Lasswade
Midlothian
EH18 1LW
Scotland
Secretary Name | Mr Gavin Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(23 years, 9 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 28 April 2009) |
Role | Company Director |
Correspondence Address | 25 Comiston Drive Edinburgh Midlothian EH10 5QR Scotland |
Director Name | Yvonne Frances Borthwick |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(23 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 20 Hermitage Gardens Edinburgh Midlothian EH10 6BA Scotland |
Director Name | Hillary Jane Walker |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 7 Lower Broomieknowe Lasswade Midlothian EH18 1LW Scotland |
Director Name | Mrs Iona Alice Hughes |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(25 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 December 2000) |
Role | Sales Director |
Correspondence Address | Starfield, 2 Newlands Kirknewton Midlothian EH27 8LR Scotland |
Director Name | Christine Alexandra McEwing |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(25 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 January 2003) |
Role | Sales Director |
Correspondence Address | 28 Stockwell Green London SW9 9HZ |
Registered Address | C/O Tenon Recovery 66 Chiltern Street London W1U 4JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £225,498 |
Cash | £214,394 |
Current Liabilities | £1,431,786 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 January 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 January 2009 | Liquidators statement of receipts and payments to 25 August 2008 (5 pages) |
2 May 2008 | Liquidators statement of receipts and payments to 8 September 2008 (5 pages) |
12 November 2007 | Liquidators statement of receipts and payments (5 pages) |
2 April 2007 | Liquidators statement of receipts and payments (6 pages) |
11 October 2006 | Liquidators statement of receipts and payments (5 pages) |
22 March 2006 | Liquidators statement of receipts and payments (5 pages) |
11 October 2005 | Liquidators statement of receipts and payments (5 pages) |
10 June 2005 | Registered office changed on 10/06/05 from: quayside house 110 quayside newcastle upon tyne NE1 3DX (1 page) |
14 April 2005 | Liquidators statement of receipts and payments (5 pages) |
21 October 2004 | Liquidators statement of receipts and payments (5 pages) |
24 September 2003 | Appointment of a voluntary liquidator (1 page) |
24 September 2003 | Resolutions
|
16 May 2003 | Director resigned (1 page) |
8 February 2003 | Return made up to 31/12/02; full list of members
|
26 June 2002 | Particulars of mortgage/charge (7 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
3 January 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
19 January 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
8 September 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
29 February 2000 | Full accounts made up to 31 July 1998 (17 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members
|
24 May 1999 | Director resigned (1 page) |
2 February 1999 | Return made up to 31/12/98; change of members (6 pages) |
17 August 1998 | £ ic 224950/174950 13/07/98 £ sr 50000@1=50000 (1 page) |
29 July 1998 | Return made up to 31/12/96; full list of members; amend (6 pages) |
29 July 1998 | Return made up to 31/12/97; full list of members
|
9 July 1998 | Declaration of shares redemption:auditor's report (3 pages) |
10 June 1998 | Ad 16/10/96--------- £ si 120000@1 (2 pages) |
10 June 1998 | Nc inc already adjusted 01/10/96 (1 page) |
20 March 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
6 January 1998 | Resolutions
|
1 May 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
14 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
5 March 1996 | Director resigned (2 pages) |
29 February 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
1 February 1996 | Return made up to 31/12/95; no change of members
|
25 April 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |