares on 24 August 2011
|
24 August 2011 | Registered office address changed from 7/3 Inverleith Row Edinburgh EH3 5LP Scotland on 24 August 2011 (1 page) |
30 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
31 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Daniel Paul Gardner on 1 March 2010 (2 pages) |
1 March 2010 | Appointment of Mr Daniel Paul Gardner as a secretary (1 page) |
1 March 2010 | Registered office address changed from Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN on 1 March 2010 (1 page) |
1 March 2010 | Termination of appointment of Morisons Secretaries Limited as a secretary (1 page) |
1 March 2010 | Director's details changed for Daniel Paul Gardner on 1 March 2010 (2 pages) |
1 March 2010 | Registered office address changed from Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN on 1 March 2010 (1 page) |
29 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
11 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
5 August 2008 | Appointment terminated director ross hood (1 page) |
5 August 2008 | Director appointed daniel paul gardner (2 pages) |
24 July 2008 | Company name changed morshelf 148 LIMITED\certificate issued on 29/07/08 (2 pages) |
20 May 2008 | Incorporation (14 pages) |