Edinburgh
EH3 7EH
Scotland
Secretary Name | Ian Cooke |
---|---|
Status | Closed |
Appointed | 16 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Manor Place Edinburgh EH3 7EH Scotland |
Director Name | Nicola Donald |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2010(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (closed 18 October 2014) |
Role | Development Officer |
Country of Residence | Scotland |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Miss Linda Gillespie |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2011(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 18 October 2014) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Philip Brown |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(same day as company formation) |
Role | Business Development Manager A |
Country of Residence | Scotland |
Correspondence Address | 54 Manor Place Edinburgh EH3 7EH Scotland |
Director Name | Mr Toby William Norman Johns |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(same day as company formation) |
Role | Head Of Consultancy At Dtas |
Country of Residence | United Kingdom |
Correspondence Address | 54 Manor Place Edinburgh EH3 7EH Scotland |
Director Name | Mr Aidan Pia |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(same day as company formation) |
Role | Ceo Of Senscot |
Country of Residence | Scotland |
Correspondence Address | 54 Manor Place Edinburgh EH3 7EH Scotland |
Website | www.dtascot.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 2202456 |
Telephone region | Edinburgh |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Development Trusts Association Scotland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,067 |
Cash | £9,573 |
Current Liabilities | £26,582 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Next Accounts Due | 31 December 2013 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
18 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2014 | Final Gazette dissolved following liquidation (1 page) |
18 October 2014 | Final Gazette dissolved following liquidation (1 page) |
18 July 2014 | Notice of final meeting of creditors (3 pages) |
18 July 2014 | Notice of final meeting of creditors (3 pages) |
13 May 2013 | Registered office address changed from 54 Manor Place Edinburgh EH3 7EH on 13 May 2013 (2 pages) |
13 May 2013 | Registered office address changed from 54 Manor Place Edinburgh EH3 7EH on 13 May 2013 (2 pages) |
18 April 2013 | Notice of winding up order (1 page) |
18 April 2013 | Court order notice of winding up (1 page) |
18 April 2013 | Court order notice of winding up (1 page) |
18 April 2013 | Notice of winding up order (1 page) |
22 March 2013 | Appointment of a provisional liquidator (2 pages) |
22 March 2013 | Appointment of a provisional liquidator (2 pages) |
11 March 2013 | Director's details changed for Philip Brown on 1 December 2012 (2 pages) |
11 March 2013 | Director's details changed for Nicola Donald on 1 December 2012 (2 pages) |
11 March 2013 | Annual return made up to 16 December 2012 with a full list of shareholders Statement of capital on 2013-03-11
|
11 March 2013 | Termination of appointment of Toby Johns as a director (1 page) |
11 March 2013 | Director's details changed for Nicola Donald on 1 December 2012 (2 pages) |
11 March 2013 | Director's details changed for Philip Brown on 1 December 2012 (2 pages) |
11 March 2013 | Termination of appointment of Toby Johns as a director (1 page) |
11 March 2013 | Annual return made up to 16 December 2012 with a full list of shareholders Statement of capital on 2013-03-11
|
11 March 2013 | Director's details changed for Philip Brown on 1 December 2012 (2 pages) |
11 March 2013 | Director's details changed for Nicola Donald on 1 December 2012 (2 pages) |
19 February 2013 | Termination of appointment of Philip Brown as a director (1 page) |
19 February 2013 | Termination of appointment of Philip Brown as a director (1 page) |
13 December 2012 | Accounts for a small company made up to 31 March 2012 (10 pages) |
13 December 2012 | Accounts for a small company made up to 31 March 2012 (10 pages) |
26 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (8 pages) |
26 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (8 pages) |
21 September 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
21 September 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
12 April 2011 | Appointment of Miss Linda Gillespie as a director (2 pages) |
12 April 2011 | Appointment of Miss Linda Gillespie as a director (2 pages) |
5 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (7 pages) |
21 May 2010 | Termination of appointment of Aiden Pia as a director (2 pages) |
21 May 2010 | Termination of appointment of Aiden Pia as a director (2 pages) |
24 February 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
24 February 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
12 February 2010 | Appointment of Nicola Donald as a director (3 pages) |
12 February 2010 | Appointment of Nicola Donald as a director (3 pages) |
16 December 2009 | Incorporation of a Community Interest Company (46 pages) |
16 December 2009 | Incorporation of a Community Interest Company (46 pages) |