Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director Name | Mr Gregory John Michael |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2018(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 24 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Mr David Brannigan Beveridge |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Standard Buildings 94 Hope Street Glasgow G2 6PH Scotland |
Director Name | Clinton Walker Owens |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7a Glengallan Road Oban Argyll PA34 4HG Scotland |
Director Name | Lorraine Parrott |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7a Glengallan Road Oban Argyll PA34 4HG Scotland |
Director Name | Louise Somerville |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7a Glengallan Road Oban Argyll PA34 4HG Scotland |
Secretary Name | Lorraine Parrott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 November 2015) |
Role | Company Director |
Correspondence Address | 7a Glengallan Road Oban Argyll PA34 4HG Scotland |
Director Name | Mr Forsyth Rutherford Black |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2015(3 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Glengallan Road Oban Argyll PA34 4HG Scotland |
Secretary Name | Mr John Frances Alexander Geddes |
---|---|
Status | Resigned |
Appointed | 26 November 2015(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 September 2018) |
Role | Company Director |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Mr Mark Stephen Cassie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2016(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Shelf Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2012(same day as company formation) |
Correspondence Address | Standard Buildings 94 Hope Street Glasgow G2 6PH Scotland |
Secretary Name | Shelf Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2012(same day as company formation) |
Correspondence Address | Standard Buildings 94 Hope Street Glasgow G2 6PH Scotland |
Telephone | 01631 563745 |
---|---|
Telephone region | Oban |
Registered Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
15 at £1 | Caroline Owens 5.00% Ordinary B |
---|---|
15 at £1 | Craig Sommerville 5.00% Ordinary B |
15 at £1 | Raymond Parrott 5.00% Ordinary B |
85 at £1 | Clinton Walker Owens 28.33% Ordinary A |
85 at £1 | Lorraine Parrott 28.33% Ordinary A |
85 at £1 | Louise Somerville 28.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£223,201 |
Cash | £19,688 |
Current Liabilities | £1,406,180 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 March 2019 | Delivered on: 5 April 2019 Persons entitled: The Royal Bank of Scotland (As Senior Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
28 March 2019 | Delivered on: 5 April 2019 Persons entitled: The Royal Bank of Scotland (As Senior Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
4 September 2018 | Delivered on: 13 September 2018 Persons entitled: Endless LLP Classification: A registered charge Particulars: A fixed charge over the scheduled property (as defined in the guarantee and debenture)and the freehold and leasehold property vested in or charged to each chargor as detailed in clause 3 of the guarantee and debenture. Outstanding |
2 October 2012 | Delivered on: 6 October 2012 Satisfied on: 6 January 2016 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
24 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2020 | Voluntary strike-off action has been suspended (1 page) |
17 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2019 | Application to strike the company off the register (3 pages) |
23 November 2019 | Satisfaction of charge SC4232910003 in full (4 pages) |
23 November 2019 | Satisfaction of charge SC4232910002 in full (4 pages) |
23 November 2019 | Satisfaction of charge SC4232910004 in full (4 pages) |
15 November 2019 | Resolutions
|
15 November 2019 | Statement of capital on 15 November 2019
|
15 November 2019 | Statement by Directors (1 page) |
15 November 2019 | Solvency Statement dated 13/11/19 (2 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
20 May 2019 | Second filing for the appointment of Mr Gregory John Michael as a director (6 pages) |
18 May 2019 | Confirmation statement made on 18 May 2019 with updates (4 pages) |
11 April 2019 | Alterations to floating charge SC4232910003 (136 pages) |
11 April 2019 | Alterations to floating charge SC4232910004 (136 pages) |
11 April 2019 | Alterations to floating charge SC4232910002 (136 pages) |
5 April 2019 | Registration of charge SC4232910003, created on 28 March 2019 (26 pages) |
5 April 2019 | Registration of charge SC4232910004, created on 28 March 2019 (20 pages) |
24 September 2018 | Resolutions
|
13 September 2018 | Registration of charge SC4232910002, created on 4 September 2018 (63 pages) |
11 September 2018 | Appointment of Mr Greggory John Michael as a director on 4 September 2018
|
11 September 2018 | Termination of appointment of John Frances Alexander Geddes as a secretary on 4 September 2018 (1 page) |
11 September 2018 | Termination of appointment of Mark Stephen Cassie as a director on 4 September 2018 (1 page) |
1 June 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
23 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
23 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
13 July 2017 | Previous accounting period shortened from 30 September 2017 to 31 December 2016 (1 page) |
13 July 2017 | Previous accounting period shortened from 30 September 2017 to 31 December 2016 (1 page) |
11 July 2017 | Full accounts made up to 30 September 2016 (25 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (25 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
