Edinburgh
EH8 8EL
Scotland
Director Name | Mr Graeme Paul Chatham |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 15 May 2016) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | 27 Abbeyhill Edinburgh EH8 8EL Scotland |
Director Name | Mr Paul Michael Townsend |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Jordan Nominees (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2012(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 133 Fountainbridge Edinburgh EH3 9AG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
15 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2016 | Final Gazette dissolved following liquidation (1 page) |
15 February 2016 | Notice of final meeting of creditors (20 pages) |
15 February 2016 | Return of final meeting of voluntary winding up (4 pages) |
5 December 2013 | Registered office address changed from 27 Abbeyhill Edinburgh EH8 8EL United Kingdom on 5 December 2013 (2 pages) |
5 December 2013 | Registered office address changed from 27 Abbeyhill Edinburgh EH8 8EL United Kingdom on 5 December 2013 (2 pages) |
2 December 2013 | Resolutions
|
2 May 2013 | Registration of charge 4392960002 (16 pages) |
29 April 2013 | Company name changed forthtower LIMITED\certificate issued on 29/04/13
|
29 April 2013 | Resolutions
|
22 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 February 2013 | Termination of appointment of Paul Townsend as a director (1 page) |
14 February 2013 | Appointment of Mr Campbell William Chatham as a director (2 pages) |
14 February 2013 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 14 February 2013 (1 page) |
14 February 2013 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page) |
14 February 2013 | Appointment of Mr Graeme Paul Chatham as a director (2 pages) |
21 December 2012 | Incorporation Statement of capital on 2012-12-21
|