Edinburgh
EH3 7PE
Scotland
Director Name | Mr David Lindsay Sands |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr David Sands |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr Grant James Simpson |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2012(same day as company formation) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Vanessa Vivers |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Gillian Catherine Sands |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2014(2 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 01 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Edith Marjorie Sands |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2014(2 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 01 May 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 November 2012(same day as company formation) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 80 other UK companies use this postal address |
400k at £1 | David Lindsay Sands 99.95% Preference |
---|---|
80 at £1 | Peter Joseph Giacopazzi 0.02% Ordinary B |
45 at £1 | Edith Marjorie Sands 0.01% Ordinary A |
45 at £1 | Gillian Catherine Sands 0.01% Ordinary A |
20 at £1 | Grant James Simpson 0.00% Ordinary C |
10 at £1 | Vanessa Vivers 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,184,823 |
Cash | £208,527 |
Current Liabilities | £577,459 |
Latest Accounts | 14 March 2016 (7 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 14 March |
31 July 2013 | Delivered on: 21 August 2013 Persons entitled: Jane Mclaren Donald Alistair Mclaren Classification: A registered charge Particulars: Area of ground extending to one hectare and fifty decimal or one-hundredth parts of a hectare (one point five zero hectares) in th county of kinrossknr 3387. Outstanding |
---|---|
31 July 2013 | Delivered on: 7 August 2013 Persons entitled: Jane Mclaren Donald Alistair Mclaren Vanessa Vivers David Lindsy Sands David Sands Classification: A registered charge Particulars: 1.50 hectares in county of kinross being classlochie farm, KNR3387. Outstanding |
5 June 2013 | Delivered on: 11 June 2013 Persons entitled: Jane Mclaren Donald Alistair Mclaren Vanessa Vivers David Lindsy Sands David Sands Vanessa Vivers David Lindsay Sands David Sands Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 February 2019 | Return of final meeting of voluntary winding up (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 14 March 2016 (4 pages) |
15 June 2016 | Previous accounting period shortened from 31 March 2016 to 14 March 2016 (3 pages) |
15 June 2016 | Total exemption small company accounts made up to 14 March 2016 (4 pages) |
15 June 2016 | Previous accounting period shortened from 31 March 2016 to 14 March 2016 (3 pages) |
22 March 2016 | Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to 7-11 Melville Street Edinburgh EH3 7PE on 22 March 2016 (2 pages) |
22 March 2016 | Resolutions
|
22 March 2016 | Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to 7-11 Melville Street Edinburgh EH3 7PE on 22 March 2016 (2 pages) |
22 March 2016 | Resolutions
|
11 January 2016 | Statement of capital on 10 December 2015
|
11 January 2016 | Statement of capital on 10 December 2015
|
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
2 November 2015 | Statement of capital on 15 October 2015
|
2 November 2015 | Statement of capital on 15 October 2015
|
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 February 2015 | Appointment of Edith Marjorie Sands as a director on 25 November 2014 (3 pages) |
16 February 2015 | Appointment of Edith Marjorie Sands as a director on 25 November 2014 (3 pages) |
9 February 2015 | Appointment of Gillian Catherine Sands as a director on 25 November 2014 (3 pages) |
9 February 2015 | Appointment of Gillian Catherine Sands as a director on 25 November 2014 (3 pages) |
25 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
21 August 2013 | Registration of charge 4374300003
|
21 August 2013 | Registration of charge 4374300003
|
7 August 2013 | Registration of charge 4374300002 (12 pages) |
7 August 2013 | Registration of charge 4374300002 (12 pages) |
21 June 2013 | Particulars of variation of rights attached to shares (5 pages) |
21 June 2013 | Particulars of variation of rights attached to shares (5 pages) |
17 June 2013 | Resolutions
|
17 June 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
17 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
17 June 2013 | Change of share class name or designation (2 pages) |
17 June 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
17 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
17 June 2013 | Resolutions
|
17 June 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
17 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
17 June 2013 | Change of share class name or designation (2 pages) |
11 June 2013 | Registration of charge 4374300001 (22 pages) |
11 June 2013 | Registration of charge 4374300001 (22 pages) |
7 February 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages) |
7 February 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages) |
22 November 2012 | Incorporation
|
22 November 2012 | Incorporation
|