Glasgow
G2 5EA
Scotland
Director Name | Mr Kenneth William Carruthers |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2010(4 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 09 February 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Director Name | Ms Elspeth Campbell Carson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2010(4 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 09 February 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Director Name | June Valerie Gilles |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2010(4 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 09 February 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Director Name | Stuart Gordon Macfarlane |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2010(4 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 09 February 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Director Name | Mr Andrew McCreath Hastings |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(1 year after company formation) |
Appointment Duration | 6 years, 10 months (closed 09 February 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Secretary Name | Sf Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2010(same day as company formation) |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Director Name | Mr Alexander James Innes |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Director Name | Mr Simon Paul Etchells |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 February 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Director Name | Mr William Fowler |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 February 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Director Name | Duncan Alister Fraser |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Director Name | Mr Paul Sydney Haniford |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 February 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Director Name | Gordon Craig Hollerin |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(4 weeks after company formation) |
Appointment Duration | 2 years (resigned 30 April 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Director Name | Angus Duncan Macrae |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2013) |
Role | Solicitor |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Director Name | John Gerard Martin Meehan |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Director Name | Mr Ian Gordon Anderson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(1 year after company formation) |
Appointment Duration | 9 months (resigned 31 December 2011) |
Role | Human Resources Director |
Country of Residence | Scotland |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £7,771,061 |
Net Worth | £16,439 |
Current Liabilities | £1,044,479 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
9 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 November 2017 | Insolvency:4.26SCOT (3 pages) |
9 November 2017 | Notice of final meeting of creditors (3 pages) |
9 November 2017 | Insolvency:4.26SCOT (3 pages) |
9 November 2017 | Notice of final meeting of creditors (3 pages) |
7 March 2014 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
7 March 2014 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
7 March 2014 | Administrator's progress report (12 pages) |
7 March 2014 | Administrator's progress report (12 pages) |
4 February 2014 | Termination of appointment of Simon Etchells as a director (1 page) |
4 February 2014 | Termination of appointment of Simon Etchells as a director (1 page) |
4 February 2014 | Termination of appointment of William Fowler as a director (1 page) |
4 February 2014 | Termination of appointment of William Fowler as a director (1 page) |
4 February 2014 | Termination of appointment of Paul Haniford as a director (1 page) |
4 February 2014 | Termination of appointment of Paul Haniford as a director (1 page) |
12 December 2013 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages) |
12 December 2013 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages) |
25 October 2013 | Administrator's progress report (13 pages) |
25 October 2013 | Administrator's progress report (13 pages) |
15 October 2013 | Termination of appointment of Alexander Innes as a director (2 pages) |
15 October 2013 | Termination of appointment of Alexander Innes as a director (2 pages) |
29 May 2013 | Notice of result of meeting creditors (1 page) |
29 May 2013 | Notice of result of meeting creditors (1 page) |
9 May 2013 | Statement of administrator's proposal (34 pages) |
9 May 2013 | Statement of affairs with form 2.13B(SCOT) (19 pages) |
9 May 2013 | Statement of affairs with form 2.13B(SCOT) (19 pages) |
9 May 2013 | Statement of administrator's proposal (34 pages) |
14 March 2013 | Appointment of an administrator (4 pages) |
14 March 2013 | Appointment of an administrator (4 pages) |
14 March 2013 | Registered office address changed from , 123 St. Vincent Street, Glasgow, G2 5EA, United Kingdom on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from , 123 St. Vincent Street, Glasgow, G2 5EA, United Kingdom on 14 March 2013 (2 pages) |
1 February 2013 | Termination of appointment of Angus Macrae as a director (1 page) |
1 February 2013 | Termination of appointment of Angus Macrae as a director (1 page) |
16 November 2012 | Termination of appointment of Duncan Fraser as a director (1 page) |
16 November 2012 | Termination of appointment of Duncan Fraser as a director (1 page) |
18 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-05-18
|
18 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-05-18
|
15 May 2012 | Termination of appointment of Gordon Hollerin as a director (1 page) |
15 May 2012 | Termination of appointment of John Meehan as a director (1 page) |
15 May 2012 | Termination of appointment of John Meehan as a director (1 page) |
15 May 2012 | Termination of appointment of Ian Anderson as a director (1 page) |
15 May 2012 | Termination of appointment of Gordon Hollerin as a director (1 page) |
15 May 2012 | Termination of appointment of Ian Anderson as a director (1 page) |
31 December 2011 | Full accounts made up to 30 April 2011 (16 pages) |
31 December 2011 | Full accounts made up to 30 April 2011 (16 pages) |
2 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (16 pages) |
2 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (16 pages) |
1 June 2011 | Appointment of Mr Ian Gordon Anderson as a director (2 pages) |
1 June 2011 | Appointment of Mr Ian Gordon Anderson as a director (2 pages) |
1 June 2011 | Appointment of Mr Andrew Mccreath Hastings as a director (2 pages) |
1 June 2011 | Appointment of Mr Andrew Mccreath Hastings as a director (2 pages) |
30 April 2010 | Appointment of William Fowler as a director (3 pages) |
30 April 2010 | Appointment of Gordon Craig Hollerin as a director (3 pages) |
30 April 2010 | Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages) |
30 April 2010 | Appointment of Simon Paul Etchells as a director (3 pages) |
30 April 2010 | Appointment of John Gerard Martin Meehan as a director (3 pages) |
30 April 2010 | Appointment of Paul Sydney Haniford as a director (3 pages) |
30 April 2010 | Appointment of Vincent Brown as a director (3 pages) |
30 April 2010 | Appointment of Kenneth William Carruthers as a director (3 pages) |
30 April 2010 | Appointment of Gordon Craig Hollerin as a director (3 pages) |
30 April 2010 | Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages) |
30 April 2010 | Appointment of Simon Paul Etchells as a director (3 pages) |
30 April 2010 | Appointment of Paul Sydney Haniford as a director (3 pages) |
30 April 2010 | Appointment of Elspeth Campbell Carson as a director (3 pages) |
30 April 2010 | Appointment of William Fowler as a director (3 pages) |
30 April 2010 | Appointment of John Gerard Martin Meehan as a director (3 pages) |
30 April 2010 | Appointment of Angus Duncan Macrae as a director (3 pages) |
30 April 2010 | Appointment of Duncan Alister Fraser as a director (3 pages) |
30 April 2010 | Appointment of Duncan Alister Fraser as a director (3 pages) |
30 April 2010 | Appointment of Stuart Gordon Macfarlane as a director (3 pages) |
30 April 2010 | Appointment of Stuart Gordon Macfarlane as a director (3 pages) |
30 April 2010 | Appointment of Angus Duncan Macrae as a director (3 pages) |
30 April 2010 | Appointment of Elspeth Campbell Carson as a director (3 pages) |
30 April 2010 | Appointment of June Valerie Gilles as a director (3 pages) |
30 April 2010 | Appointment of Vincent Brown as a director (3 pages) |
30 April 2010 | Appointment of Kenneth William Carruthers as a director (3 pages) |
30 April 2010 | Appointment of June Valerie Gilles as a director (3 pages) |
31 March 2010 | Incorporation (21 pages) |
31 March 2010 | Incorporation (21 pages) |