9 Zetland Place
Edinburgh
EH5 3HU
Scotland
Director Name | Mr Stuart Macnab |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2001(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 01 July 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Secretary Name | Mr Stuart Macnab |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2001(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 01 July 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Director Name | Mr Paul Ellis Breach |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Clifton Gate Hollywood Road London SW10 9XD |
Director Name | Derek St Clair Morrison |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 2 Catesby Gardens Yateley Hampshire GU46 6FQ |
Secretary Name | Brendan Michael Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | Cudsdens Cottage Chesham Road Great Missenden Buckinghamshire HP16 0QT |
Secretary Name | Joanne Elizabeth Malcolm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 July 2001) |
Role | Company Director |
Correspondence Address | 9 Admiralty Gardens Old Kilpatrick Glasgow G60 5HU Scotland |
Director Name | Joanne Elizabeth Malcolm |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 July 2001) |
Role | Group Company Secretary |
Correspondence Address | 9 Admiralty Gardens Old Kilpatrick Glasgow G60 5HU Scotland |
Director Name | Alan William McWatters |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 April 2000) |
Role | Finance Director |
Correspondence Address | 8 Libo Avenue Uplawmoor Glasgow G78 4AL Scotland |
Registered Address | Chivas House 72 Chancellors Road London W6 9RS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
30 January 2003 | Application for striking-off (1 page) |
3 January 2003 | Return made up to 19/10/02; full list of members (7 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: the ark 201 talgarth road london W6 8BN (1 page) |
24 October 2001 | Return made up to 19/10/01; full list of members (5 pages) |
24 September 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
25 July 2001 | New secretary appointed;new director appointed (2 pages) |
25 July 2001 | Secretary resigned;director resigned (1 page) |
25 October 2000 | Return made up to 19/10/00; full list of members (5 pages) |
13 July 2000 | New director appointed (3 pages) |
15 April 2000 | Director resigned (1 page) |
13 January 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
20 October 1999 | Return made up to 19/10/99; full list of members (11 pages) |
2 February 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
22 October 1998 | Return made up to 19/10/98; full list of members (7 pages) |
18 April 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
27 October 1997 | Return made up to 19/10/97; full list of members (7 pages) |
17 April 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
30 October 1996 | Return made up to 19/10/96; full list of members (7 pages) |
29 August 1996 | New director appointed (2 pages) |
27 August 1996 | Director resigned (1 page) |
2 July 1996 | Registered office changed on 02/07/96 from: seagram house 5/7 mandeville place london W1M 5LB (1 page) |
26 January 1996 | Accounting reference date extended from 31/01 to 30/06 (1 page) |
12 October 1995 | Accounts for a dormant company made up to 31 January 1995 (4 pages) |