St Peter Port
GY1 2PX
Director Name | Union Hanover Securities Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2013(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 16 September 2020) |
Correspondence Address | 10 John Street London WC1N 2EB |
Director Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(same day as company formation) |
Role | Company Secretarial Assistant |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Andrew Iain Taylor |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(10 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Bonaly Road Edinburgh Midlothian EH13 0PE Scotland |
Director Name | Mr John Mackie |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(3 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Peter Mark Debs |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 2015(3 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 November 2015) |
Role | Property Executive |
Country of Residence | United States |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | HBJG Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2012(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | HBJG Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2012(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£532,825 |
Cash | £71 |
Current Liabilities | £101,765 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 July 2017 | Administrator's progress report (17 pages) |
---|---|
23 December 2016 | Administrator's progress report (15 pages) |
1 December 2016 | Notice of extension of period of Administration (1 page) |
28 July 2016 | Administrator's progress report (16 pages) |
25 February 2016 | Notice of result of meeting creditors (27 pages) |
8 February 2016 | Statement of administrator's proposal (27 pages) |
5 January 2016 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 5 January 2016 (2 pages) |
23 December 2015 | Appointment of an administrator (3 pages) |
3 December 2015 | Alterations to floating charge 1 (13 pages) |
1 December 2015 | Termination of appointment of Peter Mark Debs as a director on 12 November 2015 (2 pages) |
1 December 2015 | Appointment of Warren Ivan Malschinger as a director on 12 November 2015 (3 pages) |
17 November 2015 | Alteration to charge SC4169930002, created on 7 October 2013 (7 pages) |
17 November 2015 | Alteration to charge SC4169930002, created on 7 October 2013 (7 pages) |
17 November 2015 | Alteration to charge 1, created on 19 December 2012 (12 pages) |
3 October 2015 | Termination of appointment of John Mackie as a director on 17 September 2015 (2 pages) |
3 October 2015 | Appointment of Peter Mark Debs as a director on 17 September 2015 (3 pages) |
5 May 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
1 May 2015 | Appointment of Mr John Mackie as a director on 30 April 2015 (3 pages) |
3 November 2014 | Termination of appointment of John Mackie as a director on 7 October 2014 (2 pages) |
3 November 2014 | Termination of appointment of John Mackie as a director on 7 October 2014 (2 pages) |
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
15 November 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
11 October 2013 | Registration of charge 4169930002 (29 pages) |
9 October 2013 | Alterations to floating charge 1 (11 pages) |
17 May 2013 | Registered office address changed from 78 Bonaly Road Edinburgh Midlothian EH13 0PE on 17 May 2013 (1 page) |
17 May 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Appointment of Union Hanover Securities Limited as a director (3 pages) |
28 February 2013 | Termination of appointment of Andrew Taylor as a director (2 pages) |
13 February 2013 | Termination of appointment of Andrew Taylor as a director (2 pages) |
22 January 2013 | Appointment of Mr Andrew Iain Taylor as a director (3 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
21 December 2012 | Statement of capital following an allotment of shares on 19 December 2012
|
21 December 2012 | Statement of capital following an allotment of shares on 19 December 2012
|
21 December 2012 | Change of share class name or designation (2 pages) |
21 December 2012 | Particulars of variation of rights attached to shares (2 pages) |
21 December 2012 | Resolutions
|
18 October 2012 | Current accounting period extended from 28 February 2013 to 31 July 2013 (3 pages) |
11 April 2012 | Termination of appointment of Hbjg Limited as a director (2 pages) |
11 April 2012 | Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages) |
11 April 2012 | Termination of appointment of Deborah Almond as a director (2 pages) |
11 April 2012 | Appointment of Mr John Mackie as a director (3 pages) |
11 April 2012 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 11 April 2012 (2 pages) |
14 February 2012 | Incorporation (39 pages) |