Edinburgh
EH12 5HD
Scotland
Director Name | Brian Greene |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 09 January 2009(5 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 20 September 2014) |
Role | Company Director |
Correspondence Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Noel Greene |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 09 January 2009(5 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 20 September 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Christopher John Stewart |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2009(5 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 20 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Michael Clifford |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 09 January 2009(5 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 20 September 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Secretary Name | Davidson Chalmers (Secretarial Services) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 January 2009(5 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 20 September 2014) |
Correspondence Address | 12-16 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Director Name | Mr Martin Michael Hensman |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | West Lothian |
Correspondence Address | 36 Curlew Brae Livingston West Lothian EH54 6UG Scotland |
Secretary Name | Mr Martin Michael Hensman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | West Lothian |
Correspondence Address | 36 Curlew Brae Livingston West Lothian EH54 6UG Scotland |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
336 at £1 | Christopher John Stewart 28.00% Ordinary |
---|---|
216 at £1 | Brian Greene 18.00% Ordinary |
216 at £1 | Michael Clifford 18.00% Ordinary |
216 at £1 | Noel Greene 18.00% Ordinary |
216 at £1 | Terence Cassidy 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£130,261 |
Cash | £2,612 |
Current Liabilities | £1,503,145 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 June 2014 | Return of final meeting of voluntary winding up (3 pages) |
20 June 2014 | Insolvency:form 4.17(scot) notice of final meeting of members (12 pages) |
12 December 2013 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages) |
18 September 2012 | Registered office address changed from 12-16 Hope Street Edinburgh Midlothian EH2 4DB on 18 September 2012 (2 pages) |
23 December 2011 | Resolutions
|
12 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders Statement of capital on 2011-08-12
|
12 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 6 August 2010 (19 pages) |
12 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 6 August 2010 (19 pages) |
12 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders Statement of capital on 2011-08-12
|
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
6 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
4 May 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
9 November 2010 | Director's details changed for Brian Greene on 5 August 2010 (3 pages) |
9 November 2010 | Director's details changed for Christopher John Stewart on 5 August 2010 (3 pages) |
9 November 2010 | Annual return made up to 6 August 2010 with a full list of shareholders
|
9 November 2010 | Director's details changed for Michael Clifford on 5 August 2010 (3 pages) |
9 November 2010 | Director's details changed for Brian Greene on 5 August 2010 (3 pages) |
9 November 2010 | Director's details changed for Michael Clifford on 5 August 2010 (3 pages) |
9 November 2010 | Director's details changed for Christopher John Stewart on 5 August 2010 (3 pages) |
9 November 2010 | Annual return made up to 6 August 2010 with a full list of shareholders
|
9 November 2010 | Director's details changed for Terence Cassidy on 5 August 2010 (3 pages) |
9 November 2010 | Director's details changed for Noel Greene on 5 August 2010 (3 pages) |
9 November 2010 | Director's details changed for Noel Greene on 5 August 2010 (3 pages) |
9 November 2010 | Director's details changed for Terence Cassidy on 5 August 2010 (3 pages) |
8 July 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 April 2010 | Resolutions
|
12 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
12 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
12 April 2010 | Termination of appointment of Martin Michael Hensman as a director (2 pages) |
7 April 2010 | Resolutions
|
7 April 2010 | Company name changed beagmor north bank street LIMITED\certificate issued on 07/04/10
|
6 April 2010 | Company name changed land solutions LIMITED\certificate issued on 06/04/10
|
6 April 2010 | Resolutions
|
22 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (6 pages) |
25 June 2009 | Company name changed land solutions uk LIMITED\certificate issued on 25/06/09 (2 pages) |
21 January 2009 | Director appointed noel greene (3 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from 19 rutland square edinburgh EH1 2BB (1 page) |
15 January 2009 | Secretary appointed davidson chalmers (secretarial services) LIMITED (2 pages) |
15 January 2009 | Director appointed michael clifford (2 pages) |
15 January 2009 | Appointment terminated secretary martin michael hensman (1 page) |
15 January 2009 | Ad 09/01/09\gbp si 80@1=80\gbp ic 1000/1080\ (2 pages) |
15 January 2009 | Director appointed brian greene (3 pages) |
15 January 2009 | Nc inc already adjusted 09/01/09 (2 pages) |
15 January 2009 | Director appointed christopher john stewart (3 pages) |
15 January 2009 | Director appointed terence cassidy (3 pages) |
15 January 2009 | Resolutions
|
25 September 2008 | Registered office changed on 25/09/2008 from 36 curlew brae livingston EH54 6UG scotland (1 page) |
6 August 2008 | Incorporation (8 pages) |