Edinburgh
EH4 8HD
Scotland
Secretary Name | Mrs Anne Louise Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2009(43 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 10 April 2012) |
Role | Uk Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 92 Cammo Grove Edinburgh EH4 8HD Scotland |
Director Name | Mr John Charles Low |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2011(46 years after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 10 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Sean Michael Paterson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2011(46 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 10 April 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Derek Hector Wakefield |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 December 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Wakerfield Close Emerson Park Hornchurch Essex RM11 2TH |
Director Name | John Edward Vernon |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 May 1997) |
Role | Export Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 Orchard End Fetcham Leatherhead Surrey KT22 9BZ |
Director Name | Richard William Scully |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 1993(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 December 1995) |
Role | Company Director |
Correspondence Address | The Old Rectory Ballygarvan County Cork Ireland |
Director Name | Robin Noel Craigmyle Hammond |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 August 1995) |
Role | Chartered Accountant |
Correspondence Address | Spring Valley Ivy Lane Churt Farnham Surrey GU10 2QU |
Secretary Name | Peter Charles George Goodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 August 1995) |
Role | Company Director |
Correspondence Address | 41 Campbell Road Woodley Reading Berkshire RG5 3NB |
Director Name | Michael John Pearey |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(30 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 April 1999) |
Role | Solicitor |
Correspondence Address | The Lodge Aberlady East Lothian EH32 0RE Scotland |
Secretary Name | Neville Rex Homer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(30 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 April 2002) |
Role | Chartered Secretary |
Correspondence Address | Caberfeidh 12 Forth Street North Berwick East Lothian EH39 4HY Scotland |
Director Name | Richard Maxwell Keith |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(30 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Russell Place Edinburgh EH5 3HH Scotland |
Director Name | John Charles Alexander Mackerron |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(30 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | 15 Greenfield Crescent Balerno Midlothian EH14 7HD Scotland |
Director Name | Mr Alex Gowl Nicol |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(31 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 June 2004) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Spencerfield House Hillend Fife KY11 9LA Scotland |
Director Name | Mr Andrew John Stevenson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(33 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 June 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dalmore House Auchendinny Penicuik Midlothian EH26 0ND Scotland |
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(36 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2008) |
Role | Assistant Company Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Director Name | Mr Mark Stevens |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(38 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2008) |
Role | Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Director Name | Alan Dick |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 September 2009) |
Role | Director Of Group Financial Services |
Correspondence Address | Burnbank Smithy Blackhall Farm Livingston EH54 9AN Scotland |
Director Name | Simon Howard Aves |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(42 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Head Of Uk Tax |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Secretary Name | Simon Howard Aves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(42 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Head Of Uk Tax |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Director Name | Mr William John Payne |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 August 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Scottsdale Melrose Roxburghshire TD6 9QE Scotland |
Director Name | Mr Craig Tedford |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rosslyn Terrace Dowanhill Glasgow G12 9NB Scotland |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2011 | Application to strike the company off the register (3 pages) |
23 December 2011 | Application to strike the company off the register (3 pages) |
22 December 2011 | Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page) |
14 October 2011 | Director's details changed for Mr Sean Michael Paterson on 14 October 2011 (2 pages) |
14 October 2011 | Director's details changed for Mr Sean Michael Paterson on 14 October 2011 (2 pages) |
10 October 2011 | Appointment of Mr Sean Michael Paterson as a director (2 pages) |
10 October 2011 | Termination of appointment of Craig Tedford as a director on 29 September 2011 (1 page) |
10 October 2011 | Termination of appointment of Craig Tedford as a director (1 page) |
10 October 2011 | Appointment of Mr Sean Michael Paterson as a director on 29 September 2011 (2 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
12 September 2011 | Appointment of Mr John Charles Low as a director (2 pages) |
12 September 2011 | Appointment of Mr John Charles Low as a director on 29 August 2011 (2 pages) |
11 September 2011 | Termination of appointment of William John Payne as a director on 29 August 2011 (1 page) |
11 September 2011 | Termination of appointment of William Payne as a director (1 page) |
16 August 2011 | Withdraw the company strike off application (2 pages) |
16 August 2011 | Withdraw the company strike off application (2 pages) |
11 August 2011 | Application to strike the company off the register (3 pages) |
11 August 2011 | Application to strike the company off the register (3 pages) |
1 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders Statement of capital on 2011-03-01
|
1 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders Statement of capital on 2011-03-01
|
9 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
25 September 2009 | Appointment Terminated Director alan dick (1 page) |
