Edinburgh
EH2 4DF
Scotland
Director Name | Mr Ewan Caldwell Gilchrist |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Richard Anthony McGuire |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Thomas Bradley Youth |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2009(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 November 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Keith James Notman |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2013) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2009(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Registered Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Roscoe Capital Holdings Cooperatief Ua 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £431,736 |
Gross Profit | £63,021 |
Net Worth | £827,473 |
Cash | £468,020 |
Current Liabilities | £21,170 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2015 | Application to strike the company off the register (3 pages) |
17 April 2015 | Application to strike the company off the register (3 pages) |
16 December 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
16 December 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
8 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
20 January 2014 | Register inspection address has been changed from C/O Roscoe Capital Ltd 69a George Street Edinburgh EH2 2JG Scotland (1 page) |
20 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Register inspection address has been changed from C/O Roscoe Capital Ltd 69a George Street Edinburgh EH2 2JG Scotland (1 page) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
11 July 2013 | Termination of appointment of Keith Notman as a director (2 pages) |
11 July 2013 | Termination of appointment of Keith Notman as a director (2 pages) |
27 December 2012 | Full accounts made up to 31 December 2011 (12 pages) |
27 December 2012 | Full accounts made up to 31 December 2011 (12 pages) |
4 December 2012 | Register inspection address has been changed from C/O Tamar Capital Partners Limited 69a George Street Edinburgh EH2 2JG Scotland (1 page) |
4 December 2012 | Register inspection address has been changed from C/O Tamar Capital Partners Limited 69a George Street Edinburgh EH2 2JG Scotland (1 page) |
4 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Company name changed tamar capital (MK2) LIMITED\certificate issued on 09/02/12
|
9 February 2012 | Company name changed tamar capital (MK2) LIMITED\certificate issued on 09/02/12
|
20 December 2011 | Director's details changed for Keith James Notmam on 24 November 2011 (2 pages) |
20 December 2011 | Director's details changed for Keith James Notmam on 24 November 2011 (2 pages) |
14 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Termination of appointment of Thomas Youth as a director (2 pages) |
29 November 2011 | Termination of appointment of Richard Mcguire as a director (2 pages) |
29 November 2011 | Termination of appointment of Thomas Youth as a director (2 pages) |
29 November 2011 | Appointment of Keith James Notmam as a director (3 pages) |
29 November 2011 | Appointment of Mr Neil Armstrong Mcmyn as a director (3 pages) |
29 November 2011 | Termination of appointment of Richard Mcguire as a director (2 pages) |
29 November 2011 | Appointment of Mr Neil Armstrong Mcmyn as a director (3 pages) |
29 November 2011 | Appointment of Keith James Notmam as a director (3 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
17 May 2011 | Auditor's resignation (1 page) |
17 May 2011 | Auditor's resignation (1 page) |
22 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Register(s) moved to registered inspection location (1 page) |
31 August 2010 | Register(s) moved to registered inspection location (1 page) |
27 August 2010 | Register inspection address has been changed (1 page) |
27 August 2010 | Register inspection address has been changed (1 page) |
1 April 2010 | Company name changed tamar capital mk LIMITED\certificate issued on 01/04/10
|
1 April 2010 | Resolutions
|
1 April 2010 | Resolutions
|
1 April 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
1 April 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
1 April 2010 | Company name changed tamar capital mk LIMITED\certificate issued on 01/04/10
|
1 March 2010 | Appointment of Thomas Bradley Youth as a director (4 pages) |
1 March 2010 | Appointment of Richard Anthony Mcguire as a director (3 pages) |
1 March 2010 | Termination of appointment of Dm Company Services Limited as a secretary (2 pages) |
1 March 2010 | Termination of appointment of Ewan Gilchrist as a director (2 pages) |
1 March 2010 | Termination of appointment of Ewan Gilchrist as a director (2 pages) |
1 March 2010 | Appointment of Thomas Bradley Youth as a director (4 pages) |
1 March 2010 | Appointment of Richard Anthony Mcguire as a director (3 pages) |
1 March 2010 | Termination of appointment of Dm Company Services Limited as a secretary (2 pages) |
15 December 2009 | Company name changed dmws 915 LIMITED\certificate issued on 15/12/09
|
15 December 2009 | Resolutions
|
15 December 2009 | Company name changed dmws 915 LIMITED\certificate issued on 15/12/09
|
15 December 2009 | Resolutions
|
26 November 2009 | Incorporation (28 pages) |
26 November 2009 | Incorporation (28 pages) |