20 Castle Terrace
Edinburgh
Midlothian
EH1 2EG
Scotland
Director Name | Mr David Brian Davidson |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Union Street Dundee Angus DD1 4BS Scotland |
Director Name | James Fraser Haldane |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Sales Director |
Correspondence Address | 37 Union Street Dundee Angus DD1 4BS Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Janice Susan Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Union Street Dundee Angus DD1 4BS Scotland |
Secretary Name | David Davidson |
---|---|
Status | Resigned |
Appointed | 27 September 2012(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 10 October 2013) |
Role | Company Director |
Correspondence Address | 1-3 Meadow Place Blairgowrie Perthshire PH10 6NQ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.byjames.net/ |
---|---|
Telephone | 01250 876908 |
Telephone region | Blairgowrie |
Registered Address | C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Brian Cargill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£477,471 |
Cash | £2,263 |
Current Liabilities | £58,619 |
Latest Accounts | 31 March 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 February 2019 | Order of court for early dissolution (1 page) |
1 June 2017 | Registered office address changed from 1-3 Meadow Place Blairgowrie Perthshire PH10 6NQ to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EG on 1 June 2017 (2 pages) |
1 June 2017 | Registered office address changed from 1-3 Meadow Place Blairgowrie Perthshire PH10 6NQ to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EG on 1 June 2017 (2 pages) |
12 May 2017 | Court order notice of winding up (1 page) |
12 May 2017 | Notice of winding up order (1 page) |
12 May 2017 | Court order notice of winding up (1 page) |
12 May 2017 | Notice of winding up order (1 page) |
21 April 2017 | Appointment of a provisional liquidator (2 pages) |
21 April 2017 | Appointment of a provisional liquidator (2 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
19 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 October 2013 | Termination of appointment of David Davidson as a secretary (1 page) |
10 October 2013 | Termination of appointment of David Davidson as a secretary (1 page) |
1 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 January 2013 (16 pages) |
1 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 January 2013 (16 pages) |
1 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 January 2013 (16 pages) |
21 February 2013 | Termination of appointment of James Haldane as a director (1 page) |
21 February 2013 | Termination of appointment of James Haldane as a director (1 page) |
1 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders
|
1 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders
|
1 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders
|
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 October 2012 | Appointment of David Davidson as a secretary (1 page) |
16 October 2012 | Termination of appointment of Janice Davidson as a secretary (1 page) |
16 October 2012 | Appointment of David Davidson as a secretary (1 page) |
16 October 2012 | Termination of appointment of Janice Davidson as a secretary (1 page) |
12 September 2012 | Appointment of Mr Brian Malcolm Cargill as a director (2 pages) |
12 September 2012 | Appointment of Mr Brian Malcolm Cargill as a director (2 pages) |
10 February 2012 | Statement of capital following an allotment of shares on 10 June 2011
|
10 February 2012 | Statement of capital following an allotment of shares on 10 June 2011
|
3 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Termination of appointment of David Davidson as a director (1 page) |
7 December 2011 | Termination of appointment of David Davidson as a director (1 page) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Registered office address changed from 1-3 Meadow Place Blairgowrie PH10 6QN on 25 January 2011 (1 page) |
25 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Registered office address changed from 1-3 Meadow Place Blairgowrie PH10 6QN on 25 January 2011 (1 page) |
25 October 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
25 October 2010 | Registered office address changed from C/O Baillies Solicitors 37 Union Street Dundee DD1 4BS United Kingdom on 25 October 2010 (2 pages) |
25 October 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
25 October 2010 | Registered office address changed from C/O Baillies Solicitors 37 Union Street Dundee DD1 4BS United Kingdom on 25 October 2010 (2 pages) |
16 March 2010 | Appointment of Janice Susan Davidson as a secretary (3 pages) |
16 March 2010 | Appointment of Mr David Brian Davidson as a director (3 pages) |
16 March 2010 | Appointment of James Fraser Haldane as a director (3 pages) |
16 March 2010 | Appointment of Janice Susan Davidson as a secretary (3 pages) |
16 March 2010 | Appointment of Mr David Brian Davidson as a director (3 pages) |
16 March 2010 | Appointment of James Fraser Haldane as a director (3 pages) |
13 January 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
13 January 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
13 January 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
13 January 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
6 January 2010 | Incorporation (22 pages) |
6 January 2010 | Incorporation (22 pages) |