9 Zetland Place
Edinburgh
EH5 3HU
Scotland
Director Name | Mr Stuart Macnab |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2001(96 years, 10 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Secretary Name | Mr Stuart Macnab |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 2001(96 years, 10 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Director Name | Mr Manuel Maria Matos Ferreira |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 19 October 1992(88 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Rua Da Alegria 582 4-E Porto 4000 Foreign |
Director Name | Mr Antonio De Vasconcelos Maia |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 19 October 1992(88 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 03 November 1999) |
Role | Company Director |
Correspondence Address | Rua De Sousa Nogueira 500 Valadares 4405 Foreign |
Director Name | George Thomas David Sandeman |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(88 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 14 June 2002) |
Role | Company Director |
Correspondence Address | Rua Do Paraiso 48-9 Dto Porto 4100 Portugal |
Secretary Name | Brendan Michael Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(88 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | Cudsdens Cottage Chesham Road Great Missenden Buckinghamshire HP16 0QT |
Secretary Name | Joanne Elizabeth Malcolm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(89 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 July 2001) |
Role | Company Director |
Correspondence Address | 9 Admiralty Gardens Old Kilpatrick Glasgow G60 5HU Scotland |
Director Name | Alan William McWatters |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(91 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 April 2000) |
Role | Finance Director |
Correspondence Address | 8 Libo Avenue Uplawmoor Glasgow G78 4AL Scotland |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £36,376 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 April 2005 | Dissolved (1 page) |
---|---|
5 January 2005 | Liquidators statement of receipts and payments (5 pages) |
5 January 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 October 2004 | Liquidators statement of receipts and payments (5 pages) |
24 November 2003 | Return made up to 19/10/03; full list of members (7 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: chivas house 72 chancellors road london W6 9RS (1 page) |
17 October 2003 | Appointment of a voluntary liquidator (1 page) |
15 October 2003 | Declaration of solvency (3 pages) |
15 October 2003 | Resolutions
|
15 October 2003 | Appointment of a voluntary liquidator (1 page) |
15 July 2003 | Director's particulars changed (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: 8-10 lampton road hounslow middlesex TW3 1JL (1 page) |
6 November 2002 | Return made up to 19/10/02; full list of members (7 pages) |
9 July 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
5 May 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: the ark 201 talgarth road london W6 8BN (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
24 October 2001 | Return made up to 19/10/01; full list of members (7 pages) |
25 July 2001 | New secretary appointed;new director appointed (2 pages) |
25 July 2001 | Secretary resigned (1 page) |
21 December 2000 | Full accounts made up to 30 June 2000 (7 pages) |
25 October 2000 | Return made up to 19/10/00; full list of members (6 pages) |
13 July 2000 | New director appointed (3 pages) |
26 April 2000 | Full accounts made up to 30 June 1999 (7 pages) |
15 April 2000 | Director resigned (2 pages) |
28 October 1999 | Return made up to 19/10/99; full list of members (9 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (7 pages) |
22 October 1998 | Return made up to 19/10/98; full list of members (7 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (7 pages) |
27 October 1997 | Return made up to 19/10/97; full list of members (7 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (7 pages) |
30 October 1996 | Return made up to 19/10/96; full list of members (7 pages) |
31 July 1996 | New director appointed (2 pages) |
2 July 1996 | Registered office changed on 02/07/96 from: seagram house 5/7 mandeville place london W1M 5LB (1 page) |
3 January 1996 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
30 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |