Edinburgh
Midlothian
EH9 2AP
Scotland
Secretary Name | Mr Andrew Peter Lindsay Walls |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2008(92 years, 7 months after company formation) |
Appointment Duration | 2 years (closed 11 January 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Southville 6 McNabb Street Dollar Clackmannanshire FK14 7DJ Scotland |
Director Name | Andrew John Conyers Sommerville |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(75 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 October 1991) |
Role | Chartered Accountant |
Correspondence Address | Flat 2 39 Stanhope Gardens London SW7 5QY |
Director Name | Mr James Michael Wright |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(75 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 October 1991) |
Role | Chartered Surveyor |
Correspondence Address | 22-23 Leazes Crescent Newcastle Upon Tyne Tyne & Wear NE1 4LW |
Secretary Name | Andrew John Conyers Sommerville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(75 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 October 1991) |
Role | Company Director |
Correspondence Address | Flat 2 39 Stanhope Gardens London SW7 5QY |
Director Name | Gordon Russell Simpson |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(75 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 December 1991) |
Role | Non-Executive Director |
Correspondence Address | Arntomie Port Of Menteith Stirling Stirlingshire FK8 3RD Scotland |
Director Name | David Andrew Ross Stewart |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(75 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 June 1993) |
Role | Non-Executive Director |
Correspondence Address | 13 Blacket Place Edinburgh Midlothian EH9 1RN Scotland |
Secretary Name | David Michael Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(75 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 June 1993) |
Role | Company Director |
Correspondence Address | Cockairnie House Aberdour Burntisland KY3 0RZ Scotland |
Director Name | James Douglas Scott Bennett |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(75 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 June 1993) |
Role | Chartered Accountant |
Correspondence Address | The Well House 3 Easter Belmont Road Edinburgh EH12 6EX Scotland |
Director Name | Mr Ian Quayle Jones |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(77 years after company formation) |
Appointment Duration | 16 years, 9 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craigowan Ballinluig Pitlochry Perthshire PH9 0NE Scotland |
Director Name | David Michael Munro |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(77 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 January 1996) |
Role | Executive Director |
Correspondence Address | Cockairnie House Aberdour Burntisland KY3 0RZ Scotland |
Secretary Name | Mr Anthony Alexander Tadeusz Ostrowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(77 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Abinger Gardens Edinburgh Lothian EH12 6DE Scotland |
Registered Address | Dickson Minto Royal London House 22/25 Finsbury Square London EC2A 1DS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,628,000 |
Current Liabilities | £27,000 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2010 | Application to strike the company off the register (2 pages) |
8 September 2010 | Application to strike the company off the register (2 pages) |
23 June 2010 | Statement of capital on 23 June 2010
|
23 June 2010 | Statement by directors (1 page) |
23 June 2010 | Statement by Directors (1 page) |
23 June 2010 | Statement of capital on 23 June 2010
|
23 June 2010 | Resolutions
|
23 June 2010 | Resolutions
|
23 June 2010 | Solvency statement dated 11/06/10 (1 page) |
23 June 2010 | Solvency Statement dated 11/06/10 (1 page) |
4 June 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 June 2010 | Re-registration from a public company to a private limited company (2 pages) |
4 June 2010 | Resolutions
|
4 June 2010 | Re-registration of Memorandum and Articles (25 pages) |
4 June 2010 | Re-registration of Memorandum and Articles (25 pages) |
4 June 2010 | Re-registration from a public company to a private limited company (2 pages) |
4 June 2010 | Resolutions
|
4 June 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 April 2010 | Termination of appointment of Ian Jones as a director (1 page) |
9 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Termination of appointment of Ian Jones as a director (1 page) |
11 December 2009 | Full accounts made up to 30 June 2009 (9 pages) |
11 December 2009 | Full accounts made up to 30 June 2009 (9 pages) |
25 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
23 January 2009 | Appointment Terminated Secretary anthony ostrowski (1 page) |
23 January 2009 | Secretary appointed andrew peter lindsay walls (2 pages) |
23 January 2009 | Appointment terminated secretary anthony ostrowski (1 page) |
23 January 2009 | Secretary appointed andrew peter lindsay walls (2 pages) |
18 December 2008 | Full accounts made up to 30 June 2008 (10 pages) |
18 December 2008 | Full accounts made up to 30 June 2008 (10 pages) |
1 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
7 November 2007 | Full accounts made up to 30 June 2007 (10 pages) |
7 November 2007 | Full accounts made up to 30 June 2007 (10 pages) |
11 April 2007 | Return made up to 14/03/07; full list of members
|
11 April 2007 | Return made up to 14/03/07; full list of members (7 pages) |
12 December 2006 | Full accounts made up to 30 June 2006 (10 pages) |
12 December 2006 | Full accounts made up to 30 June 2006 (10 pages) |
17 March 2006 | Return made up to 14/03/06; full list of members (7 pages) |
17 March 2006 | Return made up to 14/03/06; full list of members (7 pages) |
23 November 2005 | Full accounts made up to 30 June 2005 (9 pages) |
23 November 2005 | Full accounts made up to 30 June 2005 (9 pages) |
18 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
18 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
16 December 2004 | Full accounts made up to 30 June 2004 (10 pages) |
16 December 2004 | Full accounts made up to 30 June 2004 (10 pages) |
7 May 2004 | Return made up to 14/03/04; full list of members (7 pages) |
7 May 2004 | Return made up to 14/03/04; full list of members (7 pages) |
9 February 2004 | Full accounts made up to 30 June 2003 (10 pages) |
9 February 2004 | Full accounts made up to 30 June 2003 (10 pages) |
8 April 2003 | Return made up to 14/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 14/03/03; full list of members (7 pages) |
25 November 2002 | Full accounts made up to 30 June 2002 (10 pages) |
25 November 2002 | Full accounts made up to 30 June 2002 (10 pages) |
5 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
5 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
15 February 2002 | Full accounts made up to 30 June 2001 (10 pages) |
15 February 2002 | Full accounts made up to 30 June 2001 (10 pages) |
28 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
11 December 2000 | Full accounts made up to 30 June 2000 (10 pages) |
11 December 2000 | Full accounts made up to 30 June 2000 (10 pages) |
28 March 2000 | Return made up to 14/03/00; full list of members (6 pages) |
28 March 2000 | Return made up to 14/03/00; full list of members (6 pages) |
11 January 2000 | Full accounts made up to 30 June 1999 (10 pages) |
11 January 2000 | Full accounts made up to 30 June 1999 (10 pages) |
6 June 1999 | Director's particulars changed (1 page) |
6 June 1999 | Director's particulars changed (1 page) |
30 March 1999 | Return made up to 14/03/99; no change of members (7 pages) |
30 March 1999 | Return made up to 14/03/99; no change of members (7 pages) |
1 December 1998 | Full accounts made up to 30 June 1998 (10 pages) |
1 December 1998 | Full accounts made up to 30 June 1998 (10 pages) |
24 March 1998 | Return made up to 14/03/98; full list of members (9 pages) |
24 March 1998 | Return made up to 14/03/98; full list of members (9 pages) |
28 October 1997 | Full accounts made up to 30 June 1997 (10 pages) |
28 October 1997 | Full accounts made up to 30 June 1997 (10 pages) |
2 April 1997 | Return made up to 14/03/97; no change of members (7 pages) |
2 April 1997 | Return made up to 14/03/97; no change of members
|
1 November 1996 | Full accounts made up to 30 June 1996 (10 pages) |
1 November 1996 | Full accounts made up to 30 June 1996 (10 pages) |
18 March 1996 | Return made up to 14/03/96; change of members (9 pages) |
18 March 1996 | Return made up to 14/03/96; change of members (9 pages) |
28 February 1996 | New director appointed (3 pages) |
11 February 1996 | Director resigned (1 page) |
11 February 1996 | Director resigned (1 page) |
11 October 1995 | Full accounts made up to 30 June 1995 (11 pages) |
11 October 1995 | Full accounts made up to 30 June 1995 (11 pages) |
20 March 1995 | Return made up to 14/03/95; full list of members (9 pages) |
20 March 1995 | Return made up to 14/03/95; full list of members (12 pages) |
3 August 1990 | Memorandum and Articles of Association (58 pages) |
3 August 1990 | Memorandum and Articles of Association (58 pages) |
13 April 1988 | Resolutions
|
13 April 1988 | Resolutions
|
5 June 1987 | Company name changed J.T. parrish PLC\certificate issued on 01/06/87 (2 pages) |
5 June 1987 | Company name changed J.T. parrish PLC\certificate issued on 01/06/87 (2 pages) |