West Mains Road
Edinburgh
EH9 3JG
Scotland
Secretary Name | Mr Richard John Colin Peebles |
---|---|
Status | Closed |
Appointed | 28 January 2018(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 05 July 2022) |
Role | Company Director |
Correspondence Address | Sruc Edinburgh Campus King's Buildings West Mains Road Edinburgh EH9 3JG Scotland |
Director Name | Mr Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | King's Buildings King's Buildings West Mains Road Edinburgh EH9 3JG Scotland |
Director Name | Earl Of Lindsay James Randolph Lindsay |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sruc Edinburgh Campus King's Buildings West Mains Road Edinburgh EH9 3JG Scotland |
Director Name | Ms Janet Diana Swadling |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sruc Edinburgh Campus King's Buildings West Mains Road Edinburgh EH9 3JG Scotland |
Secretary Name | Ms Janet Diana Swadling |
---|---|
Status | Resigned |
Appointed | 16 December 2013(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 June 2017) |
Role | Company Director |
Correspondence Address | Sruc Edinburgh Campus King's Buildings West Mains Road Edinburgh EH9 3JG Scotland |
Director Name | Mr Patrick John Machray |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2017) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | Sruc Edinburgh Campus King's Buildings West Mains Road Edinburgh EH9 3JG Scotland |
Secretary Name | Ms Helen Howden |
---|---|
Status | Resigned |
Appointed | 09 June 2017(4 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 06 July 2017) |
Role | Company Director |
Correspondence Address | Sruc Edinburgh Campus King's Buildings West Mains Road Edinburgh EH9 3JG Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2012(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2017(4 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 January 2018) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Telephone | 0131 2210409 |
---|---|
Telephone region | Edinburgh |
Registered Address | Sruc Edinburgh Campus King's Buildings West Mains Road Edinburgh EH9 3JG Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Southside/Newington |
1 at £1 | Morton Fraser Directors LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2022 | Application to strike the company off the register (1 page) |
8 December 2021 | Accounts for a dormant company made up to 31 March 2021 (1 page) |
24 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a dormant company made up to 31 March 2020 (1 page) |
10 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
24 July 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
27 September 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
24 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
8 February 2018 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 28 January 2018 (1 page) |
8 February 2018 | Appointment of Mr Richard John Colin Peebles as a secretary on 28 January 2018 (2 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
9 November 2017 | Appointment of Professor Wayne Powell as a director on 10 June 2017 (2 pages) |
9 November 2017 | Appointment of Professor Wayne Powell as a director on 10 June 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
21 August 2017 | Appointment of Morton Fraser Secretaries Limited as a secretary on 6 July 2017 (2 pages) |
21 August 2017 | Appointment of Morton Fraser Secretaries Limited as a secretary on 6 July 2017 (2 pages) |
18 August 2017 | Termination of appointment of Patrick John Machray as a director on 31 July 2017 (1 page) |
18 August 2017 | Termination of appointment of Patrick John Machray as a director on 31 July 2017 (1 page) |
18 August 2017 | Termination of appointment of Patrick John Machray as a director on 31 July 2017 (1 page) |
18 August 2017 | Termination of appointment of Patrick John Machray as a director on 31 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Helen Howden as a secretary on 6 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Helen Howden as a secretary on 6 July 2017 (1 page) |
9 June 2017 | Termination of appointment of Janet Diana Swadling as a secretary on 8 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Janet Diana Swadling as a secretary on 8 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Janet Diana Swadling as a secretary on 8 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Janet Diana Swadling as a director on 8 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Janet Diana Swadling as a secretary on 8 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Janet Diana Swadling as a secretary on 8 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Janet Diana Swadling as a secretary on 8 June 2017 (1 page) |
9 June 2017 | Appointment of Ms Helen Howden as a secretary on 9 June 2017 (2 pages) |
9 June 2017 | Termination of appointment of Janet Diana Swadling as a director on 8 June 2017 (1 page) |
9 June 2017 | Appointment of Ms Helen Howden as a secretary on 9 June 2017 (2 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
13 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
21 October 2015 | Appointment of Mr Patrick John Machray as a director on 9 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Patrick John Machray as a director on 9 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of James Randolph Lindsay as a director on 8 October 2015 (1 page) |
21 October 2015 | Termination of appointment of James Randolph Lindsay as a director on 8 October 2015 (1 page) |
2 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
13 July 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
13 July 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
4 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
3 June 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
3 June 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
19 December 2013 | Appointment of Lord James Randolph Lindsay as a director (3 pages) |
19 December 2013 | Appointment of Lord James Randolph Lindsay as a director (3 pages) |
17 December 2013 | Registered office address changed from C/O Sruc King's Buildings King's Buildings West Mains Road Edinburgh EH9 3JG Scotland on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from C/O Sruc King's Buildings King's Buildings West Mains Road Edinburgh EH9 3JG Scotland on 17 December 2013 (1 page) |
17 December 2013 | Appointment of Ms Janet Diana Swadling as a secretary (2 pages) |
17 December 2013 | Appointment of Ms Janet Diana Swadling as a director (2 pages) |
17 December 2013 | Appointment of Ms Janet Diana Swadling as a secretary (2 pages) |
17 December 2013 | Appointment of Ms Janet Diana Swadling as a director (2 pages) |
16 December 2013 | Termination of appointment of Morton Fraser Directors Limited as a director (1 page) |
16 December 2013 | Termination of appointment of Austin Flynn as a director (1 page) |
16 December 2013 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
16 December 2013 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 16 December 2013 (1 page) |
16 December 2013 | Termination of appointment of Austin Flynn as a director (1 page) |
16 December 2013 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 16 December 2013 (1 page) |
16 December 2013 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
16 December 2013 | Termination of appointment of Morton Fraser Directors Limited as a director (1 page) |
23 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
1 May 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (3 pages) |
1 May 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (3 pages) |
1 October 2012 | Change of name with request to seek comments from relevant body (2 pages) |
1 October 2012 | Change of name with request to seek comments from relevant body (2 pages) |
1 October 2012 | Company name changed sruc LIMITED\certificate issued on 01/10/12
|
1 October 2012 | Resolutions
|
1 October 2012 | Company name changed sruc LIMITED\certificate issued on 01/10/12
|
1 October 2012 | Resolutions
|
30 August 2012 | Resolutions
|
30 August 2012 | Incorporation
|
30 August 2012 | Resolutions
|
30 August 2012 | Incorporation
|
30 August 2012 | Company name changed lister square (no. 117) LIMITED\certificate issued on 30/08/12
|
30 August 2012 | Company name changed lister square (no. 117) LIMITED\certificate issued on 30/08/12
|