Edinburgh
EH3 8BL
Scotland
Director Name | Mr Andrew Thomson McLintock |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Excel House 30 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr David James Lyon Wyllie |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Excel House 30 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Mark Jennison |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Excel House 30 Semple Street Edinburgh EH3 8BL Scotland |
Website | www.mosscliff.co.uk |
---|
Registered Address | Third Floor 2 Semple Street Edinburgh City Of Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
50 at £1 | Mosscliff Environmental LTD 50.00% Ordinary |
---|---|
50 at £1 | Realise Energy Solutions LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,002 |
Cash | £1,293,041 |
Current Liabilities | £2,441,575 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 November 2017 | Termination of appointment of Mark Jennison as a director on 27 October 2017 (2 pages) |
---|---|
3 November 2017 | Termination of appointment of Mark Jennison as a director on 27 October 2017 (2 pages) |
6 March 2017 | Registered office address changed from The Vision Building 20 Greenmarket Dundee DD1 4QB to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 6 March 2017 (2 pages) |
6 March 2017 | Registered office address changed from The Vision Building 20 Greenmarket Dundee DD1 4QB to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 6 March 2017 (2 pages) |
9 February 2017 | Registered office address changed from Excel House 30 Semple Street Edinburgh EH3 8BL to The Vision Building 20 Greenmarket Dundee DD1 4QB on 9 February 2017 (2 pages) |
9 February 2017 | Registered office address changed from Excel House 30 Semple Street Edinburgh EH3 8BL to The Vision Building 20 Greenmarket Dundee DD1 4QB on 9 February 2017 (2 pages) |
25 January 2017 | Notice of winding up order (1 page) |
25 January 2017 | Notice of winding up order (1 page) |
25 January 2017 | Court order notice of winding up (1 page) |
25 January 2017 | Court order notice of winding up (1 page) |
21 November 2016 | Appointment of a provisional liquidator (1 page) |
21 November 2016 | Appointment of a provisional liquidator (1 page) |
3 August 2016 | Termination of appointment of Andrew Thomson Mclintock as a director on 26 June 2016 (1 page) |
3 August 2016 | Termination of appointment of Andrew Thomson Mclintock as a director on 26 June 2016 (1 page) |
3 August 2016 | Termination of appointment of David James Lyon Wyllie as a director on 4 July 2016 (1 page) |
3 August 2016 | Termination of appointment of David James Lyon Wyllie as a director on 4 July 2016 (1 page) |
24 June 2016 | Termination of appointment of John Maslen as a director on 15 June 2016 (2 pages) |
24 June 2016 | Termination of appointment of John Maslen as a director on 15 June 2016 (2 pages) |
18 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
18 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
18 February 2013 | Incorporation (24 pages) |
18 February 2013 | Incorporation (24 pages) |