Elphinstone
East Lothian
EH33 2NW
Scotland
Director Name | Mr Paul James Wilson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2009(1 month after company formation) |
Appointment Duration | 9 years, 4 months (closed 13 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 West Craigs Crescent Edinburgh Midlothian EH12 8NA Scotland |
Director Name | Raymond Foster Currie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 13 February 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Unit 1 Straiton View Straiton Business Park Loanhead Midlothian EH20 9NQ Scotland |
Director Name | Fiona MacDonald |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2013(3 years, 5 months after company formation) |
Appointment Duration | 6 years (closed 13 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middlebrooks Business Recovery & Advice 11a Dublin Edinburgh EH1 3PG Scotland |
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Director Name | Alexander Murray Gordon Cullen |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(3 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 24 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Unit 1, Straiton View Straiton Business Park Loanhead Midlothian EH20 9NQ Scotland |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2009(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Website | tcmo.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0093141 |
Telephone region | Freephone |
Registered Address | Middlebrooks Business Recovery & Advice 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
75 at £1 | Alexander Murray Gordon Cullen 5.00% Ordinary E |
---|---|
75 at £1 | Fiona Macdonald 5.00% Ordinary D |
540 at £1 | Paul James Wilson 36.00% Ordinary A |
540 at £1 | Robert James Moore 36.00% Ordinary B |
270 at £1 | Raymond Foster Currie 18.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£24,904 |
Cash | £3,228 |
Current Liabilities | £47,211 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 August 2014 | Delivered on: 15 August 2014 Persons entitled: East of Scotland Investment Fund Limited Classification: A registered charge Outstanding |
---|---|
13 March 2014 | Delivered on: 28 March 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 November 2018 | Order of court for early dissolution (1 page) |
17 November 2017 | Satisfaction of charge SC3643760001 in full (1 page) |
17 November 2017 | Satisfaction of charge SC3643760001 in full (1 page) |
22 August 2017 | Registered office address changed from First Floor Unit 1, Straiton View Straiton Business Park Loanhead Midlothian EH20 9NQ to Middlebrooks Business Recovery & Advice 11a Dublin Street Edinburgh EH1 3PG on 22 August 2017 (2 pages) |
22 August 2017 | Resolutions
|
22 August 2017 | Registered office address changed from First Floor Unit 1, Straiton View Straiton Business Park Loanhead Midlothian EH20 9NQ to Middlebrooks Business Recovery & Advice 11a Dublin Street Edinburgh EH1 3PG on 22 August 2017 (2 pages) |
22 August 2017 | Resolutions
|
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
2 December 2016 | Director's details changed for Raymond Foster Currie on 2 December 2016 (2 pages) |
2 December 2016 | Director's details changed for Raymond Foster Currie on 2 December 2016 (2 pages) |
2 December 2016 | Director's details changed for Raymond Foster Currie on 2 December 2016 (2 pages) |
2 December 2016 | Director's details changed for Raymond Foster Currie on 2 December 2016 (2 pages) |
6 September 2016 | Confirmation statement made on 21 August 2016 with updates (8 pages) |
6 September 2016 | Confirmation statement made on 21 August 2016 with updates (8 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
27 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
3 November 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
15 August 2014 | Registration of charge SC3643760002, created on 7 August 2014 (10 pages) |
15 August 2014 | Registration of charge SC3643760002, created on 7 August 2014 (10 pages) |
15 August 2014 | Registration of charge SC3643760002, created on 7 August 2014 (10 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
28 March 2014 | Registration of charge 3643760001 (13 pages) |
28 March 2014 | Registration of charge 3643760001 (13 pages) |
2 December 2013 | Termination of appointment of Alexander Cullen as a director (1 page) |
2 December 2013 | Termination of appointment of Alexander Cullen as a director (1 page) |
23 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
4 February 2013 | Change of share class name or designation (2 pages) |
4 February 2013 | Appointment of Alexander Murray Gordon Cullen as a director (3 pages) |
4 February 2013 | Resolutions
|
4 February 2013 | Change of share class name or designation (2 pages) |
4 February 2013 | Resolutions
|
4 February 2013 | Appointment of Alexander Murray Gordon Cullen as a director (3 pages) |
4 February 2013 | Appointment of Fiona Macdonald as a director (3 pages) |
4 February 2013 | Appointment of Fiona Macdonald as a director (3 pages) |
18 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 May 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
6 May 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
15 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Appointment of Raymond Foster Currie as a director (3 pages) |
4 February 2010 | Appointment of Raymond Foster Currie as a director (3 pages) |
14 January 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
14 January 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
14 January 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
14 January 2010 | Statement of capital following an allotment of shares on 25 September 2009
|
14 January 2010 | Statement of capital following an allotment of shares on 25 September 2009
|
19 October 2009 | Resolutions
|
19 October 2009 | Resolutions
|
19 October 2009 | Notice of Restriction on the Company's Articles (2 pages) |
19 October 2009 | Notice of Restriction on the Company's Articles (2 pages) |
16 October 2009 | Appointment of Robert James Moore as a director (3 pages) |
16 October 2009 | Appointment of Robert James Moore as a director (3 pages) |
16 October 2009 | Appointment of Paul James Wilson as a director (2 pages) |
16 October 2009 | Registered office address changed from 9 Ainslie Place, Edinburgh, Midlothian EH3 6AT on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from 9 Ainslie Place, Edinburgh, Midlothian EH3 6AT on 16 October 2009 (1 page) |
16 October 2009 | Appointment of Paul James Wilson as a director (2 pages) |
24 August 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
24 August 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
24 August 2009 | Appointment terminated director vikki steward (1 page) |
24 August 2009 | Appointment terminated director vikki steward (1 page) |
21 August 2009 | Incorporation (14 pages) |
21 August 2009 | Incorporation (14 pages) |