Edinburgh
Midlothian
EH4 3BY
Scotland
Director Name | Mr Derek James Ulke |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2013(same day as company formation) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 11a Osborne Terrace Edinburgh Midlothian EH12 5HG Scotland |
Secretary Name | Mr Gordon Currie |
---|---|
Status | Closed |
Appointed | 26 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 29/5 Sunbury Place Edinburgh Midlothian EH4 3BY Scotland |
Director Name | Mr Ian Robert Kennedy |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(same day as company formation) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | 22 Kildonan Park Dunfermline Fife KY12 7XY Scotland |
Director Name | Mr Robert Alexander Waterson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Baberton Mains Woods Edinburgh Midlothian EH14 3DU Scotland |
Director Name | Mr Robert Earl Wilson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(same day as company formation) |
Role | Production Director |
Country of Residence | Scotland |
Correspondence Address | 3 Cameron Park Thornton Kirkcaldy Fife KY1 4BA Scotland |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
272 at £0.01 | Derek James Ulke 27.20% Ordinary |
---|---|
162 at £0.01 | Gordon Currie 16.20% Ordinary |
142 at £0.01 | Ian Robert Kennedy 14.20% Ordinary |
142 at £0.01 | Robert Alexander Waterson 14.20% Ordinary |
142 at £0.01 | Robert Earl Wilson 14.20% Ordinary |
140 at £0.01 | Bryce Wilson 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4 |
Cash | £621 |
Current Liabilities | £19,018 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | Termination of appointment of Ian Robert Kennedy as a director on 27 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Robert Earl Wilson as a director on 27 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Robert Earl Wilson as a director on 27 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Robert Alexander Waterson as a director on 27 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Ian Robert Kennedy as a director on 27 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Robert Alexander Waterson as a director on 27 April 2015 (1 page) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
15 December 2014 | Termination of appointment of a director
|
15 December 2014 | Termination of appointment of a director
|
14 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
10 April 2014 | Sub-division of shares on 14 March 2014 (5 pages) |
10 April 2014 | Sub-division of shares on 14 March 2014 (5 pages) |
26 July 2013 | Incorporation (28 pages) |
26 July 2013 | Incorporation (28 pages) |