Bridge Road
Balerno
Edinburgh
EH14 7BD
Scotland
Director Name | Ian Robb Graham |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 1997(74 years, 2 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 14 November 2006) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Mallard House Shieldness Aberlady East Lothian EH32 0PZ Scotland |
Secretary Name | Ian Robb Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 1997(74 years, 2 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 14 November 2006) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Mallard House Shieldness Aberlady East Lothian EH32 0PZ Scotland |
Director Name | Mr Nicholas Peter Crook |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(67 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 30 Saxon Way Saffron Walden Essex CB11 4EG |
Director Name | Richard John Michell Fox |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 June 1991(67 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 January 1992) |
Role | Managing Director |
Correspondence Address | 34 Hallhead Road Edinburgh Midlothian EH16 5QJ Scotland |
Director Name | Malcolm Mackinnon |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(67 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | Cotswold 46 Barnton Avenue Edinburgh Midlothian EH4 6JL Scotland |
Director Name | Mary Tait Grossick Mackinnon |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(67 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | Gogar Mount House Corstorphine Edinburgh EH12 9BL Scotland |
Director Name | John Rainger McLusky |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 June 1991(67 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 April 1993) |
Role | Company Director |
Correspondence Address | 125 Lauderdale Mansions London W9 1LY |
Secretary Name | Kenneth Crichton Gillies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(67 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 58 Clermiston Road Edinburgh Midlothian EH12 6XB Scotland |
Director Name | Charles Iain McLean Ross |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(69 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 21 February 1997) |
Role | Group Finance Director |
Correspondence Address | Pine Lodge Ettrickbridge Selkirk TD7 5HW Scotland |
Secretary Name | Charles Iain McLean Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(70 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 February 1997) |
Role | Group Finance Director |
Correspondence Address | Pine Lodge Ettrickbridge Selkirk TD7 5HW Scotland |
Director Name | Charles John Keene |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(73 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 October 1997) |
Role | Finance Director |
Correspondence Address | Hartwood House West Calder West Lothian EH55 8LE Scotland |
Secretary Name | Charles John Keene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(73 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 October 1997) |
Role | Finance Director |
Correspondence Address | Hartwood House West Calder West Lothian EH55 8LE Scotland |
Director Name | James Stuart Allan Jeffray |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(73 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 29 June 2005) |
Role | Company Director |
Correspondence Address | The Bield Gifford East Lothian EH41 4QL Scotland |
Registered Address | Drambuie House The Grand Union Office Park Packet Boat Lane Uxbridge UB8 2GH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Latest Accounts | 30 June 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2006 | Registered office changed on 08/08/06 from: 67 st jamess street london SW1A 1NE (1 page) |
1 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2006 | Return made up to 19/06/06; full list of members (2 pages) |
20 June 2006 | Application for striking-off (1 page) |
15 June 2006 | Director resigned (1 page) |
8 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
14 July 2005 | Director resigned (1 page) |
24 June 2005 | Return made up to 19/06/05; full list of members (3 pages) |
22 March 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
30 July 2004 | Return made up to 19/06/04; full list of members (8 pages) |
1 August 2003 | Return made up to 19/06/03; full list of members (8 pages) |
31 December 2002 | Accounts for a dormant company made up to 30 June 2002 (7 pages) |
14 October 2002 | Return made up to 19/06/02; full list of members (8 pages) |
13 November 2001 | Director's particulars changed (1 page) |
12 November 2001 | Accounts for a dormant company made up to 30 June 2001 (7 pages) |
26 June 2001 | Return made up to 19/06/01; full list of members (7 pages) |
21 December 2000 | Accounts for a dormant company made up to 30 June 2000 (7 pages) |
5 July 2000 | Return made up to 19/06/00; full list of members (7 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: c/o fyfe ireland w s 4TH & 5TH floors 99 charterhouse street london EC1M 6NQ (1 page) |
19 October 1999 | Accounts for a dormant company made up to 30 June 1999 (7 pages) |
20 July 1999 | Return made up to 19/06/99; full list of members (10 pages) |
12 February 1999 | Resolutions
|
12 February 1999 | Accounts for a dormant company made up to 30 June 1998 (7 pages) |
17 August 1998 | Registered office changed on 17/08/98 from: fyfe ireland ws one dyers buildings london EC1N 2SX (1 page) |
30 June 1998 | Return made up to 19/06/98; no change of members (8 pages) |
26 February 1998 | Full accounts made up to 30 June 1997 (9 pages) |
28 November 1997 | New secretary appointed;new director appointed (2 pages) |
28 November 1997 | Secretary resigned;director resigned (1 page) |
12 August 1997 | Return made up to 19/06/97; no change of members (8 pages) |
12 August 1997 | Registered office changed on 12/08/97 from: the brough skerret law prtnshp one dyers buildings london EC1N 2SX (1 page) |
5 August 1997 | Director resigned (1 page) |
22 July 1997 | New director appointed (3 pages) |
22 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 1997 | New secretary appointed;new director appointed (3 pages) |
16 June 1997 | Secretary resigned;director resigned (1 page) |
21 October 1996 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
19 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
5 July 1996 | Return made up to 19/06/96; full list of members (10 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
21 June 1995 | Return made up to 19/06/95; no change of members (12 pages) |