25 September 2009 | Appointment terminated director alan dick (1 page) |
7 April 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
7 April 2009 | Accounts made up to 31 December 2008 (2 pages) |
24 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
18 February 2009 | Appointment terminated director and secretary simon aves (1 page) |
18 February 2009 | Appointment Terminated Director and Secretary simon aves (1 page) |
13 February 2009 | Director appointed craig tedford (3 pages) |
13 February 2009 | Director appointed craig tedford (3 pages) |
2 February 2009 | Director appointed william john payne (3 pages) |
2 February 2009 | Director appointed william john payne (3 pages) |
29 January 2009 | Director and secretary appointed anne louise oliver (4 pages) |
29 January 2009 | Director and secretary appointed anne louise oliver (4 pages) |
6 August 2008 | Appointment terminate, director and secretary mark stevens logged form (1 page) |
6 August 2008 | Director And Secretary Appointed Simon Howard Aves Logged Form (4 pages) |
6 August 2008 | Director and secretary appointed simon howard aves logged form (4 pages) |
6 August 2008 | Appointment Terminate, Director And Secretary Mark Stevens Logged Form (1 page) |
4 August 2008 | Director and secretary appointed simon howard aves (4 pages) |
4 August 2008 | Director and secretary appointed simon howard aves (4 pages) |
24 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
24 June 2008 | Accounts made up to 31 December 2007 (2 pages) |
13 June 2008 | Appointment Terminated Director andrew stevenson (1 page) |
13 June 2008 | Appointment terminated director andrew stevenson (1 page) |
10 June 2008 | Director appointed alan dick (4 pages) |
10 June 2008 | Director appointed alan dick (4 pages) |
27 February 2008 | Return made up to 22/02/08; full list of members (5 pages) |
27 February 2008 | Return made up to 22/02/08; full list of members (5 pages) |
23 July 2007 | Accounts made up to 31 December 2006 (2 pages) |
23 July 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
13 March 2007 | Return made up to 22/02/07; full list of members (7 pages) |
13 March 2007 | Return made up to 22/02/07; full list of members (7 pages) |
1 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
1 August 2006 | Accounts made up to 31 December 2005 (2 pages) |
22 February 2006 | Return made up to 22/02/06; full list of members (7 pages) |
22 February 2006 | Return made up to 22/02/06; full list of members (7 pages) |
22 September 2005 | New director appointed (10 pages) |
22 September 2005 | New director appointed (10 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
7 September 2005 | Accounts made up to 31 December 2004 (2 pages) |
7 September 2005 | Director resigned (1 page) |
21 March 2005 | Secretary's particulars changed (1 page) |
21 March 2005 | Secretary's particulars changed (1 page) |
28 February 2005 | Return made up to 22/02/05; full list of members (7 pages) |
28 February 2005 | Return made up to 22/02/05; full list of members (7 pages) |
28 June 2004 | Accounts for a dormant company made up to 28 December 2003 (2 pages) |
28 June 2004 | Accounts made up to 28 December 2003 (2 pages) |
28 February 2004 | Return made up to 22/02/04; full list of members (7 pages) |
28 February 2004 | Return made up to 22/02/04; full list of members (7 pages) |
24 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
24 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
11 November 2003 | Secretary's particulars changed (1 page) |
11 November 2003 | Secretary's particulars changed (1 page) |
20 June 2003 | Accounts made up to 27 April 2003 (2 pages) |
20 June 2003 | Accounts for a dormant company made up to 27 April 2003 (2 pages) |
1 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
1 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
18 December 2002 | Accounts made up to 28 April 2002 (2 pages) |
18 December 2002 | Accounts for a dormant company made up to 28 April 2002 (2 pages) |
15 May 2002 | Return made up to 22/02/02; full list of members (7 pages) |
15 May 2002 | Return made up to 22/02/02; full list of members (7 pages) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New secretary appointed (2 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
14 November 2001 | Accounts for a dormant company made up to 29 April 2001 (2 pages) |
14 November 2001 | Accounts made up to 29 April 2001 (2 pages) |
1 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
1 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
12 February 2001 | Accounts made up to 30 April 2000 (2 pages) |
12 February 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
20 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
20 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
22 February 2000 | Accounts made up to 2 May 1999 (2 pages) |
22 February 2000 | Accounts for a dormant company made up to 2 May 1999 (2 pages) |
22 February 2000 | Accounts for a dormant company made up to 2 May 1999 (2 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
12 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
12 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
22 February 1999 | Accounts for a dormant company made up to 3 May 1998 (2 pages) |
22 February 1999 | Accounts for a dormant company made up to 3 May 1998 (2 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Accounts made up to 3 May 1998 (2 pages) |
5 March 1998 | Return made up to 22/02/98; full list of members (6 pages) |
5 March 1998 | Return made up to 22/02/98; full list of members (6 pages) |
16 February 1998 | Accounts made up to 27 April 1997 (2 pages) |
16 February 1998 | Accounts for a dormant company made up to 27 April 1997 (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
8 April 1997 | Return made up to 22/02/97; no change of members (4 pages) |
8 April 1997 | Return made up to 22/02/97; no change of members (4 pages) |
3 March 1997 | Accounts made up to 28 April 1996 (2 pages) |
3 March 1997 | Resolutions
|
3 March 1997 | Accounts for a dormant company made up to 28 April 1996 (2 pages) |
3 March 1997 | Resolutions
|
10 January 1996 | Director resigned (1 page) |
10 January 1996 | Director resigned (1 page) |
30 August 1995 | New secretary appointed (4 pages) |
30 August 1995 | New director appointed (4 pages) |
9 March 1995 | Full accounts made up to 30 June 1994 (6 pages) |
9 March 1995 | Full accounts made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
17 September 1992 | Memorandum and Articles of Association (13 pages) |
17 September 1992 | Memorandum and Articles of Association (13 pages) |