3 Castlelaw Road
Edinburgh
Lothian
EH13 0DN
Scotland
Secretary Name | Stuart Thomas Fairclough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(23 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 03 June 2003) |
Role | Company Director |
Correspondence Address | 2 Roseneath Street Edinburgh Lothian EH9 1JH Scotland |
Director Name | Mr Kevin David Reid |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2001(28 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 03 June 2003) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 75 Colinton Road Edinburgh EH10 5DF Scotland |
Director Name | Mr George Albert Enston |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(18 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | Claverdon North Loch Road Forfar Angus DD8 3NU Scotland |
Director Name | David Ross Munro |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 September 1997) |
Role | Company Director |
Correspondence Address | 1 Westfield Loan Forfar Angus DD8 1EJ Scotland |
Secretary Name | Mr Ianerskine Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(18 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 12 November 1992) |
Role | Company Director |
Correspondence Address | Acadia Robertsonterrace Forfar Angus DD8 3JN Scotland |
Director Name | Mr Frank Mark Batchelor |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 November 1991(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 March 1995) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Kinnell Mill Friockheim Arbroath Angus DD11 4UL Scotland |
Director Name | Hugh Cameron Grant |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 March 1995) |
Role | Estate Manager |
Correspondence Address | Ladenford Forfar DD8 2LF Scotland |
Director Name | William Mather |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(18 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 12 November 1992) |
Role | Farmer |
Correspondence Address | Shandford Fern Brechin Dd9 6 |
Director Name | Mr William Grant Robertson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 March 1995) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Braidestone Meigle PH12 8RE Scotland |
Secretary Name | Messrs Maclean & Lowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 March 1995) |
Role | Company Director |
Correspondence Address | 94 High St East Forfar Angus DD8 2ET Scotland |
Director Name | Malcolm Robert Angus Matthews |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 May 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 64 Fountainhall Road Edinburgh Midlothian EH9 2LP Scotland |
Secretary Name | Douglas Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(22 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 8 Margaret Rose Loan Edinburgh Midlothian EH10 7EQ Scotland |
Director Name | Douglas Peters |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 8 Margaret Rose Loan Edinburgh Midlothian EH10 7EQ Scotland |
Registered Address | 16 Bedford Street Covent Garden London WC2E 9HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £990 |
Current Liabilities | £47,890 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2003 | Application for striking-off (1 page) |
11 July 2002 | Director's particulars changed (1 page) |
20 November 2001 | Return made up to 10/11/01; full list of members (6 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | New director appointed (3 pages) |
1 December 2000 | Return made up to 10/11/00; full list of members (6 pages) |
20 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
17 November 1999 | Return made up to 10/11/99; full list of members (7 pages) |
27 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
16 April 1999 | Director resigned (1 page) |
14 December 1998 | Return made up to 10/11/98; no change of members (8 pages) |
18 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
4 December 1997 | Return made up to 10/11/97; full list of members (10 pages) |
12 November 1997 | New director appointed (2 pages) |
6 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
2 December 1996 | Return made up to 10/11/96; no change of members
|
29 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
24 April 1996 | Secretary resigned (1 page) |
24 April 1996 | New secretary appointed (2 pages) |
22 January 1996 | Return made up to 10/11/95; full list of members
|
11 August 1995 | Full accounts made up to 31 March 1995 (9 pages) |
25 April 1995 | Location of register of members (1 page) |
25 April 1995 | Registered office changed on 25/04/95 from: 20-22 bedford row london WC1R 6JS (1 page) |
25 April 1995 | Location of register of directors' interests (1 page) |
6 April 1995 | New director appointed (4 pages) |
6 April 1995 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
6 April 1995 | Director resigned (6 pages) |
6 April 1995 | Director resigned (4 pages) |
6 April 1995 | Director resigned (4 pages) |
6 April 1995 | Secretary resigned (4 pages) |
6 April 1995 | New director appointed (4 pages) |
6 April 1995 | Director resigned (6 pages) |
6 April 1995 | New secretary appointed (4 pages) |