Singapore
1129
Director Name | Peter Alexander Lawson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 November 2008) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 South Gray Street Edinburgh EH9 1TB Scotland |
Director Name | Alan Henry Soppitt |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 November 2008) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 48 Lauder Road Edinburgh Midlothian EH9 1UE Scotland |
Director Name | Mr Mark Nicholas Balchin |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(3 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fleming Close Farnborough Hampshire GU14 8BT |
Director Name | James Doyle Harkins |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10/1 82 Templeton Street Glasgow G40 1EE Scotland |
Director Name | Mr Neil Stephen McGuinness |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 January 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland |
Director Name | Mr Colin Michael McLachlan |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 October 2010) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Ashley House 515 Lanark Road West Balerno Midlothian EH14 7DH Scotland |
Director Name | Mr Alastair Thomas |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(3 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Orchard Cottage Church Lane Charlton On Otmoor Oxfordshire OX5 2UA |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 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 | 05 August 2008(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | www.fraserspropertygroup.com |
---|
Registered Address | Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2DB Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
1 at £1 | Sovereign House Fairbriar Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £1,786 |
Current Liabilities | £1,780 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
26 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 February 2015 | Final Gazette dissolved following liquidation (1 page) |
26 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 November 2014 | Order of court for early dissolution (1 page) |
26 November 2014 | Order of court for early dissolution (1 page) |
14 May 2014 | Resolution insolvency:interim liquidators approved (1 page) |
14 May 2014 | Resolution insolvency:interim liquidators approved (1 page) |
9 May 2014 | Notice of winding up order (1 page) |
9 May 2014 | Court order notice of winding up (2 pages) |
9 May 2014 | Notice of winding up order (1 page) |
9 May 2014 | Court order notice of winding up (2 pages) |
9 May 2014 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 9 May 2014 (2 pages) |
9 May 2014 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 9 May 2014 (2 pages) |
9 May 2014 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 9 May 2014 (2 pages) |
4 March 2014 | Full accounts made up to 30 April 2013 (12 pages) |
4 March 2014 | Full accounts made up to 30 April 2013 (12 pages) |
20 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
4 February 2013 | Full accounts made up to 30 April 2012 (12 pages) |
4 February 2013 | Full accounts made up to 30 April 2012 (12 pages) |
5 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (14 pages) |
5 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (14 pages) |
5 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (14 pages) |
5 March 2012 | Full accounts made up to 30 April 2011 (12 pages) |
5 March 2012 | Full accounts made up to 30 April 2011 (12 pages) |
26 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (14 pages) |
26 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (14 pages) |
26 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (14 pages) |
24 October 2011 | Registered office address changed from 49 Melville Street Lane Edinburgh EH3 7QB on 24 October 2011 (2 pages) |
24 October 2011 | Registered office address changed from 49 Melville Street Lane Edinburgh EH3 7QB on 24 October 2011 (2 pages) |
13 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2011 | Full accounts made up to 30 April 2010 (12 pages) |
12 July 2011 | Full accounts made up to 30 April 2010 (12 pages) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2011 | Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 5 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 5 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 5 January 2011 (2 pages) |
25 October 2010 | Termination of appointment of Colin Mclachlan as a director (2 pages) |
25 October 2010 | Memorandum and Articles of Association (11 pages) |
25 October 2010 | Resolutions
|
25 October 2010 | Termination of appointment of James Harkins as a director (2 pages) |
25 October 2010 | Memorandum and Articles of Association (11 pages) |
25 October 2010 | Resolutions
|
25 October 2010 | Termination of appointment of James Harkins as a director (2 pages) |
25 October 2010 | Termination of appointment of Colin Mclachlan as a director (2 pages) |
24 August 2010 | Register inspection address has been changed (1 page) |
24 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Register inspection address has been changed (1 page) |
24 August 2010 | Register(s) moved to registered inspection location (1 page) |
24 August 2010 | Register(s) moved to registered inspection location (1 page) |
24 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Director's details changed for James Doyle Harkins on 5 August 2010 (2 pages) |
23 August 2010 | Director's details changed for James Doyle Harkins on 5 August 2010 (2 pages) |
23 August 2010 | Director's details changed for James Doyle Harkins on 5 August 2010 (2 pages) |
6 April 2010 | Termination of appointment of Neil Mcguinness as a director (2 pages) |
6 April 2010 | Termination of appointment of Neil Mcguinness as a director (2 pages) |
2 March 2010 | Full accounts made up to 30 April 2009 (12 pages) |
2 March 2010 | Full accounts made up to 30 April 2009 (12 pages) |
29 November 2009 | Termination of appointment of Alastair Thomas as a director (2 pages) |
29 November 2009 | Termination of appointment of Alastair Thomas as a director (2 pages) |
29 November 2009 | Termination of appointment of Mark Balchin as a director (2 pages) |
29 November 2009 | Termination of appointment of Mark Balchin as a director (2 pages) |
7 September 2009 | Return made up to 05/08/09; full list of members (4 pages) |
7 September 2009 | Return made up to 05/08/09; full list of members (4 pages) |
24 November 2008 | Director appointed colin michael mclachlan (3 pages) |
24 November 2008 | Director appointed neil stephen mcguinness (8 pages) |
24 November 2008 | Director appointed james doyle harkins (3 pages) |
24 November 2008 | Director appointed james doyle harkins (3 pages) |
24 November 2008 | Director appointed neil stephen mcguinness (8 pages) |
24 November 2008 | Director appointed colin michael mclachlan (3 pages) |
21 November 2008 | Director appointed dr stanley swee han quek (3 pages) |
21 November 2008 | Director appointed alastair thomas (3 pages) |
21 November 2008 | Accounting reference date shortened from 31/08/2009 to 30/04/2009 (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from 50 lothian road festival square edinburgh EH3 9WJ scotland (1 page) |
21 November 2008 | Accounting reference date shortened from 31/08/2009 to 30/04/2009 (1 page) |
21 November 2008 | Director appointed alastair thomas (3 pages) |
21 November 2008 | Director appointed mark nicholas balchin (5 pages) |
21 November 2008 | Resolutions
|
21 November 2008 | Director appointed dr stanley swee han quek (3 pages) |
21 November 2008 | Director appointed mark nicholas balchin (5 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from 50 lothian road festival square edinburgh EH3 9WJ scotland (1 page) |
21 November 2008 | Resolutions
|
14 November 2008 | Appointment terminated director alan soppitt (1 page) |
14 November 2008 | Appointment terminated director burness (directors) LIMITED (1 page) |
14 November 2008 | Appointment terminated director alan soppitt (1 page) |
14 November 2008 | Appointment terminated secretary burness LLP (1 page) |
14 November 2008 | Appointment terminated director peter lawson (1 page) |
14 November 2008 | Appointment terminated secretary burness LLP (1 page) |
14 November 2008 | Appointment terminated director burness (directors) LIMITED (1 page) |
14 November 2008 | Appointment terminated director peter lawson (1 page) |
1 October 2008 | Company name changed lothian shelf (670) LIMITED\certificate issued on 01/10/08 (2 pages) |
1 October 2008 | Company name changed lothian shelf (670) LIMITED\certificate issued on 01/10/08 (2 pages) |
30 September 2008 | Director appointed alan henry soppitt (2 pages) |
30 September 2008 | Director appointed alan henry soppitt (2 pages) |
30 September 2008 | Director appointed peter alexander lawson (3 pages) |
30 September 2008 | Director appointed peter alexander lawson (3 pages) |
5 August 2008 | Incorporation (17 pages) |
5 August 2008 | Incorporation (17 pages) |