Edinburgh
EH2 4LH
Scotland
Director Name | Mr William Daniel MacDonald |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 07 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 112 George Street Edinburgh EH2 4LH Scotland |
Director Name | Mr Kevin Robertson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 George Street Edinburgh EH2 4LH Scotland |
Director Name | Peter McCluskey |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2013(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (closed 16 June 2017) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Stratton Street Mayfair London W1J 8LD |
Director Name | Mr Christopher Harwood Bernard Mills |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2013(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (closed 16 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Stratton Street Mayfair London W1J 8LD |
Director Name | Mr Jonathan Whittingham |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2013(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (closed 16 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Stratton Street Mayfair London W1J 8LD |
Secretary Name | Mr Andrew Gordon Lawson |
---|---|
Status | Closed |
Appointed | 10 October 2013(8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 16 June 2017) |
Role | Company Director |
Correspondence Address | 73 Colinton Road Edinburgh EH10 5EF Scotland |
Registered Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 June 2017 | Final Gazette dissolved following liquidation (1 page) |
16 March 2017 | Return of final meeting of voluntary winding up (16 pages) |
16 March 2017 | Return of final meeting of voluntary winding up (16 pages) |
3 July 2015 | Satisfaction of charge SC4422040004 in full (4 pages) |
3 July 2015 | Satisfaction of charge SC4422040005 in full (4 pages) |
3 July 2015 | Satisfaction of charge SC4422040001 in full (4 pages) |
3 July 2015 | Satisfaction of charge SC4422040002 in full (4 pages) |
3 July 2015 | Satisfaction of charge SC4422040001 in full (4 pages) |
3 July 2015 | Satisfaction of charge SC4422040002 in full (4 pages) |
3 July 2015 | Satisfaction of charge SC4422040005 in full (4 pages) |
3 July 2015 | Satisfaction of charge SC4422040003 in full (4 pages) |
3 July 2015 | Satisfaction of charge SC4422040003 in full (4 pages) |
3 July 2015 | Satisfaction of charge SC4422040004 in full (4 pages) |
8 May 2015 | Registered office address changed from 112 George Street Edinburgh EH2 4LH to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 8 May 2015 (2 pages) |
8 May 2015 | Registered office address changed from 112 George Street Edinburgh EH2 4LH to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 8 May 2015 (2 pages) |
8 May 2015 | Resolutions
|
8 May 2015 | Registered office address changed from 112 George Street Edinburgh EH2 4LH to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 8 May 2015 (2 pages) |
23 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
7 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
6 February 2014 | Registration of charge 4422040005 (28 pages) |
6 February 2014 | Registration of charge 4422040005 (28 pages) |
5 February 2014 | Registration of charge 4422040004 (28 pages) |
5 February 2014 | Registration of charge 4422040004 (28 pages) |
17 October 2013 | Appointment of Mr Andrew Gordon Lawson as a secretary (2 pages) |
17 October 2013 | Appointment of Mr Andrew Gordon Lawson as a secretary (2 pages) |
16 October 2013 | Registration of charge 4422040003 (27 pages) |
16 October 2013 | Registration of charge 4422040002 (4 pages) |
16 October 2013 | Registration of charge 4422040002 (4 pages) |
16 October 2013 | Registration of charge 4422040001 (27 pages) |
16 October 2013 | Registration of charge 4422040003 (27 pages) |
16 October 2013 | Registration of charge 4422040001 (27 pages) |
5 April 2013 | Appointment of Mr Christopher Harwood Bernard Mills as a director (3 pages) |
5 April 2013 | Appointment of Peter Mccluskey as a director (3 pages) |
5 April 2013 | Appointment of Mr Christopher Harwood Bernard Mills as a director (3 pages) |
5 April 2013 | Appointment of Mr Jonathan Whittingham as a director (3 pages) |
5 April 2013 | Appointment of Peter Mccluskey as a director (3 pages) |
5 April 2013 | Appointment of Mr Jonathan Whittingham as a director (3 pages) |
27 March 2013 | Resolutions
|
27 March 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
27 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
27 March 2013 | Resolutions
|
27 March 2013 | Change of share class name or designation (2 pages) |
27 March 2013 | Resolutions
|
27 March 2013 | Current accounting period extended from 28 February 2014 to 30 June 2014 (3 pages) |
27 March 2013 | Change of share class name or designation (2 pages) |
27 March 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
27 March 2013 | Current accounting period extended from 28 February 2014 to 30 June 2014 (3 pages) |
27 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
27 March 2013 | Resolutions
|
7 February 2013 | Incorporation (41 pages) |
7 February 2013 | Incorporation (41 pages) |