Edinburgh
EH13 0PE
Scotland
Director Name | Union Hanover Securities Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2013(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 27 May 2018) |
Correspondence Address | 10 John Street London WC1N 2EB |
Director Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | Company Secretarial Assistant |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Elizabeth Ann Mackie |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(1 year, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Bonaly Road Edinburgh Midlothian EH13 0PE Scotland |
Director Name | Eric Forsyth |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 May 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Brunstane Road Edinburgh Midlothian EH15 2EY Scotland |
Director Name | Mr Andrew Iain Taylor |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(2 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 John Street London WC1N 2EB |
Secretary Name | Hbjgw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Registered Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2013 |
---|---|
Net Worth | -£664,524 |
Cash | £1,800 |
Current Liabilities | £3,650,406 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 February 2018 | Notice of move from Administration to Dissolution (15 pages) |
27 February 2018 | Administrator's progress report (15 pages) |
9 October 2017 | Administrator's progress report (15 pages) |
9 October 2017 | Administrator's progress report (15 pages) |
12 September 2017 | Notice of extension of period of Administration (1 page) |
12 September 2017 | Notice of extension of period of Administration (1 page) |
11 October 2016 | Administrator's progress report (11 pages) |
11 October 2016 | Administrator's progress report (11 pages) |
12 April 2016 | Statement of affairs with form 2.13B(Scot) (17 pages) |
12 April 2016 | Administrator's progress report (11 pages) |
12 April 2016 | Statement of affairs with form 2.13B(Scot) (17 pages) |
12 April 2016 | Administrator's progress report (11 pages) |
12 April 2016 | Statement of administrator's deemed proposal (1 page) |
12 April 2016 | Statement of administrator's deemed proposal (1 page) |
10 December 2015 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
10 December 2015 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
23 October 2015 | Statement of administrator's proposal (22 pages) |
23 October 2015 | Statement of administrator's proposal (22 pages) |
8 September 2015 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 8 September 2015 (2 pages) |
8 September 2015 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 8 September 2015 (2 pages) |
8 September 2015 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 8 September 2015 (2 pages) |
3 September 2015 | Appointment of an administrator (3 pages) |
3 September 2015 | Appointment of an administrator (3 pages) |
30 July 2015 | Appointment of a provisional liquidator (1 page) |
30 July 2015 | Appointment of a provisional liquidator (1 page) |
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
18 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
8 July 2014 | Registration of charge 3631580005 (23 pages) |
8 July 2014 | Registration of charge 3631580005 (23 pages) |
27 June 2014 | Alterations to a floating charge (25 pages) |
27 June 2014 | Alterations to a floating charge (25 pages) |
25 June 2014 | Registration of charge 3631580003 (15 pages) |
25 June 2014 | Registration of charge 3631580003 (15 pages) |
25 June 2014 | Registration of charge 3631580004 (18 pages) |
25 June 2014 | Registration of charge 3631580004 (18 pages) |
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
2 December 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Registered office address changed from 78 Bonaly Road Edinburgh Midlothian EH13 0PE on 17 May 2013 (1 page) |
17 May 2013 | Registered office address changed from 78 Bonaly Road Edinburgh Midlothian EH13 0PE on 17 May 2013 (1 page) |
6 March 2013 | Appointment of Union Hanover Securities Limited as a director (3 pages) |
6 March 2013 | Appointment of Union Hanover Securities Limited as a director (3 pages) |
28 February 2013 | Termination of appointment of Andrew Taylor as a director (2 pages) |
28 February 2013 | Termination of appointment of Andrew Taylor as a director (2 pages) |
28 November 2012 | Total exemption full accounts made up to 31 July 2012 (6 pages) |
28 November 2012 | Total exemption full accounts made up to 31 July 2012 (6 pages) |
23 October 2012 | Appointment of Mr Andrew Iain Taylor as a director (3 pages) |
23 October 2012 | Appointment of Mr Andrew Iain Taylor as a director (3 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
1 August 2012 | Statement of company's objects (2 pages) |
1 August 2012 | Resolutions
|
1 August 2012 | Resolutions
|
1 August 2012 | Statement of company's objects (2 pages) |
27 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Termination of appointment of Eric Forsyth as a director (1 page) |
21 June 2012 | Termination of appointment of Eric Forsyth as a director (1 page) |
21 June 2012 | Appointment of Mr John Mackie as a director (2 pages) |
21 June 2012 | Appointment of Mr John Mackie as a director (2 pages) |
25 May 2012 | Appointment of Eric Forsyth as a director (4 pages) |
25 May 2012 | Termination of appointment of Elizabeth Mackie as a director (3 pages) |
25 May 2012 | Termination of appointment of Elizabeth Mackie as a director (3 pages) |
25 May 2012 | Appointment of Eric Forsyth as a director (4 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
27 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
3 May 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
14 December 2010 | Termination of appointment of Deborah Almond as a director (2 pages) |
14 December 2010 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 14 December 2010 (2 pages) |
14 December 2010 | Termination of appointment of Deborah Almond as a director (2 pages) |
14 December 2010 | Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages) |
14 December 2010 | Appointment of Elizabeth Ann Mackie as a director (3 pages) |
14 December 2010 | Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages) |
14 December 2010 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 14 December 2010 (2 pages) |
14 December 2010 | Appointment of Elizabeth Ann Mackie as a director (3 pages) |
11 October 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Director's details changed for Deborah Jane Almond on 27 July 2010 (2 pages) |
11 October 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 27 July 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 27 July 2010 (2 pages) |
11 October 2010 | Director's details changed for Deborah Jane Almond on 27 July 2010 (2 pages) |
27 July 2009 | Incorporation (19 pages) |
27 July 2009 | Incorporation (19 pages) |