Quartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 February 2009(same day as company formation) |
Correspondence Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Mr Christian Robert Macnachtan Hook |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Camptoun House Drem North Berwick East Lothian EH39 5BA Scotland |
Director Name | Mr Allan Charles McLaughlin |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 April 2009(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 October 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Greenhead Road Bearsden Glasgow Lanarkshire G61 2DD Scotland |
Director Name | Mr David James Lamont |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 100 Embroidery Mill Abbeymill Business Centr Seedmill Renfrewshire PA1 1JN Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Registered Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Symphony Equity Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
3 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2014 | Application to strike the company off the register (3 pages) |
28 November 2014 | Application to strike the company off the register (3 pages) |
15 May 2014 | Accounts made up to 28 February 2014 (5 pages) |
15 May 2014 | Accounts made up to 28 February 2014 (5 pages) |
14 May 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
27 June 2013 | Accounts made up to 28 February 2013 (5 pages) |
27 June 2013 | Accounts made up to 28 February 2013 (5 pages) |
13 May 2013 | Appointment of James Edward Black as a director on 5 April 2013 (2 pages) |
13 May 2013 | Termination of appointment of David James Lamont as a director on 5 April 2013 (1 page) |
13 May 2013 | Termination of appointment of David James Lamont as a director on 5 April 2013 (1 page) |
13 May 2013 | Appointment of James Edward Black as a director on 5 April 2013 (2 pages) |
13 May 2013 | Appointment of James Edward Black as a director on 5 April 2013 (2 pages) |
13 May 2013 | Termination of appointment of David James Lamont as a director on 5 April 2013 (1 page) |
18 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
17 April 2012 | Accounts made up to 29 February 2012 (5 pages) |
17 April 2012 | Accounts made up to 29 February 2012 (5 pages) |
12 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Appointment of David James Lamont as a director on 24 October 2011 (3 pages) |
8 November 2011 | Accounts made up to 28 February 2011 (5 pages) |
8 November 2011 | Accounts made up to 28 February 2011 (5 pages) |
8 November 2011 | Appointment of David James Lamont as a director on 24 October 2011 (3 pages) |
1 November 2011 | Termination of appointment of Allan Charles Mclaughlin as a director on 24 October 2011 (1 page) |
1 November 2011 | Termination of appointment of Allan Charles Mclaughlin as a director on 24 October 2011 (1 page) |
21 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
22 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 22 March 2010 (1 page) |
22 March 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 22 March 2010 (2 pages) |
22 March 2010 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 22 March 2010 (1 page) |
22 March 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 22 March 2010 (2 pages) |
11 May 2009 | Appointment terminated director christian hook (1 page) |
11 May 2009 | Director appointed allan charles mclaughlin (4 pages) |
11 May 2009 | Appointment terminated director christian hook (1 page) |
11 May 2009 | Director appointed allan charles mclaughlin (4 pages) |
11 May 2009 | Appointment terminated director morton fraser directors LIMITED (1 page) |
11 May 2009 | Appointment terminated director morton fraser directors LIMITED (1 page) |
4 March 2009 | Company name changed york place (no.518) LIMITED\certificate issued on 04/03/09 (2 pages) |
4 March 2009 | Company name changed york place (no.518) LIMITED\certificate issued on 04/03/09 (2 pages) |
24 February 2009 | Incorporation (18 pages) |
24 February 2009 | Incorporation (18 pages) |