Edinburgh
EH4 4ES
Scotland
Director Name | Mr Mark Francis Welsh |
---|---|
Date of Birth | November 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | 17 Cuiken Terrace Penicuik Midlothian EH26 0DY Scotland |
Secretary Name | Mr Mark Francis Welsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Cuiken Terrace Penicuik Midlothian EH26 0DY Scotland |
Secretary Name | Robert George Carmichael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2013) |
Role | Company Director |
Correspondence Address | 7-9 Tolbooth Wynd Edinburgh Lothian EH6 6DN Scotland |
Registered Address | 66 Albion Road Edinburgh EH7 5QZ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Leith Walk |
Year | 2012 |
---|---|
Net Worth | -£129,509 |
Cash | £8,991 |
Current Liabilities | £63,169 |
Latest Accounts | 20 February 2014 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 November 2009 | Delivered on: 13 November 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
18 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 February 2019 | Return of final meeting of voluntary winding up (8 pages) |
24 October 2016 | Company name changed duncan mclaren LIMITED\certificate issued on 24/10/16
|
24 October 2016 | Resolutions
|
24 October 2016 | Company name changed duncan mclaren LIMITED\certificate issued on 24/10/16
|
24 October 2016 | Resolutions
|
21 October 2016 | Notice of completion of voluntary arrangement (6 pages) |
21 October 2016 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 20 October 2016 (2 pages) |
21 October 2016 | Notice of completion of voluntary arrangement (6 pages) |
21 October 2016 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 20 October 2016 (2 pages) |
17 October 2016 | Registered office address changed from 29-31 Bread Street Edinburgh EH3 9AL Scotland to 66 Albion Road Edinburgh EH7 5QZ on 17 October 2016 (1 page) |
17 October 2016 | Resolutions
|
17 October 2016 | Registered office address changed from 29-31 Bread Street Edinburgh EH3 9AL Scotland to 66 Albion Road Edinburgh EH7 5QZ on 17 October 2016 (1 page) |
17 October 2016 | Resolutions
|
28 September 2016 | Notice of completion of voluntary arrangement (7 pages) |
28 September 2016 | Notice of completion of voluntary arrangement (7 pages) |
27 April 2016 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 20 February 2016 (8 pages) |
27 April 2016 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 20 February 2016 (8 pages) |
28 April 2015 | Change of accounting reference date (3 pages) |
28 April 2015 | Change of accounting reference date (3 pages) |
22 April 2015 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 20 February 2015 (9 pages) |
22 April 2015 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 20 February 2015 (9 pages) |
20 November 2014 | Total exemption small company accounts made up to 20 February 2014 (7 pages) |
20 November 2014 | Total exemption small company accounts made up to 20 February 2014 (7 pages) |
11 November 2014 | Termination of appointment of Mark Francis Welsh as a director on 7 July 2014 (2 pages) |
11 November 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Termination of appointment of Mark Francis Welsh as a director on 7 July 2014 (2 pages) |
11 November 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Termination of appointment of Mark Francis Welsh as a director on 7 July 2014 (2 pages) |
11 November 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
29 April 2014 | Previous accounting period extended from 31 August 2013 to 20 February 2014 (3 pages) |
29 April 2014 | Previous accounting period extended from 31 August 2013 to 20 February 2014 (3 pages) |
26 February 2014 | Notice of report of meeting approving voluntary arrangement (5 pages) |
26 February 2014 | Notice of report of meeting approving voluntary arrangement (5 pages) |
17 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
3 July 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
29 April 2013 | Termination of appointment of Robert Carmichael as a secretary (1 page) |
29 April 2013 | Registered office address changed from 7-9 Tolbooth Wynd Edinburgh Lothian EH6 6DN on 29 April 2013 (1 page) |
29 April 2013 | Termination of appointment of Robert Carmichael as a secretary (1 page) |
29 April 2013 | Registered office address changed from 7-9 Tolbooth Wynd Edinburgh Lothian EH6 6DN on 29 April 2013 (1 page) |
19 October 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
14 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
18 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Mr Mark Francis Welsh on 6 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Paul Manson on 6 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Mr Mark Francis Welsh on 6 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Paul Manson on 6 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Mr Mark Francis Welsh on 6 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Paul Manson on 6 August 2010 (2 pages) |
18 January 2010 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 18 January 2010 (2 pages) |
18 January 2010 | Termination of appointment of Mark Francis Welsh as a secretary (2 pages) |
18 January 2010 | Appointment of Robert George Carmichael as a secretary (3 pages) |
18 January 2010 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 18 January 2010 (2 pages) |
18 January 2010 | Termination of appointment of Mark Francis Welsh as a secretary (2 pages) |
18 January 2010 | Appointment of Robert George Carmichael as a secretary (3 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 August 2009 | Incorporation (23 pages) |
6 August 2009 | Incorporation (23 pages) |