Edinburgh
EH3 6NL
Scotland
Director Name | Nr Alistair Maclean Darling |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2012(same day as company formation) |
Role | Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Mr Craig Thomas Alexander Harrow |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Jacqueline Marie Baillie |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 31 May 2016) |
Role | Msp |
Country of Residence | United Kingdom |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Mr Philip John Anderton |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 11 February 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 31 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Cllr Mark McInnes |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2013(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 31 May 2016) |
Role | Political Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Mrs Nosheena Mobarik |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2013(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Ms Katrina Laidlaw Murray |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2013(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Mairi Thornton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2013(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | David William McLetchie |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(same day as company formation) |
Role | Msp |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG Scotland |
Registered Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £71,668 |
Cash | £102,162 |
Current Liabilities | £54,176 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 November 2013 | Delivered on: 20 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | Satisfaction of charge SC4254210001 in full (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | Application to strike the company off the register (4 pages) |
8 March 2016 | Resolutions
|
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 June 2015 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 61 Dublin Street Edinburgh EH3 6NL on 26 June 2015 (1 page) |
26 June 2015 | Annual return made up to 1 June 2015 no member list (6 pages) |
26 June 2015 | Annual return made up to 1 June 2015 no member list (6 pages) |
18 December 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
22 July 2014 | Annual return made up to 1 June 2014 no member list (6 pages) |
22 July 2014 | Annual return made up to 1 June 2014 no member list (6 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
22 November 2013 | Appointment of Mrs Nosheena Mobarik as a director (3 pages) |
22 November 2013 | Appointment of Mairi Thornton as a director (3 pages) |
22 November 2013 | Appointment of Councillor Mark Mcinnes as a director (3 pages) |
22 November 2013 | Appointment of Ms Katrina Laidlaw Murray as a director (3 pages) |
20 November 2013 | Registration of charge 4254210001 (7 pages) |
2 October 2013 | Termination of appointment of David Mcletchie as a director (2 pages) |
28 June 2013 | Annual return made up to 1 June 2013 no member list (4 pages) |
4 March 2013 | Appointment of Philip John Anderton as a director (3 pages) |
9 October 2012 | Appointment of Jacqueline Marie Baillie as a director (3 pages) |
1 June 2012 | Incorporation (43 pages) |