Musselburgh
EH21 6SQ
Scotland
Director Name | David Stillie |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2011(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 7 Mountjoy Terrace Musselburgh EH21 6JR Scotland |
Director Name | Alaric Robertson Bonthron |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2011(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 25 Arran Marches Musselburgh Midlothian EH21 7DQ Scotland |
Director Name | Mr Andrew James Gibson Johnston |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 09 January 2018) |
Role | Banking |
Country of Residence | Scotland |
Correspondence Address | Brunton Hall Ladywell Way Musselburgh East Lothian E21 6AA |
Director Name | Mr Blair Thomson Stewart |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 09 January 2018) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Brunton Hall Brunton Hall Ladywell Way Musselburgh East Lothian EH21 6AA Scotland |
Secretary Name | Emma Louise Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 09 January 2018) |
Role | Company Director |
Correspondence Address | 23 Maitland Avenue Musselburgh Midlothian EH21 6DZ Scotland |
Director Name | Mr John Murray Caldwell |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2014(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 09 January 2018) |
Role | Local Councillor |
Country of Residence | Scotland |
Correspondence Address | 5a Park Lane Musselburgh East Lothian Scotland |
Director Name | Mr Brian Montgomery Monks |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 05 April 2017) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Brunton Hall Ladywell Way Musselburgh East Lothian EH21 6AA Scotland |
Telephone | 0131 6653435 |
---|---|
Telephone region | Edinburgh |
Registered Address | 119 High Street, Musselburgh High Street Musselburgh EH21 7DA Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh East and Carberry |
Year | 2014 |
---|---|
Turnover | £2,861 |
Net Worth | £88,674 |
Cash | £89,294 |
Current Liabilities | £620 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2017 | Application to strike the company off the register (3 pages) |
29 September 2017 | Application to strike the company off the register (3 pages) |
12 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
12 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
18 April 2017 | Termination of appointment of Brian Montgomery Monks as a director on 5 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of Brian Montgomery Monks as a director on 5 April 2017 (2 pages) |
25 October 2016 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
25 October 2016 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
11 October 2016 | Registered office address changed from 73 High Street Musselburgh Midlothian EH21 7BZ to C/O Wilson's of Musselburgh 119 High Street, Musselburgh High Street Musselburgh EH21 7DA on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from 73 High Street Musselburgh Midlothian EH21 7BZ to C/O Wilson's of Musselburgh 119 High Street, Musselburgh High Street Musselburgh EH21 7DA on 11 October 2016 (1 page) |
11 March 2016 | Director's details changed for Alaric Robertson Bonthron on 1 November 2015 (2 pages) |
11 March 2016 | Director's details changed for Alaric Robertson Bonthron on 1 November 2015 (2 pages) |
10 February 2016 | Total exemption full accounts made up to 31 October 2015 (10 pages) |
10 February 2016 | Total exemption full accounts made up to 31 October 2015 (10 pages) |
1 February 2016 | Resolutions
|
1 February 2016 | Resolutions
|
29 October 2015 | Register inspection address has been changed to 42 Stoneyhill Drive Musselburgh EH21 6SQ (1 page) |
29 October 2015 | Annual return made up to 18 October 2015 no member list (9 pages) |
29 October 2015 | Annual return made up to 18 October 2015 no member list (9 pages) |
29 October 2015 | Register inspection address has been changed to 42 Stoneyhill Drive Musselburgh EH21 6SQ (1 page) |
29 October 2015 | Secretary's details changed for Emma Louise Thomson on 30 September 2015 (1 page) |
29 October 2015 | Secretary's details changed for Emma Louise Thomson on 30 September 2015 (1 page) |
24 July 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
24 July 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
29 June 2015 | Registered office address changed from The Brunton Hall Ladywell Way Musselburgh EH21 6AF to 73 High Street Musselburgh Midlothian EH21 7BZ on 29 June 2015 (1 page) |
29 June 2015 | Registered office address changed from The Brunton Hall Ladywell Way Musselburgh EH21 6AF to 73 High Street Musselburgh Midlothian EH21 7BZ on 29 June 2015 (1 page) |
9 November 2014 | Annual return made up to 18 October 2014 no member list (9 pages) |
9 November 2014 | Annual return made up to 18 October 2014 no member list (9 pages) |
6 October 2014 | Appointment of Mr John Murrray Caldwell as a director on 16 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr John Murrray Caldwell as a director on 16 September 2014 (2 pages) |
28 April 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
28 April 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
6 November 2013 | Annual return made up to 18 October 2013 (18 pages) |
6 November 2013 | Annual return made up to 18 October 2013 (18 pages) |
17 July 2013 | Auditor's resignation (2 pages) |
17 July 2013 | Auditor's resignation (2 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (1 page) |
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (1 page) |
11 July 2013 | Auditor's resignation (2 pages) |
11 July 2013 | Auditor's resignation (2 pages) |
14 January 2013 | Memorandum and Articles of Association (28 pages) |
14 January 2013 | Memorandum and Articles of Association (28 pages) |
11 December 2012 | Statement of company's objects (4 pages) |
11 December 2012 | Resolutions
|
11 December 2012 | Statement of company's objects (4 pages) |
11 December 2012 | Resolutions
|
26 November 2012 | Annual return made up to 18 October 2012 (19 pages) |
26 November 2012 | Annual return made up to 18 October 2012 (19 pages) |
25 April 2012 | Appointment of Mr Brian Montgomery Monks as a director (3 pages) |
25 April 2012 | Appointment of Mr Brian Montgomery Monks as a director (3 pages) |
25 April 2012 | Appointment of Emma Louise Thomson as a secretary (3 pages) |
25 April 2012 | Appointment of Blair Thomson Stewart as a director (3 pages) |
25 April 2012 | Appointment of Blair Thomson Stewart as a director (3 pages) |
25 April 2012 | Appointment of Emma Louise Thomson as a secretary (3 pages) |
25 April 2012 | Appointment of Andrew James Gibson Johnston as a director (3 pages) |
25 April 2012 | Appointment of Andrew James Gibson Johnston as a director (3 pages) |
18 October 2011 | Incorporation (32 pages) |
18 October 2011 | Incorporation (32 pages) |