Edinburgh
EH5 3JF
Scotland
Director Name | Rear Admiral Roger Graham Lockwood |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2009(same day as company formation) |
Role | Chief Executive, Northern Lighthouse Board |
Country of Residence | Scotland |
Correspondence Address | 2 Bellenden Grove Dunblane Perthshire FK15 0FD Scotland |
Director Name | Gordon Mathison |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2009(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 11 Corrennie Gardens Edinburgh EH10 6DG Scotland |
Director Name | Prof Gordon Stewart Milne |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2009(same day as company formation) |
Role | Retired Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Dovecot Grove Edinburgh EH14 2LU Scotland |
Director Name | William Ronald Erskine Thomson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gullane House Sandy Loan Gullane East Lothian EH31 2BH Scotland |
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 May 2011(1 year, 9 months after company formation) |
Appointment Duration | 5 years (closed 10 May 2016) |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Secretary Name | 1924 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2009(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Website | merchantnavymemorialtrust.org |
---|---|
Telephone | 01333 310628 |
Telephone region | Anstruther |
Registered Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,723 |
Cash | £5,101 |
Current Liabilities | £378 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2016 | Application to strike the company off the register (3 pages) |
15 February 2016 | Application to strike the company off the register (3 pages) |
8 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
8 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
19 August 2015 | Annual return made up to 30 July 2015 no member list (7 pages) |
19 August 2015 | Annual return made up to 30 July 2015 no member list (7 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
19 August 2014 | Annual return made up to 30 July 2014 no member list (7 pages) |
19 August 2014 | Annual return made up to 30 July 2014 no member list (7 pages) |
27 August 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
27 August 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
16 August 2013 | Annual return made up to 30 July 2013 no member list (7 pages) |
16 August 2013 | Annual return made up to 30 July 2013 no member list (7 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
21 August 2012 | Annual return made up to 30 July 2012 no member list (7 pages) |
21 August 2012 | Annual return made up to 30 July 2012 no member list (7 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
17 August 2011 | Director's details changed for William Ronald Erskine Thomson on 1 July 2011 (2 pages) |
17 August 2011 | Annual return made up to 30 July 2011 no member list (7 pages) |
17 August 2011 | Annual return made up to 30 July 2011 no member list (7 pages) |
17 August 2011 | Director's details changed for William Ronald Erskine Thomson on 1 July 2011 (2 pages) |
17 August 2011 | Director's details changed for William Ronald Erskine Thomson on 1 July 2011 (2 pages) |
1 June 2011 | Appointment of Gillespie Macandrew Secretaries Limited as a secretary (3 pages) |
1 June 2011 | Appointment of Gillespie Macandrew Secretaries Limited as a secretary (3 pages) |
1 June 2011 | Termination of appointment of 1924 Nominees Limited as a secretary (2 pages) |
1 June 2011 | Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 1 June 2011 (2 pages) |
1 June 2011 | Termination of appointment of 1924 Nominees Limited as a secretary (2 pages) |
1 June 2011 | Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 1 June 2011 (2 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
12 August 2010 | Director's details changed for Gordon Mathison on 30 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Professor Gordon Stewart Milne on 30 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Rear Admiral Roger Graham Lockwood on 30 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Professor Gordon Stewart Milne on 30 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Gordon Mathison on 30 July 2010 (2 pages) |
12 August 2010 | Secretary's details changed for 1924 Nominees Limited on 30 July 2010 (2 pages) |
12 August 2010 | Secretary's details changed for 1924 Nominees Limited on 30 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 30 July 2010 no member list (7 pages) |
12 August 2010 | Director's details changed for Rear Admiral Roger Graham Lockwood on 30 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 30 July 2010 no member list (7 pages) |
11 September 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
11 September 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
8 September 2009 | Director appointed gordon mathison (2 pages) |
8 September 2009 | Director appointed gordon mathison (2 pages) |
13 August 2009 | Director appointed gregor mcgregor cowan (2 pages) |
13 August 2009 | Director appointed gregor mcgregor cowan (2 pages) |
12 August 2009 | Director appointed rear admiral roger graham lockwood (2 pages) |
12 August 2009 | Director appointed rear admiral roger graham lockwood (2 pages) |
5 August 2009 | Director appointed professor gordon stewart milne (2 pages) |
5 August 2009 | Director appointed professor gordon stewart milne (2 pages) |
30 July 2009 | Incorporation (23 pages) |
30 July 2009 | Incorporation (23 pages) |