Festival Square
Edinburgh
EH3 9WJ
Scotland
Director Name | Ms Melinda Lu San Knatchbull |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2014(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 02 February 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Schroders Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 September 2012(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 02 February 2016) |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Mr Peter John Griffiths |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 April Glen Mayow Road Forrest Hill London SE23 2XP |
Director Name | Mr William Anthony Hill |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Oaklawn Burnhams Road Little Bookham Surrey KT23 3BB |
Director Name | Mr Roger Alan Lees |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Mr Ian David Mason |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Stone House 21 Rose Hill Dorking Surrey RH4 2EA |
Secretary Name | Melanie Stoner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2011(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 10 September 2012) |
Role | Company Director |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Ms Gillian Anne Roantree |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 December 2012(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 08 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2008(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2008(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 5,000 other UK companies use this postal address |
1 at £1 | Schroder International Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2015 | Application to strike the company off the register (3 pages) |
7 October 2015 | Application to strike the company off the register (3 pages) |
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
29 July 2014 | Appointment of Mr Laurence John Scott Dowling as a director on 29 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr Laurence John Scott Dowling as a director on 29 July 2014 (2 pages) |
29 July 2014 | Appointment of Melinda Lu San Knatchbull as a director on 29 July 2014 (2 pages) |
29 July 2014 | Appointment of Melinda Lu San Knatchbull as a director on 29 July 2014 (2 pages) |
13 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Termination of appointment of Gillian Roantree as a director (1 page) |
13 June 2014 | Termination of appointment of Gillian Roantree as a director (1 page) |
13 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 January 2014 | Termination of appointment of Peter Griffiths as a director (1 page) |
13 January 2014 | Termination of appointment of Peter Griffiths as a director (1 page) |
15 November 2013 | Termination of appointment of William Hill as a director (1 page) |
15 November 2013 | Termination of appointment of William Hill as a director (1 page) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
12 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
14 December 2012 | Appointment of Ms Gillian Anne Roantree as a director (2 pages) |
14 December 2012 | Appointment of Ms Gillian Anne Roantree as a director (2 pages) |
11 December 2012 | Termination of appointment of Roger Lees as a director (1 page) |
11 December 2012 | Termination of appointment of Roger Lees as a director (1 page) |
10 September 2012 | Appointment of Schroders Corporate Secretary Limited as a secretary (2 pages) |
10 September 2012 | Termination of appointment of Melanie Stoner as a secretary (1 page) |
10 September 2012 | Appointment of Schroders Corporate Secretary Limited as a secretary (2 pages) |
10 September 2012 | Termination of appointment of Melanie Stoner as a secretary (1 page) |
21 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
17 May 2012 | Secretary's details changed for Melanie Norton on 14 April 2012 (3 pages) |
17 May 2012 | Secretary's details changed for Melanie Norton on 14 April 2012 (3 pages) |
12 October 2011 | Termination of appointment of Ian Mason as a director (2 pages) |
12 October 2011 | Termination of appointment of Ian Mason as a director (2 pages) |
15 September 2011 | Appointment of Melanie Norton as a secretary (3 pages) |
15 September 2011 | Termination of appointment of Burness Llp as a secretary (2 pages) |
15 September 2011 | Termination of appointment of Burness Llp as a secretary (2 pages) |
15 September 2011 | Appointment of Melanie Norton as a secretary (3 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Resolutions
|
6 January 2011 | Statement of company's objects (2 pages) |
6 January 2011 | Statement of company's objects (2 pages) |
6 January 2011 | Resolutions
|
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
10 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Mr Roger Alan Lees on 14 December 2009 (3 pages) |
10 May 2010 | Director's details changed for Mr Roger Alan Lees on 14 December 2009 (3 pages) |
5 May 2010 | Director's details changed for Mr Roger Alan Lees on 1 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Roger Alan Lees on 1 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Roger Alan Lees on 1 May 2010 (2 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
10 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
10 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
1 August 2008 | Director's change of particulars / william hill / 24/07/2008 (1 page) |
1 August 2008 | Director's change of particulars / william hill / 24/07/2008 (1 page) |
20 June 2008 | Director appointed william anthony hill (4 pages) |
20 June 2008 | Director appointed ian mason (3 pages) |
20 June 2008 | Director appointed roger allan lees (4 pages) |
20 June 2008 | Director appointed peter griffiths (3 pages) |
20 June 2008 | Director appointed peter griffiths (3 pages) |
20 June 2008 | Director appointed ian mason (3 pages) |
20 June 2008 | Director appointed william anthony hill (4 pages) |
20 June 2008 | Director appointed roger allan lees (4 pages) |
13 June 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
13 June 2008 | Appointment terminated director burness (directors) LIMITED (1 page) |
13 June 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
13 June 2008 | Appointment terminated director burness (directors) LIMITED (1 page) |
10 June 2008 | Incorporation (17 pages) |
10 June 2008 | Incorporation (17 pages) |