Conference Square
Edinburgh
EH3 8UL
Scotland
Director Name | Ms Kirsty Ann-Marie Wilman |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2013(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 25 September 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 December 2008(same day as company formation) |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mark Christopher Beattie |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 42 Bearfield Road Kingston Upon Thames Surrey KT2 5ET |
Director Name | Mr Alasdair David Evans |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(same day as company formation) |
Role | Director - Corporate Property Finan |
Country of Residence | United Kingdom |
Correspondence Address | Treaton Mill 8 Copsem Lane Esher Surrey KT10 9EU |
Director Name | Christopher Philip Charles Mathew |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 55 Perry Street Wendover Buckinghamshire HP22 6DJ |
Director Name | Ms Emily Ann Mousley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat C, 1 Cranley Gardens, Muswell Hill London N10 3AA |
Director Name | Ms Jennifer Ann Franklin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2013) |
Role | Real Estate Finance Manager |
Country of Residence | England |
Correspondence Address | Tods Murray Llp Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG Scotland |
Registered Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
201 at £1 | Britel Fund Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £220 |
Current Liabilities | £206 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
25 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2015 | Application to strike the company off the register (3 pages) |
22 May 2015 | Application to strike the company off the register (3 pages) |
29 December 2014 | Registered office address changed from Tods Murray Llp Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages) |
29 December 2014 | Registered office address changed from Tods Murray Llp Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages) |
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
11 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
11 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
2 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
28 May 2013 | Director's details changed for Ms Kirsty Ann-Marie Wilman on 22 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Ms Kirsty Ann-Marie Wilman on 22 May 2013 (2 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
4 March 2013 | Termination of appointment of Jennifer Franklin as a director (1 page) |
4 March 2013 | Termination of appointment of Jennifer Franklin as a director (1 page) |
1 February 2013 | Appointment of Mrs Kirsty Ann-Marie Wilman as a director (2 pages) |
1 February 2013 | Appointment of Mrs Kirsty Ann-Marie Wilman as a director (2 pages) |
17 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
29 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
25 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
24 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
24 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Termination of appointment of Mark Beattie as a director (1 page) |
7 October 2010 | Termination of appointment of Emily Mousley as a director (1 page) |
7 October 2010 | Appointment of Paul Thomas Wray as a director (2 pages) |
7 October 2010 | Termination of appointment of Christopher Mathew as a director (1 page) |
7 October 2010 | Appointment of Jennifer Ann Franklin as a director (2 pages) |
7 October 2010 | Termination of appointment of Alasdair Evans as a director (1 page) |
7 October 2010 | Termination of appointment of Alasdair Evans as a director (1 page) |
7 October 2010 | Appointment of Paul Thomas Wray as a director (2 pages) |
7 October 2010 | Termination of appointment of Mark Beattie as a director (1 page) |
7 October 2010 | Appointment of Jennifer Ann Franklin as a director (2 pages) |
7 October 2010 | Termination of appointment of Emily Mousley as a director (1 page) |
7 October 2010 | Termination of appointment of Christopher Mathew as a director (1 page) |
14 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
23 December 2009 | Director's details changed for Mark Christopher Beattie on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Christopher Phillip Charles Mathew on 23 December 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Hermes Secretariat Limited on 23 December 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Hermes Secretariat Limited on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Director's details changed for Christopher Phillip Charles Mathew on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mark Christopher Beattie on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
17 December 2008 | Incorporation (23 pages) |
17 December 2008 | Incorporation (23 pages) |