21 November 2016 | Registered office address changed from 7a Glengallan Road Oban Argyll PA34 4HG to 2 Lochside Avenue Edinburgh Park Edinburgh Scotland EH12 9DJ on 21 November 2016 (1 page) |
21 November 2016 | Registered office address changed from 7a Glengallan Road Oban Argyll PA34 4HG to 2 Lochside Avenue Edinburgh Park Edinburgh Scotland EH12 9DJ on 21 November 2016 (1 page) |
18 August 2016 | Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page) |
18 August 2016 | Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages) |
18 August 2016 | Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages) |
18 August 2016 | Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page) |
1 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
6 January 2016 | Satisfaction of charge 1 in full (1 page) |
6 January 2016 | Satisfaction of charge 1 in full (1 page) |
18 December 2015 | Appointment of Mr Paul Raymond Patrick Mccourt as a director on 26 November 2015 (2 pages) |
18 December 2015 | Appointment of Mr Forsyth Rutherford Black as a director on 26 November 2015 (2 pages) |
18 December 2015 | Termination of appointment of Lorraine Parrott as a director on 26 November 2015 (1 page) |
18 December 2015 | Termination of appointment of Lorraine Parrott as a secretary on 26 November 2015 (1 page) |
18 December 2015 | Appointment of Mr Paul Raymond Patrick Mccourt as a director on 26 November 2015 (2 pages) |
18 December 2015 | Appointment of Mr Forsyth Rutherford Black as a director on 26 November 2015 (2 pages) |
18 December 2015 | Termination of appointment of Lorraine Parrott as a secretary on 26 November 2015 (1 page) |
18 December 2015 | Appointment of Mr John Frances Alexander Geddes as a secretary on 26 November 2015 (2 pages) |
18 December 2015 | Appointment of Mr John Frances Alexander Geddes as a secretary on 26 November 2015 (2 pages) |
18 December 2015 | Termination of appointment of Lorraine Parrott as a director on 26 November 2015 (1 page) |
15 December 2015 | Termination of appointment of Louise Somerville as a director on 26 November 2015 (1 page) |
15 December 2015 | Termination of appointment of Clinton Walker Owens as a director on 26 November 2015 (1 page) |
15 December 2015 | Termination of appointment of Louise Somerville as a director on 26 November 2015 (1 page) |
15 December 2015 | Termination of appointment of Clinton Walker Owens as a director on 26 November 2015 (1 page) |
26 November 2015 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
26 November 2015 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
26 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
23 May 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
23 May 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
9 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
29 January 2014 | Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page) |
29 January 2014 | Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page) |
29 January 2014 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
29 January 2014 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
28 January 2014 | Current accounting period shortened from 31 May 2013 to 31 August 2012 (1 page) |
28 January 2014 | Current accounting period shortened from 31 May 2013 to 31 August 2012 (1 page) |
31 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 September 2012 | Appointment of Louise Somerville as a director (3 pages) |
6 September 2012 | Termination of appointment of David Beveridge as a director (2 pages) |
6 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
6 September 2012 | Appointment of Lorraine Parrott as a director (3 pages) |
6 September 2012 | Termination of appointment of Shelf Secretary Limited as a secretary (2 pages) |
6 September 2012 | Resolutions
|
6 September 2012 | Particulars of variation of rights attached to shares (2 pages) |
6 September 2012 | Resolutions
|
6 September 2012 | Change of share class name or designation (2 pages) |
6 September 2012 | Termination of appointment of Shelf Secretary Limited as a secretary (2 pages) |
6 September 2012 | Change of share class name or designation (2 pages) |
6 September 2012 | Termination of appointment of Shelf Director Limited as a director (2 pages) |
6 September 2012 | Registered office address changed from C/O C/O Macdonald Henderson Standard Buildings 94 Hope Street Glasgow G2 6PH Scotland on 6 September 2012 (2 pages) |
6 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
6 September 2012 | Particulars of variation of rights attached to shares (2 pages) |
6 September 2012 | Appointment of Clinton Walker Owens as a director (3 pages) |
6 September 2012 | Termination of appointment of Shelf Director Limited as a director (2 pages) |
6 September 2012 | Appointment of Clinton Walker Owens as a director (3 pages) |
6 September 2012 | Registered office address changed from C/O C/O Macdonald Henderson Standard Buildings 94 Hope Street Glasgow G2 6PH Scotland on 6 September 2012 (2 pages) |
6 September 2012 | Appointment of Lorraine Parrott as a secretary (3 pages) |
6 September 2012 | Appointment of Lorraine Parrott as a director (3 pages) |
6 September 2012 | Registered office address changed from C/O C/O Macdonald Henderson Standard Buildings 94 Hope Street Glasgow G2 6PH Scotland on 6 September 2012 (2 pages) |
6 September 2012 | Appointment of Lorraine Parrott as a secretary (3 pages) |
6 September 2012 | Termination of appointment of David Beveridge as a director (2 pages) |
6 September 2012 | Appointment of Louise Somerville as a director (3 pages) |
2 May 2012 | Incorporation
|
2 May 2012 | Incorporation
|