Company NameMusselburgh Riding Of The Marches (2016) Ltd.
Company StatusDissolved
Company NumberSC409589
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 October 2011(12 years, 6 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameAlastair Knowles
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2011(same day as company formation)
RoleRetired Facilities Manager
Country of ResidenceScotland
Correspondence Address42 Stoneyhill Drive
Musselburgh
EH21 6SQ
Scotland
Director NameDavid Stillie
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2011(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address7 Mountjoy Terrace
Musselburgh
EH21 6JR
Scotland
Director NameAlaric Robertson Bonthron
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2011(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address25 Arran Marches
Musselburgh
Midlothian
EH21 7DQ
Scotland
Director NameMr Andrew James Gibson Johnston
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2012(4 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (closed 09 January 2018)
RoleBanking
Country of ResidenceScotland
Correspondence AddressBrunton Hall Ladywell Way
Musselburgh
East Lothian
E21 6AA
Director NameMr Blair Thomson Stewart
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2012(4 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (closed 09 January 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressBrunton Hall Brunton Hall
Ladywell Way
Musselburgh
East Lothian
EH21 6AA
Scotland
Secretary NameEmma Louise Thomson
NationalityBritish
StatusClosed
Appointed12 March 2012(4 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (closed 09 January 2018)
RoleCompany Director
Correspondence Address23 Maitland Avenue
Musselburgh
Midlothian
EH21 6DZ
Scotland
Director NameMr John Murray Caldwell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2014(2 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 09 January 2018)
RoleLocal Councillor
Country of ResidenceScotland
Correspondence Address5a Park Lane
Musselburgh
East Lothian
Scotland
Director NameMr Brian Montgomery Monks
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(4 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 05 April 2017)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressBrunton Hall Ladywell Way
Musselburgh
East Lothian
EH21 6AA
Scotland

Contact

Telephone0131 6653435
Telephone regionEdinburgh

Location

Registered Address119 High Street, Musselburgh
High Street
Musselburgh
EH21 7DA
Scotland
ConstituencyEast Lothian
WardMusselburgh East and Carberry

Financials

Year2014
Turnover£2,861
Net Worth£88,674
Cash£89,294
Current Liabilities£620

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
29 September 2017Application to strike the company off the register (3 pages)
29 September 2017Application to strike the company off the register (3 pages)
12 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
12 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
18 April 2017Termination of appointment of Brian Montgomery Monks as a director on 5 April 2017 (2 pages)
18 April 2017Termination of appointment of Brian Montgomery Monks as a director on 5 April 2017 (2 pages)
25 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
25 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
11 October 2016Registered 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 2016Registered 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 2016Director's details changed for Alaric Robertson Bonthron on 1 November 2015 (2 pages)
11 March 2016Director's details changed for Alaric Robertson Bonthron on 1 November 2015 (2 pages)
10 February 2016Total exemption full accounts made up to 31 October 2015 (10 pages)
10 February 2016Total exemption full accounts made up to 31 October 2015 (10 pages)
1 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
1 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
29 October 2015Register inspection address has been changed to 42 Stoneyhill Drive Musselburgh EH21 6SQ (1 page)
29 October 2015Annual return made up to 18 October 2015 no member list (9 pages)
29 October 2015Annual return made up to 18 October 2015 no member list (9 pages)
29 October 2015Register inspection address has been changed to 42 Stoneyhill Drive Musselburgh EH21 6SQ (1 page)
29 October 2015Secretary's details changed for Emma Louise Thomson on 30 September 2015 (1 page)
29 October 2015Secretary's details changed for Emma Louise Thomson on 30 September 2015 (1 page)
24 July 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
24 July 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
29 June 2015Registered 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 2015Registered 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 2014Annual return made up to 18 October 2014 no member list (9 pages)
9 November 2014Annual return made up to 18 October 2014 no member list (9 pages)
6 October 2014Appointment of Mr John Murrray Caldwell as a director on 16 September 2014 (2 pages)
6 October 2014Appointment of Mr John Murrray Caldwell as a director on 16 September 2014 (2 pages)
28 April 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
28 April 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
6 November 2013Annual return made up to 18 October 2013 (18 pages)
6 November 2013Annual return made up to 18 October 2013 (18 pages)
17 July 2013Auditor's resignation (2 pages)
17 July 2013Auditor's resignation (2 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (1 page)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (1 page)
11 July 2013Auditor's resignation (2 pages)
11 July 2013Auditor's resignation (2 pages)
14 January 2013Memorandum and Articles of Association (28 pages)
14 January 2013Memorandum and Articles of Association (28 pages)
11 December 2012Statement of company's objects (4 pages)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2012Statement of company's objects (4 pages)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2012Annual return made up to 18 October 2012 (19 pages)
26 November 2012Annual return made up to 18 October 2012 (19 pages)
25 April 2012Appointment of Mr Brian Montgomery Monks as a director (3 pages)
25 April 2012Appointment of Mr Brian Montgomery Monks as a director (3 pages)
25 April 2012Appointment of Emma Louise Thomson as a secretary (3 pages)
25 April 2012Appointment of Blair Thomson Stewart as a director (3 pages)
25 April 2012Appointment of Blair Thomson Stewart as a director (3 pages)
25 April 2012Appointment of Emma Louise Thomson as a secretary (3 pages)
25 April 2012Appointment of Andrew James Gibson Johnston as a director (3 pages)
25 April 2012Appointment of Andrew James Gibson Johnston as a director (3 pages)
18 October 2011Incorporation (32 pages)
18 October 2011Incorporation (32 pages)