Edinburgh
EH3 7PE
Scotland
Director Name | Ms Linda June Latimer |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2012(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 06 June 2014) |
Role | Leisure Park Operator |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr Gavin McDonagh |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2012(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 06 June 2014) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Secretary Name | Gavin McDonagh |
---|---|
Status | Closed |
Appointed | 07 May 2012(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 06 June 2014) |
Role | Company Director |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr Jonathan Richard Miles Bell |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Airds House An Aird Fort William Inverness-Shire PH33 6BL Scotland |
Director Name | Macphee Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2010(same day as company formation) |
Correspondence Address | Airds House An Aird Fort William Inverness-Shire PH33 6BL Scotland |
Secretary Name | Macphee & Partners (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2010(same day as company formation) |
Correspondence Address | Airds House An Aird Fort William Inverness-Shire PH33 6BL Scotland |
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 |
98 at £1 | Macphee Nominees Limited 98.00% Ordinary |
---|---|
2 at £1 | Jonathan Richard Miles Bell 2.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
6 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2014 | Final Gazette dissolved following liquidation (1 page) |
6 March 2014 | Return of final meeting of voluntary winding up (5 pages) |
7 August 2012 | Statement of capital following an allotment of shares on 12 June 2012
|
15 June 2012 | Registered office address changed from the Yacht Harbour Inverkip Greenock PA16 0AS United Kingdom on 15 June 2012 (2 pages) |
15 June 2012 | Resolutions
|
7 June 2012 | Appointment of Sandra Jayne Howden as a director (2 pages) |
8 May 2012 | Appointment of Gavin Mcdonagh as a director (2 pages) |
8 May 2012 | Appointment of Linda June Latimer as a director (2 pages) |
8 May 2012 | Registered office address changed from Airds House an Aird Fort William Inverness-Shire PH33 6BL on 8 May 2012 (1 page) |
8 May 2012 | Termination of appointment of Macphee & Partners as a secretary (1 page) |
8 May 2012 | Termination of appointment of Macphee Nominees Limited as a director (1 page) |
8 May 2012 | Registered office address changed from Airds House an Aird Fort William Inverness-Shire PH33 6BL on 8 May 2012 (1 page) |
8 May 2012 | Termination of appointment of Jonathan Bell as a director (1 page) |
8 May 2012 | Appointment of Gavin Mcdonagh as a secretary (1 page) |
6 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Incorporation
|